Pontefract
WF8 1RS
Secretary Name | Mr Neal Malik |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Godfrey Road Halifax W Yorks HX3 0ST |
Registered Address | 409 Bradford Road Huddersfield West Yorkshire HD2 2RB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Ashbrow |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
10 at 1 | Marc Belle 100.00% Ordinary |
---|
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2013 | Voluntary strike-off action has been suspended (1 page) |
4 October 2013 | Voluntary strike-off action has been suspended (1 page) |
2 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
10 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
27 May 2011 | Voluntary strike-off action has been suspended (1 page) |
27 May 2011 | Voluntary strike-off action has been suspended (1 page) |
5 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2011 | Application to strike the company off the register (3 pages) |
23 March 2011 | Application to strike the company off the register (3 pages) |
10 December 2010 | Registered office address changed from 81 Monkhill Lane Pontefract WF8 1RS on 10 December 2010 (1 page) |
10 December 2010 | Registered office address changed from 81 Monkhill Lane Pontefract WF8 1RS on 10 December 2010 (1 page) |
5 May 2010 | Director's details changed for Marc Belle on 13 March 2010 (2 pages) |
5 May 2010 | Annual return made up to 14 March 2010 with a full list of shareholders Statement of capital on 2010-05-05
|
5 May 2010 | Annual return made up to 14 March 2010 with a full list of shareholders Statement of capital on 2010-05-05
|
5 May 2010 | Director's details changed for Marc Belle on 13 March 2010 (2 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
25 November 2009 | Change of name notice (4 pages) |
25 November 2009 | Change of name notice (4 pages) |
25 November 2009 | Company name changed this is passion LIMITED\certificate issued on 25/11/09
|
25 November 2009 | Company name changed this is passion LIMITED\certificate issued on 25/11/09
|
16 March 2009 | Return made up to 14/03/09; full list of members (3 pages) |
16 March 2009 | Return made up to 14/03/09; full list of members (3 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 August 2008 | Return made up to 14/03/08; full list of members (3 pages) |
4 August 2008 | Return made up to 14/03/08; full list of members (3 pages) |
14 March 2007 | Incorporation (14 pages) |
14 March 2007 | Incorporation (14 pages) |