Upper Lane, Northowram
Halifax
West Yorkshire
HX3 7DL
Secretary Name | Sarah Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Village Farm Upper Lane, Northowram Halifax West Yorkshire HX3 7DL |
Director Name | Mr Joshua Thwaites |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2010(3 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Hill View Gardens Northowram Halifax West Yorkshire HX3 7BT |
Registered Address | 1a Ash Lane Business Park Ash Lane Leeds LS25 2HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Ward | Garforth and Swillington |
Built Up Area | Garforth |
Latest Accounts | 31 May 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
8 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 June 2013 | Voluntary strike-off action has been suspended (1 page) |
29 June 2013 | Voluntary strike-off action has been suspended (1 page) |
25 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2013 | Termination of appointment of Joshua Thwaites as a director (2 pages) |
21 June 2013 | Registered office address changed from Unit 4 the Tannery Bradford Road Northowram Halifax West Yorkshire HX3 7HR United Kingdom on 21 June 2013 (2 pages) |
21 June 2013 | Registered office address changed from Unit 4 the Tannery Bradford Road Northowram Halifax West Yorkshire HX3 7HR United Kingdom on 21 June 2013 (2 pages) |
21 June 2013 | Termination of appointment of Joshua Thwaites as a director on 28 May 2013 (2 pages) |
17 June 2013 | Application to strike the company off the register (3 pages) |
17 June 2013 | Application to strike the company off the register (3 pages) |
29 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2012 | Annual return made up to 23 April 2012 with a full list of shareholders Statement of capital on 2012-08-28
|
28 August 2012 | Annual return made up to 23 April 2012 with a full list of shareholders Statement of capital on 2012-08-28
|
21 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
29 September 2011 | Registered office address changed from 38 Hill View Gardens Northowram Halifax West Yorkshire HX3 7BT United Kingdom on 29 September 2011 (1 page) |
29 September 2011 | Registered office address changed from 38 Hill View Gardens Northowram Halifax West Yorkshire HX3 7BT United Kingdom on 29 September 2011 (1 page) |
26 April 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (3 pages) |
26 April 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (3 pages) |
28 December 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
28 December 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
3 December 2010 | Previous accounting period extended from 31 March 2010 to 31 May 2010 (1 page) |
3 December 2010 | Previous accounting period extended from 31 March 2010 to 31 May 2010 (1 page) |
10 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Termination of appointment of Sarah Adams as a secretary (1 page) |
30 April 2010 | Termination of appointment of Calvin Adams as a director (1 page) |
30 April 2010 | Termination of appointment of Calvin Adams as a director (1 page) |
30 April 2010 | Termination of appointment of Sarah Adams as a secretary (1 page) |
27 April 2010 | Registered office address changed from Village Farm, Upper Lane Northowram Halifax West Yorkshire HX3 7DL on 27 April 2010 (1 page) |
27 April 2010 | Registered office address changed from Village Farm, Upper Lane Northowram Halifax West Yorkshire HX3 7DL on 27 April 2010 (1 page) |
26 April 2010 | Appointment of Mr Joshua Thwaites as a director (2 pages) |
26 April 2010 | Appointment of Mr Joshua Thwaites as a director (2 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 April 2009 | Return made up to 23/04/09; full list of members (3 pages) |
28 April 2009 | Return made up to 23/04/09; full list of members (3 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 August 2008 | Return made up to 23/04/08; full list of members (3 pages) |
28 August 2008 | Return made up to 23/04/08; full list of members (3 pages) |
21 October 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
21 October 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
23 April 2007 | Incorporation (17 pages) |
23 April 2007 | Incorporation (17 pages) |