Greenroyd Avenue
Halifax
West Yorkshire
HX3 0LP
Secretary Name | Kimberley Jane Bond |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 October 2007(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 6 months (closed 26 April 2011) |
Role | Company Director |
Correspondence Address | Copperbeech Greenroyd Avenue Halifax West Yorkshire HX3 0LP |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2007(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2007(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | The Elsie Whiteley Innovation Centre, Hopwood Lane Halifax West Yorkshire HX1 5ER |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Park |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 April 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2010 | Application to strike the company off the register (3 pages) |
15 December 2010 | Application to strike the company off the register (3 pages) |
22 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders Statement of capital on 2010-10-22
|
22 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders Statement of capital on 2010-10-22
|
22 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders Statement of capital on 2010-10-22
|
21 May 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 October 2009 | Director's details changed for Robert Paul Bond on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Robert Paul Bond on 23 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (4 pages) |
23 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (4 pages) |
23 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (4 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 March 2009 | Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page) |
18 March 2009 | Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page) |
14 October 2008 | Director's change of particulars / robert bond / 14/10/2008 (1 page) |
14 October 2008 | Return made up to 02/10/08; full list of members (3 pages) |
14 October 2008 | Secretary's Change of Particulars / kimberley bond / 14/10/2008 / HouseName/Number was: , now: copperbeech; Street was: copper beach, now: greenroyd avenue; Area was: greenroyd avenue, now: (1 page) |
14 October 2008 | Director's Change of Particulars / robert bond / 14/10/2008 / HouseName/Number was: , now: copperbeech; Street was: copper beach, now: greenroyd avenue; Area was: greenroyd avenue, now: (1 page) |
14 October 2008 | Return made up to 02/10/08; full list of members (3 pages) |
14 October 2008 | Secretary's change of particulars / kimberley bond / 14/10/2008 (1 page) |
13 November 2007 | Registered office changed on 13/11/07 from: copper beech, greenroyd avenue halifax west yorkshire HX3 0LP (1 page) |
13 November 2007 | Registered office changed on 13/11/07 from: copper beech, greenroyd avenue halifax west yorkshire HX3 0LP (1 page) |
18 October 2007 | Registered office changed on 18/10/07 from: copper beech, greenroyd avenue halifax west yorkshire HX3 0LP (1 page) |
18 October 2007 | Registered office changed on 18/10/07 from: copper beech, greenroyd avenue halifax west yorkshire HX3 0LP (1 page) |
17 October 2007 | Secretary resigned (1 page) |
17 October 2007 | Registered office changed on 17/10/07 from: copper beech, greenroyd avenue halifax west yorkshire HX3 0LP (1 page) |
17 October 2007 | New director appointed (1 page) |
17 October 2007 | Secretary resigned (1 page) |
17 October 2007 | New secretary appointed (1 page) |
17 October 2007 | New secretary appointed (1 page) |
17 October 2007 | Registered office changed on 17/10/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
17 October 2007 | New director appointed (1 page) |
17 October 2007 | Registered office changed on 17/10/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
17 October 2007 | Director resigned (1 page) |
17 October 2007 | Director resigned (1 page) |
17 October 2007 | Registered office changed on 17/10/07 from: copper beech, greenroyd avenue halifax west yorkshire HX3 0LP (1 page) |
2 October 2007 | Incorporation (16 pages) |
2 October 2007 | Incorporation (16 pages) |