Southowram
Halifax
West Yorkshire
HX3 9RG
Secretary Name | Simon Joshua Marshall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Cross Platts Farm Church Lane Southowram Halifax West Yorkshire HX3 9TB |
Registered Address | 68 Thorpe Lane Almondbury Huddersfield HD5 8UF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Almondbury |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
10 December 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 December 2012 | Final Gazette dissolved following liquidation (1 page) |
10 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 September 2012 | Liquidators' statement of receipts and payments to 23 August 2012 (5 pages) |
10 September 2012 | Liquidators statement of receipts and payments to 23 August 2012 (5 pages) |
10 September 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 September 2012 | Liquidators' statement of receipts and payments to 23 August 2012 (5 pages) |
10 September 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 August 2012 | Liquidators' statement of receipts and payments to 18 August 2012 (5 pages) |
22 August 2012 | Liquidators statement of receipts and payments to 18 August 2012 (5 pages) |
22 August 2012 | Liquidators' statement of receipts and payments to 18 August 2012 (5 pages) |
20 March 2012 | Liquidators statement of receipts and payments to 18 February 2012 (5 pages) |
20 March 2012 | Liquidators' statement of receipts and payments to 18 February 2012 (5 pages) |
20 March 2012 | Liquidators' statement of receipts and payments to 18 February 2012 (5 pages) |
20 October 2011 | Liquidators' statement of receipts and payments to 18 August 2011 (5 pages) |
20 October 2011 | Liquidators' statement of receipts and payments to 18 August 2011 (5 pages) |
20 October 2011 | Liquidators statement of receipts and payments to 18 August 2011 (5 pages) |
2 August 2011 | Liquidators statement of receipts and payments to 18 August 2010 (5 pages) |
2 August 2011 | Liquidators' statement of receipts and payments to 18 August 2010 (5 pages) |
2 August 2011 | Liquidators' statement of receipts and payments to 18 February 2011 (5 pages) |
2 August 2011 | Liquidators statement of receipts and payments to 18 February 2011 (5 pages) |
2 August 2011 | Liquidators' statement of receipts and payments to 18 February 2011 (5 pages) |
2 August 2011 | Liquidators' statement of receipts and payments to 18 August 2010 (5 pages) |
24 August 2009 | Resolutions
|
24 August 2009 | Resolutions
|
24 August 2009 | Statement of affairs with form 4.19 (5 pages) |
24 August 2009 | Statement of affairs with form 4.19 (5 pages) |
24 August 2009 | Appointment of a voluntary liquidator (1 page) |
24 August 2009 | Appointment of a voluntary liquidator (1 page) |
8 August 2009 | Registered office changed on 08/08/2009 from walton street sowerby bridge halifax west yorkshire HX6 1AW (1 page) |
8 August 2009 | Registered office changed on 08/08/2009 from walton street sowerby bridge halifax west yorkshire HX6 1AW (1 page) |
25 February 2009 | Return made up to 08/10/08; full list of members (3 pages) |
25 February 2009 | Return made up to 08/10/08; full list of members (3 pages) |
8 October 2007 | Incorporation (15 pages) |