Heckmondwike
WF16 9AD
Secretary Name | Mrs Gwen Marie Lawton |
---|---|
Nationality | English |
Status | Closed |
Appointed | 17 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Kings Head Road Mirfield WF14 9SJ |
Director Name | Garry Andrew Selwyn Lawton |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Home Farm House Warlaby Northallerton North Yorkshire DL7 9JS |
Director Name | Peter Kidman |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(8 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 22 November 2013) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 1 Crimble Close St Giles Road Halifax West Yorkshire HX3 8BL |
Website | www.cuttingsolutions.co.uk/ |
---|---|
Telephone | 07 945897744 |
Telephone region | Mobile |
Registered Address | First Floor 5-7 Northgate Cleckheaton West Yorkshire BD19 3HH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Year | 2012 |
---|---|
Turnover | £479,596 |
Gross Profit | £115,491 |
Net Worth | £15,800 |
Cash | £5,533 |
Current Liabilities | £76,493 |
Latest Accounts | 30 November 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
15 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 September 2016 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
4 August 2015 | Registered office address changed from No 5 Valley Road Business Road Business Park Liversedge WF15 6JY to First Floor 5-7 Northgate Cleckheaton West Yorkshire BD19 3HH on 4 August 2015 (2 pages) |
4 August 2015 | Registered office address changed from No 5 Valley Road Business Road Business Park Liversedge WF15 6JY to First Floor 5-7 Northgate Cleckheaton West Yorkshire BD19 3HH on 4 August 2015 (2 pages) |
28 July 2015 | Statement of affairs with form 4.19 (9 pages) |
28 July 2015 | Appointment of a voluntary liquidator (1 page) |
29 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
4 September 2014 | Total exemption full accounts made up to 30 November 2013 (11 pages) |
31 July 2014 | Termination of appointment of Garry Andrew Selwyn Lawton as a director on 31 May 2014 (2 pages) |
28 November 2013 | Termination of appointment of Peter Kidman as a director (2 pages) |
4 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Director's details changed for Garry Andrew Selwyn Lawton on 30 October 2012 (2 pages) |
26 September 2013 | Total exemption full accounts made up to 30 November 2012 (11 pages) |
8 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (6 pages) |
8 November 2012 | Director's details changed for Angela Lindsey Moore on 1 November 2011 (2 pages) |
8 November 2012 | Director's details changed for Angela Lindsey Moore on 1 November 2011 (2 pages) |
26 July 2012 | Total exemption full accounts made up to 30 November 2011 (11 pages) |
9 January 2012 | Total exemption full accounts made up to 30 November 2010 (11 pages) |
4 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2012 | Annual return made up to 17 October 2011 with a full list of shareholders (6 pages) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (6 pages) |
17 September 2010 | Total exemption full accounts made up to 30 November 2009 (11 pages) |
15 March 2010 | Total exemption full accounts made up to 30 November 2008 (12 pages) |
12 January 2010 | Director's details changed for Peter Kidman on 11 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Angela Lindsey Moore on 11 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 17 October 2009 with a full list of shareholders (5 pages) |
3 December 2008 | Return made up to 17/10/08; full list of members (4 pages) |
2 December 2008 | Accounting reference date extended from 31/10/2008 to 30/11/2008 (1 page) |
23 September 2008 | Director appointed peter kidman (2 pages) |
17 October 2007 | Incorporation (8 pages) |