Northowram
Halifax
West Yorkshire
HX3 7HJ
Secretary Name | Kathleen Mary Quinn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 April 2008(2 days after company formation) |
Appointment Duration | 11 years, 6 months (closed 15 October 2019) |
Role | Company Director |
Correspondence Address | Three Gables Joseph Avenue Northowram Halifax West Yorkshire HX3 7HJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | seamusquinn.co.uk |
---|---|
Telephone | 01422 200933 |
Telephone region | Halifax |
Registered Address | 13 Leeds Road Hipperholme Halifax West Yorkshire HX3 8ND |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Hipperholme and Lightcliffe |
Built Up Area | West Yorkshire |
1 at £1 | Seamus Anthony Quinn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,450 |
Cash | £8,722 |
Current Liabilities | £7,966 |
Latest Accounts | 30 April 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
15 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2019 | Application to strike the company off the register (3 pages) |
4 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
4 July 2018 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
9 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
22 November 2017 | Micro company accounts made up to 30 April 2017 (4 pages) |
22 November 2017 | Micro company accounts made up to 30 April 2017 (4 pages) |
5 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
6 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
14 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
14 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
8 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
9 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
9 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
12 December 2014 | Change of name notice (2 pages) |
12 December 2014 | Company name changed seamus quinn independent financial advisers LTD\certificate issued on 12/12/14 (2 pages) |
12 December 2014 | Company name changed seamus quinn independent financial advisers LTD\certificate issued on 12/12/14
|
12 December 2014 | Change of name notice (2 pages) |
7 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
31 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
29 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
18 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
18 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
23 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
19 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
13 May 2010 | Director's details changed for Seamus Anthony Quinn on 3 April 2010 (2 pages) |
13 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Director's details changed for Seamus Anthony Quinn on 3 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Seamus Anthony Quinn on 3 April 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
19 August 2009 | Registered office changed on 19/08/2009 from three gables joseph avenue northowram halifax west yorkshire HX3 7HJ (1 page) |
19 August 2009 | Registered office changed on 19/08/2009 from three gables joseph avenue northowram halifax west yorkshire HX3 7HJ (1 page) |
8 June 2009 | Return made up to 03/04/09; full list of members (3 pages) |
8 June 2009 | Return made up to 03/04/09; full list of members (3 pages) |
22 May 2008 | Director appointed seamus anthony quinn (2 pages) |
22 May 2008 | Secretary appointed kathleen mary quinn (2 pages) |
22 May 2008 | Secretary appointed kathleen mary quinn (2 pages) |
22 May 2008 | Registered office changed on 22/05/2008 from three gables joseph ave northowram halifax HX3 7HJ (1 page) |
22 May 2008 | Registered office changed on 22/05/2008 from three gables joseph ave northowram halifax HX3 7HJ (1 page) |
22 May 2008 | Director appointed seamus anthony quinn (2 pages) |
3 April 2008 | Incorporation (9 pages) |
3 April 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
3 April 2008 | Appointment terminated secretary form 10 secretaries fd LTD (1 page) |
3 April 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
3 April 2008 | Incorporation (9 pages) |
3 April 2008 | Appointment terminated secretary form 10 secretaries fd LTD (1 page) |