Halifax
West Yorkshire
HX1 1HX
Secretary Name | Mr Jason Krstic |
---|---|
Status | Resigned |
Appointed | 03 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Cow Green Halifax West Yorkshire HX1 1HX |
Director Name | Mr Jason Krstic |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(1 year after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Whiteley Avenue Beechwood Halifax W Yorkshire HX6 1DL |
Director Name | Mr Jason Krstic |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2009(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Cow Green Halifax W Yorkshire HX1 1HX |
Website | www.pcpricedrop.com |
---|
Registered Address | 20 Cow Green Halifax West Yorkshire HX1 1HX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Jonathan Hirst 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£16,115 |
Current Liabilities | £16,115 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2014 | Application to strike the company off the register (3 pages) |
24 April 2014 | Application to strike the company off the register (3 pages) |
3 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (3 pages) |
6 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (3 pages) |
6 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (3 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 July 2012 | Termination of appointment of Jason Krstic as a director
|
18 July 2012 | Termination of appointment of Jason Krstic as a director
|
18 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (3 pages) |
19 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (3 pages) |
19 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (3 pages) |
18 April 2012 | Termination of appointment of Jason Krstic as a secretary (1 page) |
18 April 2012 | Termination of appointment of Jason Krstic as a director (1 page) |
18 April 2012 | Termination of appointment of Jason Krstic as a director
|
18 April 2012 | Termination of appointment of Jason Krstic as a director
|
18 April 2012 | Termination of appointment of Jason Krstic as a director (1 page) |
18 April 2012 | Termination of appointment of Jason Krstic as a secretary (1 page) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (6 pages) |
3 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (6 pages) |
3 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (6 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 August 2010 | Director's details changed for Mr Jason Krstic on 4 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Mr Jason Krstic on 4 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Mr Jason Krstic on 4 August 2010 (2 pages) |
23 July 2010 | Registered office address changed from 15 New Road Mytholmroyd Halifax West Yorkshire HX7 5DZ United Kingdom on 23 July 2010 (1 page) |
23 July 2010 | Director's details changed for Mr Jason Krstic on 23 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Mr Jason Krstic on 23 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Mr Jonathan Christopher Hirst on 23 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Mr Jason Krstic on 23 July 2010 (2 pages) |
23 July 2010 | Registered office address changed from 15 New Road Mytholmroyd Halifax West Yorkshire HX7 5DZ United Kingdom on 23 July 2010 (1 page) |
23 July 2010 | Director's details changed for Mr Jonathan Christopher Hirst on 23 July 2010 (2 pages) |
23 July 2010 | Secretary's details changed for Mr Jason Krstic on 23 July 2010 (2 pages) |
23 July 2010 | Secretary's details changed for Mr Jason Krstic on 23 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Mr Jason Krstic on 23 July 2010 (2 pages) |
13 April 2010 | Director's details changed for Jason Kestic on 3 April 2010 (2 pages) |
13 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Director's details changed for Mr Jonathan Christopher Hirst on 3 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Mr Jason Krstic on 3 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Mr Jonathan Christopher Hirst on 3 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Mr Jason Krstic on 3 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Mr Jonathan Christopher Hirst on 3 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Mr Jason Krstic on 3 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Jason Kestic on 3 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Jason Kestic on 3 April 2010 (2 pages) |
13 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Registered office address changed from 3a Milner Place Luddendenfoot Halifax West Yorkshire HX2 6AE United Kingdom on 1 March 2010 (1 page) |
1 March 2010 | Registered office address changed from 3a Milner Place Luddendenfoot Halifax West Yorkshire HX2 6AE United Kingdom on 1 March 2010 (1 page) |
1 March 2010 | Registered office address changed from 3a Milner Place Luddendenfoot Halifax West Yorkshire HX2 6AE United Kingdom on 1 March 2010 (1 page) |
15 January 2010 | Registered office address changed from 10 Somerset Gardens Hornchurch Essex RM11 3QU United Kingdom on 15 January 2010 (1 page) |
15 January 2010 | Registered office address changed from 10 Somerset Gardens Hornchurch Essex RM11 3QU United Kingdom on 15 January 2010 (1 page) |
15 December 2009 | Registered office address changed from 3a Milner Place Luddendenfoot Halifax West Yorkshire HX2 6AE England on 15 December 2009 (1 page) |
15 December 2009 | Registered office address changed from 3a Milner Place Luddendenfoot Halifax West Yorkshire HX2 6AE England on 15 December 2009 (1 page) |
29 September 2009 | Return made up to 03/04/09; full list of members (3 pages) |
29 September 2009 | Return made up to 03/04/09; full list of members (3 pages) |
29 September 2009 | Registered office changed on 29/09/2009 from 19 town hall street sowerby bridge halifax west yorkshire HX6 2EA (1 page) |
29 September 2009 | Registered office changed on 29/09/2009 from 19 town hall street sowerby bridge halifax west yorkshire HX6 2EA (1 page) |
29 May 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 May 2009 | Director appointed jason kestic (2 pages) |
29 May 2009 | Director appointed jason kestic (2 pages) |
13 May 2009 | Director appointed mr jason krstic (1 page) |
13 May 2009 | Director appointed mr jason krstic (1 page) |
8 May 2009 | Registered office changed on 08/05/2009 from 3A milner place luddenden foot halifax west yorkshire HX2 6AE united kingdom (1 page) |
8 May 2009 | Registered office changed on 08/05/2009 from 3A milner place luddenden foot halifax west yorkshire HX2 6AE united kingdom (1 page) |
12 June 2008 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
12 June 2008 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
3 April 2008 | Incorporation (13 pages) |
3 April 2008 | Incorporation (13 pages) |