Cross Hills
Keighley
West Yorkshire
BD20 7TA
Director Name | Gemma Buckley |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2008(1 week, 2 days after company formation) |
Appointment Duration | 7 years, 8 months (closed 19 January 2016) |
Role | Hairdresser |
Country of Residence | United Kingdom |
Correspondence Address | 63 Clayton Hall Road Cross Hills Keighley West Yorkshire BD20 7TA |
Director Name | Mrs Sinead Jefferson |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2008(1 week, 2 days after company formation) |
Appointment Duration | 7 years, 8 months (closed 19 January 2016) |
Role | Hairdresser |
Country of Residence | England |
Correspondence Address | 38 Canal Road Riddlesden Keighley West Yorkshire BD20 5AP |
Director Name | Mark David Buckley |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 63 Clayton Hall Road Cross Hills Near Skipton North Yorkshire BD20 7TA |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2008(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Deb House 19 Middlewoods Way Wharncliffe Business Park Carlton Barnsley South Yorkshire S71 3HR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | St Helens |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Gemma Buckley 50.00% Ordinary |
---|---|
1 at £1 | Sinead Jefferson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £700 |
Cash | £8,164 |
Current Liabilities | £22,310 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
28 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
7 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
9 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
6 May 2010 | Director's details changed for Gemma Buckley on 30 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Director's details changed for Sinead Jefferson on 30 April 2010 (2 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
29 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
21 May 2008 | Ad 09/05/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
16 May 2008 | Nc inc already adjusted 30/04/08 (2 pages) |
16 May 2008 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
16 May 2008 | Director appointed gemma buckley (1 page) |
16 May 2008 | Resolutions
|
16 May 2008 | Appointment terminated director mark buckley (1 page) |
16 May 2008 | Director appointed sinead jefferson (1 page) |
12 May 2008 | Resolutions
|
1 May 2008 | Appointment terminated secretary rwl registrars LIMITED (1 page) |
30 April 2008 | Incorporation (22 pages) |