Horley Green Road
Claremount
Halifax
HX3 6AS
Secretary Name | Mr John Patrick Poundford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 May 2008(6 days after company formation) |
Appointment Duration | 6 years, 12 months (closed 05 May 2015) |
Role | Landscape Gardener |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ppi Accountancy Limited Horley Green House Horley Green Road Claremount Halifax HX3 6AS |
Director Name | Mr Stuart Michael Cockroft |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2008(6 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 June 2009) |
Role | Landscape Gardener |
Country of Residence | United Kingdom |
Correspondence Address | 18 Royd Park Sowerby Bridge West Yorkshire HX6 4BB |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2008(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Herts EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2008(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Herts EN5 5SU |
Registered Address | C/O Ppi Accountancy Limited Horley Green House Horley Green Road Claremount Halifax HX3 6AS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Northowram and Shelf |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Mr John Patrick Poundford 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,131 |
Cash | £621 |
Current Liabilities | £3,141 |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
5 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2014 | Compulsory strike-off action has been suspended (1 page) |
2 July 2014 | Compulsory strike-off action has been suspended (1 page) |
27 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2012 | Compulsory strike-off action has been suspended (1 page) |
29 August 2012 | Compulsory strike-off action has been suspended (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | Annual return made up to 2 May 2011 with a full list of shareholders Statement of capital on 2011-11-01
|
1 November 2011 | Annual return made up to 2 May 2011 with a full list of shareholders Statement of capital on 2011-11-01
|
1 November 2011 | Annual return made up to 2 May 2011 with a full list of shareholders Statement of capital on 2011-11-01
|
20 October 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
20 October 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
11 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2011 | Previous accounting period extended from 31 May 2010 to 30 June 2010 (1 page) |
28 February 2011 | Previous accounting period extended from 31 May 2010 to 30 June 2010 (1 page) |
7 July 2010 | Director's details changed for Mr John Patrick Poundford on 2 May 2010 (2 pages) |
7 July 2010 | Secretary's details changed for Mr John Patrick Poundford on 2 May 2010 (1 page) |
7 July 2010 | Secretary's details changed for Mr John Patrick Poundford on 2 May 2010 (1 page) |
7 July 2010 | Director's details changed for Mr John Patrick Poundford on 2 May 2010 (2 pages) |
7 July 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Director's details changed for Mr John Patrick Poundford on 2 May 2010 (2 pages) |
7 July 2010 | Secretary's details changed for Mr John Patrick Poundford on 2 May 2010 (1 page) |
1 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
26 June 2009 | Return made up to 02/05/09; full list of members (3 pages) |
26 June 2009 | Return made up to 02/05/09; full list of members (3 pages) |
25 June 2009 | Appointment terminated director stuart cockroft (1 page) |
25 June 2009 | Appointment terminated director stuart cockroft (1 page) |
22 May 2008 | Appointment terminated secretary highstone secretaries LIMITED (1 page) |
22 May 2008 | Appointment terminated secretary highstone secretaries LIMITED (1 page) |
22 May 2008 | Appointment terminated director highstone directors LIMITED (1 page) |
22 May 2008 | Appointment terminated director highstone directors LIMITED (1 page) |
13 May 2008 | Director appointed mr stuart michael cockroft (1 page) |
13 May 2008 | Secretary appointed mr john patrick poundford (1 page) |
13 May 2008 | Secretary appointed mr john patrick poundford (1 page) |
13 May 2008 | Director appointed mr john patrick poundford (1 page) |
13 May 2008 | Director appointed mr john patrick poundford (1 page) |
13 May 2008 | Director appointed mr stuart michael cockroft (1 page) |
2 May 2008 | Incorporation (14 pages) |
2 May 2008 | Incorporation (14 pages) |