Outlane
Huddersfield
West Yorkshire
HD3 3GA
Director Name | Mr Robert Michael Addy |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2008(same day as company formation) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | 42 Thornhill Road Marsh Huddersfield West Yorkshire HD3 3DA |
Secretary Name | Mr Robert Michael Addy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Thornhill Road Marsh Huddersfield West Yorkshire HD3 3DA |
Registered Address | Rushtons Insolvency Limited 3 Merchants Quays Ashley Lane Shipley West Yorkshire BD17 7DB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
Year | 2012 |
---|---|
Net Worth | £5,245 |
Current Liabilities | £42,802 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
18 October 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 October 2016 | Final Gazette dissolved following liquidation (1 page) |
18 July 2016 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
18 July 2016 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
30 May 2015 | Registered office address changed from Reins Mill Huddersfield Road Honley Holmfirth West Yorkshire HD9 6NB to 3 Merchants Quays Ashley Lane Shipley West Yorkshire BD17 7DB on 30 May 2015 (2 pages) |
30 May 2015 | Registered office address changed from Reins Mill Huddersfield Road Honley Holmfirth West Yorkshire HD9 6NB to 3 Merchants Quays Ashley Lane Shipley West Yorkshire BD17 7DB on 30 May 2015 (2 pages) |
28 May 2015 | Statement of affairs with form 4.19 (15 pages) |
28 May 2015 | Appointment of a voluntary liquidator (1 page) |
28 May 2015 | Resolutions
|
28 May 2015 | Appointment of a voluntary liquidator (1 page) |
28 May 2015 | Statement of affairs with form 4.19 (15 pages) |
20 October 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
29 August 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
5 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders Statement of capital on 2013-06-28
|
28 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders Statement of capital on 2013-06-28
|
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
24 September 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
24 September 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
25 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (3 pages) |
23 August 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (3 pages) |
22 August 2012 | Annual return made up to 12 May 2011 with a full list of shareholders (3 pages) |
22 August 2012 | Annual return made up to 12 May 2011 with a full list of shareholders (3 pages) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
24 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 September 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) |
21 September 2010 | Director's details changed for Mr Michael Anthony Whitehead on 12 May 2010 (2 pages) |
21 September 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (3 pages) |
21 September 2010 | Director's details changed for Mr Michael Anthony Whitehead on 12 May 2010 (2 pages) |
21 September 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (3 pages) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
10 March 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
11 June 2009 | Return made up to 12/05/09; full list of members (3 pages) |
11 June 2009 | Return made up to 12/05/09; full list of members (3 pages) |
12 September 2008 | Appointment terminate, director and secretary robert michael addy logged form (1 page) |
12 September 2008 | Appointment terminate, director and secretary robert michael addy logged form (1 page) |
11 September 2008 | Director appointed michael anthonyq whitehead (2 pages) |
11 September 2008 | Director appointed michael anthonyq whitehead (2 pages) |
11 September 2008 | Accounting reference date extended from 31/05/2009 to 30/06/2009 (1 page) |
11 September 2008 | Accounting reference date extended from 31/05/2009 to 30/06/2009 (1 page) |
12 May 2008 | Incorporation (13 pages) |
12 May 2008 | Incorporation (13 pages) |