Shipley
West Yrokshire
BD17 7DB
Director Name | Mr Mark Richard Halliday |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2010(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 11 December 2014) |
Role | Joiners |
Country of Residence | United Kingdom |
Correspondence Address | 3 Merchant's Quay Ashley Lane Shipley West Yrokshire BD17 7DB |
Director Name | Mrs Julie Anne Kelly |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2008(same day as company formation) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Church Court Riddlesden Keighley BD20 5PG |
Registered Address | Rushtons Insolvency Practitioners 3 Merchant's Quay Ashley Lane Shipley West Yrokshire BD17 7DB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
5 at £1 | David Jonathan Halliday 5.56% Ordinary A |
---|---|
5 at £1 | Mark Richard Halliday 5.56% Ordinary A |
20 at £1 | Andrew Clough 22.22% Ordinary |
20 at £1 | David Jonathan Halliday 22.22% Ordinary |
20 at £1 | Mark Anthony Kelly 22.22% Ordinary |
20 at £1 | Mark Richard Halliday 22.22% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,518 |
Cash | £11,418 |
Current Liabilities | £76,452 |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
11 December 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 December 2014 | Final Gazette dissolved following liquidation (1 page) |
11 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 September 2014 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
11 September 2014 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
30 January 2014 | Liquidators statement of receipts and payments to 27 November 2013 (12 pages) |
30 January 2014 | Liquidators' statement of receipts and payments to 27 November 2013 (12 pages) |
30 January 2014 | Liquidators' statement of receipts and payments to 27 November 2013 (12 pages) |
4 February 2013 | Liquidators' statement of receipts and payments to 27 November 2012 (12 pages) |
4 February 2013 | Liquidators statement of receipts and payments to 27 November 2012 (12 pages) |
4 February 2013 | Liquidators' statement of receipts and payments to 27 November 2012 (12 pages) |
20 December 2011 | Registered office address changed from C/O Wilkinson and Partners Fairfax House 6a Mill Field Road Cottingley Business Park Bingley West Yorkshire BD16 1PY United Kingdom on 20 December 2011 (2 pages) |
20 December 2011 | Registered office address changed from C/O Wilkinson and Partners Fairfax House 6a Mill Field Road Cottingley Business Park Bingley West Yorkshire BD16 1PY United Kingdom on 20 December 2011 (2 pages) |
13 December 2011 | Statement of affairs with form 4.19 (9 pages) |
13 December 2011 | Statement of affairs with form 4.19 (9 pages) |
9 December 2011 | Resolutions
|
9 December 2011 | Resolutions
|
9 December 2011 | Appointment of a voluntary liquidator (1 page) |
9 December 2011 | Appointment of a voluntary liquidator (1 page) |
24 August 2011 | Registered office address changed from C/O Wilkinson and Partners Victoria Mews 19 Mill Field Road Cottingley Business Park, Cottingley Bingley West Yorkshire BD16 1PY on 24 August 2011 (1 page) |
24 August 2011 | Registered office address changed from C/O Wilkinson and Partners Victoria Mews 19 Mill Field Road Cottingley Business Park, Cottingley Bingley West Yorkshire BD16 1PY on 24 August 2011 (1 page) |
13 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders Statement of capital on 2011-06-13
|
13 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders Statement of capital on 2011-06-13
|
18 April 2011 | Registered office address changed from Universal Mills Mitchell Street Keighley West Yorkshire BD21 4BN Uk on 18 April 2011 (1 page) |
18 April 2011 | Registered office address changed from Universal Mills Mitchell Street Keighley West Yorkshire BD21 4BN Uk on 18 April 2011 (1 page) |
18 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
10 August 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Termination of appointment of Julie Kelly as a director (1 page) |
22 June 2010 | Appointment of Mr David Jonathan Halliday as a director (2 pages) |
22 June 2010 | Appointment of Mr Mark Richard Halliday as a director (2 pages) |
22 June 2010 | Termination of appointment of Julie Kelly as a director (1 page) |
22 June 2010 | Appointment of Mr David Jonathan Halliday as a director (2 pages) |
22 June 2010 | Appointment of Mr Mark Richard Halliday as a director (2 pages) |
9 February 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
9 February 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
15 June 2009 | Return made up to 11/06/09; full list of members (4 pages) |
15 June 2009 | Return made up to 11/06/09; full list of members (4 pages) |
11 June 2008 | Incorporation (15 pages) |
11 June 2008 | Incorporation (15 pages) |