Huddersfield
HD1 5JL
Director Name | Mr Damian Mark Mallinson |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(6 days after company formation) |
Appointment Duration | 9 months (resigned 01 April 2009) |
Role | Company Director |
Correspondence Address | 5 Smith House Lane Brighouse West Yorkshire HD6 2JY |
Director Name | Mr Peter Whaites |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(6 days after company formation) |
Appointment Duration | 9 months (resigned 01 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Castlefields Road Rastrick Brighouse West Yorkshire HD6 3PA |
Director Name | Mr Paul Geraint Kerrod |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(9 months, 1 week after company formation) |
Appointment Duration | 8 months (resigned 02 December 2009) |
Role | Company Director |
Correspondence Address | 8 Hardy Place Hove Edge Brighouse West Yorkshire HD6 2PW |
Secretary Name | Mr Paul Geraint Kerrod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 June 2010) |
Role | Company Director |
Correspondence Address | 8 Hardy Place Hove Edge Brighouse West Yorkshire HD6 2PW |
Director Name | Mr Simon Daniel Thomson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2009(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 February 2011) |
Role | Company Director |
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 Bhopinder Singh |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2010(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 21 Woodman Works South Lane Elland West Yorkshire HX5 0PA |
Secretary Name | Mr Simon Thomson |
---|---|
Status | Resigned |
Appointed | 25 June 2010(2 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 April 2011) |
Role | Company Director |
Correspondence Address | C/O Ppi Accountancy Limited Horley Green House Horley Green Road Claremount Halifax HX3 6AS |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 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 | 25 June 2008(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Herts EN5 5SU |
Website | 365itsolutions.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 5050365 |
Telephone region | Unknown |
Registered Address | Solutions Accountantancy Little Brunswick Street Huddersfield HD1 5JL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
50 at £1 | Damian Mark Mallinson 50.00% Ordinary A |
---|---|
50 at £1 | Jason Robert Mallinson 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £42,888 |
Cash | £14,147 |
Current Liabilities | £16,429 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
14 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 August 2017 | Voluntary strike-off action has been suspended (1 page) |
5 August 2017 | Voluntary strike-off action has been suspended (1 page) |
23 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2017 | Application to strike the company off the register (3 pages) |
11 May 2017 | Application to strike the company off the register (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
4 November 2016 | Confirmation statement made on 3 November 2016 with updates (4 pages) |
4 November 2016 | Confirmation statement made on 3 November 2016 with updates (4 pages) |
3 November 2016 | Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB United Kingdom to Solutions Accountantancy Little Brunswick Street Huddersfield HD1 5JL on 3 November 2016 (1 page) |
3 November 2016 | Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB United Kingdom to Solutions Accountantancy Little Brunswick Street Huddersfield HD1 5JL on 3 November 2016 (1 page) |
1 November 2016 | Confirmation statement made on 1 November 2016 with updates (4 pages) |
1 November 2016 | Confirmation statement made on 1 November 2016 with updates (4 pages) |
28 July 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
9 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2016 | Director's details changed for Mr Damian Mark Mallinson on 4 March 2016 (2 pages) |
7 March 2016 | Director's details changed for Mr Damian Mark Mallinson on 4 March 2016 (2 pages) |
5 February 2016 | Registered office address changed from Unit 21 Woodman Works South Lane Elland West Yorkshire HX5 0PA to West House King Cross Road Halifax West Yorkshire HX1 1EB on 5 February 2016 (1 page) |
5 February 2016 | Director's details changed for Mr Damian Mark Mallinson on 5 February 2016 (2 pages) |
5 February 2016 | Registered office address changed from Unit 21 Woodman Works South Lane Elland West Yorkshire HX5 0PA to West House King Cross Road Halifax West Yorkshire HX1 1EB on 5 February 2016 (1 page) |
5 February 2016 | Director's details changed for Mr Damian Mark Mallinson on 5 February 2016 (2 pages) |
28 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
18 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
5 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
5 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
8 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
8 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
4 July 2012 | Change of share class name or designation (2 pages) |
4 July 2012 | Resolutions
|
4 July 2012 | Statement of company's objects (2 pages) |
4 July 2012 | Change of share class name or designation (2 pages) |
4 July 2012 | Resolutions
|
4 July 2012 | Statement of company's objects (2 pages) |
3 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Register(s) moved to registered inspection location (1 page) |
3 July 2012 | Register(s) moved to registered inspection location (1 page) |
3 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Register inspection address has been changed (1 page) |
2 July 2012 | Register inspection address has been changed (1 page) |
19 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
19 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
1 December 2011 | Termination of appointment of Bhopinder Singh as a director (1 page) |
1 December 2011 | Termination of appointment of Bhopinder Singh as a director (1 page) |
1 December 2011 | Appointment of Mr Damian Mark Mallinson as a director (2 pages) |
1 December 2011 | Appointment of Mr Damian Mark Mallinson as a director (2 pages) |
25 July 2011 | Registered office address changed from C/O Ppi Accountancy Limited Horley Green House Horley Green Road Claremount Halifax HX3 6AS England on 25 July 2011 (1 page) |
25 July 2011 | Registered office address changed from C/O Ppi Accountancy Limited Horley Green House Horley Green Road Claremount Halifax HX3 6AS England on 25 July 2011 (1 page) |
14 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (3 pages) |
14 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (3 pages) |
1 April 2011 | Termination of appointment of Simon Thomson as a secretary (1 page) |
1 April 2011 | Termination of appointment of Simon Thomson as a secretary (1 page) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
14 February 2011 | Termination of appointment of Simon Thomson as a director (1 page) |
14 February 2011 | Termination of appointment of Simon Thomson as a director (1 page) |
1 September 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (3 pages) |
1 September 2010 | Appointment of Mr Simon Thomson as a secretary (1 page) |
1 September 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (3 pages) |
1 September 2010 | Appointment of Mr Simon Thomson as a secretary (1 page) |
1 September 2010 | Termination of appointment of Paul Kerrod as a secretary (1 page) |
1 September 2010 | Termination of appointment of Paul Kerrod as a secretary (1 page) |
1 June 2010 | Appointment of Mr Bhopinder Singh as a director (2 pages) |
1 June 2010 | Appointment of Mr Bhopinder Singh as a director (2 pages) |
12 April 2010 | Statement of capital following an allotment of shares on 19 March 2010
|
12 April 2010 | Statement of capital following an allotment of shares on 19 March 2010
|
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
2 December 2009 | Appointment of Mr Simon Daniel Thomson as a director (2 pages) |
2 December 2009 | Termination of appointment of Paul Kerrod as a director (1 page) |
2 December 2009 | Termination of appointment of Paul Kerrod as a director (1 page) |
2 December 2009 | Appointment of Mr Simon Daniel Thomson as a director (2 pages) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2009 | Annual return made up to 25 June 2009 with a full list of shareholders (3 pages) |
19 October 2009 | Annual return made up to 25 June 2009 with a full list of shareholders (3 pages) |
2 April 2009 | Appointment terminated director damian mallinson (1 page) |
2 April 2009 | Appointment terminated director peter whaites (1 page) |
2 April 2009 | Director appointed mr paul geraint kerrod (1 page) |
2 April 2009 | Appointment terminated director peter whaites (1 page) |
2 April 2009 | Secretary appointed mr paul geraint kerrod (1 page) |
2 April 2009 | Director appointed mr paul geraint kerrod (1 page) |
2 April 2009 | Appointment terminated director damian mallinson (1 page) |
2 April 2009 | Secretary appointed mr paul geraint kerrod (1 page) |
22 July 2008 | Director appointed mr damian mark mallinson (1 page) |
22 July 2008 | Director appointed mr damian mark mallinson (1 page) |
22 July 2008 | Director appointed mr peter whaites (1 page) |
22 July 2008 | Director appointed mr peter whaites (1 page) |
1 July 2008 | Appointment terminated secretary highstone secretaries LIMITED (1 page) |
1 July 2008 | Appointment terminated secretary highstone secretaries LIMITED (1 page) |
1 July 2008 | Appointment terminated director highstone directors LIMITED (1 page) |
1 July 2008 | Appointment terminated director highstone directors LIMITED (1 page) |
25 June 2008 | Incorporation (19 pages) |
25 June 2008 | Incorporation (19 pages) |