Norwood Green
Halifax
HX3 8QT
Director Name | Mr Jeremy Andrew Bullock |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Cascade Grove Littleover Derby DE23 3WT |
Director Name | Mr Richard Nicholas Watters |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ebor House The Green Nun Monkton York North Riding Of Yorkshire YO26 8EW |
Secretary Name | Richard Nicholas Watters |
---|---|
Status | Closed |
Appointed | 30 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Ebor House The Green Nun Monkton York North Yorkshire YO26 8EW |
Director Name | Jeremy Brown |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Imladris Woodhill Congresbury Bristol Avon BS49 5AE |
Registered Address | The Old Coach House 292 Tadcaster Road York Yorkshire YO24 1ET |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Ward | Dringhouses & Woodthorpe |
Built Up Area | York |
84 at £1 | Richard Watters 84.00% Ordinary |
---|---|
8 at £1 | Glenn Ackroyd 8.00% Ordinary |
8 at £1 | Jeremy Andrew Bullock 8.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£70,134 |
Current Liabilities | £70,134 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2012 | Application to strike the company off the register (3 pages) |
7 September 2012 | Application to strike the company off the register (3 pages) |
10 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 October 2011 | Annual return made up to 30 July 2011 with a full list of shareholders Statement of capital on 2011-10-24
|
24 October 2011 | Annual return made up to 30 July 2011 with a full list of shareholders Statement of capital on 2011-10-24
|
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 September 2010 | Termination of appointment of Jeremy Brown as a director (1 page) |
27 September 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (15 pages) |
27 September 2010 | Termination of appointment of Jeremy Brown as a director (1 page) |
27 September 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (15 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 August 2009 | Return made up to 30/07/09; full list of members (5 pages) |
12 August 2009 | Return made up to 30/07/09; full list of members (5 pages) |
1 July 2009 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
1 July 2009 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
30 July 2008 | Incorporation (15 pages) |
30 July 2008 | Incorporation (15 pages) |