Silsden
Keighley
West Yorkshire
BD20 9QZ
Director Name | Mr Michael Stephen Hall |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 2009(7 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 28 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Whitsundale Westhoughton Bolton Lancashire BL5 3LQ |
Director Name | Mr Ian Tiler |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 2009(7 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 28 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 139 Wheathead Lane Keighley West Yorkshire BD22 6NL |
Registered Address | Unit J Castlefields Trading Estate Bingley West Yorkshire BD16 2AF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Parish | Bingley |
Ward | Bingley |
Built Up Area | West Yorkshire |
Latest Accounts | 31 October 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
28 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 December 2011 | Accounts for a dormant company made up to 31 October 2011 (1 page) |
19 December 2011 | Accounts for a dormant company made up to 31 October 2011 (1 page) |
15 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2011 | Application to strike the company off the register (3 pages) |
7 November 2011 | Application to strike the company off the register (3 pages) |
10 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders Statement of capital on 2011-10-10
|
10 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders Statement of capital on 2011-10-10
|
10 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders Statement of capital on 2011-10-10
|
5 November 2010 | Accounts for a dormant company made up to 31 October 2010 (1 page) |
5 November 2010 | Accounts for a dormant company made up to 31 October 2010 (1 page) |
11 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Company name changed hidromas uk LIMITED\certificate issued on 15/01/10
|
15 January 2010 | Company name changed hidromas uk LIMITED\certificate issued on 15/01/10
|
3 January 2010 | Accounts for a dormant company made up to 31 October 2009 (1 page) |
3 January 2010 | Accounts for a dormant company made up to 31 October 2009 (1 page) |
22 December 2009 | Resolutions
|
22 December 2009 | Resolutions
|
4 November 2009 | Director's details changed for Michael Stephen Hall on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Michael Stephen Hall on 1 October 2009 (2 pages) |
4 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Director's details changed for Michael Stephen Hall on 1 October 2009 (2 pages) |
4 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Director's details changed for Miss Lisa Louise Couch on 1 October 2009 (2 pages) |
4 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Director's details changed for Miss Lisa Louise Couch on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Miss Lisa Louise Couch on 1 October 2009 (2 pages) |
21 May 2009 | Director appointed michael stephen hall (2 pages) |
21 May 2009 | Director appointed ian tiler (2 pages) |
21 May 2009 | Ad 12/05/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
21 May 2009 | Ad 12/05/09 gbp si 999@1=999 gbp ic 1/1000 (2 pages) |
21 May 2009 | Director appointed michael stephen hall (2 pages) |
21 May 2009 | Director appointed ian tiler (2 pages) |
8 October 2008 | Incorporation (18 pages) |
8 October 2008 | Incorporation (18 pages) |