Ovenden
Halifax
West Yorkshire
HX3 5PG
Secretary Name | Mrs Samantha Rhodes |
---|---|
Status | Closed |
Appointed | 15 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 56 Ashfield Drive Ovenden Halifax West Yorkshire HX3 5PG |
Registered Address | West House King Cross Road Halifax West Yorkshire HX1 1EB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Park |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | David Michael Rhodes 33.33% Ordinary B |
---|---|
100 at £1 | Samantha Rhodes 33.33% Ordinary C |
100 at £1 | Steven James Rhodes 33.33% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £4,575 |
Cash | £6,012 |
Current Liabilities | £1,437 |
Latest Accounts | 31 October 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
18 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2013 | Application to strike the company off the register (3 pages) |
21 February 2013 | Application to strike the company off the register (3 pages) |
19 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders Statement of capital on 2012-10-19
|
19 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders Statement of capital on 2012-10-19
|
18 October 2012 | Director's details changed for Mr Steven James Rhodes on 31 August 2012 (2 pages) |
18 October 2012 | Secretary's details changed for Mrs Samantha Rhodes on 31 August 2012 (2 pages) |
18 October 2012 | Secretary's details changed for Mrs Samantha Rhodes on 31 August 2012 (2 pages) |
18 October 2012 | Director's details changed for Mr Steven James Rhodes on 31 August 2012 (2 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
25 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
29 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (5 pages) |
29 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
4 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (6 pages) |
21 February 2009 | Company name changed ds handyman services LTD\certificate issued on 24/02/09 (2 pages) |
21 February 2009 | Company name changed ds handyman services LTD\certificate issued on 24/02/09 (2 pages) |
15 October 2008 | Incorporation (31 pages) |
15 October 2008 | Incorporation (31 pages) |