Salendine Nook
Huddersfield
West Yorkshire
HD3 3TL
Secretary Name | Mrs Kimberley Jane Corion |
---|---|
Status | Closed |
Appointed | 20 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 59 Hill Grove Salendine Nook Huddersfield West Yorkshire HD3 3TL |
Telephone | 07 971320368 |
---|---|
Telephone region | Mobile |
Registered Address | 1a Knowl Road Mirfield West Yorkshire WF14 8DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Mirfield |
Ward | Mirfield |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
51 at £1 | Peter Corion 51.00% Ordinary |
---|---|
49 at £1 | Kimberley Corion 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £94,361 |
Cash | £162,661 |
Current Liabilities | £77,202 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
25 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2017 | Application to strike the company off the register (3 pages) |
29 April 2017 | Application to strike the company off the register (3 pages) |
6 February 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
6 February 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
30 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
13 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
28 July 2015 | Company name changed solace strategy solutions LIMITED\certificate issued on 28/07/15
|
28 July 2015 | Change of name notice (2 pages) |
28 July 2015 | Change of name notice (2 pages) |
28 July 2015 | Company name changed solace strategy solutions LIMITED\certificate issued on 28/07/15
|
18 July 2015 | Registered office address changed from 59 Hill Grove Salendine Nook Huddersfield West Yorkshire HD3 3TL to 1a Knowl Road Mirfield West Yorkshire WF14 8DQ on 18 July 2015 (1 page) |
18 July 2015 | Registered office address changed from 59 Hill Grove Salendine Nook Huddersfield West Yorkshire HD3 3TL to 1a Knowl Road Mirfield West Yorkshire WF14 8DQ on 18 July 2015 (1 page) |
17 February 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
17 February 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
3 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
5 March 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
5 March 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
23 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
18 February 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
13 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
13 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
10 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
10 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
3 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
3 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
3 November 2010 | Secretary's details changed for Kimberley Jane Evans on 10 October 2010 (1 page) |
3 November 2010 | Secretary's details changed for Kimberley Jane Evans on 10 October 2010 (1 page) |
29 January 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
23 November 2009 | Statement of capital following an allotment of shares on 17 November 2008
|
23 November 2009 | Statement of capital following an allotment of shares on 17 November 2008
|
17 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Director's details changed for Peter Corion on 20 October 2009 (2 pages) |
17 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Director's details changed for Peter Corion on 20 October 2009 (2 pages) |
10 December 2008 | Registered office changed on 10/12/2008 from 30 blake hall road mirfield west yorkshire WF14 9NS (1 page) |
10 December 2008 | Registered office changed on 10/12/2008 from 30 blake hall road mirfield west yorkshire WF14 9NS (1 page) |
14 November 2008 | Memorandum and Articles of Association (19 pages) |
14 November 2008 | Memorandum and Articles of Association (19 pages) |
11 November 2008 | Company name changed solance strategy solutions LIMITED\certificate issued on 12/11/08 (2 pages) |
11 November 2008 | Company name changed solance strategy solutions LIMITED\certificate issued on 12/11/08 (2 pages) |
20 October 2008 | Incorporation (16 pages) |
20 October 2008 | Incorporation (16 pages) |