Sowerby Bridge
West Yorkshire
HX6 2UN
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Director Name | Mrs Helen Diffin |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2009(1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 2011) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 43 The Meadows Sowerby Bridge West Yorkshire HX6 2UN |
Registered Address | 52 St Johns Lane Halifax West Yorkshire HX1 2BW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Helen Diffin 50.00% Ordinary |
---|---|
1 at £1 | Paul Diffin 50.00% Ordinary |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2012 | Application to strike the company off the register (1 page) |
24 February 2012 | Application to strike the company off the register (1 page) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 March 2011 | Annual return made up to 7 January 2011 with a full list of shareholders Statement of capital on 2011-03-01
|
1 March 2011 | Termination of appointment of Helen Diffin as a director (1 page) |
1 March 2011 | Termination of appointment of Helen Diffin as a director (1 page) |
1 March 2011 | Annual return made up to 7 January 2011 with a full list of shareholders Statement of capital on 2011-03-01
|
1 March 2011 | Annual return made up to 7 January 2011 with a full list of shareholders Statement of capital on 2011-03-01
|
15 February 2011 | Termination of appointment of Helen Diffin as a director (1 page) |
15 February 2011 | Termination of appointment of Helen Diffin as a director (1 page) |
28 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
12 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Register inspection address has been changed (1 page) |
12 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Mrs Helen Diffin on 31 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Mr Paul Diffin on 31 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Mrs Helen Diffin on 31 December 2009 (2 pages) |
12 January 2010 | Register(s) moved to registered inspection location (1 page) |
12 January 2010 | Registered office address changed from 52 st Johns Lane Halifax West Yorkshire HX1 2BW on 12 January 2010 (1 page) |
12 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Register inspection address has been changed (1 page) |
12 January 2010 | Director's details changed for Mr Paul Diffin on 31 December 2009 (2 pages) |
12 January 2010 | Registered office address changed from 52 St Johns Lane Halifax West Yorkshire HX1 2BW on 12 January 2010 (1 page) |
12 January 2010 | Register(s) moved to registered inspection location (1 page) |
18 March 2009 | Ad 17/03/09 gbp si 1@1=1 gbp ic 2/3 (2 pages) |
18 March 2009 | Ad 17/03/09\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
13 February 2009 | Director appointed mrs helen diffin (1 page) |
13 February 2009 | Director appointed mr paul diffin (1 page) |
13 February 2009 | Ad 11/02/09 gbp si 1@1=1 gbp ic 1/2 (2 pages) |
13 February 2009 | Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page) |
13 February 2009 | Director appointed mr paul diffin (1 page) |
13 February 2009 | Ad 11/02/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
13 February 2009 | Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page) |
13 February 2009 | Director appointed mrs helen diffin (1 page) |
6 February 2009 | Registered office changed on 06/02/2009 from 39A leicester road salford manchester M7 4AS (1 page) |
6 February 2009 | Appointment terminated director yomtov jacobs (1 page) |
6 February 2009 | Registered office changed on 06/02/2009 from 39A leicester road salford manchester M7 4AS (1 page) |
6 February 2009 | Appointment Terminated Director yomtov jacobs (1 page) |
7 January 2009 | Incorporation (9 pages) |
7 January 2009 | Incorporation (9 pages) |