Mill Fold, Ripponden
Sowerby Bridge
West Yorkshire
HX6 4DJ
Secretary Name | Mrs Sherralee Angelique Wade |
---|---|
Status | Resigned |
Appointed | 09 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 4 Harley House Mill Fold, Ripponden Sowerby Bridge West Yorkshire HX6 4DJ |
Registered Address | Suite 4 Harley House Mill Fold, Ripponden Sowerby Bridge West Yorkshire HX6 4DJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Parish | Ripponden |
Ward | Ryburn |
Built Up Area | Ripponden |
100 at £1 | Gerard Anthony Slade 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,006 |
Cash | £969 |
Current Liabilities | £9,962 |
Latest Accounts | 28 February 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
1 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 April 2014 | Compulsory strike-off action has been suspended (1 page) |
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2013 | Compulsory strike-off action has been suspended (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2012 | Termination of appointment of Sherralee Wade as a secretary (1 page) |
13 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders Statement of capital on 2012-02-13
|
13 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders Statement of capital on 2012-02-13
|
21 December 2011 | Registered office address changed from Bridgeside Harley House Mill Fold Ripponden Sowerby Bridge West Yorkshire HX6 4DJ on 21 December 2011 (1 page) |
11 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
14 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (3 pages) |
14 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (3 pages) |
3 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
22 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
22 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Secretary's details changed for Mrs Sherralee Angelique Wade on 5 February 2010 (1 page) |
17 February 2010 | Secretary's details changed for Mrs Sherralee Angelique Wade on 5 February 2010 (1 page) |
17 February 2010 | Director's details changed for Mr Gerard Anthony Slade on 5 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Mr Gerard Anthony Slade on 5 February 2010 (2 pages) |
6 October 2009 | Director's details changed for Mr Gerard Anthony Slade on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Gerard Anthony Slade on 1 October 2009 (2 pages) |
31 March 2009 | Registered office changed on 31/03/2009 from chapelfield barn, old bank ripponden sowerby bridge west yorkshire HX6 4DG (2 pages) |
9 February 2009 | Incorporation (13 pages) |