Almondbury
Huddersfield
West Yorkshire
HD5 8TA
Director Name | Mr Paul Leonard Hickey |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Waterscape 42 Leeds & Bradford Road Leeds LS5 3EG |
Secretary Name | Mr Plamen Ivanoff |
---|---|
Status | Resigned |
Appointed | 13 April 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 218, 57 Great George Street Leeds West Yorkshire LS1 3AJ |
Website | cathay-gateway.com |
---|
Registered Address | 17 Thorpe Lane Almondbury Huddersfield West Yorkshire HD5 8TA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Almondbury |
Built Up Area | West Yorkshire |
1000 at £0.1 | Mark Armitage 50.00% Ordinary |
---|---|
1000 at £0.1 | Stansfield International LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,272 |
Cash | £5,322 |
Current Liabilities | £41,127 |
Latest Accounts | 30 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 December |
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 September 2016 | Termination of appointment of Plamen Ivanoff as a secretary on 15 September 2016 (2 pages) |
19 July 2016 | Voluntary strike-off action has been suspended (1 page) |
31 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2016 | Application to strike the company off the register (3 pages) |
9 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
26 August 2015 | Registered office address changed from The Waterscape 42 Leeds & Bradford Road Leeds LS5 3EG to 17 Thorpe Lane Almondbury Huddersfield West Yorkshire HD5 8TA on 26 August 2015 (2 pages) |
19 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2015 | Termination of appointment of Paul Leonard Hickey as a director on 1 August 2015 (2 pages) |
11 August 2015 | Termination of appointment of Paul Leonard Hickey as a director on 1 August 2015 (2 pages) |
1 September 2014 | Total exemption small company accounts made up to 30 December 2013 (3 pages) |
4 July 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
6 December 2013 | Total exemption small company accounts made up to 30 December 2012 (5 pages) |
30 September 2013 | Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page) |
29 July 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (4 pages) |
7 October 2011 | Appointment of Mr Mark Hepworth Armitage as a director (2 pages) |
7 October 2011 | Statement of capital following an allotment of shares on 7 October 2011
|
7 October 2011 | Statement of capital following an allotment of shares on 7 October 2011
|
15 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (3 pages) |
15 April 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
19 November 2010 | Registered office address changed from Suite 21, Bradford Chamber Commerce Park New Lane Bradford West Yorkshire BD4 8BX Uk on 19 November 2010 (1 page) |
9 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
11 May 2010 | Previous accounting period shortened from 30 April 2010 to 31 December 2009 (1 page) |
11 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Director's details changed for Mr Paul Leonard Hickey on 13 April 2010 (2 pages) |
18 November 2009 | Company name changed grassgreener gaming LIMITED\certificate issued on 18/11/09
|
18 November 2009 | Change of name notice (2 pages) |
13 April 2009 | Incorporation (13 pages) |