Heckmondwike
West Yorkshire
WF16 6AU
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Secretary Name | Emma Louise O'Connell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 51 Alderley Road Hoylake Wirral Merseyside CH47 2AU Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2009(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | M R Insolvency 95 PO Box Heckmondwike West Yorkshire WF16 6AU |
---|
100 at £0.01 | Kevin William O'connell 100.00% Ordinary |
---|
Latest Accounts | 31 March 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
7 November 2017 | Change of name notice (2 pages) |
7 November 2017 | Resolutions
|
9 September 2017 | Confirmation statement made on 31 August 2017 with updates (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 December 2016 | Registered office address changed from Park House Farm Plex Moss Lane Halsall Ormskirk Lancashire L39 8st to 30 Lees Road Knowsley Industrial Park Liverpool L33 7SE on 7 December 2016 (1 page) |
7 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
17 September 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
4 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
24 September 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
3 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
4 March 2014 | Registered office address changed from 145 Hatton Hill Road Litherland Liverpool L21 9LE United Kingdom on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from 145 Hatton Hill Road Litherland Liverpool L21 9LE United Kingdom on 4 March 2014 (1 page) |
5 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
5 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
13 September 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
6 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (3 pages) |
9 March 2012 | Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page) |
17 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (3 pages) |
12 December 2011 | Termination of appointment of Emma O'connell as a secretary (1 page) |
12 December 2011 | Director's details changed for Kevin O'connell on 1 April 2011 (2 pages) |
12 December 2011 | Director's details changed for Kevin O'connell on 1 April 2011 (2 pages) |
12 December 2011 | Registered office address changed from 51 Alderley Road Hoylake Wirral Merseyside CH47 2AU England on 12 December 2011 (1 page) |
12 December 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
20 October 2011 | Compulsory strike-off action has been suspended (1 page) |
27 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
18 June 2010 | Registered office address changed from Unit 2 Deltic Place Knowsley Industrial Park Kirkby Merseyside L33 7BA on 18 June 2010 (1 page) |
14 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Director's details changed for Kevin O'connell on 1 January 2010 (2 pages) |
11 June 2010 | Director's details changed for Kevin O'connell on 1 January 2010 (2 pages) |
11 June 2010 | Secretary's details changed for Emma Louise O'connell on 1 January 2010 (1 page) |
11 June 2010 | Secretary's details changed for Emma Louise O'connell on 1 January 2010 (1 page) |
9 May 2009 | Appointment terminated director christine avis (1 page) |
9 May 2009 | Appointment terminated secretary north west registration services (1994) LIMITED (1 page) |
9 May 2009 | Director appointed kevin william o'connell (3 pages) |
9 May 2009 | Secretary appointed emma louise o'connell (2 pages) |
9 May 2009 | Ad 20/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
9 May 2009 | Registered office changed on 09/05/2009 from 9 abbey square chester cheshire CH1 2HU england (1 page) |
9 May 2009 | Accounting reference date extended from 30/04/2010 to 31/05/2010 (1 page) |
20 April 2009 | Incorporation (12 pages) |