Rastrick
Brighouse
HD6 3UH
Director Name | Mr Ian Michael Marray |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Beresford Road Oxton Wirral Merseyside CH43 1XG Wales |
Director Name | Mr Paul Francis Marray |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Caulfield Drive Greasby Wirral Merseyside CH49 1SN Wales |
Director Name | Mr Paul Gordon Graeme |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Registered Address | Unit 6 Royd Business Park, Dye House Lane Brighouse West Yorkshire HD6 1LL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Rastrick |
Built Up Area | West Yorkshire |
40 at £1 | Neil Matthew Heywood 40.00% Ordinary |
---|---|
30 at £1 | Ian Michael Marray 30.00% Ordinary |
30 at £1 | Paul Francis Marray 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£13,783 |
Cash | £3,833 |
Current Liabilities | £31,635 |
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
29 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2012 | Application to strike the company off the register (3 pages) |
8 October 2012 | Application to strike the company off the register (3 pages) |
15 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders Statement of capital on 2012-06-15
|
15 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders Statement of capital on 2012-06-15
|
15 June 2012 | Registered office address changed from 27 Woodhouse Gardens Rastrick Brighouse HD6 3UH on 15 June 2012 (1 page) |
15 June 2012 | Registered office address changed from 27 Woodhouse Gardens Rastrick Brighouse HD6 3UH on 15 June 2012 (1 page) |
13 April 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
13 April 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
1 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
18 February 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
16 September 2010 | Current accounting period extended from 31 May 2010 to 30 September 2010 (3 pages) |
16 September 2010 | Current accounting period extended from 31 May 2010 to 30 September 2010 (3 pages) |
10 June 2010 | Director's details changed for Neil Matthew Heywood on 27 May 2010 (2 pages) |
10 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for Neil Matthew Heywood on 27 May 2010 (2 pages) |
10 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Change of name notice (2 pages) |
4 March 2010 | Change of name notice (2 pages) |
4 March 2010 | Resolutions
|
4 March 2010 | Company name changed floseal LIMITED\certificate issued on 04/03/10
|
16 February 2010 | Change of name notice (2 pages) |
16 February 2010 | Change of name notice (2 pages) |
16 June 2009 | Ad 09/06/09 gbp si 99@1=99 gbp ic 1/100 (2 pages) |
16 June 2009 | Ad 09/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
29 May 2009 | Director appointed neil matthew heywood (2 pages) |
29 May 2009 | Director appointed paul francis marray (2 pages) |
29 May 2009 | Director appointed ian michael marray (2 pages) |
29 May 2009 | Appointment terminated director paul graeme (1 page) |
29 May 2009 | Registered office changed on 29/05/2009 from 61 fairview avenue wigmore gillingham kent ME8 0QP england (1 page) |
29 May 2009 | Director appointed neil matthew heywood (2 pages) |
29 May 2009 | Appointment Terminated Director paul graeme (1 page) |
29 May 2009 | Director appointed ian michael marray (2 pages) |
29 May 2009 | Registered office changed on 29/05/2009 from 61 fairview avenue wigmore gillingham kent ME8 0QP england (1 page) |
29 May 2009 | Director appointed paul francis marray (2 pages) |
27 May 2009 | Incorporation (16 pages) |
27 May 2009 | Incorporation (16 pages) |