Oxenhope
Keighley
West Yorkshire
BD22 9JZ
Director Name | Mr Jonathan Craig Hirst |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Hanby Close Fenay Bridge, Huddersfield Huddersfield West Yorkshire HD8 0FZ |
Secretary Name | Mr Jonathan Craig Hirst |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Hanby Close Fenay Bridge, Huddersfield Huddersfield West Yorkshire HD8 0FZ |
Registered Address | Suite 2.10 Holmfield Mills, Holdsworth Road Holmfield Halifax West Yorkshire HX3 6SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Illingworth and Mixenden |
Built Up Area | West Yorkshire |
33 at £1 | Garry Cockroft 33.33% Ordinary |
---|---|
33 at £1 | Jonathon Hurst 33.33% Ordinary |
11 at £1 | Adam Cheshire 11.11% Ordinary |
11 at £1 | Gary Spencer 11.11% Ordinary |
11 at £1 | Ian Spencer 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,952 |
Cash | £536 |
Current Liabilities | £3,698 |
Latest Accounts | 31 July 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
31 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2014 | Registered office address changed from C/O Nichol Accountancy Services Upper Giles Hill Farm South Lane Shelf Halifax West Yorkshire HX3 7TW England to C/O Nichol Accountants Limited Suite 2.10 Holmfield Mills, Holdsworth Road Holmfield Halifax West Yorkshire HX3 6SN on 23 October 2014 (1 page) |
23 October 2014 | Registered office address changed from C/O Nichol Accountancy Services Upper Giles Hill Farm South Lane Shelf Halifax West Yorkshire HX3 7TW England to C/O Nichol Accountants Limited Suite 2.10 Holmfield Mills, Holdsworth Road Holmfield Halifax West Yorkshire HX3 6SN on 23 October 2014 (1 page) |
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
11 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-08-11
|
11 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-08-11
|
28 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
28 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
13 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (6 pages) |
13 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (6 pages) |
12 August 2012 | Director's details changed for Mr Garry Cockroft on 2 February 2012 (2 pages) |
12 August 2012 | Director's details changed for Mr Garry Cockroft on 2 February 2012 (2 pages) |
12 August 2012 | Director's details changed for Mr Garry Cockroft on 2 February 2012 (2 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 July 2011 | Secretary's details changed for Mr Jonathon Hurst on 30 July 2011 (1 page) |
30 July 2011 | Director's details changed for Mr Jonathon Hurst on 30 July 2011 (2 pages) |
30 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (6 pages) |
30 July 2011 | Secretary's details changed for Mr Jonathon Hurst on 30 July 2011 (1 page) |
30 July 2011 | Director's details changed for Mr Jonathon Hurst on 30 July 2011 (2 pages) |
30 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (6 pages) |
12 September 2010 | Registered office address changed from Central Place Clayton Bradford West Yorkshire BD14 6AZ United Kingdom on 12 September 2010 (1 page) |
12 September 2010 | Registered office address changed from Central Place Clayton Bradford West Yorkshire BD14 6AZ United Kingdom on 12 September 2010 (1 page) |
27 August 2010 | Accounts made up to 31 July 2010 (3 pages) |
27 August 2010 | Accounts made up to 31 July 2010 (3 pages) |
23 July 2010 | Director's details changed for Mr Jonathon Hurst on 1 October 2009 (2 pages) |
23 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (6 pages) |
23 July 2010 | Director's details changed for Mr Jonathon Hurst on 1 October 2009 (2 pages) |
23 July 2010 | Director's details changed for Mr Garry Cockroft on 1 October 2009 (2 pages) |
23 July 2010 | Director's details changed for Mr Garry Cockroft on 1 October 2009 (2 pages) |
23 July 2010 | Director's details changed for Mr Jonathon Hurst on 1 October 2009 (2 pages) |
23 July 2010 | Director's details changed for Mr Garry Cockroft on 1 October 2009 (2 pages) |
23 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (6 pages) |
11 July 2009 | Incorporation (14 pages) |
11 July 2009 | Incorporation (14 pages) |