Cross Hills
Keighley
West Yorkshire
BD20 8TF
Director Name | Mrs Jill Sara Hirst |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Main Street Cross Hills Keighley West Yorkshire BD20 8TF |
Director Name | Mr Matthew Hirst |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Main Street Cross Hills Keighley West Yorkshire BD20 8TF |
Secretary Name | Mrs Susan Mary Harding-Hill |
---|---|
Status | Closed |
Appointed | 16 September 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Main Street Cross Hills Keighley West Yorkshire BD20 8TF |
Registered Address | Unit B Shipley Wharf Wharf Street Shipley West Yorkshire BD17 7DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
18 February 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 February 2012 | Final Gazette dissolved following liquidation (1 page) |
18 November 2011 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
18 November 2011 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
18 August 2011 | Liquidators statement of receipts and payments to 7 June 2011 (12 pages) |
18 August 2011 | Liquidators' statement of receipts and payments to 7 June 2011 (12 pages) |
18 August 2011 | Liquidators statement of receipts and payments to 7 June 2011 (12 pages) |
18 August 2011 | Liquidators' statement of receipts and payments to 7 June 2011 (12 pages) |
21 April 2011 | Court order insolvency:- replacement of liquidator (14 pages) |
21 April 2011 | Appointment of a voluntary liquidator (1 page) |
21 April 2011 | Appointment of a voluntary liquidator (1 page) |
21 April 2011 | Court order insolvency:- replacement of liquidator (14 pages) |
21 April 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
21 April 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 June 2010 | Statement of affairs with form 4.19 (5 pages) |
14 June 2010 | Appointment of a voluntary liquidator (1 page) |
14 June 2010 | Appointment of a voluntary liquidator (1 page) |
14 June 2010 | Statement of affairs with form 4.19 (5 pages) |
14 June 2010 | Resolutions
|
14 June 2010 | Resolutions
|
24 May 2010 | Registered office address changed from 18 Main Street Cross Hills Keighley West Yorkshire BD20 8TF on 24 May 2010 (2 pages) |
24 May 2010 | Registered office address changed from 18 Main Street Cross Hills Keighley West Yorkshire BD20 8TF on 24 May 2010 (2 pages) |
9 March 2010 | Director's details changed for Mrs Jill Sarah Hirst on 4 March 2010 (3 pages) |
9 March 2010 | Director's details changed for Mrs Jill Sarah Hirst on 4 March 2010 (3 pages) |
9 March 2010 | Director's details changed for Mr Tom Hardinghill on 4 March 2010 (3 pages) |
9 March 2010 | Director's details changed for Mrs Jill Sarah Hirst on 4 March 2010 (3 pages) |
9 March 2010 | Secretary's details changed for Mrs Susan Hardinghill on 4 March 2010 (3 pages) |
9 March 2010 | Director's details changed for Mr Mathew Hirst on 4 March 2010 (3 pages) |
9 March 2010 | Secretary's details changed for Mrs Susan Hardinghill on 4 March 2010 (3 pages) |
9 March 2010 | Director's details changed for Mr Tom Hardinghill on 4 March 2010 (3 pages) |
9 March 2010 | Director's details changed for Mr Mathew Hirst on 4 March 2010 (3 pages) |
9 March 2010 | Director's details changed for Mr Mathew Hirst on 4 March 2010 (3 pages) |
9 March 2010 | Secretary's details changed for Mrs Susan Hardinghill on 4 March 2010 (3 pages) |
9 March 2010 | Director's details changed for Mr Tom Hardinghill on 4 March 2010 (3 pages) |
15 February 2010 | Secretary's details changed for Mrs Susan Hardinghill on 3 February 2010 (3 pages) |
15 February 2010 | Director's details changed for Mr Tom Hardinghill on 3 February 2010 (3 pages) |
15 February 2010 | Secretary's details changed for Mrs Susan Hardinghill on 3 February 2010 (3 pages) |
15 February 2010 | Director's details changed for Mr Mathew Hirst on 3 February 2010 (3 pages) |
15 February 2010 | Director's details changed for Mr Tom Hardinghill on 3 February 2010 (3 pages) |
15 February 2010 | Director's details changed for Mrs Jill Sarah Hirst on 3 February 2010 (3 pages) |
15 February 2010 | Secretary's details changed for Mrs Susan Hardinghill on 3 February 2010 (3 pages) |
15 February 2010 | Director's details changed for Mr Mathew Hirst on 3 February 2010 (3 pages) |
15 February 2010 | Director's details changed for Mrs Jill Sarah Hirst on 3 February 2010 (3 pages) |
15 February 2010 | Director's details changed for Mrs Jill Sarah Hirst on 3 February 2010 (3 pages) |
15 February 2010 | Director's details changed for Mr Mathew Hirst on 3 February 2010 (3 pages) |
15 February 2010 | Director's details changed for Mr Tom Hardinghill on 3 February 2010 (3 pages) |
6 November 2009 | Statement of capital following an allotment of shares on 24 September 2009
|
6 November 2009 | Statement of capital following an allotment of shares on 24 September 2009
|
6 November 2009 | Statement of capital following an allotment of shares on 24 September 2009
|
6 November 2009 | Statement of capital following an allotment of shares on 24 September 2009
|
6 November 2009 | Statement of capital following an allotment of shares on 24 September 2009
|
6 November 2009 | Statement of capital following an allotment of shares on 24 September 2009
|
16 September 2009 | Incorporation (19 pages) |
16 September 2009 | Incorporation (19 pages) |