Lower Hopton
Mirfield
West Yorkshire
WF14 8PX
Director Name | Mr Andrew James Hall |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 2010(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (closed 28 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Oakfield Drive Mirfield Dewsbury West Yorkshire WF14 8PX |
Director Name | Mr Andrew James Hall |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Oakfield Drive Lower Hopton Mirfield West Yorkshire WF14 8PX |
Director Name | Mr Paul Thompson |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Springfield Park Mirfield West Yorkshire WF14 9PD |
Registered Address | Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
100 at £1 | Andrew Hall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,205 |
Cash | £353 |
Current Liabilities | £309,206 |
Latest Accounts | 28 February 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 28 February |
28 December 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 December 2012 | Final Gazette dissolved following liquidation (1 page) |
28 September 2012 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
28 September 2012 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
20 December 2011 | Registered office address changed from Unit 2 Caledonia Road Batley West Yorkshire WF17 5NH United Kingdom on 20 December 2011 (2 pages) |
20 December 2011 | Registered office address changed from Unit 2 Caledonia Road Batley West Yorkshire WF17 5NH United Kingdom on 20 December 2011 (2 pages) |
19 December 2011 | Appointment of a voluntary liquidator (1 page) |
19 December 2011 | Statement of affairs with form 4.19 (11 pages) |
19 December 2011 | Resolutions
|
19 December 2011 | Appointment of a voluntary liquidator (1 page) |
19 December 2011 | Resolutions
|
19 December 2011 | Statement of affairs with form 4.19 (11 pages) |
10 November 2011 | Annual return made up to 26 September 2011 with a full list of shareholders Statement of capital on 2011-11-10
|
10 November 2011 | Annual return made up to 26 September 2011 with a full list of shareholders Statement of capital on 2011-11-10
|
30 August 2011 | Registered office address changed from Units 5 and 6 Mill Street East Dewsbury West Yorkshire WF12 9AQ United Kingdom on 30 August 2011 (1 page) |
30 August 2011 | Registered office address changed from Units 5 and 6 Mill Street East Dewsbury West Yorkshire WF12 9AQ United Kingdom on 30 August 2011 (1 page) |
1 July 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
1 July 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
21 October 2010 | Current accounting period extended from 30 September 2010 to 28 February 2011 (1 page) |
21 October 2010 | Current accounting period extended from 30 September 2010 to 28 February 2011 (1 page) |
20 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Appointment of Andrew James Hall as a director (3 pages) |
15 June 2010 | Termination of appointment of Paul Thompson as a director (2 pages) |
15 June 2010 | Appointment of Andrew James Hall as a director (3 pages) |
15 June 2010 | Termination of appointment of Paul Thompson as a director (2 pages) |
21 May 2010 | Termination of appointment of Andrew Hall as a director (2 pages) |
21 May 2010 | Termination of appointment of Andrew Hall as a director (2 pages) |
17 February 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
17 February 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
26 September 2009 | Incorporation (14 pages) |
26 September 2009 | Incorporation (14 pages) |