Huddersfield
West Yorkshire
HD4 7DB
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | West House King Cross Road Halifax West Yorkshire HX1 1EB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Park |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
75k at £1 | Tudor Capital Management LTD 87.21% Preference |
---|---|
11k at £1 | Nationwide Trustee Services LTD 12.79% Preference |
1 at £1 | Mark Wilcox 0.00% Ordinary |
Latest Accounts | 30 November 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
23 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
22 August 2014 | Application to strike the company off the register (3 pages) |
22 August 2014 | Application to strike the company off the register (3 pages) |
2 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
27 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (5 pages) |
27 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
9 February 2012 | Annual return made up to 20 November 2011 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 20 November 2011 with a full list of shareholders (5 pages) |
7 February 2012 | Registered office address changed from , 34 Bond Street, Wakefield, West Yorkshire, WF1 2QP on 7 February 2012 (1 page) |
7 February 2012 | Second filing of AR01 previously delivered to Companies House made up to 20 November 2010 (16 pages) |
7 February 2012 | Second filing of AR01 previously delivered to Companies House made up to 20 November 2010 (16 pages) |
7 February 2012 | Registered office address changed from , 34 Bond Street, Wakefield, West Yorkshire, WF1 2QP on 7 February 2012 (1 page) |
7 February 2012 | Registered office address changed from , 34 Bond Street, Wakefield, West Yorkshire, WF1 2QP on 7 February 2012 (1 page) |
30 January 2012 | Statement of capital following an allotment of shares on 20 July 2010
|
30 January 2012 | Statement of capital following an allotment of shares on 20 July 2010
|
25 July 2011 | Accounts made up to 30 November 2010 (4 pages) |
25 July 2011 | Accounts made up to 30 November 2010 (4 pages) |
20 May 2011 | Annual return made up to 20 November 2010 with a full list of shareholders
|
20 May 2011 | Annual return made up to 20 November 2010 with a full list of shareholders
|
17 May 2011 | Register inspection address has been changed (2 pages) |
17 May 2011 | Register inspection address has been changed (2 pages) |
7 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2010 | Resolutions
|
19 March 2010 | Resolutions
|
19 March 2010 | Statement of capital following an allotment of shares on 11 March 2010
|
19 March 2010 | Statement of capital following an allotment of shares on 11 March 2010
|
3 December 2009 | Appointment of Mark Wilcox as a director (3 pages) |
3 December 2009 | Appointment of Mark Wilcox as a director (3 pages) |
24 November 2009 | Termination of appointment of Graham Cowan as a director (1 page) |
24 November 2009 | Registered office address changed from , the Studio St Nicholas Close, Elstree, Herts, WD6 3EW, United Kingdom on 24 November 2009 (1 page) |
24 November 2009 | Termination of appointment of Graham Cowan as a director (1 page) |
24 November 2009 | Registered office address changed from , the Studio St Nicholas Close, Elstree, Herts, WD6 3EW, United Kingdom on 24 November 2009 (1 page) |
20 November 2009 | Incorporation
|
20 November 2009 | Incorporation
|
20 November 2009 | Incorporation
|