Greetland
Halifax
West Yorkshire
HX4 8LZ
Director Name | Mrs Jayne Elizabeth Appleyard |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 242 Saddleworth Road Greetland Halifax West Yorkshire HX4 8LZ |
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 |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
3 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
7 December 2011 | Application to strike the company off the register (3 pages) |
7 December 2011 | Application to strike the company off the register (3 pages) |
15 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
15 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
30 November 2010 | Annual return made up to 20 November 2010 with a full list of shareholders Statement of capital on 2010-11-30
|
30 November 2010 | Annual return made up to 20 November 2010 with a full list of shareholders Statement of capital on 2010-11-30
|
18 August 2010 | Previous accounting period shortened from 30 November 2010 to 31 July 2010 (3 pages) |
18 August 2010 | Previous accounting period shortened from 30 November 2010 to 31 July 2010 (3 pages) |
11 August 2010 | Registered office address changed from 34 Bond Street Wakefield West Yorkshire WF1 2QP on 11 August 2010 (2 pages) |
11 August 2010 | Registered office address changed from 34 Bond Street Wakefield West Yorkshire WF1 2QP on 11 August 2010 (2 pages) |
10 December 2009 | Appointment of Andrew Paul Appleyard as a director (3 pages) |
10 December 2009 | Appointment of Andrew Paul Appleyard as a director (3 pages) |
10 December 2009 | Appointment of Jayne Elizabeth Appleyard as a director (3 pages) |
10 December 2009 | Appointment of Jayne Elizabeth Appleyard as a director (3 pages) |
24 November 2009 | Termination of appointment of Graham Cowan as a director (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) |
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
|