Horley Green Road
Claremount
HX3 6AS
Director Name | Mr Rhys Evans |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highstone House 165 High Street Barnet Herts EN5 5SU |
Director Name | Mr Timothy William Shires |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Ppi Accountancy Limited Horley Green House Horley Green Road Claremount HX3 6AS |
Registered Address | C/O Ppi Accountancy Limited Horley Green House Horley Green Road Claremount HX3 6AS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Northowram and Shelf |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Stewart Taylor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,232 |
Cash | £2,161 |
Current Liabilities | £1,040 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
16 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
18 January 2016 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
22 January 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
31 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Director's details changed for Mr Stewart Taylor on 29 May 2014 (2 pages) |
29 May 2014 | Director's details changed for Mr Stewart Taylor on 29 May 2014 (2 pages) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
4 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (3 pages) |
4 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (3 pages) |
4 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (3 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 February 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (3 pages) |
24 February 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (3 pages) |
24 February 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (3 pages) |
18 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2012 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (3 pages) |
11 March 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (3 pages) |
11 March 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (3 pages) |
3 December 2010 | Director's details changed for Mr Stewart Taylor on 15 November 2010 (2 pages) |
3 December 2010 | Director's details changed for Mr Stewart Taylor on 15 November 2010 (2 pages) |
7 April 2010 | Termination of appointment of Timothy Shires as a director (1 page) |
7 April 2010 | Termination of appointment of Timothy Shires as a director (1 page) |
5 March 2010 | Appointment of Mr Timothy William Shires as a director (2 pages) |
5 March 2010 | Appointment of Mr Timothy William Shires as a director (2 pages) |
5 March 2010 | Appointment of Mr Stewart Taylor as a director (2 pages) |
5 March 2010 | Appointment of Mr Stewart Taylor as a director (2 pages) |
3 March 2010 | Company name changed construction by design LIMITED\certificate issued on 03/03/10
|
3 March 2010 | Company name changed construction by design LIMITED\certificate issued on 03/03/10
|
16 February 2010 | Change of name notice (2 pages) |
16 February 2010 | Change of name notice (2 pages) |
4 December 2009 | Termination of appointment of Rhys Evans as a director (1 page) |
4 December 2009 | Termination of appointment of Rhys Evans as a director (1 page) |
1 December 2009 | Incorporation
|
1 December 2009 | Incorporation
|