Douglas
Isle Of Man
IM1 1QL
Director Name | Mr Jeremy Paul Whiteson |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Sunnydale Gardens London NW7 3PD |
Director Name | Mr Christopher Stephen Smith |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2011(1 year after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 April 2014) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | 5 Athol Street Douglas Isle Of Man IM1 1QL |
Director Name | Forsters Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2010(same day as company formation) |
Correspondence Address | 31 Hill Street London W1J 5LS |
Secretary Name | Forsters Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2010(same day as company formation) |
Correspondence Address | 31 Hill Street London W1J 5LS |
Website | hartleyinvestment.com |
---|---|
Telephone | 020 74087140 |
Telephone region | London |
Registered Address | Cumberland House Greenside Lane Bradford BD8 9TF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | Clayton and Fairweather Green |
Built Up Area | West Yorkshire |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
21 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2019 | Application to strike the company off the register (3 pages) |
6 November 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
8 March 2018 | Confirmation statement made on 20 February 2018 with updates (4 pages) |
3 January 2018 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
3 January 2018 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
2 June 2017 | Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford England BD8 9TF on 2 June 2017 (1 page) |
2 June 2017 | Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford England BD8 9TF on 2 June 2017 (1 page) |
21 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
22 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
31 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
31 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
17 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
14 April 2014 | Termination of appointment of Christopher Smith as a director (1 page) |
14 April 2014 | Termination of appointment of Christopher Smith as a director (1 page) |
14 April 2014 | Appointment of Mrs Janet Caroline O'connor as a director (2 pages) |
14 April 2014 | Appointment of Mrs Janet Caroline O'connor as a director (2 pages) |
14 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
26 November 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
26 November 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
13 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
13 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
13 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
8 November 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
8 November 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
14 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
14 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
14 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
20 October 2011 | Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
20 October 2011 | Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
7 October 2011 | Accounts for a dormant company made up to 31 January 2011 (1 page) |
7 October 2011 | Accounts for a dormant company made up to 31 January 2011 (1 page) |
18 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (3 pages) |
18 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (3 pages) |
18 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (3 pages) |
3 February 2011 | Appointment of Christopher Stephen Smith as a director (3 pages) |
3 February 2011 | Appointment of Christopher Stephen Smith as a director (3 pages) |
1 February 2011 | Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN on 1 February 2011 (1 page) |
1 February 2011 | Termination of appointment of Forsters Directors Limited as a director (1 page) |
1 February 2011 | Termination of appointment of Forsters Secretaries Limited as a secretary (1 page) |
1 February 2011 | Termination of appointment of Forsters Secretaries Limited as a secretary (1 page) |
1 February 2011 | Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN on 1 February 2011 (1 page) |
1 February 2011 | Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN on 1 February 2011 (1 page) |
1 February 2011 | Termination of appointment of Forsters Directors Limited as a director (1 page) |
6 July 2010 | Termination of appointment of Jeremy Whiteson as a director (1 page) |
6 July 2010 | Termination of appointment of Jeremy Whiteson as a director (1 page) |
6 May 2010 | Registered office address changed from 31 Hill Street London W1J 5LS United Kingdom on 6 May 2010 (1 page) |
6 May 2010 | Registered office address changed from 31 Hill Street London W1J 5LS United Kingdom on 6 May 2010 (1 page) |
6 May 2010 | Registered office address changed from 31 Hill Street London W1J 5LS United Kingdom on 6 May 2010 (1 page) |
23 April 2010 | Company name changed forsters shelfco 324 LIMITED\certificate issued on 23/04/10
|
23 April 2010 | Change of name notice (2 pages) |
23 April 2010 | Company name changed forsters shelfco 324 LIMITED\certificate issued on 23/04/10
|
23 April 2010 | Change of name notice (2 pages) |
5 January 2010 | Incorporation
|
5 January 2010 | Incorporation
|