Almondbury
Huddersfield
West Yorkshire
HD4 6SW
Director Name | Thomas George Ellis |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 2010(5 days after company formation) |
Appointment Duration | 1 year, 11 months (closed 07 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 St. Lucius Close Farnley Tyas Huddersfield West Yorkshire HD4 6UU |
Director Name | Ms Jennifer Le Chevalier |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 March 2010(same day as company formation) |
Role | Client Services Director |
Country of Residence | Jersey |
Correspondence Address | 7 Durweston Street London W1H 1EN |
Director Name | Mr Benjamin Charles Buckley Newman |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2010(same day as company formation) |
Role | Client Services Director |
Country of Residence | Channel Islands |
Correspondence Address | 7 Durweston Street London W1H 1EN |
Director Name | Mr Mark Anthony Pesco |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2010(same day as company formation) |
Role | Accountant |
Country of Residence | Jersey |
Correspondence Address | 7 Durweston Street London W1H 1EN |
Registered Address | 1 Whitehall Riverside Leeds West Yorkshire LS1 4BN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
7 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2011 | Application to strike the company off the register (3 pages) |
12 October 2011 | Application to strike the company off the register (3 pages) |
5 October 2011 | Statement by Directors (1 page) |
5 October 2011 | Statement of capital on 5 October 2011
|
5 October 2011 | Resolutions
|
5 October 2011 | Registered office address changed from 7 Durweston Street London W1H 1EN United Kingdom on 5 October 2011 (2 pages) |
5 October 2011 | Statement of capital on 5 October 2011
|
5 October 2011 | Solvency Statement dated 20/09/11 (1 page) |
5 October 2011 | Registered office address changed from 7 Durweston Street London W1H 1EN United Kingdom on 5 October 2011 (2 pages) |
5 October 2011 | Resolutions
|
5 October 2011 | Statement of capital on 5 October 2011
|
5 October 2011 | Registered office address changed from 7 Durweston Street London W1H 1EN United Kingdom on 5 October 2011 (2 pages) |
5 October 2011 | Solvency statement dated 20/09/11 (1 page) |
5 October 2011 | Resolutions
|
5 October 2011 | Resolutions
|
5 October 2011 | Statement by directors (1 page) |
1 July 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (14 pages) |
1 July 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (14 pages) |
1 July 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (14 pages) |
18 June 2010 | Termination of appointment of Jennifer Le Chevalier as a director (2 pages) |
18 June 2010 | Termination of appointment of Jennifer Le Chevalier as a director (2 pages) |
30 March 2010 | Statement of capital on 22 March 2010
|
30 March 2010 | Statement of capital on 22 March 2010
|
18 March 2010 | Termination of appointment of Ben Newman as a director (2 pages) |
18 March 2010 | Statement by directors (2 pages) |
18 March 2010 | Appointment of Thomas George Ellis as a director (3 pages) |
18 March 2010 | Appointment of Charles Walker Ellis as a director (3 pages) |
18 March 2010 | Resolutions
|
18 March 2010 | Appointment of Thomas George Ellis as a director (3 pages) |
18 March 2010 | Solvency statement dated 16/03/10 (2 pages) |
18 March 2010 | Statement of capital following an allotment of shares on 9 March 2010
|
18 March 2010 | Statement of capital on 18 March 2010
|
18 March 2010 | Statement of capital on 18 March 2010
|
18 March 2010 | Resolutions
|
18 March 2010 | Statement of capital following an allotment of shares on 9 March 2010
|
18 March 2010 | Termination of appointment of Ben Newman as a director (2 pages) |
18 March 2010 | Termination of appointment of Mark Pesco as a director (2 pages) |
18 March 2010 | Appointment of Charles Walker Ellis as a director (3 pages) |
18 March 2010 | Statement by Directors (2 pages) |
18 March 2010 | Termination of appointment of Mark Pesco as a director (2 pages) |
18 March 2010 | Statement of capital following an allotment of shares on 9 March 2010
|
18 March 2010 | Solvency Statement dated 16/03/10 (2 pages) |
4 March 2010 | Incorporation (43 pages) |
4 March 2010 | Incorporation (43 pages) |