Horbury
West Yorkshire
WF4 5AL
Director Name | Janet Oldroyd |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 2010(1 day after company formation) |
Appointment Duration | 4 years (closed 20 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Willow Cottage Stringer Lane Horbury West Yorkshire WF4 5AL |
Secretary Name | Mark Anthony Lamont |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 2010(1 day after company formation) |
Appointment Duration | 4 years (closed 20 May 2014) |
Role | Company Director |
Correspondence Address | The Roundhouse 8 Queen Street Horbury West Yorkshire WF4 6LP |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | The Roundhouse 8 Queen Street Horbury West Yorkshire WF4 6LP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Horbury and South Ossett |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2013 | Annual return made up to 27 April 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
18 July 2013 | Annual return made up to 27 April 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
11 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
9 July 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
13 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Previous accounting period extended from 30 September 2010 to 31 December 2010 (3 pages) |
12 January 2011 | Previous accounting period extended from 30 September 2010 to 31 December 2010 (3 pages) |
15 June 2010 | Current accounting period shortened from 30 April 2011 to 30 September 2010 (3 pages) |
15 June 2010 | Current accounting period shortened from 30 April 2011 to 30 September 2010 (3 pages) |
10 May 2010 | Appointment of Mark Anthony Lamont as a secretary (3 pages) |
10 May 2010 | Statement of capital following an allotment of shares on 1 May 2010
|
10 May 2010 | Appointment of Janet Oldroyd as a director (3 pages) |
10 May 2010 | Appointment of Janet Oldroyd as a director (3 pages) |
10 May 2010 | Registered office address changed from 213 Wetherby Road Harrogate North Yorkshire HG2 7AE United Kingdom on 10 May 2010 (2 pages) |
10 May 2010 | Appointment of Mark Anthony Lamont as a secretary (3 pages) |
10 May 2010 | Statement of capital following an allotment of shares on 1 May 2010
|
10 May 2010 | Appointment of Mark Anthony Lamont as a director (3 pages) |
10 May 2010 | Statement of capital following an allotment of shares on 1 May 2010
|
10 May 2010 | Appointment of Mark Anthony Lamont as a director (3 pages) |
10 May 2010 | Registered office address changed from 213 Wetherby Road Harrogate North Yorkshire HG2 7AE United Kingdom on 10 May 2010 (2 pages) |
27 April 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
27 April 2010 | Incorporation (20 pages) |
27 April 2010 | Incorporation (20 pages) |
27 April 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |