Elmsall Way South Elmsall
Pontefract
West Yorkshire
WF9 2XX
Director Name | Mr John Adam Howarth |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hcm House Elmsall Way South Elmsall Pontefract West Yorkshire WF9 2XX |
Director Name | Dr Victor Gembala |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2011(11 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 07 October 2011) |
Role | Semiotics |
Country of Residence | England |
Correspondence Address | Century House 1275 Century Way Thorpe Park Colton Leeds West Yorkshire LS15 8ZB |
Registered Address | Hcm House Elmsall Way South Elmsall Pontefract West Yorkshire WF9 2XX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Hemsworth |
County | West Yorkshire |
Parish | North Elmsall |
Ward | Ackworth, North Elmsall and Upton |
Built Up Area | South Elmsall/South Kirkby |
50 at £1 | Jason Paul Adlam 50.00% Ordinary A |
---|---|
50 at £1 | John Adam Howarth 50.00% Ordinary A |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
1 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2015 | Application to strike the company off the register (3 pages) |
12 May 2015 | Application to strike the company off the register (3 pages) |
8 May 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
8 May 2015 | Previous accounting period shortened from 30 June 2015 to 30 April 2015 (1 page) |
8 May 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
8 May 2015 | Previous accounting period shortened from 30 June 2015 to 30 April 2015 (1 page) |
21 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
1 May 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
1 May 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
25 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders
|
26 April 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
26 April 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
31 July 2012 | Director's details changed for Mr John Adam Howarth on 1 June 2012 (2 pages) |
31 July 2012 | Registered office address changed from Century House 1275 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB England on 31 July 2012 (1 page) |
31 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Director's details changed for Mr Jason Paul Adlam on 1 June 2012 (2 pages) |
31 July 2012 | Director's details changed for Mr John Adam Howarth on 1 June 2012 (2 pages) |
31 July 2012 | Director's details changed for Mr John Adam Howarth on 1 June 2012 (2 pages) |
31 July 2012 | Director's details changed for Mr Jason Paul Adlam on 1 June 2012 (2 pages) |
31 July 2012 | Registered office address changed from Century House 1275 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB England on 31 July 2012 (1 page) |
31 July 2012 | Registered office address changed from Hcm House Elmsall Way South Elmsall Pontefract West Yorkshire WF9 2XX England on 31 July 2012 (1 page) |
31 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Registered office address changed from Hcm House Elmsall Way South Elmsall Pontefract West Yorkshire WF9 2XX England on 31 July 2012 (1 page) |
31 July 2012 | Director's details changed for Mr Jason Paul Adlam on 1 June 2012 (2 pages) |
31 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
13 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
6 December 2011 | Company name changed howlam developments LIMITED\certificate issued on 06/12/11
|
6 December 2011 | Company name changed howlam developments LIMITED\certificate issued on 06/12/11
|
12 October 2011 | Termination of appointment of Victor Gembala as a director (1 page) |
12 October 2011 | Termination of appointment of Victor Gembala as a director (1 page) |
4 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Appointment of Dr Victor Gembala as a director (3 pages) |
3 June 2011 | Appointment of Dr Victor Gembala as a director (3 pages) |
9 June 2010 | Incorporation
|
9 June 2010 | Incorporation
|