Heckmondwike
West Yorkshire
WF16 0EB
Director Name | Ms Elizabeth Ann Davies |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Hill Road Theydon Bois Epping CM16 7LX |
Director Name | Mrs Carol Margaret Parker |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2010(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 20 Dewsbury Road Gomersal Cleckheaton West Yorkshire BD19 4LD |
Director Name | Roslyn Elizabeth Price-Baghurst |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2010(same day as company formation) |
Role | Customer Services Manager |
Country of Residence | United Kingdom |
Correspondence Address | 23 Storths Road Huddersfield West Yorkshire HD2 2XN |
Registered Address | 21 Clare Road Halifax West Yorkshire HX1 2HX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
4 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2013 | Application to strike the company off the register (3 pages) |
11 November 2013 | Application to strike the company off the register (3 pages) |
26 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
26 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
9 May 2013 | Termination of appointment of Roslyn Price-Baghurst as a director (1 page) |
9 May 2013 | Termination of appointment of Carol Margaret Parker as a director on 9 May 2013 (1 page) |
9 May 2013 | Termination of appointment of Roslyn Elizabeth Price-Baghurst as a director on 9 May 2013 (1 page) |
9 May 2013 | Termination of appointment of Carol Parker as a director (1 page) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
7 January 2013 | Registered office address changed from 20 Dewsbury Road Gomersal Cleckheaton BD19 4LD United Kingdom on 7 January 2013 (1 page) |
7 January 2013 | Registered office address changed from 20 Dewsbury Road Gomersal Cleckheaton BD19 4LD United Kingdom on 7 January 2013 (1 page) |
7 January 2013 | Registered office address changed from 20 Dewsbury Road Gomersal Cleckheaton BD19 4LD United Kingdom on 7 January 2013 (1 page) |
23 October 2012 | Registered office address changed from Unit 3 Newings Mill, Field Lane Batley WF17 5AE on 23 October 2012 (1 page) |
23 October 2012 | Registered office address changed from Unit 3 Newings Mill, Field Lane Batley WF17 5AE on 23 October 2012 (1 page) |
22 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Director's details changed for Mrs Carol Margaret Parker on 12 June 2012 (2 pages) |
12 June 2012 | Director's details changed for Mrs Carol Margaret Parker on 12 June 2012 (2 pages) |
16 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
16 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
17 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (5 pages) |
17 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (5 pages) |
7 September 2010 | Registered office address changed from 1 Wards End Halifax HX1 1DD United Kingdom on 7 September 2010 (1 page) |
7 September 2010 | Registered office address changed from 1 Wards End Halifax HX1 1DD United Kingdom on 7 September 2010 (1 page) |
7 September 2010 | Registered office address changed from 1 Wards End Halifax HX1 1DD United Kingdom on 7 September 2010 (1 page) |
14 July 2010 | Appointment of Roslyn Elizabeth Price-Baghurst as a director (2 pages) |
14 July 2010 | Appointment of Catherine Wendy Spence as a director (2 pages) |
14 July 2010 | Appointment of Catherine Wendy Spence as a director (2 pages) |
14 July 2010 | Appointment of Roslyn Elizabeth Price-Baghurst as a director (2 pages) |
29 June 2010 | Appointment of Mrs Carol Margaret Parker as a director (2 pages) |
29 June 2010 | Appointment of Mrs Carol Margaret Parker as a director (2 pages) |
16 June 2010 | Incorporation (22 pages) |
16 June 2010 | Termination of appointment of Elizabeth Davies as a director (1 page) |
16 June 2010 | Termination of appointment of Elizabeth Davies as a director (1 page) |
16 June 2010 | Incorporation (22 pages) |