Leeds
W Yorks
LS1 6HQ
Director Name | Mr Barry Edwin Hirst |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2010(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Gadgets House 40-42 Albion St Leeds W Yorks LS1 6HQ |
Registered Address | Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Built Up Area | West Yorkshire |
1 at £1 | Barry Edwin Hirst 100.00% Ordinary |
---|
Latest Accounts | 31 August 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
6 September 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 June 2014 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
14 January 2014 | Liquidators' statement of receipts and payments to 2 January 2014 (4 pages) |
14 January 2014 | Liquidators statement of receipts and payments to 2 January 2014 (4 pages) |
14 January 2014 | Liquidators statement of receipts and payments to 2 January 2014 (4 pages) |
10 January 2013 | Resolutions
|
10 January 2013 | Appointment of a voluntary liquidator (1 page) |
10 January 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 10 January 2013 (2 pages) |
9 January 2013 | Statement of affairs with form 4.19 (9 pages) |
5 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2012 | Annual return made up to 4 August 2012 with a full list of shareholders Statement of capital on 2012-11-29
|
29 November 2012 | Annual return made up to 4 August 2012 with a full list of shareholders Statement of capital on 2012-11-29
|
31 July 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
13 December 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (3 pages) |
13 December 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (3 pages) |
18 October 2011 | Termination of appointment of Barry Hirst as a director (1 page) |
18 October 2011 | Appointment of Mrs Suzanne Alison Hirst as a director (2 pages) |
23 September 2011 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 23 September 2011 (1 page) |
23 September 2011 | Registered office address changed from Gadgets House 40-42 Albion St Leeds W Yorks LS1 6HQ England on 23 September 2011 (1 page) |
4 August 2010 | Incorporation
|