Birstall
Batley
West Yorkshire
WF17 9EJ
Director Name | Mr Craig Damien Hanson |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Units 1 & 2 Aspley Business Park Lincoln Street Huddersfield West Yorkshire HD1 6RX |
Director Name | Miss Clare Morgan |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Units 1 & 2 Aspley Business Park Lincoln Street Huddersfield West Yorkshire HD1 6RX |
Website | www.penninewindows.com |
---|---|
Email address | [email protected] |
Telephone | 01484 425878 |
Telephone region | Huddersfield |
Registered Address | Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
1 at £1 | Craig Hanson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £23,128 |
Cash | £1,685 |
Current Liabilities | £11,244 |
Latest Accounts | 31 August 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
18 June 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 June 2015 | Final Gazette dissolved following liquidation (1 page) |
18 March 2015 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
18 March 2015 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
9 July 2014 | Statement of affairs with form 4.19 (6 pages) |
9 July 2014 | Appointment of a voluntary liquidator (1 page) |
9 July 2014 | Registered office address changed from Units 1 & 2 Aspley Business Park Lincoln Street Huddersfield West Yorkshire HD1 6RX on 9 July 2014 (2 pages) |
9 July 2014 | Statement of affairs with form 4.19 (6 pages) |
9 July 2014 | Resolutions
|
9 July 2014 | Registered office address changed from Units 1 & 2 Aspley Business Park Lincoln Street Huddersfield West Yorkshire HD1 6RX on 9 July 2014 (2 pages) |
9 July 2014 | Registered office address changed from Units 1 & 2 Aspley Business Park Lincoln Street Huddersfield West Yorkshire HD1 6RX on 9 July 2014 (2 pages) |
9 July 2014 | Appointment of a voluntary liquidator (1 page) |
9 July 2014 | Resolutions
|
28 May 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
23 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (3 pages) |
23 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
29 October 2012 | Termination of appointment of Clare Morgan as a director (1 page) |
29 October 2012 | Termination of appointment of Clare Morgan as a director (1 page) |
29 October 2012 | Appointment of Mr Craig Damien Hanson as a director (2 pages) |
29 October 2012 | Appointment of Mr Craig Damien Hanson as a director (2 pages) |
4 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
31 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
29 June 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (3 pages) |
29 June 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (3 pages) |
28 June 2011 | Termination of appointment of Craig Hanson as a director (1 page) |
28 June 2011 | Appointment of Miss Clare Morgan as a director (2 pages) |
28 June 2011 | Appointment of Miss Clare Morgan as a director (2 pages) |
28 June 2011 | Termination of appointment of Craig Hanson as a director (1 page) |
11 August 2010 | Incorporation
|
11 August 2010 | Incorporation
|