Chapeltown
Sheffield
West Yorkshire
Director Name | Mr Michael Bruce Hall |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(6 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 24 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 133 Britannia Wharf Bingley West Yorkshire BD16 2NP |
Registered Address | 94 Ecclesfield Road Chapeltown Sheffield South Yorkshire S35 1TE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Ecclesfield |
Ward | East Ecclesfield |
Built Up Area | Chapeltown |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
15 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2012 | Compulsory strike-off action has been suspended (1 page) |
22 December 2012 | Compulsory strike-off action has been suspended (1 page) |
13 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2012 | Current accounting period shortened from 30 September 2011 to 31 March 2011 (1 page) |
15 May 2012 | Current accounting period shortened from 30 September 2011 to 31 March 2011 (1 page) |
26 April 2012 | Termination of appointment of Michael Bruce Hall as a director on 24 April 2012 (1 page) |
26 April 2012 | Termination of appointment of Michael Hall as a director (1 page) |
7 November 2011 | Annual return made up to 22 September 2011 with a full list of shareholders Statement of capital on 2011-11-07
|
7 November 2011 | Annual return made up to 22 September 2011 with a full list of shareholders Statement of capital on 2011-11-07
|
19 April 2011 | Appointment of Michael Bruce Hall as a director (2 pages) |
19 April 2011 | Appointment of Michael Bruce Hall as a director (2 pages) |
15 April 2011 | Registered office address changed from 5 Sunny Bank Grove Thornbury Bradford West Yorkshire BD3 7DJ United Kingdom on 15 April 2011 (1 page) |
15 April 2011 | Registered office address changed from 5 Sunny Bank Grove Thornbury Bradford West Yorkshire BD3 7DJ United Kingdom on 15 April 2011 (1 page) |
8 April 2011 | Company name changed h & v supplies LIMITED\certificate issued on 08/04/11
|
8 April 2011 | Change of name notice (2 pages) |
8 April 2011 | Change of name notice (2 pages) |
8 April 2011 | Company name changed h & v supplies LIMITED\certificate issued on 08/04/11
|
22 September 2010 | Incorporation (20 pages) |
22 September 2010 | Incorporation (20 pages) |