Brighouse
West Yorkshire
HD6 1LQ
Secretary Name | Ms Claire Revis |
---|---|
Status | Closed |
Appointed | 07 February 2012(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 21 April 2015) |
Role | Company Director |
Correspondence Address | Ahs House Birds Royd Lane Brighouse West Yorkshire HD6 1LQ |
Director Name | Mr Edward Geater |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ahs House Birds Royd Lane Brighouse West Yorkshire HD6 1LQ |
Secretary Name | David Brown |
---|---|
Status | Resigned |
Appointed | 12 October 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Barge & Barrel 1 Park Road Elland Halifax West Yorkshire HX5 9HP |
Secretary Name | Mark Stanford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2011(5 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 07 February 2012) |
Role | Company Director |
Correspondence Address | Barge & Barrel 1 Park Road Elland Halifax West Yorkshire HX5 9HP |
Registered Address | Ahs House Birds Royd Lane Brighouse West Yorkshire HD6 1LQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Rastrick |
Built Up Area | West Yorkshire |
50 at £1 | Edward Geater 50.00% Ordinary |
---|---|
50 at £1 | Greg Wright 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £377,520 |
Gross Profit | £206,933 |
Net Worth | £104,228 |
Cash | £12,800 |
Current Liabilities | £48,919 |
Latest Accounts | 31 October 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
21 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2014 | Compulsory strike-off action has been suspended (1 page) |
19 June 2014 | Compulsory strike-off action has been suspended (1 page) |
10 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2013 | Compulsory strike-off action has been suspended (1 page) |
21 November 2013 | Compulsory strike-off action has been suspended (1 page) |
5 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2013 | Compulsory strike-off action has been suspended (1 page) |
18 April 2013 | Compulsory strike-off action has been suspended (1 page) |
5 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2012 | Termination of appointment of Edward Geater as a director on 18 April 2012 (1 page) |
18 April 2012 | Termination of appointment of Edward Geater as a director on 18 April 2012 (1 page) |
7 February 2012 | Termination of appointment of Mark Stanford as a secretary on 7 February 2012 (1 page) |
7 February 2012 | Appointment of Mr Mark Stanford as a director on 7 February 2012 (2 pages) |
7 February 2012 | Appointment of Ms Claire Revis as a secretary on 7 February 2012 (1 page) |
7 February 2012 | Termination of appointment of Mark Stanford as a secretary on 7 February 2012 (1 page) |
7 February 2012 | Appointment of Mr Mark Stanford as a director on 7 February 2012 (2 pages) |
7 February 2012 | Appointment of Mr Mark Stanford as a director on 7 February 2012 (2 pages) |
7 February 2012 | Appointment of Ms Claire Revis as a secretary on 7 February 2012 (1 page) |
7 February 2012 | Registered office address changed from Barge & Barrel 1 Park Road Elland Halifax West Yorkshire HX5 9HP on 7 February 2012 (1 page) |
7 February 2012 | Registered office address changed from Barge & Barrel 1 Park Road Elland Halifax West Yorkshire HX5 9HP on 7 February 2012 (1 page) |
7 February 2012 | Termination of appointment of Mark Stanford as a secretary on 7 February 2012 (1 page) |
7 February 2012 | Appointment of Ms Claire Revis as a secretary on 7 February 2012 (1 page) |
7 February 2012 | Registered office address changed from Barge & Barrel 1 Park Road Elland Halifax West Yorkshire HX5 9HP on 7 February 2012 (1 page) |
10 November 2011 | Total exemption full accounts made up to 31 October 2011 (15 pages) |
10 November 2011 | Total exemption full accounts made up to 31 October 2011 (15 pages) |
26 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders Statement of capital on 2011-10-26
|
26 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders Statement of capital on 2011-10-26
|
12 April 2011 | Termination of appointment of David Brown as a secretary (2 pages) |
12 April 2011 | Termination of appointment of David Brown as a secretary (2 pages) |
12 April 2011 | Appointment of Mark Stanford as a secretary (3 pages) |
12 April 2011 | Appointment of Mark Stanford as a secretary (3 pages) |
28 March 2011 | Registered office address changed from Ahs House Birds Royd Lane Brighouse West Yorkshire HD6 1LQ on 28 March 2011 (2 pages) |
28 March 2011 | Registered office address changed from Ahs House Birds Royd Lane Brighouse West Yorkshire HD6 1LQ on 28 March 2011 (2 pages) |
12 October 2010 | Incorporation
|
12 October 2010 | Incorporation
|