Kirkheaton
Huddersfield
HD5 0DG
Director Name | Mrs Margaret Louise Simpson |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2011(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 New Street Kirkheaton Huddersfield HD5 0DG |
Director Name | Ms Claire Moorhouse |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2011(9 months, 4 weeks after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 03 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 241 Spen Lane Gomersal Cleckheaton West Yorkshire BD19 4LT |
Registered Address | 5-7 Northgate Cleckheaton BD19 3HH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
6 April 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 January 2018 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
16 June 2017 | Liquidators' statement of receipts and payments to 29 May 2017 (13 pages) |
16 June 2017 | Liquidators' statement of receipts and payments to 29 May 2017 (13 pages) |
11 July 2016 | Liquidators' statement of receipts and payments to 29 May 2016 (12 pages) |
11 July 2016 | Liquidators' statement of receipts and payments to 29 May 2016 (12 pages) |
16 June 2015 | Liquidators' statement of receipts and payments to 29 May 2015 (13 pages) |
16 June 2015 | Liquidators' statement of receipts and payments to 29 May 2015 (13 pages) |
16 June 2015 | Liquidators statement of receipts and payments to 29 May 2015 (13 pages) |
10 June 2014 | Liquidators' statement of receipts and payments to 29 May 2014 (13 pages) |
10 June 2014 | Liquidators' statement of receipts and payments to 29 May 2014 (13 pages) |
10 June 2014 | Liquidators statement of receipts and payments to 29 May 2014 (13 pages) |
12 July 2013 | Liquidators' statement of receipts and payments to 29 May 2013 (11 pages) |
12 July 2013 | Liquidators' statement of receipts and payments to 29 May 2013 (11 pages) |
12 July 2013 | Liquidators statement of receipts and payments to 29 May 2013 (11 pages) |
12 June 2012 | Statement of affairs with form 4.19 (8 pages) |
12 June 2012 | Statement of affairs with form 4.19 (8 pages) |
7 June 2012 | Appointment of a voluntary liquidator (1 page) |
7 June 2012 | Appointment of a voluntary liquidator (1 page) |
7 June 2012 | Resolutions
|
7 June 2012 | Resolutions
|
21 May 2012 | Registered office address changed from Unit 1 Moorend Works Balme Road Cleckheaton West Yorkshire BD19 4EW England on 21 May 2012 (1 page) |
21 May 2012 | Registered office address changed from Unit 1 Moorend Works Balme Road Cleckheaton West Yorkshire BD19 4EW England on 21 May 2012 (1 page) |
3 April 2012 | Termination of appointment of Claire Moorhouse as a director (1 page) |
3 April 2012 | Termination of appointment of Margaret Simpson as a director (1 page) |
3 April 2012 | Termination of appointment of Claire Moorhouse as a director (1 page) |
3 April 2012 | Termination of appointment of Margaret Simpson as a director (1 page) |
2 April 2012 | Registered office address changed from Unit17 Moorlands Business Park Balme Road Cleckheaton West Yorkshire BD19 4EW England on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from Unit17 Moorlands Business Park Balme Road Cleckheaton West Yorkshire BD19 4EW England on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from Unit17 Moorlands Business Park Balme Road Cleckheaton West Yorkshire BD19 4EW England on 2 April 2012 (1 page) |
27 March 2012 | Previous accounting period extended from 31 October 2011 to 31 January 2012 (1 page) |
27 March 2012 | Previous accounting period extended from 31 October 2011 to 31 January 2012 (1 page) |
15 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders Statement of capital on 2011-11-15
|
15 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders Statement of capital on 2011-11-15
|
19 August 2011 | Statement of capital following an allotment of shares on 9 August 2011
|
19 August 2011 | Appointment of Ms Claire Moorhouse as a director (2 pages) |
19 August 2011 | Appointment of Ms Claire Moorhouse as a director (2 pages) |
19 August 2011 | Statement of capital following an allotment of shares on 9 August 2011
|
19 August 2011 | Statement of capital following an allotment of shares on 9 August 2011
|
7 February 2011 | Statement of capital following an allotment of shares on 26 January 2011
|
7 February 2011 | Statement of capital following an allotment of shares on 26 January 2011
|
28 January 2011 | Appointment of Mrs Margaret Louise Simpson as a director (2 pages) |
28 January 2011 | Appointment of Mrs Margaret Louise Simpson as a director (2 pages) |
25 January 2011 | Company name changed gasforce northern LIMITED\certificate issued on 25/01/11
|
25 January 2011 | Company name changed gasforce northern LIMITED\certificate issued on 25/01/11
|
15 October 2010 | Incorporation (22 pages) |
15 October 2010 | Incorporation (22 pages) |