Manor Heath
Halifax
West Yorkshire
HX3 0DX
Secretary Name | Mrs Paula Dawn Bourboulas |
---|---|
Status | Closed |
Appointed | 02 November 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Ventnor Terrace Manor Heath Halifax West Yorkshire HX3 0DX |
Director Name | Mr Alistair Savile Reeves |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2010(same day as company formation) |
Role | Unemployed |
Country of Residence | United Kingdom |
Correspondence Address | 48 Illingworth Avenue Halifax HX2 9JF |
Website | onelovecreative.co.uk |
---|
Registered Address | Shaw Lodge Shaw Lane Halifax West Yorkshire HX3 9ET |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Skircoat |
Built Up Area | West Yorkshire |
1 at £1 | Alistair Christian Bourboulas 50.00% Ordinary |
---|---|
1 at £1 | Paula Dawn Bourboulas 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,726 |
Current Liabilities | £1,407 |
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
14 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2015 | Application to strike the company off the register (3 pages) |
20 March 2015 | Application to strike the company off the register (3 pages) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2014 | Micro company accounts made up to 31 December 2013 (2 pages) |
30 September 2014 | Micro company accounts made up to 31 December 2013 (2 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
12 December 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
25 February 2013 | Change of name notice (2 pages) |
25 February 2013 | Change of name notice (2 pages) |
25 February 2013 | Resolutions
|
25 February 2013 | Resolutions
|
19 February 2013 | Registered office address changed from Shaw Lodge Shaw Lane Halifax West Yorkshire HX3 9ET United Kingdom on 19 February 2013 (1 page) |
19 February 2013 | Previous accounting period shortened from 12 April 2013 to 31 December 2012 (1 page) |
19 February 2013 | Previous accounting period shortened from 12 April 2013 to 31 December 2012 (1 page) |
19 February 2013 | Registered office address changed from 26 Ventnor Terrace Manor Heath Halifax West Yorkshire HX3 0DX England on 19 February 2013 (1 page) |
19 February 2013 | Registered office address changed from Shaw Lodge Shaw Lane Halifax West Yorkshire HX3 9ET United Kingdom on 19 February 2013 (1 page) |
19 February 2013 | Registered office address changed from 26 Ventnor Terrace Manor Heath Halifax West Yorkshire HX3 0DX England on 19 February 2013 (1 page) |
10 December 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (4 pages) |
10 December 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (4 pages) |
10 December 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (4 pages) |
25 August 2012 | Total exemption small company accounts made up to 12 April 2012 (4 pages) |
25 August 2012 | Total exemption small company accounts made up to 12 April 2012 (4 pages) |
12 July 2012 | Previous accounting period extended from 30 November 2011 to 12 April 2012 (1 page) |
12 July 2012 | Previous accounting period extended from 30 November 2011 to 12 April 2012 (1 page) |
3 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (4 pages) |
3 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (4 pages) |
3 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Director's details changed for Mr Alistair Christian Bourboulas on 27 June 2011 (2 pages) |
27 June 2011 | Director's details changed for Mr Alistair Christian Bourboulas on 27 June 2011 (2 pages) |
8 November 2010 | Termination of appointment of Alistair Savile Reeves as a director (1 page) |
8 November 2010 | Termination of appointment of Alistair Savile Reeves as a director (1 page) |
2 November 2010 | Incorporation (24 pages) |
2 November 2010 | Incorporation (24 pages) |