Alvethorpe
Wakefield
WF2 9TA
Secretary Name | Mr David Sewards |
---|---|
Status | Closed |
Appointed | 22 November 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Central House 47 St Pauls Street Leeds West Yorkshire LS1 2TE |
Registered Address | Central House 47 St Pauls Street Leeds West Yorkshire LS1 2TE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
80 at £1 | Gary Sunderland 80.00% Ordinary |
---|---|
10 at £1 | David Sewards 10.00% Ordinary |
10 at £1 | Home Marketing LTD 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,888 |
Cash | £110,129 |
Current Liabilities | £229,806 |
Latest Accounts | 30 September 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
9 January 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 January 2015 | Final Gazette dissolved following liquidation (1 page) |
9 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 October 2014 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
9 October 2014 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
5 September 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
5 September 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
4 September 2013 | Company name changed doll hair care LIMITED\certificate issued on 04/09/13
|
4 September 2013 | Change of name notice (2 pages) |
4 September 2013 | Change of name notice (2 pages) |
4 September 2013 | Company name changed doll hair care LIMITED\certificate issued on 04/09/13
|
30 August 2013 | Appointment of a voluntary liquidator (1 page) |
30 August 2013 | Appointment of a voluntary liquidator (1 page) |
15 August 2013 | Registered office address changed from Unit 19 Bective Mills Sirdar Business Park, Flanshaw Lane Wakefield West Yorkshire WF2 9HX United Kingdom on 15 August 2013 (2 pages) |
15 August 2013 | Resolutions
|
15 August 2013 | Resolutions
|
15 August 2013 | Statement of affairs with form 4.19 (8 pages) |
15 August 2013 | Registered office address changed from Unit 19 Bective Mills Sirdar Business Park, Flanshaw Lane Wakefield West Yorkshire WF2 9HX United Kingdom on 15 August 2013 (2 pages) |
15 August 2013 | Statement of affairs with form 4.19 (8 pages) |
19 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders Statement of capital on 2012-12-19
|
19 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders Statement of capital on 2012-12-19
|
17 October 2012 | Registered office address changed from Beechwood House the Beechwood Estate Elmete Lane, Roundhay Leeds West Yorkshire LS8 2LQ England on 17 October 2012 (1 page) |
17 October 2012 | Registered office address changed from Beechwood House the Beechwood Estate Elmete Lane, Roundhay Leeds West Yorkshire LS8 2LQ England on 17 October 2012 (1 page) |
13 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
13 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
19 May 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
19 May 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
15 December 2011 | Register inspection address has been changed (1 page) |
15 December 2011 | Register inspection address has been changed (1 page) |
15 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (4 pages) |
15 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Current accounting period shortened from 30 November 2011 to 30 September 2011 (3 pages) |
3 May 2011 | Current accounting period shortened from 30 November 2011 to 30 September 2011 (3 pages) |
26 January 2011 | Company name changed home haircare LIMITED\certificate issued on 26/01/11
|
26 January 2011 | Company name changed home haircare LIMITED\certificate issued on 26/01/11
|
24 November 2010 | Director's details changed for Mr Gary Sutherland on 22 November 2010 (2 pages) |
24 November 2010 | Director's details changed for Mr Gary Sutherland on 22 November 2010 (2 pages) |
22 November 2010 | Incorporation (21 pages) |
22 November 2010 | Incorporation (21 pages) |