Halifax
West Yorkshire
HX1 2HX
Director Name | Richard Irvine Holmes |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Berrycroft Lane Romiley Stockport Cheshire SK6 3AU |
Website | fleetvision.co.uk |
---|---|
Telephone | 0800 3213355 |
Telephone region | Freephone |
Registered Address | 21 Clare Road Halifax West Yorkshire HX1 2HX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Craig Andrew Mitton 25.00% Ordinary A |
---|---|
1 at £1 | Craig Andrew Mitton 25.00% Ordinary C |
1 at £1 | Richard Irvine Holmes 25.00% Ordinary A |
1 at £1 | Richard Irvine Holmes 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £12,126 |
Cash | £12,694 |
Current Liabilities | £7,695 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
25 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2018 | Application to strike the company off the register (3 pages) |
19 February 2018 | Confirmation statement made on 22 December 2017 with updates (3 pages) |
3 January 2018 | Resolutions
|
1 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
1 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
13 September 2017 | Registered office address changed from C/O Anthony Wych and Co 26 Berrycroft Lane Romiley Stockport Cheshire SK6 3AU to 21 Clare Road Halifax West Yorkshire HX1 2HX on 13 September 2017 (1 page) |
13 September 2017 | Registered office address changed from C/O Anthony Wych and Co 26 Berrycroft Lane Romiley Stockport Cheshire SK6 3AU to 21 Clare Road Halifax West Yorkshire HX1 2HX on 13 September 2017 (1 page) |
30 January 2017 | Confirmation statement made on 22 December 2016 with updates (6 pages) |
30 January 2017 | Confirmation statement made on 22 December 2016 with updates (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 September 2016 | Termination of appointment of Richard Irvine Holmes as a director on 2 February 2016 (1 page) |
12 September 2016 | Termination of appointment of Richard Irvine Holmes as a director on 2 February 2016 (1 page) |
5 January 2016 | Director's details changed for Craig Andrew Mitton on 5 January 2016 (2 pages) |
5 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Director's details changed for Craig Andrew Mitton on 5 January 2016 (2 pages) |
5 January 2016 | Director's details changed for Richard Irvine Holmes on 5 January 2016 (2 pages) |
5 January 2016 | Director's details changed for Richard Irvine Holmes on 5 January 2016 (2 pages) |
14 August 2015 | Registered office address changed from 13a Hyde Road Woodley Stockport Cheshire SK6 1QG to C/O Anthony Wych and Co 26 Berrycroft Lane Romiley Stockport Cheshire SK6 3AU on 14 August 2015 (1 page) |
14 August 2015 | Registered office address changed from 13a Hyde Road Woodley Stockport Cheshire SK6 1QG to C/O Anthony Wych and Co 26 Berrycroft Lane Romiley Stockport Cheshire SK6 3AU on 14 August 2015 (1 page) |
12 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
11 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
24 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (5 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 September 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
10 September 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
11 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Incorporation (35 pages) |
22 December 2010 | Incorporation (35 pages) |