Halifax
West Yorkshire
HX2 8DJ
Director Name | Paul Anthony Malone |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | 35 Shirley Grove Halifax West Yorkshire HX3 8UX |
Director Name | Mr Dean Andrew Batty |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(1 year, 8 months after company formation) |
Appointment Duration | 2 months (resigned 01 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Forest Avenue Halifax West Yorkshire HX2 8DJ |
Registered Address | 26 Forest Avenue Halifax West Yorkshire HX2 8DJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Ovenden |
Built Up Area | West Yorkshire |
100 at £1 | Sean Haigh 100.00% Ordinary |
---|
Latest Accounts | 31 January 2015 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
12 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2015 | Accounts for a dormant company made up to 31 January 2015 (7 pages) |
27 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Accounts for a dormant company made up to 31 January 2015 (7 pages) |
27 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
17 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
17 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
14 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
25 February 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
25 February 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
28 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Company name changed pm catering LTD\certificate issued on 28/01/13
|
28 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Company name changed pm catering LTD\certificate issued on 28/01/13
|
14 December 2012 | Appointment of Mr Sean Peter Haigh as a director (2 pages) |
14 December 2012 | Registered office address changed from 6 Ling Bob Close Pellon Halifax West Yorkshire HX2 0QA England on 14 December 2012 (1 page) |
14 December 2012 | Appointment of Mr Sean Peter Haigh as a director (2 pages) |
14 December 2012 | Registered office address changed from 6 Ling Bob Close Pellon Halifax West Yorkshire HX2 0QA England on 14 December 2012 (1 page) |
14 December 2012 | Termination of appointment of Dean Batty as a director (1 page) |
14 December 2012 | Termination of appointment of Dean Batty as a director (1 page) |
30 October 2012 | Registered office address changed from 37 Tanner Street Liversedge West Yorkshire WF15 8HB United Kingdom on 30 October 2012 (1 page) |
30 October 2012 | Registered office address changed from 37 Tanner Street Liversedge West Yorkshire WF15 8HB United Kingdom on 30 October 2012 (1 page) |
23 October 2012 | Appointment of Mr Dean Andrew Batty as a director (2 pages) |
23 October 2012 | Termination of appointment of Paul Malone as a director (1 page) |
23 October 2012 | Appointment of Mr Dean Andrew Batty as a director (2 pages) |
23 October 2012 | Termination of appointment of Paul Malone as a director (1 page) |
25 August 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
25 August 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
21 March 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
26 January 2011 | Incorporation
|
26 January 2011 | Incorporation
|