Havercroft
Wakefield
West Yorkshire
WF4 2HE
Director Name | Mr Glen Patrick Tindall |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fiersol House Ryhill Pits Lane Cold Hiendley Wakefield West Yorkshire WF4 2DU |
Registered Address | 1 Sizers Court Henshaw Lane Yeadon Leeds LS19 7DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Glen Patrick Tindall 50.00% Ordinary |
---|---|
1 at £1 | Timothy John Parkes 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£117 |
Cash | £281 |
Current Liabilities | £398 |
Latest Accounts | 29 February 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
31 December 2013 | Application to strike the company off the register (3 pages) |
31 December 2013 | Application to strike the company off the register (3 pages) |
4 November 2013 | Termination of appointment of Glen Tindall as a director (1 page) |
4 November 2013 | Termination of appointment of Glen Tindall as a director (1 page) |
1 March 2013 | Director's details changed for Mr Glen Patrick Tindall on 1 February 2013 (2 pages) |
1 March 2013 | Director's details changed for Mr Glen Patrick Tindall on 1 February 2013 (2 pages) |
1 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders Statement of capital on 2013-03-01
|
1 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders Statement of capital on 2013-03-01
|
27 November 2012 | Director's details changed for Mr Timothy John Parkes on 1 November 2012 (2 pages) |
27 November 2012 | Director's details changed for Mr Timothy John Parkes on 1 November 2012 (2 pages) |
27 November 2012 | Director's details changed for Mr Glen Patrick Tindall on 1 November 2012 (2 pages) |
27 November 2012 | Director's details changed for Mr Glen Patrick Tindall on 1 November 2012 (2 pages) |
27 November 2012 | Director's details changed for Mr Glen Patrick Tindall on 1 November 2012 (2 pages) |
27 November 2012 | Director's details changed for Mr Timothy John Parkes on 1 November 2012 (2 pages) |
25 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
25 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
1 April 2012 | Director's details changed for Glen Patrick Tindall on 1 January 2012 (2 pages) |
1 April 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
1 April 2012 | Director's details changed for Glen Patrick Tindall on 1 January 2012 (2 pages) |
1 April 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
1 April 2012 | Director's details changed for Glen Patrick Tindall on 1 January 2012 (2 pages) |
25 February 2011 | Incorporation (27 pages) |
25 February 2011 | Incorporation (27 pages) |