Mirfield
West Yorkshire
WF14 9FE
Director Name | Mr Robert Anthony Horan |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Millroyd Mill Brighouse HD6 1PB |
Registered Address | 5 Castle Mount Mirfield West Yorkshire WF14 9FE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Mirfield |
Ward | Mirfield |
Built Up Area | West Yorkshire |
1000 at £1 | Andrew Hall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £159 |
Current Liabilities | £23 |
Latest Accounts | 30 April 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
29 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2015 | Application to strike the company off the register (3 pages) |
24 August 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
9 June 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Registered office address changed from 2 Church Gardens Moortown Leeds LS17 6DH to 5 Castle Mount Mirfield West Yorkshire WF14 9FE on 9 June 2015 (1 page) |
9 June 2015 | Registered office address changed from 2 Church Gardens Moortown Leeds LS17 6DH to 5 Castle Mount Mirfield West Yorkshire WF14 9FE on 9 June 2015 (1 page) |
15 August 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
24 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Director's details changed for Mr Andrew Hall on 24 April 2014 (2 pages) |
25 September 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
13 May 2013 | Registered office address changed from Orchard Villa 39 Wilfred Avenue Leeds LS15 7SP England on 13 May 2013 (1 page) |
3 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (3 pages) |
12 September 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
10 May 2012 | Director's details changed for Mr Andrew Hall on 10 May 2012 (2 pages) |
10 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (3 pages) |
8 September 2011 | Registered office address changed from Airedale House 423 Kirkstall Rd Leeds LS4 2EW England on 8 September 2011 (1 page) |
8 September 2011 | Registered office address changed from Airedale House 423 Kirkstall Rd Leeds LS4 2EW England on 8 September 2011 (1 page) |
26 July 2011 | Termination of appointment of Robert Horan as a director (1 page) |
7 June 2011 | Termination of appointment of Robert Horan as a director (1 page) |
13 May 2011 | Registered office address changed from Wellington House Wynyard Business Park Wynyard Tees Valley -- Non U.S. -- TS22 5TB England on 13 May 2011 (1 page) |
21 April 2011 | Incorporation
|