Todmorden
Lancs
OL14 8DD
Director Name | Miss Ashley Victoria Bailey |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 130 Windsor Avenue Hillingdon Middlesex UB10 9BB |
Director Name | Mr Patrick Kenneth Beardmore |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Essex Avenue Doncaster Yorkshire DN2 6EF |
Director Name | Mr Thomas Bennett |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Markby Way Reading Berkshire RG6 3BG |
Director Name | Miss Sarah Birtles |
---|---|
Date of Birth | May 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whiston Bank Farm Whiston Road Penkridge Stafford ST19 5QQ |
Director Name | Mr Joseph Buckley |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Rounday Avenue Leeds Yorkshire LS8 4DU |
Director Name | Miss Jennifer Elsie Bull |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 240 Huddersfield Road Liversedge Yorkshire WF15 7QQ |
Director Name | Miss Elinor Maud Cantrill |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 138 Clifton York Yorkshire YO30 6BH |
Director Name | Ms Leah Clements |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Forest Drive West London E11 1JZ |
Director Name | Mr Joshua Hart |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Well Street Wilsden Yorkshire BD15 0DY |
Director Name | Mr Kieren Hennessy |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Beechmore Rd Sheldon Birmingham West Midlands B26 3AR |
Director Name | Mr Francis Lloyd-Jones |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rose Cottage Main Street Shipton By Beningbrough York Yorkshire YO30 1AB |
Director Name | Mr Charles Henry Ingram Roeder |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Newland Road Huddersfield West Yorkshire HD5 0QT |
Director Name | Miss Emilie Spark-Guillaume |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 211 Ovenden Way Halifax West Yorkshire HX3 5NW |
Director Name | Mr Benjamin Edwin Slinger |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Springfield Place Leeds Yorkshire LS25 1LT |
Director Name | Mr Harlan Whittingham |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 September 2011(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Stonegate Bingley West Yorkshire BD16 4SA |
Registered Address | Sycamores Hole Bottom Road Todmorden Lancashire OL14 8DD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Parish | Todmorden |
Ward | Todmorden |
Built Up Area | Todmorden |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
15 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 July 2014 | Registered office address changed from Ijv Ijv Unit C 167 Hermitage Road London London N4 1LZ England on 2 July 2014 (1 page) |
2 July 2014 | Register inspection address has been changed from C/O Ijv Unit C 167 167 Hermitage Road Haringey London N4 1LZ England (1 page) |
2 July 2014 | Annual return made up to 7 June 2014 no member list (3 pages) |
2 July 2014 | Registered office address changed from Ijv Ijv Unit C 167 Hermitage Road London London N4 1LZ England on 2 July 2014 (1 page) |
2 July 2014 | Annual return made up to 7 June 2014 no member list (3 pages) |
2 July 2014 | Registered office address changed from Ijv Ijv Unit C 167 Hermitage Road London London N4 1LZ England on 2 July 2014 (1 page) |
2 July 2014 | Register inspection address has been changed from C/O Ijv Unit C 167 167 Hermitage Road Haringey London N4 1LZ England (1 page) |
2 July 2014 | Annual return made up to 7 June 2014 no member list (3 pages) |
1 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2014 | Application to strike the company off the register (3 pages) |
20 March 2014 | Application to strike the company off the register (3 pages) |
6 March 2014 | Termination of appointment of Elinor Cantrill as a director (1 page) |
6 March 2014 | Termination of appointment of Thomas Bennett as a director (1 page) |
6 March 2014 | Termination of appointment of Francis Lloyd-Jones as a director (1 page) |
6 March 2014 | Termination of appointment of Ashley Bailey as a director (1 page) |
6 March 2014 | Termination of appointment of Ashley Bailey as a director (1 page) |
6 March 2014 | Termination of appointment of Elinor Cantrill as a director (1 page) |
6 March 2014 | Termination of appointment of Patrick Beardmore as a director (1 page) |
6 March 2014 | Termination of appointment of Joshua Hart as a director (1 page) |
6 March 2014 | Termination of appointment of Charles Roeder as a director (1 page) |
6 March 2014 | Termination of appointment of Charles Roeder as a director (1 page) |
6 March 2014 | Termination of appointment of Harlan Whittingham as a director (1 page) |
6 March 2014 | Termination of appointment of Francis Lloyd-Jones as a director (1 page) |
6 March 2014 | Termination of appointment of Emilie Spark-Guillaume as a director (1 page) |
6 March 2014 | Termination of appointment of Patrick Beardmore as a director (1 page) |
6 March 2014 | Termination of appointment of Joshua Hart as a director (1 page) |
6 March 2014 | Termination of appointment of Jennifer Bull as a director (1 page) |
6 March 2014 | Termination of appointment of Thomas Bennett as a director (1 page) |
6 March 2014 | Termination of appointment of Jennifer Bull as a director (1 page) |
6 March 2014 | Termination of appointment of Harlan Whittingham as a director (1 page) |
6 March 2014 | Termination of appointment of Emilie Spark-Guillaume as a director (1 page) |
10 December 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
10 December 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
10 December 2013 | Termination of appointment of Sarah Birtles as a director (1 page) |
10 December 2013 | Termination of appointment of Sarah Birtles as a director (1 page) |
24 June 2013 | Annual return made up to 7 June 2013 no member list (14 pages) |
24 June 2013 | Registered office address changed from the Sycamores Hole Bottom Road Todmorden Lancs OL14 8DD England on 24 June 2013 (1 page) |
24 June 2013 | Annual return made up to 7 June 2013 no member list (14 pages) |
24 June 2013 | Termination of appointment of Leah Clements as a director (1 page) |
24 June 2013 | Registered office address changed from the Sycamores Hole Bottom Road Todmorden Lancs OL14 8DD England on 24 June 2013 (1 page) |
24 June 2013 | Annual return made up to 7 June 2013 no member list (14 pages) |
24 June 2013 | Termination of appointment of Leah Clements as a director (1 page) |
26 March 2013 | Termination of appointment of Benjamin Slinger as a director (1 page) |
26 March 2013 | Termination of appointment of Kieren Hennessy as a director (1 page) |
26 March 2013 | Termination of appointment of Joseph Buckley as a director (1 page) |
26 March 2013 | Termination of appointment of Benjamin Slinger as a director (1 page) |
26 March 2013 | Termination of appointment of Kieren Hennessy as a director (1 page) |
26 March 2013 | Termination of appointment of Joseph Buckley as a director (1 page) |
6 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
6 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
13 June 2012 | Register(s) moved to registered inspection location (1 page) |
13 June 2012 | Register inspection address has been changed (1 page) |
13 June 2012 | Annual return made up to 7 June 2012 no member list (18 pages) |
13 June 2012 | Register(s) moved to registered inspection location (1 page) |
13 June 2012 | Annual return made up to 7 June 2012 no member list (18 pages) |
13 June 2012 | Annual return made up to 7 June 2012 no member list (18 pages) |
13 June 2012 | Appointment of Mr Harlan Whittingham as a director (2 pages) |
13 June 2012 | Appointment of Mr Harlan Whittingham as a director (2 pages) |
13 June 2012 | Register inspection address has been changed (1 page) |
7 June 2011 | Incorporation (32 pages) |
7 June 2011 | Incorporation (32 pages) |