Lightcliffe
Halifax
HX3 8TH
Director Name | Mr Paul Stanley Smith |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 2011(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 628 Halifax Road Hightown Liversedge West Yorkshire WF15 8HU |
Director Name | Ms Elizabeth Ann Davies |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Website | www.solarpanelsyorkshireltd.com |
---|---|
Email address | [email protected] |
Telephone | 01274 607722 |
Telephone region | Bradford |
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 |
50 at £1 | Julian Demaine Payton 50.00% Ordinary |
---|---|
50 at £1 | Paul Stanley Smith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £124 |
Cash | £1,692 |
Current Liabilities | £2,128 |
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
5 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2014 | Application to strike the company off the register (3 pages) |
11 April 2014 | Application to strike the company off the register (3 pages) |
26 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
12 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
8 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (5 pages) |
8 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (5 pages) |
23 December 2011 | Director's details changed for Mr Paul Stanley Smith on 23 December 2011 (2 pages) |
23 December 2011 | Director's details changed for Mr Paul Stanley Smith on 23 December 2011 (2 pages) |
1 November 2011 | Appointment of Mr Paul Stanley Smith as a director (2 pages) |
1 November 2011 | Appointment of Mr Paul Stanley Smith as a director (2 pages) |
1 November 2011 | Statement of capital following an allotment of shares on 12 October 2011
|
1 November 2011 | Statement of capital following an allotment of shares on 12 October 2011
|
12 October 2011 | Appointment of Mr Julian Demaine Payton as a director (2 pages) |
12 October 2011 | Appointment of Mr Julian Demaine Payton as a director (2 pages) |
12 October 2011 | Incorporation (21 pages) |
12 October 2011 | Incorporation (21 pages) |
12 October 2011 | Termination of appointment of Elizabeth Davies as a director (1 page) |
12 October 2011 | Termination of appointment of Elizabeth Davies as a director (1 page) |