Birstall
Batley
WF17 9EJ
Director Name | Mr Roger Brian Smallwood |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 November 2011(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Wesley House Huddersfield Road Birstall Batley WF17 9EJ |
Director Name | Mr Michael Kenneth Gardiner |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 12 May 2012) |
Role | Business Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Virginia Drive Blacon Chester CH1 5AL Wales |
Director Name | Mr Paul Gerrard Evans |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2012(7 months, 2 weeks after company formation) |
Appointment Duration | 4 months (resigned 24 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Virginia Drive Blacon Chester CH1 5AL Wales |
Registered Address | Wesley House Huddersfield Road Birstall Batley WF17 9EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
2 at £1 | Roger Brian Smallwood 50.00% Ordinary |
---|---|
2 at £1 | Steven P. Agar 50.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
22 October 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 July 2014 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
8 August 2013 | Registered office address changed from 2 Virginia Drive Blacon Chester CH1 5AL United Kingdom on 8 August 2013 (2 pages) |
8 August 2013 | Registered office address changed from 2 Virginia Drive Blacon Chester CH1 5AL United Kingdom on 8 August 2013 (2 pages) |
26 July 2013 | Statement of affairs with form 4.19 (5 pages) |
26 July 2013 | Appointment of a voluntary liquidator (1 page) |
26 July 2013 | Resolutions
|
3 January 2013 | Annual return made up to 2 November 2012 with a full list of shareholders Statement of capital on 2013-01-03
|
3 January 2013 | Annual return made up to 2 November 2012 with a full list of shareholders Statement of capital on 2013-01-03
|
24 October 2012 | Termination of appointment of Paul Evans as a director (1 page) |
20 June 2012 | Appointment of Mr Paul Gerrard Evans as a director (2 pages) |
23 May 2012 | Statement of capital following an allotment of shares on 12 May 2012
|
23 May 2012 | Termination of appointment of Michael Gardiner as a director (1 page) |
14 February 2012 | Appointment of Mr Michael Kenneth Gardiner as a director (2 pages) |
2 November 2011 | Incorporation
|