Halifax
West Yorkshire
HX1 1EB
Director Name | Miss Angela Jane Crossley |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(2 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 27 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West House King Cross Road Halifax West Yorkshire HX1 1EB |
Registered Address | West House King Cross Road Halifax West Yorkshire HX1 1EB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Park |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
90 at £1 | Richard Andrew Pearson 90.00% Ordinary A |
---|---|
10 at £1 | Richard Andrew Pearson 10.00% Ordinary C |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
30 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 September 2014 | Application to strike the company off the register (3 pages) |
5 September 2014 | Application to strike the company off the register (3 pages) |
28 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
26 April 2013 | Accounts made up to 31 January 2013 (2 pages) |
26 April 2013 | Accounts made up to 31 January 2013 (2 pages) |
3 January 2013 | Annual return made up to 15 November 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 15 November 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Termination of appointment of Angela Jane Crossley as a director on 27 June 2012 (1 page) |
23 August 2012 | Termination of appointment of Angela Jane Crossley as a director on 27 June 2012 (1 page) |
28 March 2012 | Director's details changed for Miss Crossley Angela Jane on 1 February 2012 (2 pages) |
28 March 2012 | Appointment of Miss Crossley Angela Jane as a director on 1 February 2012 (2 pages) |
28 March 2012 | Appointment of Miss Crossley Angela Jane as a director on 1 February 2012 (2 pages) |
28 March 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
28 March 2012 | Director's details changed for Miss Crossley Angela Jane on 1 February 2012 (2 pages) |
28 March 2012 | Appointment of Miss Crossley Angela Jane as a director on 1 February 2012 (2 pages) |
28 March 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
28 March 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
28 March 2012 | Director's details changed for Miss Crossley Angela Jane on 1 February 2012 (2 pages) |
6 March 2012 | Accounts made up to 31 January 2012 (2 pages) |
6 March 2012 | Accounts made up to 31 January 2012 (2 pages) |
5 March 2012 | Previous accounting period shortened from 30 November 2012 to 31 January 2012 (1 page) |
5 March 2012 | Previous accounting period shortened from 30 November 2012 to 31 January 2012 (1 page) |
15 November 2011 | Incorporation (34 pages) |
15 November 2011 | Incorporation (34 pages) |