Pennine Business Park Bradley
Huddersfield
HD2 1GQ
Director Name | Mr Nigel Warren May |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 2012(same day as company formation) |
Role | Construction Management Director |
Country of Residence | England |
Correspondence Address | First Floor 12 Longbow Close Pennine Business Park Bradley Huddersfield HD2 1GQ |
Director Name | Mr Steven Robert Peters |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 September 2014(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (closed 07 September 2017) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ |
Secretary Name | Rev Paul Andrew Robinson |
---|---|
Status | Resigned |
Appointed | 11 September 2014(2 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 March 2015) |
Role | Company Director |
Correspondence Address | First Floor 12 Longbow Close Pennine Business Park Bradley Huddersfield HD2 1GQ |
Website | www.provisionuk.com/ |
---|---|
Email address | [email protected] |
Telephone | 01484 533588 |
Telephone region | Huddersfield |
Registered Address | 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £39,829 |
Cash | £2,780 |
Current Liabilities | £412,524 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 September 2017 | Final Gazette dissolved following liquidation (1 page) |
7 June 2017 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
7 June 2017 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
1 June 2016 | Liquidators statement of receipts and payments to 25 March 2016 (21 pages) |
1 June 2016 | Liquidators' statement of receipts and payments to 25 March 2016 (21 pages) |
1 June 2016 | Liquidators' statement of receipts and payments to 25 March 2016 (21 pages) |
22 September 2015 | Registered office address changed from 36 Clare Road Halifax HX1 2HX to 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ on 22 September 2015 (2 pages) |
22 September 2015 | Registered office address changed from 36 Clare Road Halifax HX1 2HX to 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ on 22 September 2015 (2 pages) |
30 April 2015 | Resolutions
|
13 April 2015 | Registered office address changed from First Floor 12 Longbow Close Pennine Business Park Bradley Huddersfield HD2 1GQ to 36 Clare Road Halifax HX1 2HX on 13 April 2015 (2 pages) |
13 April 2015 | Registered office address changed from First Floor 12 Longbow Close Pennine Business Park Bradley Huddersfield HD2 1GQ to 36 Clare Road Halifax HX1 2HX on 13 April 2015 (2 pages) |
10 April 2015 | Appointment of a voluntary liquidator (1 page) |
10 April 2015 | Statement of affairs with form 4.19 (11 pages) |
10 April 2015 | Appointment of a voluntary liquidator (1 page) |
10 April 2015 | Statement of affairs with form 4.19 (11 pages) |
23 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
2 March 2015 | Termination of appointment of Paul Andrew Robinson as a secretary on 1 March 2015 (1 page) |
2 March 2015 | Termination of appointment of Paul Andrew Robinson as a secretary on 1 March 2015 (1 page) |
2 March 2015 | Termination of appointment of Paul Andrew Robinson as a secretary on 1 March 2015 (1 page) |
17 September 2014 | Appointment of Rev Paul Andrew Robinson as a secretary on 11 September 2014 (2 pages) |
17 September 2014 | Appointment of Rev Paul Andrew Robinson as a secretary on 11 September 2014 (2 pages) |
16 September 2014 | Appointment of Mr Steven Robert Peters as a director on 11 September 2014 (2 pages) |
16 September 2014 | Appointment of Mr Steven Robert Peters as a director on 11 September 2014 (2 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
29 February 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
29 February 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
24 February 2012 | Incorporation (22 pages) |
24 February 2012 | Incorporation (22 pages) |