Brighouse
West Yorkshire
HD6 2JG
Director Name | Mr Craig Anthony Hendry |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Granny Hall Lane Brighouse West Yorkshire HD6 2JG |
Registered Address | Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
20 November 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 August 2014 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
26 June 2014 | Liquidators statement of receipts and payments to 22 May 2014 (10 pages) |
26 June 2014 | Liquidators' statement of receipts and payments to 22 May 2014 (10 pages) |
19 June 2014 | Registered office address changed from Ground Floor 90 New North Road Huddersfield West Yorkshire HD1 5NE on 19 June 2014 (2 pages) |
10 June 2013 | Registered office address changed from 4Th Floor North Vale Mills Bradford Road Brighouse West Yorkshire HD6 4DJ on 10 June 2013 (2 pages) |
7 June 2013 | Statement of affairs with form 4.19 (6 pages) |
7 June 2013 | Resolutions
|
7 June 2013 | Appointment of a voluntary liquidator (1 page) |
14 May 2013 | Satisfaction of charge 1 in full (3 pages) |
18 June 2012 | Registered office address changed from 18 Granny Hall Lane Brighouse West Yorkshire HD6 2JG United Kingdom on 18 June 2012 (1 page) |
9 June 2012 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
8 March 2012 | Incorporation Statement of capital on 2012-03-08
|