Halifax
West Yorkshire
HX1 1EB
Director Name | Ms Shelley Oxley |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2012(same day as company formation) |
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 |
100 at £1 | Richard Billington 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£38,604 |
Cash | £3,154 |
Current Liabilities | £52,979 |
Latest Accounts | 31 March 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2017 | Application to strike the company off the register (3 pages) |
20 November 2017 | Application to strike the company off the register (3 pages) |
3 April 2017 | Confirmation statement made on 27 March 2017 with updates (7 pages) |
3 April 2017 | Confirmation statement made on 27 March 2017 with updates (7 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 May 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
27 January 2015 | Termination of appointment of Shelley Oxley as a director on 27 January 2015 (1 page) |
27 January 2015 | Termination of appointment of Shelley Oxley as a director on 27 January 2015 (1 page) |
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 May 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 December 2013 | Second filing of AR01 previously delivered to Companies House made up to 27 March 2013 (18 pages) |
9 December 2013 | Second filing of AR01 previously delivered to Companies House made up to 27 March 2013 (18 pages) |
11 October 2013 | Appointment of Mr Richard Billington as a director (2 pages) |
11 October 2013 | Appointment of Mr Richard Billington as a director (2 pages) |
25 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders
|
25 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders
|
27 March 2012 | Incorporation
|
27 March 2012 | Incorporation
|