Elland
West Yorkshire
HX5 0AB
Director Name | Mr Robert Frank Nicholson |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regency House Westminster Place York Business Park York YO26 6RW |
Director Name | Mr Mark Anthony Albaya |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2013(1 year, 2 months after company formation) |
Appointment Duration | 1 year (resigned 04 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Wain Park Berry Brow Huddersfield HD4 7QX |
Secretary Name | Turner Little Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2012(same day as company formation) |
Correspondence Address | Regency House Westminster Place York Business Park York YO26 6RW |
Registered Address | 1 Prince Wood Lane Huddersfield HD2 2DG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Lindley |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £494,000 |
Gross Profit | £222,300 |
Net Worth | £350,221 |
Cash | £111,900 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 May 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 February 2018 | Notice of final account prior to dissolution (16 pages) |
6 June 2017 | Insolvency:annual report for period up to and including THE17/03/2017 (8 pages) |
6 June 2017 | Insolvency:annual report for period up to and including THE17/03/2017 (8 pages) |
27 May 2016 | Appointment of a liquidator (1 page) |
27 May 2016 | Appointment of a liquidator (1 page) |
7 December 2015 | Order of court to wind up (2 pages) |
7 December 2015 | Order of court to wind up (2 pages) |
21 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-21
|
21 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-21
|
21 November 2015 | Registered office address changed from 7 Victoria Road Elland West Yorkshire HX5 0AB to 1 Prince Wood Lane Huddersfield HD2 2DG on 21 November 2015 (1 page) |
21 November 2015 | Registered office address changed from 7 Victoria Road Elland West Yorkshire HX5 0AB to 1 Prince Wood Lane Huddersfield HD2 2DG on 21 November 2015 (1 page) |
18 July 2015 | Total exemption small company accounts made up to 31 March 2015 (12 pages) |
18 July 2015 | Total exemption small company accounts made up to 31 March 2015 (12 pages) |
17 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
7 July 2014 | Termination of appointment of Mark Albaya as a director (1 page) |
7 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Termination of appointment of Mark Albaya as a director (1 page) |
7 July 2014 | Termination of appointment of Mark Albaya as a director (1 page) |
7 July 2014 | Termination of appointment of Mark Albaya as a director (1 page) |
18 June 2014 | Appointment of Mr Mark Anthony Albaya as a director (2 pages) |
18 June 2014 | Appointment of Mr Mark Anthony Albaya as a director (2 pages) |
30 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders (3 pages) |
30 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders (3 pages) |
9 May 2014 | Total exemption full accounts made up to 31 March 2014 (15 pages) |
9 May 2014 | Total exemption full accounts made up to 31 March 2014 (15 pages) |
26 May 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
26 May 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
21 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (3 pages) |
21 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (3 pages) |
9 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
9 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
9 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW England on 8 April 2013 (1 page) |
8 April 2013 | Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW England on 8 April 2013 (1 page) |
8 April 2013 | Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW England on 8 April 2013 (1 page) |
26 February 2013 | Termination of appointment of Robert Nicholson as a director (1 page) |
26 February 2013 | Appointment of Mr Hafeez Nurullah as a director (2 pages) |
26 February 2013 | Termination of appointment of Turner Little Company Secretaries Limited as a secretary (1 page) |
26 February 2013 | Termination of appointment of Robert Nicholson as a director (1 page) |
26 February 2013 | Termination of appointment of Turner Little Company Secretaries Limited as a secretary (1 page) |
26 February 2013 | Appointment of Mr Hafeez Nurullah as a director (2 pages) |
29 March 2012 | Incorporation (21 pages) |
29 March 2012 | Incorporation (21 pages) |