Stainland
Halifax
West Yorkshire
HX4 9HG
Director Name | Mrs Rebecca Tynan |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | American |
Status | Closed |
Appointed | 10 September 2013(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 07 July 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 Priors Terrace Stainland Road Stainland Halifax West Yorkshire HX4 9HG |
Director Name | Mr Terry Tynan |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2012(same day as company formation) |
Role | Metal Worker - Designer |
Country of Residence | England |
Correspondence Address | Thornfield House 189a Rochdale Road Greetland Halifax West Yorkshire HX4 8JE |
Website | www.terrytynan.com |
---|---|
Telephone | 01422 315685 |
Telephone region | Halifax |
Registered Address | 21 Clare Road Halifax West Yorkshire HX1 2HX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
5 at £1 | Rebecca Tynan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,545 |
Current Liabilities | £9,063 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2015 | Application to strike the company off the register (2 pages) |
11 March 2015 | Application to strike the company off the register (2 pages) |
23 February 2015 | Secretary's details changed for Mrs Rebecca Tynan on 23 February 2015 (1 page) |
23 February 2015 | Registered office address changed from The Long Mill Rochdale Road Greetland Halifax West Yorkshire HX4 8AL to 21 Clare Road Halifax West Yorkshire HX1 2HX on 23 February 2015 (1 page) |
23 February 2015 | Registered office address changed from The Long Mill Rochdale Road Greetland Halifax West Yorkshire HX4 8AL to 21 Clare Road Halifax West Yorkshire HX1 2HX on 23 February 2015 (1 page) |
23 February 2015 | Secretary's details changed for Mrs Rebecca Tynan on 23 February 2015 (1 page) |
18 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 May 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
3 March 2014 | Director's details changed for Mrs Rebecca Tynan on 3 March 2014 (2 pages) |
3 March 2014 | Director's details changed for Mrs Rebecca Tynan on 3 March 2014 (2 pages) |
3 March 2014 | Director's details changed for Mrs Rebecca Tynan on 3 March 2014 (2 pages) |
27 February 2014 | Secretary's details changed for Mrs Rebecca Tynan on 27 February 2014 (1 page) |
27 February 2014 | Director's details changed for Mrs Rebecca Tynan on 27 February 2014 (2 pages) |
27 February 2014 | Secretary's details changed for Mrs Rebecca Tynan on 27 February 2014 (1 page) |
27 February 2014 | Director's details changed for Mrs Rebecca Tynan on 27 February 2014 (2 pages) |
11 February 2014 | Registered office address changed from Thornfield House 189a Rochdale Road Greetland Halifax West Yorkshire HX4 8JE England on 11 February 2014 (1 page) |
11 February 2014 | Registered office address changed from Thornfield House 189a Rochdale Road Greetland Halifax West Yorkshire HX4 8JE England on 11 February 2014 (1 page) |
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 September 2013 | Appointment of Mrs Rebecca Tynan as a director (2 pages) |
11 September 2013 | Appointment of Mrs Rebecca Tynan as a director (2 pages) |
10 September 2013 | Termination of appointment of Terry Tynan as a director (1 page) |
10 September 2013 | Termination of appointment of Terry Tynan as a director (1 page) |
7 June 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
20 April 2012 | Registered office address changed from Thorfield House 189a Rochdale Road Greetland Halifax West Yorkshire HX4 8JE England on 20 April 2012 (1 page) |
20 April 2012 | Secretary's details changed for Mrs Rebecca Tynan on 20 April 2012 (2 pages) |
20 April 2012 | Registered office address changed from Thorfield House 189a Rochdale Road Greetland Halifax West Yorkshire HX4 8JE England on 20 April 2012 (1 page) |
20 April 2012 | Director's details changed for Mr Terry Tynan on 20 April 2012 (2 pages) |
20 April 2012 | Director's details changed for Mr Terry Tynan on 20 April 2012 (2 pages) |
20 April 2012 | Secretary's details changed for Mrs Rebecca Tynan on 20 April 2012 (2 pages) |
29 March 2012 | Incorporation
|
29 March 2012 | Incorporation
|