Halifax
West Yorkshire
HX1 2QW
Director Name | Dr Douglas Howard Nimmo |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 2012(2 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 3 months (closed 19 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 108 Westbourne Avenue Hull HU5 3HX |
Director Name | Mrs Isabelle Anne Schirmer |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | French |
Status | Closed |
Appointed | 06 July 2012(2 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 3 months (closed 19 October 2016) |
Role | Portfolio Manager |
Country of Residence | United Kingdom |
Correspondence Address | Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW |
Director Name | It Power Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 July 2012(2 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 3 months (closed 19 October 2016) |
Correspondence Address | St Brandons House 29 Great George Street Bristol BS1 5QT |
Director Name | Mr Robert Keith Smith |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2012(2 weeks, 4 days after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 18 April 2013) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Electric Works Concourse Way Sheffield S1 2BJ |
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 | 30 June |
19 October 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 October 2016 | Final Gazette dissolved following liquidation (1 page) |
19 July 2016 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
19 July 2016 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
23 May 2016 | Liquidators' statement of receipts and payments to 26 March 2016 (8 pages) |
23 May 2016 | Liquidators' statement of receipts and payments to 26 March 2016 (8 pages) |
23 May 2016 | Liquidators statement of receipts and payments to 26 March 2016 (8 pages) |
21 May 2015 | Liquidators' statement of receipts and payments to 26 March 2015 (11 pages) |
21 May 2015 | Liquidators' statement of receipts and payments to 26 March 2015 (11 pages) |
21 May 2015 | Liquidators statement of receipts and payments to 26 March 2015 (11 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) |
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) |
11 April 2014 | Registered office address changed from Electric Works Concourse Way Sheffield S1 2BJ England on 11 April 2014 (2 pages) |
11 April 2014 | Registered office address changed from Electric Works Concourse Way Sheffield S1 2BJ England on 11 April 2014 (2 pages) |
10 April 2014 | Appointment of a voluntary liquidator (1 page) |
10 April 2014 | Statement of affairs with form 4.19 (6 pages) |
10 April 2014 | Statement of affairs with form 4.19 (6 pages) |
10 April 2014 | Resolutions
|
10 April 2014 | Resolutions
|
10 April 2014 | Appointment of a voluntary liquidator (1 page) |
11 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders Statement of capital on 2013-07-11
|
11 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders Statement of capital on 2013-07-11
|
3 May 2013 | Termination of appointment of Robert Smith as a director (1 page) |
3 May 2013 | Termination of appointment of Robert Smith as a director (1 page) |
8 October 2012 | Appointment of It Power Limited as a director (3 pages) |
8 October 2012 | Appointment of It Power Limited as a director (3 pages) |
20 September 2012 | Appointment of Mr Robert Keith Smith as a director (3 pages) |
20 September 2012 | Appointment of Mr Robert Keith Smith as a director (3 pages) |
19 September 2012 | Appointment of Dr Douglas Howard Nimmo as a director (3 pages) |
19 September 2012 | Appointment of Dr Douglas Howard Nimmo as a director (3 pages) |
19 September 2012 | Appointment of Mrs Isabelle Anne Schirmer as a director (3 pages) |
19 September 2012 | Appointment of Mrs Isabelle Anne Schirmer as a director (3 pages) |
13 September 2012 | Consolidation and re-conversion of shares on 28 June 2012 (5 pages) |
13 September 2012 | Consolidation and re-conversion of shares on 28 June 2012 (5 pages) |
21 August 2012 | Statement of capital following an allotment of shares on 28 June 2012
|
21 August 2012 | Change of share class name or designation (2 pages) |
21 August 2012 | Change of share class name or designation (2 pages) |
21 August 2012 | Statement of capital following an allotment of shares on 6 July 2012
|
21 August 2012 | Statement of capital following an allotment of shares on 28 June 2012
|
21 August 2012 | Statement of capital following an allotment of shares on 6 July 2012
|
21 August 2012 | Statement of capital following an allotment of shares on 6 July 2012
|
10 July 2012 | Resolutions
|
10 July 2012 | Resolutions
|
18 June 2012 | Incorporation
|
18 June 2012 | Incorporation
|