Ovenden
Halifax
West Yorkshire
HX2 8DB
Director Name | Mr Paul Wilkinson |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 16g Calderdale Business Park Club Lane Ovenden Halifax West Yorkshire HX2 8DB |
Website | eclipseaffinity.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01422 385602 |
Telephone region | Halifax |
Registered Address | Unit 16g Calderdale Business Park Club Lane Ovenden Halifax West Yorkshire HX2 8DB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Ovenden |
Built Up Area | West Yorkshire |
50 at £1 | Claire Lupton 50.00% Ordinary |
---|---|
50 at £1 | Paul Wilkinson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,200 |
Cash | £4,319 |
Current Liabilities | £22,689 |
Latest Accounts | 31 July 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 July 2016 | Voluntary strike-off action has been suspended (1 page) |
19 July 2016 | Voluntary strike-off action has been suspended (1 page) |
7 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 May 2016 | Application to strike the company off the register (3 pages) |
28 May 2016 | Application to strike the company off the register (3 pages) |
21 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
7 May 2015 | Termination of appointment of Paul Wilkinson as a director on 1 May 2015 (1 page) |
7 May 2015 | Termination of appointment of Paul Wilkinson as a director on 1 May 2015 (1 page) |
7 May 2015 | Termination of appointment of Paul Wilkinson as a director on 1 May 2015 (1 page) |
10 November 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
14 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
22 November 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
22 November 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
12 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
10 September 2012 | Registered office address changed from 29 Denholme Road Oxenhope Keighley West Yorkshire BD22 9NU United Kingdom on 10 September 2012 (1 page) |
10 September 2012 | Registered office address changed from 29 Denholme Road Oxenhope Keighley West Yorkshire BD22 9NU United Kingdom on 10 September 2012 (1 page) |
11 July 2012 | Incorporation
|
11 July 2012 | Incorporation
|