Mirfield
West Yorkshire
WF14 8BL
Director Name | Ms Lesley Jane Harrison |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2012(same day as company formation) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Stonebridge Court Horbury Wakefield West Yorkshire WF4 5HQ |
Website | www.locallettingsandestates.co.uk |
---|
Registered Address | Midland House 77 Huddersfield Road Mirfield West Yorkshire WF14 8BL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Mirfield |
Ward | Mirfield |
Built Up Area | West Yorkshire |
100 at £1 | Denise Proctor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £24,860 |
Cash | £129,968 |
Current Liabilities | £107,239 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
8 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 January 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
22 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2015 | Previous accounting period shortened from 31 March 2016 to 31 July 2015 (1 page) |
17 December 2015 | Previous accounting period shortened from 31 March 2016 to 31 July 2015 (1 page) |
15 December 2015 | Application to strike the company off the register (3 pages) |
15 December 2015 | Application to strike the company off the register (3 pages) |
24 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Director's details changed for Ms Denise Proctor on 8 October 2015 (2 pages) |
24 November 2015 | Director's details changed for Ms Denise Proctor on 8 October 2015 (2 pages) |
24 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Director's details changed for Ms Denise Proctor on 8 October 2015 (2 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 September 2015 | Termination of appointment of Lesley Jane Harrison as a director on 31 July 2015 (1 page) |
18 September 2015 | Termination of appointment of Lesley Jane Harrison as a director on 31 July 2015 (1 page) |
13 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
8 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
12 February 2013 | Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
12 February 2013 | Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
5 December 2012 | Registered office address changed from C/O Harrison Blakeley Accountancy Limited Stonebridge Court Wakefield Road Horbury Wakefield West Yorkshire WF4 5HQ England on 5 December 2012 (1 page) |
5 December 2012 | Registered office address changed from C/O Harrison Blakeley Accountancy Limited Stonebridge Court Wakefield Road Horbury Wakefield West Yorkshire WF4 5HQ England on 5 December 2012 (1 page) |
5 December 2012 | Registered office address changed from C/O Harrison Blakeley Accountancy Limited Stonebridge Court Wakefield Road Horbury Wakefield West Yorkshire WF4 5HQ England on 5 December 2012 (1 page) |
8 October 2012 | Incorporation (23 pages) |
8 October 2012 | Incorporation (23 pages) |