Wakefield
West Yorkshire
WF4 5DY
Director Name | Mr Stephen Phillip Hirst |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 July 2015) |
Role | Co Director Haulage Contractors |
Country of Residence | England |
Correspondence Address | Hemingway House Thornes Moor Road Wakefield West Yorkshire WF2 8PG |
Registered Address | Green Lane Horbury Wakefield West Yorkshire WF4 5DY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Horbury and South Ossett |
Built Up Area | West Yorkshire |
1 at £1 | Michael Hirst 100.00% Ordinary |
---|
Next Accounts Due | 21 August 2014 (overdue) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 30 November |
2 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 August 2016 | Compulsory strike-off action has been suspended (1 page) |
12 August 2016 | Compulsory strike-off action has been suspended (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2015 | Termination of appointment of Stephen Phillip Hirst as a director on 15 July 2015 (2 pages) |
29 July 2015 | Termination of appointment of Stephen Phillip Hirst as a director on 15 July 2015 (2 pages) |
24 June 2015 | Change of name notice (2 pages) |
24 June 2015 | Change of name notice (2 pages) |
24 December 2014 | Compulsory strike-off action has been suspended (1 page) |
24 December 2014 | Compulsory strike-off action has been suspended (1 page) |
18 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2014 | Appointment of Stephen Phillip Hirst as a director (3 pages) |
30 April 2014 | Termination of appointment of Michael Hirst as a director (2 pages) |
30 April 2014 | Termination of appointment of Michael Hirst as a director (2 pages) |
30 April 2014 | Appointment of Stephen Phillip Hirst as a director (3 pages) |
5 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
12 July 2013 | Change of name notice (2 pages) |
12 July 2013 | Company name changed metropolitan demolition (yorkshire) LIMITED\certificate issued on 12/07/13
|
12 July 2013 | Company name changed metropolitan demolition (yorkshire) LIMITED\certificate issued on 12/07/13
|
12 July 2013 | Change of name notice (2 pages) |
21 November 2012 | Incorporation
|
21 November 2012 | Incorporation
|
21 November 2012 | Incorporation
|