Brighouse
HD6 1TP
Director Name | Mr Jacob Robert Oliver Hill |
---|---|
Date of Birth | October 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Anvil Street Brighouse HD6 1TP |
Director Name | Mr Michael Andrew Lakey |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2013(1 month, 3 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 04 January 2014) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 17 Anvil Street Brighouse West Yorkshire HD6 1TP |
Director Name | Miss Becki Scott |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2014(1 year after company formation) |
Appointment Duration | 7 months (resigned 05 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Glenmoor Drive Manchester M8 0QG |
Website | www.thelazycamper.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 07 876197516 |
Telephone region | Mobile |
Registered Address | 17 Anvil Street Brighouse HD6 1TP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Brighouse |
Built Up Area | West Yorkshire |
101 at £1 | Jacob Hill 33.55% Ordinary |
---|---|
100 at £1 | Becki Scott 33.22% Ordinary |
100 at £1 | Colin Gordon 33.22% Ordinary |
Year | 2014 |
---|---|
Net Worth | £300 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2015 | Application to strike the company off the register (3 pages) |
12 January 2015 | Application to strike the company off the register (3 pages) |
23 December 2014 | Termination of appointment of Jacob Robert Oliver Hill as a director on 23 December 2014 (1 page) |
23 December 2014 | Termination of appointment of Jacob Robert Oliver Hill as a director on 23 December 2014 (1 page) |
20 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
20 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
5 August 2014 | Termination of appointment of Becki Scott as a director on 5 August 2014 (1 page) |
5 August 2014 | Termination of appointment of Becki Scott as a director on 5 August 2014 (1 page) |
5 August 2014 | Termination of appointment of Becki Scott as a director on 5 August 2014 (1 page) |
22 June 2014 | Registered office address changed from 39 New St Huddersfield HD1 2BQ England on 22 June 2014 (1 page) |
22 June 2014 | Registered office address changed from 39 New St Huddersfield HD1 2BQ England on 22 June 2014 (1 page) |
9 January 2014 | Registered office address changed from C/O the Lazy Camper Ltd 17 Anvil Street Brighouse West Yorkshire HD6 1TP on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from C/O the Lazy Camper Ltd 17 Anvil Street Brighouse West Yorkshire HD6 1TP on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from C/O the Lazy Camper Ltd 17 Anvil Street Brighouse West Yorkshire HD6 1TP on 9 January 2014 (1 page) |
6 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders (4 pages) |
6 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders (4 pages) |
4 January 2014 | Termination of appointment of Michael Andrew Lakey as a director on 4 January 2014 (1 page) |
4 January 2014 | Statement of capital following an allotment of shares on 4 January 2014
|
4 January 2014 | Statement of capital following an allotment of shares on 4 December 2013
|
4 January 2014 | Appointment of Miss Becki Scott as a director on 4 January 2014 (2 pages) |
4 January 2014 | Appointment of Miss Becki Scott as a director on 4 January 2014 (2 pages) |
4 January 2014 | Termination of appointment of Michael Andrew Lakey as a director on 4 January 2014 (1 page) |
4 January 2014 | Appointment of Miss Becki Scott as a director on 4 January 2014 (2 pages) |
4 January 2014 | Statement of capital following an allotment of shares on 4 January 2014
|
4 January 2014 | Statement of capital following an allotment of shares on 4 December 2013
|
4 January 2014 | Statement of capital following an allotment of shares on 4 December 2013
|
4 January 2014 | Statement of capital following an allotment of shares on 4 January 2014
|
4 January 2014 | Termination of appointment of Michael Andrew Lakey as a director on 4 January 2014 (1 page) |
31 January 2013 | Appointment of Mr Michael Andrew Lakey as a director on 31 January 2013 (2 pages) |
31 January 2013 | Appointment of Mr Michael Andrew Lakey as a director on 31 January 2013 (2 pages) |
31 January 2013 | Appointment of Mr Colin Anthony Gordon as a director on 31 January 2013 (2 pages) |
31 January 2013 | Appointment of Mr Colin Anthony Gordon as a director on 31 January 2013 (2 pages) |
10 December 2012 | Incorporation
|
10 December 2012 | Incorporation
|