Honley
Holmfirth
West Yorkshire
HD9 6PS
Secretary Name | Christopher Langford |
---|---|
Status | Closed |
Appointed | 11 December 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | The Lodge 1 River Park Honley Holmfirth West Yorkshire HD9 6PS |
Director Name | Sabrena Lungo |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 2012(3 days after company formation) |
Appointment Duration | 4 years, 9 months (closed 05 October 2017) |
Role | Registered Nurse |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge 1 River Park Honley Holmfirth West Yorkshire HD9 6PS |
Registered Address | The Media Centre 7 Northumberland Street Huddersfield HD1 1RL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
5 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 July 2017 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
21 June 2016 | Liquidators' statement of receipts and payments to 22 April 2016 (12 pages) |
7 May 2015 | Registered office address changed from 2 Thirstin Road Honley Holmfirth West Yorkshire HD9 6JG to C/O Brook Business Recovery Limited the Media Centre 7 Northumberland Street Huddersfield HD1 1RL on 7 May 2015 (2 pages) |
7 May 2015 | Registered office address changed from 2 Thirstin Road Honley Holmfirth West Yorkshire HD9 6JG to C/O Brook Business Recovery Limited the Media Centre 7 Northumberland Street Huddersfield HD1 1RL on 7 May 2015 (2 pages) |
6 May 2015 | Appointment of a voluntary liquidator (2 pages) |
6 May 2015 | Statement of affairs with form 4.19 (7 pages) |
3 March 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-03-03
|
23 October 2014 | Registered office address changed from 8 King Cross Street Halifax West Yorkshire HX1 2SH to 2 Thirstin Road Honley Holmfirth West Yorkshire HD9 6JG on 23 October 2014 (2 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
15 January 2013 | Appointment of Sabrena Lungo as a director (3 pages) |
11 December 2012 | Incorporation (37 pages) |