Farnley Tyas
Huddersfield
West Yorkshire
HD4 6UL
Secretary Name | Charles Sykes |
---|---|
Status | Closed |
Appointed | 21 January 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Farnley House 46 Manor Road Farnley Tyas Huddersfield West Yorkshire HD4 6UL |
Director Name | Mr Wayne John Holik |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 March 2013(1 month, 2 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 12 November 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | New Court Abbey Road North Shepley Huddersfield HD8 8BJ |
Registered Address | New Court Abbey Road North Shepley Huddersfield HD8 8BJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Kirkburton |
Ward | Kirkburton |
Built Up Area | Shepley |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
22 January 2014 | Delivered on: 27 January 2014 Persons entitled: Ashley Commercial Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
1 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2016 | Application to strike the company off the register (3 pages) |
28 July 2016 | Application to strike the company off the register (3 pages) |
26 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
4 September 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
23 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
6 September 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
6 September 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
27 January 2014 | Registration of charge 083678340001 (12 pages) |
27 January 2014 | Registration of charge 083678340001 (12 pages) |
24 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
25 November 2013 | Termination of appointment of Wayne Holik as a director (2 pages) |
25 November 2013 | Termination of appointment of Wayne Holik as a director (2 pages) |
21 June 2013 | Resolutions
|
21 June 2013 | Resolutions
|
8 March 2013 | Appointment of Mr Wayne John Holik as a director (2 pages) |
8 March 2013 | Appointment of Mr Wayne John Holik as a director (2 pages) |
21 January 2013 | Incorporation (36 pages) |
21 January 2013 | Incorporation (36 pages) |