Stainland
Halifax
HX4 9PQ
Director Name | Mr Peter Martin Clough |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grayburn Garden House Newbegin Berverley East Yorkshire HU17 8EG |
Website | nutralogic.co.uk |
---|---|
Telephone | 01422 373807 |
Telephone region | Halifax |
Registered Address | Heritage Exchange South Lane Elland West Yorkshire HX5 0HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Elland |
Built Up Area | Elland |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Christopher Julian Blincoe 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£697 |
Cash | £40 |
Current Liabilities | £7,388 |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
23 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2015 | Application to strike the company off the register (3 pages) |
25 November 2015 | Application to strike the company off the register (3 pages) |
12 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
12 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
13 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
23 September 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
23 September 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
25 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
21 May 2013 | Termination of appointment of Peter Clough as a director (2 pages) |
21 May 2013 | Termination of appointment of Peter Clough as a director (2 pages) |
10 May 2013 | Termination of appointment of Peter Clough as a director (1 page) |
10 May 2013 | Termination of appointment of Peter Clough as a director (1 page) |
3 May 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 3 May 2013 (1 page) |
3 May 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 3 May 2013 (1 page) |
3 May 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 3 May 2013 (1 page) |
7 February 2013 | Incorporation
|
7 February 2013 | Incorporation
|