Holmfield
Halifax
West Yorkshire
HX3 6SN
Director Name | Mr Luke Anthony Feltrup |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 2013(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (closed 19 May 2015) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Holmfield Mills Holdsworth Road Holmfield Halifax West Yorkshire HX3 6SN |
Director Name | Mr Kristan Craig Parry |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2013(1 month, 1 week after company formation) |
Appointment Duration | 9 months, 1 week (resigned 23 January 2014) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Maclean House New Works Road Bradford BD12 0LZ |
Website | tomasellismedia.co.uk |
---|---|
Telephone | 0113 8152468 |
Telephone region | Leeds |
Registered Address | Holmfield Mills Holdsworth Road Holmfield Halifax West Yorkshire HX3 6SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Illingworth and Mixenden |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Stanford Ellis 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
19 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2015 | Application to strike the company off the register (3 pages) |
20 January 2015 | Application to strike the company off the register (3 pages) |
28 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Director's details changed for Mr Stanford Ellis on 20 September 2013 (2 pages) |
28 April 2014 | Director's details changed for Mr Stanford Ellis on 20 September 2013 (2 pages) |
28 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
4 February 2014 | Registered office address changed from Maclean House New Works Road Bradford BD12 0LZ England on 4 February 2014 (1 page) |
4 February 2014 | Registered office address changed from Maclean House New Works Road Bradford BD12 0LZ England on 4 February 2014 (1 page) |
4 February 2014 | Registered office address changed from Maclean House New Works Road Bradford BD12 0LZ England on 4 February 2014 (1 page) |
27 January 2014 | Termination of appointment of Kristan Craig Parry as a director on 23 January 2014 (1 page) |
27 January 2014 | Termination of appointment of Kristan Craig Parry as a director on 23 January 2014 (1 page) |
17 April 2013 | Appointment of Mr Luke Anthony Feltrup as a director on 15 April 2013 (2 pages) |
17 April 2013 | Appointment of Mr Kristan Craig Parry as a director on 15 April 2013 (2 pages) |
17 April 2013 | Appointment of Mr Luke Anthony Feltrup as a director on 15 April 2013 (2 pages) |
17 April 2013 | Appointment of Mr Kristan Craig Parry as a director on 15 April 2013 (2 pages) |
4 March 2013 | Incorporation (24 pages) |
4 March 2013 | Incorporation (24 pages) |