Highams Station Avenue
London
E4 9XA
Director Name | Mr Allen Edward Morley |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2013(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Halecote Ferriby High Road North Ferriby East Yorkshire HU14 3LD |
Registered Address | Booth & Co Coopers House Intake Lane Ossett WF5 0RG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
15 October 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 October 2015 | Final Gazette dissolved following liquidation (1 page) |
15 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 July 2015 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
15 July 2015 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
7 April 2015 | Registered office address changed from C/O Begbies Traynor the Old Exchange 234 Southchurch Road Southend on Sea SS1 2EG to Coopers House Intake Lane Ossett WF5 0RG on 7 April 2015 (2 pages) |
7 April 2015 | Registered office address changed from C/O Begbies Traynor the Old Exchange 234 Southchurch Road Southend on Sea SS1 2EG to Coopers House Intake Lane Ossett WF5 0RG on 7 April 2015 (2 pages) |
7 April 2015 | Registered office address changed from C/O Begbies Traynor the Old Exchange 234 Southchurch Road Southend on Sea SS1 2EG to Coopers House Intake Lane Ossett WF5 0RG on 7 April 2015 (2 pages) |
23 June 2014 | Registered office address changed from Halecote Ferriby High Road North Ferriby East Yorkshire HU14 3LD England on 23 June 2014 (2 pages) |
23 June 2014 | Registered office address changed from Halecote Ferriby High Road North Ferriby East Yorkshire HU14 3LD England on 23 June 2014 (2 pages) |
1 May 2014 | Appointment of a voluntary liquidator (1 page) |
1 May 2014 | Statement of affairs with form 4.19 (5 pages) |
1 May 2014 | Resolutions
|
1 May 2014 | Statement of affairs with form 4.19 (5 pages) |
1 May 2014 | Resolutions
|
1 May 2014 | Appointment of a voluntary liquidator (1 page) |
3 March 2014 | Appointment of Mr Ian Hitchings as a director (2 pages) |
3 March 2014 | Appointment of Mr Ian Hitchings as a director (2 pages) |
23 December 2013 | Termination of appointment of Allen Morley as a director (1 page) |
23 December 2013 | Termination of appointment of Allen Morley as a director (1 page) |
14 June 2013 | Registration of charge 084975170001 (42 pages) |
14 June 2013 | Registration of charge 084975170001 (42 pages) |
22 April 2013 | Incorporation Statement of capital on 2013-04-22
|
22 April 2013 | Incorporation Statement of capital on 2013-04-22
|