Holmfirth
West Yorkshire
HD9 1HN
Director Name | Mr Christopher William Dix |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Stoneybrook Close, West Bretton Wakefield West Yorkshire WF4 4TP |
Director Name | Mr Daniel James Davies |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2014(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 12 months (resigned 16 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Silkwood Court Wakefield West Yorkshire WF5 9TP |
Director Name | Mr Thomas Glyn Davies |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2014(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 12 months (resigned 16 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Holywells Road Ipswich IP3 0DL |
Registered Address | Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Built Up Area | West Yorkshire |
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
27 January 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 October 2020 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
13 September 2019 | Registered office address changed from 4 Silkwood Court Wakefield West Yorkshire WF5 9TP England to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 13 September 2019 (2 pages) |
12 September 2019 | Resolutions
|
12 September 2019 | Appointment of a voluntary liquidator (4 pages) |
12 September 2019 | Statement of affairs (9 pages) |
16 July 2019 | Termination of appointment of Daniel James Davies as a director on 16 July 2019 (1 page) |
16 July 2019 | Notification of John Dennis as a person with significant control on 10 July 2019 (2 pages) |
16 July 2019 | Termination of appointment of Thomas Glyn Davies as a director on 16 July 2019 (1 page) |
16 July 2019 | Cessation of Landex Limited as a person with significant control on 10 July 2019 (1 page) |
11 February 2019 | Previous accounting period extended from 31 May 2018 to 30 November 2018 (1 page) |
6 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
30 July 2018 | Director's details changed for Mr John Arnold Dennis on 16 July 2018 (2 pages) |
26 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
1 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
25 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
25 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
15 July 2016 | Director's details changed for Mr John Arnold Dennis on 1 June 2016 (2 pages) |
15 July 2016 | Director's details changed for Mr John Arnold Dennis on 1 June 2016 (2 pages) |
15 July 2016 | Registered office address changed from 3 Silkwood Court Wakefield West Yorkshire WF5 9TP to 4 Silkwood Court Wakefield West Yorkshire WF5 9TP on 15 July 2016 (1 page) |
15 July 2016 | Registered office address changed from 3 Silkwood Court Wakefield West Yorkshire WF5 9TP to 4 Silkwood Court Wakefield West Yorkshire WF5 9TP on 15 July 2016 (1 page) |
4 April 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
2 March 2015 | Appointment of Mr John Arnold Dennis as a director on 18 July 2014 (2 pages) |
2 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Appointment of Mr Daniel James Davies as a director on 18 July 2014 (2 pages) |
2 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Appointment of Mr John Arnold Dennis as a director on 18 July 2014 (2 pages) |
2 March 2015 | Appointment of Mr Daniel James Davies as a director on 18 July 2014 (2 pages) |
27 February 2015 | Termination of appointment of Christopher William Dix as a director on 1 January 2015 (1 page) |
27 February 2015 | Termination of appointment of Christopher William Dix as a director on 1 January 2015 (1 page) |
27 February 2015 | Appointment of Mr Thomas Glyn Davies as a director on 18 July 2014 (2 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
27 February 2015 | Termination of appointment of Christopher William Dix as a director on 1 January 2015 (1 page) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
27 February 2015 | Appointment of Mr Thomas Glyn Davies as a director on 18 July 2014 (2 pages) |
25 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
19 July 2013 | Change of name notice (2 pages) |
19 July 2013 | Company name changed park place developments (yorkshire) LIMITED\certificate issued on 19/07/13
|
19 July 2013 | Company name changed park place developments (yorkshire) LIMITED\certificate issued on 19/07/13
|
19 July 2013 | Change of name notice (2 pages) |
29 May 2013 | Incorporation
|
29 May 2013 | Incorporation
|
29 May 2013 | Incorporation
|