St. Pauls Road
Shipley
West Yorkshire
BD18 3DZ
Director Name | Mr Patrick Denis White |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2013(same day as company formation) |
Role | Joinery |
Country of Residence | United Kingdom |
Correspondence Address | 1 Parkview Court St. Pauls Road Shipley West Yorkshire BD18 3DZ |
Secretary Name | Mr Steven Gary Hardaker |
---|---|
Status | Closed |
Appointed | 14 June 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Parkview Court St. Pauls Road Shipley West Yorkshire BD18 3DZ |
Secretary Name | Mr Patrick Denis White |
---|---|
Status | Resigned |
Appointed | 14 June 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Park View Court St Pauls Rd Shipley Yorkshire BD18 3DZ |
Registered Address | 1 Parkview Court St. Pauls Road Shipley West Yorkshire BD18 3DZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
50 at £1 | Patrick White 50.00% Ordinary |
---|---|
50 at £1 | Steven Hardaker 50.00% Ordinary |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
29 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
24 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
21 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Registered office address changed from Unit 1 Parkview Court St. Pauls Road Shipley West Yorkshire BD18 3DZ to 1 Parkview Court St. Pauls Road Shipley West Yorkshire BD18 3DZ on 21 July 2015 (1 page) |
21 July 2015 | Registered office address changed from Unit 1 Parkview Court St. Pauls Road Shipley West Yorkshire BD18 3DZ to 1 Parkview Court St. Pauls Road Shipley West Yorkshire BD18 3DZ on 21 July 2015 (1 page) |
21 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
6 March 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
6 March 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
5 March 2015 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
5 March 2015 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
25 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Registered office address changed from C/O Eur Audit Uk 1 Park View Court St Pauls Rd Shipley Yorkshire BD18 3DZ England on 25 June 2014 (1 page) |
25 June 2014 | Registered office address changed from C/O Eur Audit Uk 1 Park View Court St Pauls Rd Shipley Yorkshire BD18 3DZ England on 25 June 2014 (1 page) |
23 September 2013 | Termination of appointment of Patrick White as a secretary (2 pages) |
23 September 2013 | Termination of appointment of Patrick White as a secretary (2 pages) |
14 June 2013 | Incorporation
|
14 June 2013 | Incorporation
|