Crossfields Close Greetland
Halifax
West Yorkshire
HX4 8QL
Director Name | Mr Dudley Robert Alexander Miles |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 210d Ballards Lane London N3 2NA |
Director Name | Mr Adrian Benson |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Beech Road Beech Road Bradford West Yorkshire BD6 1ED |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2013(same day as company formation) |
Correspondence Address | 210d Ballards Lane- London N3 2NA |
Telephone | 01274 883346 |
---|---|
Telephone region | Bradford |
Registered Address | Units B & C Black Dyke Mills Queensbury Bradford BD13 1QA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Queensbury |
Built Up Area | West Yorkshire |
1 at £1 | Adrian Benson 50.00% Ordinary |
---|---|
1 at £1 | Andrew Jennings 50.00% Ordinary |
Latest Accounts | 30 June 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
23 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2020 | Application to strike the company off the register (1 page) |
24 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2019 | Confirmation statement made on 28 June 2019 with updates (4 pages) |
8 August 2019 | Termination of appointment of Adrian Benson as a director on 1 August 2019 (1 page) |
8 August 2019 | Cessation of Adrian Benson as a person with significant control on 1 August 2019 (1 page) |
6 August 2019 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
16 July 2018 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
16 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
2 August 2017 | Notification of Andrew Jennings as a person with significant control on 6 April 2016 (2 pages) |
2 August 2017 | Notification of Adrian Benson as a person with significant control on 6 April 2016 (2 pages) |
2 August 2017 | Notification of Adrian Benson as a person with significant control on 6 April 2016 (2 pages) |
2 August 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
2 August 2017 | Notification of Andrew Jennings as a person with significant control on 6 April 2016 (2 pages) |
2 August 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
2 August 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
21 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
21 July 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
24 August 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
24 August 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
24 August 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
18 September 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
18 September 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
28 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
8 July 2013 | Termination of appointment of Dudley Miles as a director (1 page) |
8 July 2013 | Termination of appointment of Dudley Miles as a director (1 page) |
8 July 2013 | Appointment of Mr Adrian Benson as a director (2 pages) |
8 July 2013 | Termination of appointment of Dmcs Secretaries Limited as a secretary (1 page) |
8 July 2013 | Appointment of Mr Andrew Jennings as a director (2 pages) |
8 July 2013 | Appointment of Mr Adrian Benson as a director (2 pages) |
8 July 2013 | Appointment of Mr Andrew Jennings as a director (2 pages) |
8 July 2013 | Termination of appointment of Dmcs Secretaries Limited as a secretary (1 page) |
28 June 2013 | Incorporation
|
28 June 2013 | Incorporation
|