Huddersfield
HD7 5AG
Director Name | Mick Willey |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2013(same day as company formation) |
Role | Fabricator |
Country of Residence | England |
Correspondence Address | 55 Siskin Drive Bradford BD6 3YQ |
Secretary Name | Miss Kristiane Haigh |
---|---|
Status | Resigned |
Appointed | 25 May 2015(1 year, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 10 December 2015) |
Role | Company Director |
Correspondence Address | 357 New Hey Road Huddersfield HD3 4GR |
Website | prestige-aluminium.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01422 375152 |
Telephone region | Halifax |
Registered Address | 36 Park Row Leeds LS1 5JL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 August 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
7 October 2014 | Delivered on: 9 October 2014 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Outstanding |
---|
15 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 December 2017 | Final Gazette dissolved following liquidation (1 page) |
15 September 2017 | Administrator's progress report (30 pages) |
15 September 2017 | Notice of move from Administration to Dissolution (30 pages) |
15 September 2017 | Administrator's progress report (30 pages) |
15 September 2017 | Notice of move from Administration to Dissolution (30 pages) |
25 April 2017 | Administrator's progress report to 12 March 2017 (18 pages) |
25 April 2017 | Administrator's progress report to 12 March 2017 (18 pages) |
2 November 2016 | Notice of deemed approval of proposals (1 page) |
2 November 2016 | Notice of deemed approval of proposals (1 page) |
12 October 2016 | Satisfaction of charge 086536730001 in full (1 page) |
12 October 2016 | Satisfaction of charge 086536730001 in full (1 page) |
7 October 2016 | Statement of administrator's proposal (49 pages) |
7 October 2016 | Statement of administrator's proposal (49 pages) |
30 September 2016 | Registered office address changed from Unit 5B & 5C, Ground Floor New Mill Wellington Mills Elland West Yorkshire HX5 9AS to 36 Park Row Leeds LS1 5JL on 30 September 2016 (2 pages) |
30 September 2016 | Registered office address changed from Unit 5B & 5C, Ground Floor New Mill Wellington Mills Elland West Yorkshire HX5 9AS to 36 Park Row Leeds LS1 5JL on 30 September 2016 (2 pages) |
29 September 2016 | Appointment of an administrator (1 page) |
29 September 2016 | Appointment of an administrator (1 page) |
18 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
10 December 2015 | Termination of appointment of Kristiane Haigh as a secretary on 10 December 2015 (1 page) |
10 December 2015 | Termination of appointment of Kristiane Haigh as a secretary on 10 December 2015 (1 page) |
21 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Appointment of Miss Kristiane Haigh as a secretary on 25 May 2015 (2 pages) |
21 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Appointment of Miss Kristiane Haigh as a secretary on 25 May 2015 (2 pages) |
21 April 2015 | Termination of appointment of Mick Willey as a director on 27 March 2015 (1 page) |
21 April 2015 | Termination of appointment of Mick Willey as a director on 27 March 2015 (1 page) |
7 April 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
7 April 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
9 October 2014 | Registration of charge 086536730001, created on 7 October 2014 (26 pages) |
9 October 2014 | Registration of charge 086536730001, created on 7 October 2014 (26 pages) |
9 October 2014 | Registration of charge 086536730001, created on 7 October 2014 (26 pages) |
28 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
15 July 2014 | Registered office address changed from Unit 5 Brookfield Works Quebec Street Halifax HX5 9AP United Kingdom to Unit 5B & 5C, Ground Floor New Mill Wellington Mills Elland West Yorkshire HX5 9AS on 15 July 2014 (1 page) |
15 July 2014 | Registered office address changed from Unit 5 Brookfield Works Quebec Street Halifax HX5 9AP United Kingdom to Unit 5B & 5C, Ground Floor New Mill Wellington Mills Elland West Yorkshire HX5 9AS on 15 July 2014 (1 page) |
16 August 2013 | Incorporation Statement of capital on 2013-08-16
|
16 August 2013 | Incorporation Statement of capital on 2013-08-16
|