6a Nab Lane
Shipley
West Yorkshire
BD18 4EH
Director Name | Mr Charles Gall |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Peacock Close Wakefield West Yorkshire WF2 0AR |
Director Name | Mr Matthew Jerome Adams |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(1 week, 5 days after company formation) |
Appointment Duration | 5 months, 1 week (resigned 11 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Kingsway Garforth Leeds LS25 1BP |
Director Name | Mr John Thomas Hanbury |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2014(5 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 04 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Naismith House 6a Nab Lane Shipley West Yorkshire BD18 4EH |
Director Name | Mr William Turner McAneney |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2014(1 year, 3 months after company formation) |
Appointment Duration | 1 day (resigned 05 December 2014) |
Role | Restaurateur |
Country of Residence | Scotland |
Correspondence Address | 48 Cleveden Drive Glasgow G12 0NU Scotland |
Registered Address | 7 Preachers Mews Bingley West Yorkshire BD16 4NT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Parish | Bingley |
Ward | Bingley |
Built Up Area | West Yorkshire |
1 at £1 | John Hanbury 100.00% Ordinary |
---|
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
1 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | Registered office address changed from 1 Naismith House 6a Nab Lane Shipley West Yorkshire BD18 4EH to 7 Preachers Mews Bingley West Yorkshire BD16 4NT on 9 February 2016 (1 page) |
8 February 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
19 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
8 December 2014 | Appointment of Mr John Thomas Hanbury as a director on 5 December 2014 (2 pages) |
8 December 2014 | Termination of appointment of William Turner Mcaneney as a director on 5 December 2014 (1 page) |
8 December 2014 | Termination of appointment of William Turner Mcaneney as a director on 5 December 2014 (1 page) |
8 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Appointment of Mr John Thomas Hanbury as a director on 5 December 2014 (2 pages) |
4 December 2014 | Appointment of Mr William Turner Mcaneney as a director on 4 December 2014 (2 pages) |
4 December 2014 | Termination of appointment of John Thomas Hanbury as a director on 4 December 2014 (1 page) |
4 December 2014 | Appointment of Mr William Turner Mcaneney as a director on 4 December 2014 (2 pages) |
4 December 2014 | Termination of appointment of John Thomas Hanbury as a director on 4 December 2014 (1 page) |
4 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
2 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
11 February 2014 | Termination of appointment of Matthew Adams as a director (1 page) |
11 February 2014 | Appointment of Mr John Thomas Hanbury as a director (2 pages) |
11 February 2014 | Registered office address changed from 24 Kingsway Garforth Leeds LS25 1BP England on 11 February 2014 (1 page) |
30 September 2013 | Registered office address changed from 23 Peacock Close Wakefield West Yorkshire WF2 0AR England on 30 September 2013 (1 page) |
30 September 2013 | Appointment of Mr Matthew Gerome Adams as a director (2 pages) |
30 September 2013 | Termination of appointment of Charles Gall as a director (1 page) |
20 August 2013 | Incorporation
|