Cleckheaton
West Yorkshire
BD19 3QB
Director Name | Mr Peter Mortimer Crossley |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Director Name | Mr Anthony Michael Barrett |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2013(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 May 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB |
Secretary Name | Anthony Barrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 May 2015) |
Role | Company Director |
Correspondence Address | New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB |
Director Name | Squire Sanders Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2013(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Secretary Name | Squire Sanders Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2013(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Registered Address | New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Squire Sanders Directors Limited 100.00% Ordinary |
---|
Latest Accounts | 30 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 December |
20 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2017 | Application to strike the company off the register (3 pages) |
12 September 2017 | Accounts for a dormant company made up to 30 December 2016 (2 pages) |
12 September 2017 | Confirmation statement made on 27 August 2017 with updates (4 pages) |
12 September 2017 | Accounts for a dormant company made up to 30 December 2016 (2 pages) |
12 September 2017 | Confirmation statement made on 27 August 2017 with updates (4 pages) |
28 October 2016 | Confirmation statement made on 27 August 2016 with updates (6 pages) |
28 October 2016 | Confirmation statement made on 27 August 2016 with updates (6 pages) |
24 October 2016 | Accounts for a dormant company made up to 30 December 2015 (2 pages) |
24 October 2016 | Accounts for a dormant company made up to 30 December 2015 (2 pages) |
27 November 2015 | Accounts for a dormant company made up to 30 December 2014 (2 pages) |
27 November 2015 | Accounts for a dormant company made up to 30 December 2014 (2 pages) |
21 October 2015 | Termination of appointment of Anthony Michael Barrett as a director on 25 May 2015 (1 page) |
21 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Termination of appointment of Anthony Barrett as a secretary on 29 May 2015 (1 page) |
21 October 2015 | Termination of appointment of Anthony Michael Barrett as a director on 25 May 2015 (1 page) |
21 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Termination of appointment of Anthony Barrett as a secretary on 29 May 2015 (1 page) |
19 October 2015 | Registered office address changed from 78 Loughborough Road Quorn Loughborough Leicestershire LE12 8DX England to New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 19 October 2015 (1 page) |
19 October 2015 | Registered office address changed from 78 Loughborough Road Quorn Loughborough Leicestershire LE12 8DX England to New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 19 October 2015 (1 page) |
15 October 2015 | Registered office address changed from New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB England to 78 Loughborough Road Quorn Loughborough Leicestershire LE12 8DX on 15 October 2015 (1 page) |
15 October 2015 | Registered office address changed from New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB England to 78 Loughborough Road Quorn Loughborough Leicestershire LE12 8DX on 15 October 2015 (1 page) |
9 June 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
9 June 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
30 January 2015 | Appointment of Anthony Barrett as a secretary on 1 January 2014 (3 pages) |
30 January 2015 | Appointment of Anthony Barrett as a secretary on 1 January 2014 (3 pages) |
30 January 2015 | Appointment of Anthony Barrett as a secretary on 1 January 2014 (3 pages) |
29 January 2015 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
27 November 2013 | Appointment of Mr John Ogden as a director (2 pages) |
27 November 2013 | Termination of appointment of Peter Crossley as a director (1 page) |
27 November 2013 | Statement of capital following an allotment of shares on 27 November 2013
|
27 November 2013 | Statement of capital following an allotment of shares on 27 November 2013
|
27 November 2013 | Registered office address changed from Squire Sanders (Uk) Llp (Ref : Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 27 November 2013 (1 page) |
27 November 2013 | Registered office address changed from Squire Sanders (Uk) Llp (Ref : Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 27 November 2013 (1 page) |
27 November 2013 | Termination of appointment of Squire Sanders Secretaries Limited as a secretary (1 page) |
27 November 2013 | Appointment of Mr Anthony Barrett as a director (2 pages) |
27 November 2013 | Termination of appointment of Squire Sanders Directors Limited as a director (1 page) |
27 November 2013 | Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
27 November 2013 | Company name changed hamsard 3320 LIMITED\certificate issued on 27/11/13
|
27 November 2013 | Termination of appointment of Peter Crossley as a director (1 page) |
27 November 2013 | Company name changed hamsard 3320 LIMITED\certificate issued on 27/11/13
|
27 November 2013 | Termination of appointment of Squire Sanders Directors Limited as a director (1 page) |
27 November 2013 | Termination of appointment of Squire Sanders Secretaries Limited as a secretary (1 page) |
27 November 2013 | Appointment of Mr John Ogden as a director (2 pages) |
27 November 2013 | Appointment of Mr Anthony Barrett as a director (2 pages) |
27 November 2013 | Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
10 September 2013 | Incorporation (31 pages) |
10 September 2013 | Incorporation (31 pages) |