Walsden
Todmorden
OL14 6RH
Director Name | Jonathan Michael Craig Bower |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2014(1 year, 1 month after company formation) |
Appointment Duration | 1 year (resigned 09 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Garden View Littletown Liversedge West Yorkshire WF15 6LU |
Website | pennine-windows.com |
---|---|
Telephone | 0800 7832628 |
Telephone region | Freephone |
Registered Address | Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
95 at £1 | Dale Lee Jones 95.00% Ordinary |
---|---|
5 at £1 | Jonathan Bower 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,798 |
Cash | £69,479 |
Current Liabilities | £125,743 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
22 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 January 2019 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
21 November 2018 | Liquidators' statement of receipts and payments to 11 September 2018 (11 pages) |
6 October 2017 | Registered office address changed from 1 Perseverance Mill Halifax Road Todmorden OL14 6EG to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 6 October 2017 (2 pages) |
6 October 2017 | Registered office address changed from 1 Perseverance Mill Halifax Road Todmorden OL14 6EG to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 6 October 2017 (2 pages) |
2 October 2017 | Appointment of a voluntary liquidator (1 page) |
2 October 2017 | Resolutions
|
2 October 2017 | Statement of affairs (8 pages) |
2 October 2017 | Appointment of a voluntary liquidator (1 page) |
2 October 2017 | Statement of affairs (8 pages) |
2 October 2017 | Resolutions
|
4 January 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
4 January 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
23 November 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
18 February 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
18 February 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
9 December 2015 | Termination of appointment of Jonathan Michael Craig Bower as a director on 9 December 2015 (1 page) |
9 December 2015 | Termination of appointment of Jonathan Michael Craig Bower as a director on 9 December 2015 (1 page) |
9 December 2015 | Termination of appointment of Jonathan Michael Craig Bower as a director on 9 December 2015 (1 page) |
28 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
16 March 2015 | Registered office address changed from 385 Rochdale Road Walsden Todmorden OL14 6RH to 1 Perseverance Mill Halifax Road Todmorden OL14 6EG on 16 March 2015 (1 page) |
16 March 2015 | Registered office address changed from 385 Rochdale Road Walsden Todmorden OL14 6RH to 1 Perseverance Mill Halifax Road Todmorden OL14 6EG on 16 March 2015 (1 page) |
2 February 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
2 February 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
18 December 2014 | Appointment of Jonathan Michael Craig Bower as a director on 18 November 2014 (3 pages) |
18 December 2014 | Appointment of Jonathan Michael Craig Bower as a director on 18 November 2014 (3 pages) |
7 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
25 September 2013 | Incorporation Statement of capital on 2013-09-25
|
25 September 2013 | Incorporation Statement of capital on 2013-09-25
|