Shipley
West Yorkshire
BD18 3QD
Director Name | Miss Abigail Featherman |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Princes Exchange 2 Princes Square Leeds LS1 4HY |
Director Name | Gerard Anthony Frear |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2014(5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stanhope House 12-23 Market Street Shipley West Yorkshire BD18 3QD |
Registered Address | Stanhope House 12-23 Market Street Shipley West Yorkshire BD18 3QD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
1 at £1 | Gerard Anthony Frear 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
31 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 November 2015 | Termination of appointment of Gerard Anthony Frear as a director on 1 September 2015 (1 page) |
19 November 2015 | Appointment of Mr Scott Williamson as a director on 1 September 2015 (2 pages) |
19 November 2015 | Termination of appointment of Gerard Anthony Frear as a director on 1 September 2015 (1 page) |
19 November 2015 | Appointment of Mr Scott Williamson as a director on 1 September 2015 (2 pages) |
19 November 2015 | Appointment of Mr Scott Williamson as a director on 1 September 2015 (2 pages) |
19 November 2015 | Termination of appointment of Gerard Anthony Frear as a director on 1 September 2015 (1 page) |
18 November 2015 | Compulsory strike-off action has been suspended (1 page) |
18 November 2015 | Compulsory strike-off action has been suspended (1 page) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2015 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2015-03-11
|
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2014 | Registered office address changed from Princes Exchange 2 Princes Square Leeds LS1 4HY England on 24 April 2014 (1 page) |
24 April 2014 | Registered office address changed from Princes Exchange 2 Princes Square Leeds LS1 4HY England on 24 April 2014 (1 page) |
24 April 2014 | Termination of appointment of Abigail Featherman as a director (1 page) |
24 April 2014 | Appointment of Gerard Anthony Frear as a director (2 pages) |
24 April 2014 | Appointment of Gerard Anthony Frear as a director (2 pages) |
24 April 2014 | Termination of appointment of Abigail Featherman as a director (1 page) |
10 October 2013 | Incorporation Statement of capital on 2013-10-10
|
10 October 2013 | Incorporation Statement of capital on 2013-10-10
|