Hackney
London
9 5ln
Director Name | Mr Allen Edward Morley |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2013(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Halecote Ferriby High Road North Ferriby East Yorkshire HU14 3LD |
Registered Address | Booth & Co Coopers House Intake Lane Ossett WF5 0RG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
2 September 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 September 2015 | Final Gazette dissolved following liquidation (1 page) |
2 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 June 2015 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
2 June 2015 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
9 April 2015 | Registered office address changed from Pr Booth & Co Suite 7 Milner House Milner Way Ossett WF5 9JE to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 9 April 2015 (2 pages) |
9 April 2015 | Registered office address changed from Pr Booth & Co Suite 7 Milner House Milner Way Ossett WF5 9JE to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 9 April 2015 (2 pages) |
9 April 2015 | Registered office address changed from Pr Booth & Co Suite 7 Milner House Milner Way Ossett WF5 9JE to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 9 April 2015 (2 pages) |
12 May 2014 | Registered office address changed from Halecote Ferriby High Road North Ferriby East Yorkshire HU14 3LD England on 12 May 2014 (2 pages) |
12 May 2014 | Registered office address changed from Halecote Ferriby High Road North Ferriby East Yorkshire HU14 3LD England on 12 May 2014 (2 pages) |
29 April 2014 | Appointment of a voluntary liquidator (1 page) |
29 April 2014 | Appointment of a voluntary liquidator (1 page) |
29 April 2014 | Statement of affairs with form 4.19 (5 pages) |
29 April 2014 | Resolutions
|
29 April 2014 | Resolutions
|
29 April 2014 | Statement of affairs with form 4.19 (5 pages) |
21 February 2014 | Registration of charge 087791310002 (42 pages) |
21 February 2014 | Registration of charge 087791310002 (42 pages) |
20 February 2014 | Registration of charge 087791310001 (42 pages) |
20 February 2014 | Registration of charge 087791310001 (42 pages) |
16 February 2014 | Termination of appointment of Allen Morley as a director (1 page) |
16 February 2014 | Termination of appointment of Allen Morley as a director (1 page) |
13 February 2014 | Appointment of Mr Ian Hitchings as a director (2 pages) |
13 February 2014 | Appointment of Mr Ian Hitchings as a director (2 pages) |
19 November 2013 | Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page) |
19 November 2013 | Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page) |
18 November 2013 | Incorporation Statement of capital on 2013-11-18
|
18 November 2013 | Incorporation Statement of capital on 2013-11-18
|