Claremount
Halifax
West Yorkshire
HX3 6AS
Director Name | Mrs Jane Maria Godfrey |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Horley Green House Horley Green Road Claremount Halifax West Yorkshire HX3 6AS |
Registered Address | Horley Green House Horley Green Road Halifax West Yorkshire HX3 6AS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Northowram and Shelf |
Built Up Area | West Yorkshire |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Jane Maria Godfrey 50.00% Ordinary |
---|---|
1 at £1 | Lesley Simmons 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£440 |
Cash | £108 |
Current Liabilities | £10,207 |
Latest Accounts | 31 January 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
31 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
25 March 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
25 March 2015 | Previous accounting period extended from 31 December 2014 to 31 January 2015 (1 page) |
25 March 2015 | Previous accounting period extended from 31 December 2014 to 31 January 2015 (1 page) |
6 January 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
25 February 2014 | Registered office address changed from 3 Bermerside House Green Royd Close Halifax HX3 0JY United Kingdom on 25 February 2014 (1 page) |
25 February 2014 | Registered office address changed from 3 Bermerside House Green Royd Close Halifax HX3 0JY United Kingdom on 25 February 2014 (1 page) |
6 December 2013 | Termination of appointment of Jane Godfrey as a director (1 page) |
6 December 2013 | Termination of appointment of Jane Godfrey as a director (1 page) |
5 December 2013 | Incorporation Statement of capital on 2013-12-05
|
5 December 2013 | Incorporation Statement of capital on 2013-12-05
|
5 December 2013 | Incorporation Statement of capital on 2013-12-05
|