Darrington
Pontefract
West Yorkshire
WF8 3BN
Director Name | Mr David Andrew Coverdale |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2016(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (closed 02 April 2019) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 12 West Pasture Close Horsforth Leeds West Yorkshire LS18 5PB |
Director Name | Mr Edward Carlyle Bellamy |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Estcourt Drive Darrington Pontefract West Yorkshire WF8 3BN |
Website | hamatics.com |
---|
Registered Address | 14 Estcourt Drive Darrington Pontefract West Yorkshire WF8 3BN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Parish | Darrington |
Ward | Pontefract South |
Built Up Area | Darrington |
50 at £1 | Nicholas Mark Pridham 50.00% Ordinary |
---|---|
10 at £1 | David Coverdale 10.00% Ordinary |
10 at £1 | Edward Bellamy 10.00% Ordinary |
10 at £1 | Ian Fred Pinder 10.00% Ordinary |
10 at £1 | Jon Fennell 10.00% Ordinary |
10 at £1 | Peter Valentine 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,170 |
Cash | £6,659 |
Current Liabilities | £2,477 |
Latest Accounts | 31 December 2017 (6 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
2 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
31 December 2018 | Application to strike the company off the register (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
11 January 2018 | Confirmation statement made on 27 December 2017 with no updates (3 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
12 January 2017 | Confirmation statement made on 27 December 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 27 December 2016 with updates (5 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
11 February 2016 | Appointment of Mr David Andrew Coverdale as a director on 11 February 2016 (2 pages) |
11 February 2016 | Appointment of Mr David Andrew Coverdale as a director on 11 February 2016 (2 pages) |
19 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
2 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
22 September 2015 | Termination of appointment of Edward Carlyle Bellamy as a director on 1 August 2015 (1 page) |
22 September 2015 | Termination of appointment of Edward Carlyle Bellamy as a director on 1 August 2015 (1 page) |
22 September 2015 | Termination of appointment of Edward Carlyle Bellamy as a director on 1 August 2015 (1 page) |
5 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
27 December 2013 | Incorporation Statement of capital on 2013-12-27
|
27 December 2013 | Incorporation Statement of capital on 2013-12-27
|