Brighouse
West Yorkshire
HD6 1RW
Director Name | Daniel Grierson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Bradford Road Brighouse West Yorkshire HD6 1RW |
Director Name | Jolyon James Latimer |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Bradford Road Brighouse West Yorkshire HD6 1RW |
Director Name | Mr Stephen Reid Latimer |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 34 Bradford Road Brighouse West Yorkshire HD6 1RW |
Director Name | James Lawrence Perkins |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 34 Bradford Road Brighouse West Yorkshire HD6 1RW |
Director Name | Jacob William Harford Surman |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Bradford Road Brighouse West Yorkshire HD6 1RW |
Director Name | Thomas Samuel Pascoe Surman |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Bradford Road Brighouse West Yorkshire HD6 1RW |
Secretary Name | James Perkins |
---|---|
Status | Closed |
Appointed | 27 January 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Bradford Road Brighouse West Yorkshire HD6 1RW |
Registered Address | 34 Bradford Road Brighouse West Yorkshire HD6 1RW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Brighouse |
Built Up Area | West Yorkshire |
10k at £0.01 | Whirlwind Renewables LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£550 |
Cash | £100 |
Current Liabilities | £10,943 |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
13 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2017 | Application to strike the company off the register (3 pages) |
21 November 2017 | Application to strike the company off the register (3 pages) |
18 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
18 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
6 March 2017 | Registered office address changed from 3 Queen Street Mirfield West Yorkshire WF14 8AH United Kingdom to 34 Bradford Road Brighouse West Yorkshire HD6 1RW on 6 March 2017 (1 page) |
6 March 2017 | Registered office address changed from 3 Queen Street Mirfield West Yorkshire WF14 8AH United Kingdom to 34 Bradford Road Brighouse West Yorkshire HD6 1RW on 6 March 2017 (1 page) |
8 February 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
8 February 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
15 February 2016 | Registered office address changed from C/O Bhp Chartered Accountants First Floor, Mayesbrook House Lawnswood Business Park Redvers Close Leeds LS16 6QY to 3 Queen Street Mirfield West Yorkshire WF14 8AH on 15 February 2016 (1 page) |
15 February 2016 | Registered office address changed from C/O Bhp Chartered Accountants First Floor, Mayesbrook House Lawnswood Business Park Redvers Close Leeds LS16 6QY to 3 Queen Street Mirfield West Yorkshire WF14 8AH on 15 February 2016 (1 page) |
11 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
13 November 2015 | Amended total exemption small company accounts made up to 31 January 2015 (3 pages) |
13 November 2015 | Amended total exemption small company accounts made up to 31 January 2015 (3 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
6 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
23 September 2014 | Registered office address changed from C/O Bhp St Michael's Mews 18-22 St Michael's Road Leeds West Yorkshire LS6 3AW England to C/O Bhp Chartered Accountants First Floor, Mayesbrook House Lawnswood Business Park Redvers Close Leeds LS16 6QY on 23 September 2014 (1 page) |
23 September 2014 | Registered office address changed from C/O Bhp St Michael's Mews 18-22 St Michael's Road Leeds West Yorkshire LS6 3AW England to C/O Bhp Chartered Accountants First Floor, Mayesbrook House Lawnswood Business Park Redvers Close Leeds LS16 6QY on 23 September 2014 (1 page) |
27 January 2014 | Incorporation Statement of capital on 2014-01-27
|
27 January 2014 | Incorporation Statement of capital on 2014-01-27
|
27 January 2014 | Incorporation Statement of capital on 2014-01-27
|