Mildred Sylvester Way
Normanton
West Yorkshire
WF6 1TA
Director Name | Mr Adrian Philip Lamb |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | English |
Status | Closed |
Appointed | 01 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 2-4 New Court Mildred Sylvester Way Normanton West Yorkshire WF6 1TA |
Director Name | Mr Michael Smit |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 August 2015(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 08 January 2019) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | C/O Tvs-Eag Ashroyd Business Park Ashroyds Way Barnsley South Yorkshire S74 9SB |
Registered Address | C/O Tvs-Eag Ashroyd Business Park Ashroyds Way Barnsley South Yorkshire S74 9SB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley East |
County | South Yorkshire |
Ward | Rockingham |
1 at £1 | Adrian Lamb 50.00% Ordinary |
---|---|
1 at £1 | Martin Butterworth 50.00% Ordinary |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
8 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2018 | Application to strike the company off the register (1 page) |
23 April 2018 | Registered office address changed from Tattersall House East Parade Harrogate HG1 5LT England to C/O Tvs-Eag Ashroyd Business Park Ashroyds Way Barnsley South Yorkshire S74 9SB on 23 April 2018 (1 page) |
23 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
17 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
17 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 June 2017 | Registered office address changed from Units 2-4 New Court Mildred Sylvester Way Normanton West Yorkshire WF6 1TA England to Tattersall House East Parade Harrogate HG1 5LT on 13 June 2017 (1 page) |
13 June 2017 | Registered office address changed from Units 2-4 New Court Mildred Sylvester Way Normanton West Yorkshire WF6 1TA England to Tattersall House East Parade Harrogate HG1 5LT on 13 June 2017 (1 page) |
2 May 2017 | Director's details changed for Mr Martin Butterworth on 2 May 2017 (2 pages) |
2 May 2017 | Director's details changed for Mr Adrian Philip Lamb on 2 May 2017 (2 pages) |
2 May 2017 | Director's details changed for Mr Martin Butterworth on 2 May 2017 (2 pages) |
2 May 2017 | Director's details changed for Mr Michael Smit on 2 May 2017 (2 pages) |
2 May 2017 | Director's details changed for Mr Michael Smit on 2 May 2017 (2 pages) |
2 May 2017 | Director's details changed for Mr Adrian Philip Lamb on 2 May 2017 (2 pages) |
6 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
6 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
13 October 2016 | Registered office address changed from Tattersall House East Parade Harrogate North Yorkshire HG1 5LT to Units 2-4 New Court Mildred Sylvester Way Normanton West Yorkshire WF6 1TA on 13 October 2016 (1 page) |
13 October 2016 | Registered office address changed from Tattersall House East Parade Harrogate North Yorkshire HG1 5LT to Units 2-4 New Court Mildred Sylvester Way Normanton West Yorkshire WF6 1TA on 13 October 2016 (1 page) |
31 August 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
31 August 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
22 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
15 October 2015 | Appointment of Mr Michael Smit as a director on 28 August 2015 (2 pages) |
15 October 2015 | Appointment of Mr Michael Smit as a director on 28 August 2015 (2 pages) |
3 September 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
3 September 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
2 September 2015 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
2 September 2015 | Company name changed mbal LIMITED\certificate issued on 02/09/15
|
2 September 2015 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
2 September 2015 | Statement of capital following an allotment of shares on 28 August 2015
|
2 September 2015 | Statement of capital following an allotment of shares on 28 August 2015
|
2 September 2015 | Company name changed mbal LIMITED\certificate issued on 02/09/15
|
29 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
1 April 2014 | Incorporation Statement of capital on 2014-04-01
|
1 April 2014 | Incorporation Statement of capital on 2014-04-01
|