Heckmondwike
West Yorkshire
WF16 0HL
Director Name | Mr Paul Rich Dupee |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | American |
Status | Closed |
Appointed | 30 April 2015(10 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 6 months (closed 13 November 2018) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 42 Berkeley Square London W1J 5AW |
Secretary Name | 600 UK Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 April 2015(10 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 6 months (closed 13 November 2018) |
Correspondence Address | 1 Union Works Union Street Heckmondwike West Yorkshire WF16 0HL |
Director Name | Ms Bibi Rahima Ally |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Union Works Union Street Heckmondwike West Yorkshire WF16 0HL |
Director Name | Mr Nigel Foster Rogers |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2014(1 month, 2 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Union Works Union Street Heckmondwike West Yorkshire WF16 0HL |
Registered Address | 1 Union Works Union Street Heckmondwike West Yorkshire WF16 0HL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Heckmondwike |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
13 November 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2018 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
5 January 2018 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
6 July 2017 | Director's details changed for Mr Paul Rich Dupee on 6 July 2017 (2 pages) |
6 July 2017 | Director's details changed for Mr Paul Rich Dupee on 6 July 2017 (2 pages) |
19 June 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
19 June 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
31 December 2016 | Accounts for a dormant company made up to 2 April 2016 (6 pages) |
31 December 2016 | Accounts for a dormant company made up to 2 April 2016 (6 pages) |
5 August 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-08-05
|
5 August 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-08-05
|
8 January 2016 | Accounts for a dormant company made up to 28 March 2015 (6 pages) |
8 January 2016 | Accounts for a dormant company made up to 28 March 2015 (6 pages) |
21 July 2015 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
21 July 2015 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
16 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
8 May 2015 | Appointment of 600 Uk Limited as a secretary on 30 April 2015 (2 pages) |
8 May 2015 | Appointment of 600 Uk Limited as a secretary on 30 April 2015 (2 pages) |
7 May 2015 | Appointment of Mr Paul Rich Dupee as a director on 30 April 2015 (2 pages) |
7 May 2015 | Termination of appointment of Nigel Foster Rogers as a director on 30 April 2015 (1 page) |
7 May 2015 | Appointment of Mr Paul Rich Dupee as a director on 30 April 2015 (2 pages) |
7 May 2015 | Termination of appointment of Nigel Foster Rogers as a director on 30 April 2015 (1 page) |
12 August 2014 | Appointment of Mr Nigel Foster Rogers as a director on 24 July 2014 (3 pages) |
12 August 2014 | Termination of appointment of Bibi Rahima Ally as a director on 24 July 2014 (2 pages) |
12 August 2014 | Appointment of Neil Richard Carrick as a director on 24 July 2014 (3 pages) |
12 August 2014 | Termination of appointment of Bibi Rahima Ally as a director on 24 July 2014 (2 pages) |
12 August 2014 | Appointment of Neil Richard Carrick as a director on 24 July 2014 (3 pages) |
12 August 2014 | Appointment of Mr Nigel Foster Rogers as a director on 24 July 2014 (3 pages) |
6 August 2014 | Resolutions
|
6 August 2014 | Resolutions
|
26 July 2014 | Registered office address changed from 10 Norwich Street London EC4A 1BD England on 26 July 2014 (1 page) |
26 July 2014 | Registered office address changed from 10 Norwich Street London EC4A 1BD England on 26 July 2014 (1 page) |
24 July 2014 | Company name changed macsco 74 LIMITED\certificate issued on 24/07/14
|
24 July 2014 | Company name changed macsco 74 LIMITED\certificate issued on 24/07/14
|
5 June 2014 | Incorporation Statement of capital on 2014-06-05
|
5 June 2014 | Incorporation Statement of capital on 2014-06-05
|