Halifax
HX1 2HX
Director Name | Mrs Diane Fogarty |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | English |
Status | Closed |
Appointed | 02 July 2014(2 days after company formation) |
Appointment Duration | 2 years, 7 months (closed 07 February 2017) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Hole Bottom Farm, Brow Lane Clayton Bradford West Yorkshire BD14 6PT |
Registered Address | 21 Clare Road Halifax West Yorkshire HX1 2HX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
3 at £1 | Fung Lan Leung 60.00% Ordinary |
---|---|
1 at £1 | Magnolia Holdings Limited 20.00% Ordinary |
1 at £1 | Michael Patrick Fogarty 20.00% Ordinary |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
7 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-08-12
|
12 August 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-08-12
|
2 November 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
2 November 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
20 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Registered office address changed from 21 Clare Road Halifax HX1 2HX England to 21 Clare Road Halifax West Yorkshire HX1 2HX on 20 August 2015 (1 page) |
20 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Registered office address changed from 21 Clare Road Halifax HX1 2HX England to 21 Clare Road Halifax West Yorkshire HX1 2HX on 20 August 2015 (1 page) |
7 August 2014 | Appointment of Diane Fogarty as a director on 2 July 2014 (2 pages) |
7 August 2014 | Appointment of Diane Fogarty as a director on 2 July 2014 (2 pages) |
7 August 2014 | Appointment of Diane Fogarty as a director on 2 July 2014 (2 pages) |
30 June 2014 | Incorporation Statement of capital on 2014-06-30
|
30 June 2014 | Incorporation Statement of capital on 2014-06-30
|