Holmfield
Halifax
West Yorkshire
HX3 6SN
Director Name | Gillian Claire Penny |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(same day as company formation) |
Role | Designer |
Country of Residence | Netherlands |
Correspondence Address | West View House 4 Park Knowle Trading Estate Lutterworthroad Dunton Bassett LE17 5LF |
Director Name | Mr Martyn Frederick Field |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2014(1 month, 3 weeks after company formation) |
Appointment Duration | 10 months (resigned 31 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Redwood Drive Huddersfield West Yorkshire HD2 1PW |
Secretary Name | Mr Clive David Richardson |
---|---|
Status | Resigned |
Appointed | 28 October 2014(1 month, 3 weeks after company formation) |
Appointment Duration | 2 months (resigned 31 December 2014) |
Role | Company Director |
Correspondence Address | West View House Park Knowle Trading Estate Lutterworth Road Dunton Bassett Leicestershire LE17 5LF |
Registered Address | White Rose Mill Holdsworth Road Holmfield Halifax West Yorkshire HX3 6SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Illingworth and Mixenden |
Built Up Area | West Yorkshire |
40 at £1 | Andrew Gorodon Field 40.00% Ordinary |
---|---|
40 at £1 | Gillian Claire Penny 40.00% Ordinary |
20 at £1 | Martyn Frederick Field 20.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
21 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2015 | Termination of appointment of Martyn Frederick Field as a director on 31 August 2015 (1 page) |
17 September 2015 | Termination of appointment of Martyn Frederick Field as a director on 31 August 2015 (1 page) |
17 September 2015 | Termination of appointment of Gillian Claire Penny as a director on 31 August 2015 (1 page) |
17 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Termination of appointment of Gillian Claire Penny as a director on 31 August 2015 (1 page) |
25 April 2015 | Director's details changed for Mr Andrew Gordon Field on 25 April 2015 (2 pages) |
25 April 2015 | Director's details changed for Mr Andrew Gordon Field on 25 April 2015 (2 pages) |
19 February 2015 | Termination of appointment of Clive David Richardson as a secretary on 31 December 2014 (2 pages) |
19 February 2015 | Registered office address changed from C/O David Richardson & Co West View House 4 Park Knowle Trading Estate Lutterworthroad Dunton Bassett LE17 5LF England to White Rose Mill Holdsworth Road Holmfield Halifax West Yorkshire HX3 6SN on 19 February 2015 (2 pages) |
19 February 2015 | Termination of appointment of Clive David Richardson as a secretary on 31 December 2014 (2 pages) |
19 February 2015 | Registered office address changed from C/O David Richardson & Co West View House 4 Park Knowle Trading Estate Lutterworthroad Dunton Bassett LE17 5LF England to White Rose Mill Holdsworth Road Holmfield Halifax West Yorkshire HX3 6SN on 19 February 2015 (2 pages) |
30 October 2014 | Current accounting period shortened from 30 September 2015 to 30 April 2015 (1 page) |
30 October 2014 | Appointment of Mr Martyn Frederick Field as a director on 28 October 2014 (2 pages) |
30 October 2014 | Appointment of Mr Clive David Richardson as a secretary on 28 October 2014 (2 pages) |
30 October 2014 | Current accounting period shortened from 30 September 2015 to 30 April 2015 (1 page) |
30 October 2014 | Appointment of Mr Clive David Richardson as a secretary on 28 October 2014 (2 pages) |
30 October 2014 | Appointment of Mr Martyn Frederick Field as a director on 28 October 2014 (2 pages) |
25 September 2014 | Company name changed field penny mto LIMITED\certificate issued on 25/09/14
|
25 September 2014 | Company name changed field penny mto LIMITED\certificate issued on 25/09/14
|
1 September 2014 | Incorporation (27 pages) |
1 September 2014 | Incorporation (27 pages) |