Halifax
West Yorkshire
HX1 3TT
Director Name | Mr Martyn Brian Buckley |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Gatehouse, The Ridings Business Park Hopwood L Halifax West Yorkshire HX1 3TT |
Registered Address | The Gatehouse, The Ridings Business Park Hopwood Lane Halifax West Yorkshire HX1 3TT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Park |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
6 January 2016 | Delivered on: 6 January 2016 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
---|
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2017 | Application to strike the company off the register (3 pages) |
10 January 2017 | Application to strike the company off the register (3 pages) |
28 September 2016 | Resolutions
|
28 September 2016 | Change of name notice (2 pages) |
28 September 2016 | Change of name notice (2 pages) |
28 September 2016 | Resolutions
|
22 September 2016 | Registered office address changed from Mile Thorn Works Gibbet Street Halifax West Yorkshire HX1 4JR England to C/O Maramar Holdings Ltd the Gatehouse, the Ridings Business Park Hopwood Lane Halifax West Yorkshire HX1 3TT on 22 September 2016 (1 page) |
22 September 2016 | Confirmation statement made on 28 July 2016 with updates (7 pages) |
22 September 2016 | Registered office address changed from Mile Thorn Works Gibbet Street Halifax West Yorkshire HX1 4JR England to C/O Maramar Holdings Ltd the Gatehouse, the Ridings Business Park Hopwood Lane Halifax West Yorkshire HX1 3TT on 22 September 2016 (1 page) |
22 September 2016 | Confirmation statement made on 28 July 2016 with updates (7 pages) |
15 September 2016 | Resolutions
|
15 September 2016 | Resolutions
|
23 August 2016 | Change of name notice (2 pages) |
23 August 2016 | Resolutions
|
23 August 2016 | Change of name notice (2 pages) |
23 August 2016 | Resolutions
|
26 July 2016 | Change of name notice (2 pages) |
26 July 2016 | Change of name notice (2 pages) |
26 July 2016 | Resolutions
|
26 July 2016 | Resolutions
|
11 July 2016 | Satisfaction of charge 097070070001 in full (1 page) |
11 July 2016 | Satisfaction of charge 097070070001 in full (1 page) |
6 January 2016 | Registration of charge 097070070001, created on 6 January 2016 (25 pages) |
6 January 2016 | Registration of charge 097070070001, created on 6 January 2016 (25 pages) |
21 December 2015 | Director's details changed for Mr Martyn Brian Buckley on 21 December 2015 (2 pages) |
21 December 2015 | Director's details changed for Mr Martyn Brian Buckley on 21 December 2015 (2 pages) |
3 November 2015 | Change of name notice (2 pages) |
3 November 2015 | Change of name notice (2 pages) |
3 November 2015 | Company name changed polyframe mbb LTD\certificate issued on 03/11/15
|
3 November 2015 | Company name changed polyframe mbb LTD\certificate issued on 03/11/15
|
29 July 2015 | Current accounting period extended from 31 July 2016 to 31 October 2016 (1 page) |
29 July 2015 | Current accounting period extended from 31 July 2016 to 31 October 2016 (1 page) |
28 July 2015 | Incorporation Statement of capital on 2015-07-28
|
28 July 2015 | Incorporation Statement of capital on 2015-07-28
|