London
W6 0NE
Director Name | Mr Richard Hugh Whittington |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2015(same day as company formation) |
Role | Senior Advisor |
Country of Residence | England |
Correspondence Address | 60 Walker Drive Faringdon Oxfordshire SN7 7FZ |
Director Name | Mr David George Franklin |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2015(same day as company formation) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | The Vicarage Chilton Foliat Hungerford Berkshire RG17 0TF |
Registered Address | Gibson Booth Abbey Road North Shepley Huddersfield West Yorkshire HD8 8BJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Kirkburton |
Ward | Kirkburton |
Built Up Area | Shepley |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
12 January 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2020 | Application to strike the company off the register (3 pages) |
28 September 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
27 September 2019 | Confirmation statement made on 26 September 2019 with updates (5 pages) |
14 June 2019 | Notification of David Winton Harding as a person with significant control on 24 May 2019 (2 pages) |
14 June 2019 | Termination of appointment of David George Franklin as a director on 24 May 2019 (1 page) |
14 June 2019 | Cessation of David George Franklin as a person with significant control on 24 May 2019 (1 page) |
14 June 2019 | Registered office address changed from 320 Garratt Lane Earlsfield London SW18 4EJ United Kingdom to Gibson Booth Abbey Road North Shepley Huddersfield West Yorkshire HD8 8BJ on 14 June 2019 (1 page) |
14 June 2019 | Cessation of Richard Hugh Whittington as a person with significant control on 24 May 2019 (1 page) |
3 June 2019 | Appointment of Mr David Winton Harding as a director on 24 May 2019 (2 pages) |
5 April 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
4 October 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
29 September 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
4 April 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
4 April 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
9 December 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
9 December 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
11 October 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
11 October 2016 | Termination of appointment of Richard Hugh Whittington as a director on 11 October 2016 (1 page) |
11 October 2016 | Termination of appointment of Richard Hugh Whittington as a director on 11 October 2016 (1 page) |
11 October 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
27 September 2015 | Incorporation Statement of capital on 2015-09-27
|
27 September 2015 | Incorporation Statement of capital on 2015-09-27
|