Company NameIvanhoes Hfax Limited
Company StatusDissolved
Company Number10090903
CategoryPrivate Limited Company
Incorporation Date30 March 2016(8 years ago)
Dissolution Date17 March 2020 (4 years, 1 month ago)

Directors

Director NameMr Paul Anthony Evetts
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYorkshire House 7 South Lane
Holmfirth
West Yorkshire
HD9 1HN
Director NameMr Jason Lee Harris
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2016(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressYorkshire House 7 South Lane
Holmfirth
West Yorkshire
HD9 1HN

Location

Registered AddressYorkshire House 7
South Lane
Holmfirth
West Yorkshire
HD9 1HN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

17 March 2020Final Gazette dissolved following liquidation (1 page)
17 December 2019Return of final meeting in a creditors' voluntary winding up (13 pages)
1 October 2019Liquidators' statement of receipts and payments to 3 May 2019 (11 pages)
20 August 2019Registered office address changed from Unit 11 Dale Street Mills Dale Street Longwood Huddersfield West Yorkshire HD3 4TG to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 20 August 2019 (2 pages)
19 July 2018Liquidators' statement of receipts and payments to 3 May 2018 (12 pages)
30 May 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-04
(1 page)
30 May 2017Statement of affairs (9 pages)
30 May 2017Statement of affairs (9 pages)
30 May 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-04
(1 page)
30 May 2017Appointment of a voluntary liquidator (1 page)
30 May 2017Appointment of a voluntary liquidator (1 page)
24 May 2017Registered office address changed from 159 Park Crescent Upper Bolton Brow Sowerby Bridge West Yorkshire HX6 2SF England to Unit 11 Dale Street Mills Dale Street Longwood Huddersfield West Yorkshire HD3 4TG on 24 May 2017 (3 pages)
24 May 2017Registered office address changed from 159 Park Crescent Upper Bolton Brow Sowerby Bridge West Yorkshire HX6 2SF England to Unit 11 Dale Street Mills Dale Street Longwood Huddersfield West Yorkshire HD3 4TG on 24 May 2017 (3 pages)
30 March 2016Incorporation
Statement of capital on 2016-03-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 March 2016Incorporation
Statement of capital on 2016-03-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)