The Waterfront
Salt Mill Road
BD17 7TD
Secretary Name | Mr Ray Freeman |
---|---|
Status | Closed |
Appointed | 03 November 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 1st Floor East Suite The Waterfront Salt Mill Road BD17 7TD |
Director Name | Mr Karl Michael Helliwell |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2017(7 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor East Suite The Waterfront Salt Mill Road BD17 7TD |
Registered Address | 1st Floor East Suite The Waterfront Salt Mill Road BD17 7TD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
19 January 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2020 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
10 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
18 December 2018 | Change of details for Mr Ray Freeman as a person with significant control on 21 November 2018 (2 pages) |
18 December 2018 | Confirmation statement made on 18 December 2018 with updates (4 pages) |
18 December 2018 | Cessation of Karl Michael Helliwell as a person with significant control on 21 November 2018 (1 page) |
18 December 2018 | Secretary's details changed for Mr Ray Freeman on 18 December 2018 (1 page) |
18 December 2018 | Director's details changed for Mr Ray Freeman on 18 December 2018 (2 pages) |
11 December 2018 | Cancellation of shares. Statement of capital on 21 November 2018
|
4 December 2018 | Termination of appointment of Karl Michael Helliwell as a director on 21 November 2018 (1 page) |
20 September 2018 | Registered office address changed from 32 Kirkgate Silsden BD20 0AL United Kingdom to 1st Floor East Suite the Waterfront Salt Mill Road BD17 7TD on 20 September 2018 (1 page) |
27 March 2018 | Confirmation statement made on 27 March 2018 with updates (4 pages) |
9 November 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
9 November 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
1 November 2017 | Confirmation statement made on 1 November 2017 with updates (4 pages) |
1 November 2017 | Appointment of Mr Karl Michael Helliwell as a director on 1 July 2017 (2 pages) |
1 November 2017 | Change of details for Mr Ray Freeman as a person with significant control on 1 July 2017 (2 pages) |
1 November 2017 | Notification of Karl Helliwell as a person with significant control on 1 July 2017 (2 pages) |
1 November 2017 | Change of details for Mr Ray Freeman as a person with significant control on 1 July 2017 (2 pages) |
1 November 2017 | Notification of Karl Helliwell as a person with significant control on 1 July 2017 (2 pages) |
1 November 2017 | Confirmation statement made on 1 November 2017 with updates (4 pages) |
1 November 2017 | Appointment of Mr Karl Michael Helliwell as a director on 1 July 2017 (2 pages) |
30 October 2017 | Statement of capital following an allotment of shares on 1 July 2017
|
30 October 2017 | Previous accounting period shortened from 30 November 2017 to 30 June 2017 (1 page) |
30 October 2017 | Statement of capital following an allotment of shares on 1 July 2017
|
30 October 2017 | Previous accounting period shortened from 30 November 2017 to 30 June 2017 (1 page) |
3 November 2016 | Incorporation Statement of capital on 2016-11-03
|
3 November 2016 | Incorporation Statement of capital on 2016-11-03
|