Todmorden
Yorkshire
OL14 6LD
Director Name | Karen Clinton |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2017(same day as company formation) |
Role | Credit Controller |
Country of Residence | England |
Correspondence Address | Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX |
Registered Address | Suite 1 Fielden House 41 Rochdale Road Todmorden Yorkshire OL14 6LD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Parish | Todmorden |
Ward | Todmorden |
Built Up Area | Todmorden |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 5 April 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 05 April |
18 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2019 | Application to strike the company off the register (1 page) |
1 November 2019 | Micro company accounts made up to 5 April 2019 (6 pages) |
19 February 2019 | Cessation of Karen Clinton as a person with significant control on 15 February 2017 (1 page) |
27 December 2018 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
26 November 2018 | Registered office address changed from Suite 2 Unit 14 Cunningham Court Shadsworth Business Blackburn BB2 1QS United Kingdom to Suite 1 Fielden House 41 Rochdale Road Todmorden Yorkshire OL14 6LD on 26 November 2018 (1 page) |
1 October 2018 | Micro company accounts made up to 5 April 2018 (6 pages) |
15 June 2018 | Previous accounting period extended from 31 January 2018 to 5 April 2018 (1 page) |
26 February 2018 | Registered office address changed from Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX to Suite 2 Unit 14 Cunningham Court Shadsworth Business Blackburn BB2 1QS on 26 February 2018 (1 page) |
20 December 2017 | Notification of Josephine Sebastian as a person with significant control on 15 February 2017 (2 pages) |
20 December 2017 | Notification of Josephine Sebastian as a person with significant control on 15 February 2017 (2 pages) |
19 December 2017 | Confirmation statement made on 19 December 2017 with updates (4 pages) |
19 December 2017 | Confirmation statement made on 19 December 2017 with updates (4 pages) |
21 February 2017 | Termination of appointment of Karen Clinton as a director on 15 February 2017 (1 page) |
21 February 2017 | Termination of appointment of Karen Clinton as a director on 15 February 2017 (1 page) |
20 February 2017 | Appointment of Mrs Josephine Sebastian as a director on 15 February 2017 (2 pages) |
20 February 2017 | Appointment of Mrs Josephine Sebastian as a director on 15 February 2017 (2 pages) |
7 February 2017 | Registered office address changed from 3 Haywain Close Weavering Maidstone ME14 5UX United Kingdom to Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX on 7 February 2017 (1 page) |
7 February 2017 | Registered office address changed from 3 Haywain Close Weavering Maidstone ME14 5UX United Kingdom to Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX on 7 February 2017 (1 page) |
6 January 2017 | Incorporation Statement of capital on 2017-01-06
|
6 January 2017 | Incorporation Statement of capital on 2017-01-06
|