Prescott Street
Halifax
West Yorkshire
HX1 2HQ
Director Name | Mr Robert Edward Turner |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Highfield Blackden Goostrey Cheshire CW4 8DQ |
Secretary Name | Mr Robert Edward Turner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Highfield Blackden Goostrey Cheshire CW4 8DQ |
Registered Address | Suite 1b Bank House The Paddock Wilmslow Cheshire SK9 3HQ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
50 at £1 | Leslie William Lawson 50.00% Ordinary |
---|---|
25 at £1 | Julie Margaret Grundy 25.00% Ordinary |
25 at £1 | Robert Edward Turner 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,770 |
Cash | £19,995 |
Current Liabilities | £118,006 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2015 | Application to strike the company off the register (2 pages) |
28 October 2015 | Application to strike the company off the register (2 pages) |
18 September 2015 | Registered office address changed from West House, King Cross Road Halifax West Yorkshire HX1 1EB to Suite 1B Bank House the Paddock Wilmslow Cheshire SK9 3HQ on 18 September 2015 (1 page) |
18 September 2015 | Registered office address changed from West House, King Cross Road Halifax West Yorkshire HX1 1EB to Suite 1B Bank House the Paddock Wilmslow Cheshire SK9 3HQ on 18 September 2015 (1 page) |
21 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
1 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 February 2015 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
6 February 2015 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
12 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
14 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
14 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
25 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
26 February 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
3 January 2013 | Annual return made up to 6 November 2012 with a full list of shareholders (6 pages) |
3 January 2013 | Annual return made up to 6 November 2012 with a full list of shareholders (6 pages) |
3 January 2013 | Annual return made up to 6 November 2012 with a full list of shareholders (6 pages) |
19 December 2012 | Director's details changed for Mr Leslie William Lawson on 10 December 2012 (2 pages) |
19 December 2012 | Director's details changed for Mr Leslie William Lawson on 10 December 2012 (2 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
1 December 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (5 pages) |
1 December 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (5 pages) |
1 December 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 March 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
17 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (5 pages) |
17 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (5 pages) |
17 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
12 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (6 pages) |
12 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (6 pages) |
12 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (6 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
4 February 2009 | Return made up to 06/11/08; full list of members (4 pages) |
4 February 2009 | Return made up to 06/11/08; full list of members (4 pages) |
13 February 2008 | Accounting reference date extended from 30/11/08 to 31/12/08 (1 page) |
13 February 2008 | Accounting reference date extended from 30/11/08 to 31/12/08 (1 page) |
6 November 2007 | Incorporation (15 pages) |
6 November 2007 | Incorporation (15 pages) |