Hepworth
Holmfirth
West Yorkshire
HD9 1HU
Director Name | Mr Alan Christopher Thompson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 21a Spath Road Didsbury Manchester Greater Manchester M20 2QT |
Secretary Name | Mr Paul Matthew Raftery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Redcourt Avenue Manchester M20 3QL |
Director Name | Mrs Karen Mullaney |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2008(5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Gables 8 Emerald Drive Sandbach Cheshire CW11 4ND |
Director Name | Layna Roche |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2008(5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Minshull Street Knutsford Cheshire WA16 6HG |
Secretary Name | Mullaney Gary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2008(5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 March 2010) |
Role | Company Director |
Correspondence Address | Westgate Aldridge Walsall West Midlands WS9 8EZ |
Director Name | Mr Gary Mullaney |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2009(1 year, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westgate Aldridge Walsall West Midlands WS9 8EZ |
Registered Address | 12 Minshull Street Knutsford Cheshire WA16 6HG |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
100 at £1 | Layna Roche 50.00% Ordinary |
---|---|
100 at £1 | Sharon Nicola Mullaney 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£29,310 |
Cash | £809 |
Current Liabilities | £93,114 |
Latest Accounts | 31 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
14 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2014 | Application to strike the company off the register (3 pages) |
18 June 2014 | Application to strike the company off the register (3 pages) |
28 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
27 February 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
22 June 2012 | Termination of appointment of Layna Roche as a director (2 pages) |
22 June 2012 | Termination of appointment of Layna Roche as a director (2 pages) |
29 February 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
16 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Registered office address changed from Westgate Aldridge Walsall West Midlands WS9 8EZ on 16 March 2011 (1 page) |
16 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Registered office address changed from Westgate Aldridge Walsall West Midlands WS9 8EZ on 16 March 2011 (1 page) |
28 January 2011 | Termination of appointment of Gary Mullaney as a director (1 page) |
28 January 2011 | Termination of appointment of Mullaney Gary as a secretary (1 page) |
28 January 2011 | Termination of appointment of Gary Mullaney as a director (1 page) |
28 January 2011 | Appointment of Mrs Sharon Nicola Mullaney as a director (2 pages) |
28 January 2011 | Appointment of Mrs Sharon Nicola Mullaney as a director (2 pages) |
28 January 2011 | Termination of appointment of Mullaney Gary as a secretary (1 page) |
8 October 2010 | Previous accounting period shortened from 15 August 2010 to 31 July 2010 (1 page) |
8 October 2010 | Previous accounting period shortened from 15 August 2010 to 31 July 2010 (1 page) |
4 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Director's details changed for Layna Roche on 1 March 2010 (2 pages) |
4 March 2010 | Secretary's details changed for Mullaney Gary on 1 March 2010 (1 page) |
4 March 2010 | Secretary's details changed for Mullaney Gary on 1 March 2010 (1 page) |
4 March 2010 | Director's details changed for Layna Roche on 1 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Gary Mullaney on 1 March 2010 (2 pages) |
4 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Director's details changed for Layna Roche on 1 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Gary Mullaney on 1 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Gary Mullaney on 1 March 2010 (2 pages) |
4 March 2010 | Secretary's details changed for Mullaney Gary on 1 March 2010 (1 page) |
6 January 2010 | Total exemption small company accounts made up to 15 August 2009 (7 pages) |
6 January 2010 | Total exemption small company accounts made up to 15 August 2009 (7 pages) |
10 November 2009 | 288A 10/11/09 drmt doc re entered amended date of birth (1 page) |
10 November 2009 | 288A 10/11/09 drmt doc re entered amended date of birth (1 page) |
27 September 2009 | Accounting reference date extended from 28/02/2009 to 15/08/2009 (1 page) |
27 September 2009 | Accounting reference date extended from 28/02/2009 to 15/08/2009 (1 page) |
26 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2009 | Return made up to 25/02/09; full list of members (8 pages) |
24 September 2009 | Director appointed gary mullaney (2 pages) |
24 September 2009 | Return made up to 25/02/09; full list of members (8 pages) |
24 September 2009 | Appointment terminated director karen mullaney (1 page) |
24 September 2009 | Appointment terminated director karen mullaney (1 page) |
24 September 2009 | Director appointed gary mullaney (2 pages) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2008 | Ad 30/07/08\gbp si 199@1=199\gbp ic 1/200\ (3 pages) |
5 August 2008 | Ad 30/07/08\gbp si 199@1=199\gbp ic 1/200\ (3 pages) |
31 July 2008 | Secretary appointed mullaney gary (1 page) |
31 July 2008 | Director appointed karen mullaney (1 page) |
31 July 2008 | Appointment terminated secretary paul raftery (1 page) |
31 July 2008 | Registered office changed on 31/07/2008 from pall mall court 61-67 king street manchester greater manchester M2 4PD (1 page) |
31 July 2008 | Director appointed layna roche (1 page) |
31 July 2008 | Appointment terminated secretary paul raftery (1 page) |
31 July 2008 | Director appointed karen mullaney (1 page) |
31 July 2008 | Registered office changed on 31/07/2008 from pall mall court 61-67 king street manchester greater manchester M2 4PD (1 page) |
31 July 2008 | Secretary appointed mullaney gary (1 page) |
31 July 2008 | Appointment terminated director alan thompson (1 page) |
31 July 2008 | Director appointed layna roche (1 page) |
31 July 2008 | Appointment terminated director alan thompson (1 page) |
28 July 2008 | Company name changed brand new co (389) LIMITED\certificate issued on 28/07/08 (2 pages) |
28 July 2008 | Company name changed brand new co (389) LIMITED\certificate issued on 28/07/08 (2 pages) |
25 February 2008 | Incorporation (22 pages) |
25 February 2008 | Incorporation (22 pages) |