Northowram
Halifax
West Yorkshire
HX3 7HJ
Secretary Name | Charlotte Louise Riley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 69 Wood Lane Whitwood Castleford West Yorkshire WF10 5PQ |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Telephone | 0161 7259812 |
---|---|
Telephone region | Manchester |
Registered Address | 5-7 New Road Radcliffe Manchester M26 1LS |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe West |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Antony Keith Riley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,302 |
Cash | £10,535 |
Current Liabilities | £9,966 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
10 November 2017 | Application to strike the company off the register (3 pages) |
11 March 2017 | Total exemption small company accounts made up to 31 December 2016 (6 pages) |
10 March 2017 | Previous accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
26 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
27 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 May 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
6 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
13 May 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
29 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
8 May 2013 | Total exemption full accounts made up to 31 October 2012 (11 pages) |
22 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
25 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
22 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
23 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (4 pages) |
23 October 2009 | Director's details changed for Anthony Keith Riley on 10 October 2009 (2 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
19 March 2009 | Registered office changed on 19/03/2009 from west house kings cross road halifax west yorkshire HX1 1EB (1 page) |
14 October 2008 | Return made up to 10/10/08; full list of members (3 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
30 October 2007 | Return made up to 10/10/07; full list of members (2 pages) |
29 October 2007 | Secretary's particulars changed (1 page) |
21 May 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
22 November 2006 | Return made up to 10/10/06; full list of members (2 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
30 May 2006 | Registered office changed on 30/05/06 from: 3 wards end halifax west yorkshire HX1 1DB (1 page) |
27 October 2005 | Return made up to 10/10/05; full list of members (6 pages) |
10 June 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
30 October 2004 | Return made up to 10/10/04; full list of members (6 pages) |
14 June 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
24 October 2003 | Return made up to 10/10/03; full list of members (6 pages) |
27 August 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
18 October 2002 | Return made up to 10/10/02; full list of members (6 pages) |
17 May 2002 | Total exemption small company accounts made up to 31 October 2001 (3 pages) |
25 October 2001 | Return made up to 10/10/01; full list of members (6 pages) |
12 October 2000 | Director resigned (1 page) |
12 October 2000 | New secretary appointed (2 pages) |
12 October 2000 | Secretary resigned (1 page) |
12 October 2000 | New director appointed (2 pages) |
12 October 2000 | Registered office changed on 12/10/00 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
10 October 2000 | Incorporation (18 pages) |