Wheatley
Halifax
HX3 5JX
Director Name | Mr Moti O'Neill Jyoti Stephens |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2006(8 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 4 months (closed 04 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Rowans 4 Highfield Shelf Halifax West Yorkshire HX3 7JT |
Director Name | Mr Craig Peter Normington |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Chapel Fold Shelf Halifax West Yorkshire HX3 7RQ |
Registered Address | 32 High Street Manchester M4 1QD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
100 at 1 | Craig Peter Normington 66.67% Ordinary |
---|---|
50 at 1 | Moti O'neill Jyoti Stephens 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,373 |
Cash | £8,205 |
Current Liabilities | £271,218 |
Latest Accounts | 31 July 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
4 August 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 May 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 May 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 March 2011 | Liquidators statement of receipts and payments to 16 February 2011 (5 pages) |
16 March 2011 | Liquidators' statement of receipts and payments to 16 February 2011 (5 pages) |
17 February 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages) |
17 February 2010 | Administrator's progress report to 11 February 2010 (8 pages) |
17 February 2010 | Administrator's progress report to 11 February 2010 (8 pages) |
17 February 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages) |
2 September 2009 | Administrator's progress report to 19 August 2009 (7 pages) |
2 September 2009 | Administrator's progress report to 19 August 2009 (7 pages) |
20 April 2009 | Result of meeting of creditors (28 pages) |
20 April 2009 | Result of meeting of creditors (28 pages) |
14 April 2009 | Statement of administrator's proposal (34 pages) |
14 April 2009 | Statement of administrator's proposal (34 pages) |
28 March 2009 | Statement of affairs with form 2.14B (8 pages) |
28 March 2009 | Statement of affairs with form 2.14B (8 pages) |
4 March 2009 | Registered office changed on 04/03/2009 from unit 5, halifax industrial centre, marsh way, pellon lane halifax west yorkshire HX1 5RW (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from unit 5, halifax industrial centre, marsh way, pellon lane halifax west yorkshire HX1 5RW (1 page) |
3 March 2009 | Appointment of an administrator (6 pages) |
3 March 2009 | Appointment of an administrator (6 pages) |
3 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
3 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
2 February 2009 | Appointment terminated director craig normington (1 page) |
2 February 2009 | Appointment Terminated Director craig normington (1 page) |
15 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
15 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
10 July 2008 | Director's change of particulars / craig normington / 27/06/2008 (1 page) |
10 July 2008 | Director's Change of Particulars / craig normington / 27/06/2008 / HouseName/Number was: , now: 6; Street was: 43 windmill crescent, now: chapel fold; Area was: northowram, now: shelf; Post Code was: HX3 7DG, now: HX3 7RQ; Country was: , now: england (1 page) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
17 October 2007 | Director's particulars changed (1 page) |
17 October 2007 | Director's particulars changed (1 page) |
31 July 2007 | Return made up to 09/07/07; full list of members (3 pages) |
31 July 2007 | Return made up to 09/07/07; full list of members (3 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
26 April 2007 | Ad 01/04/06--------- £ si 50@1 (3 pages) |
26 April 2007 | Return made up to 09/07/06; full list of members; amend (5 pages) |
26 April 2007 | Ad 01/04/06--------- £ si 50@1 (3 pages) |
26 April 2007 | Return made up to 09/07/06; full list of members; amend (5 pages) |
7 March 2007 | Particulars of mortgage/charge (4 pages) |
7 March 2007 | Particulars of mortgage/charge (4 pages) |
25 August 2006 | Return made up to 09/07/06; full list of members (3 pages) |
25 August 2006 | Return made up to 09/07/06; full list of members (3 pages) |
25 August 2006 | Registered office changed on 25/08/06 from: 6 meadow drive, wheatley halifax west yorkshire HX3 5JX (1 page) |
25 August 2006 | Registered office changed on 25/08/06 from: 6 meadow drive, wheatley halifax west yorkshire HX3 5JX (1 page) |
27 April 2006 | New director appointed (1 page) |
27 April 2006 | New director appointed (1 page) |
11 October 2005 | Particulars of mortgage/charge (6 pages) |
11 October 2005 | Particulars of mortgage/charge (6 pages) |
24 September 2005 | Particulars of mortgage/charge (4 pages) |
24 September 2005 | Particulars of mortgage/charge (4 pages) |
9 September 2005 | Particulars of mortgage/charge (3 pages) |
9 September 2005 | Particulars of mortgage/charge (3 pages) |
14 July 2005 | Location of register of members (non legible) (1 page) |
14 July 2005 | Location of register of members (non legible) (1 page) |
9 July 2005 | Incorporation (13 pages) |
9 July 2005 | Incorporation (13 pages) |