Barkisland
Halifax
West Yorkshire
HX4 0HF
Secretary Name | John Pearson Greenwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 February 2008(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (closed 19 August 2011) |
Role | Company Director |
Correspondence Address | 14 Oakleigh View Baildon West Yorkshire BD17 5TP |
Director Name | Julian Gerrity |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Pond Farm Main Street Alne North Yorkshire YO61 1TB |
Secretary Name | Christopher Cockcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Rowan Way Northowram Halifax West Yorkshire HX3 7WF |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2006(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2006(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | D T E House Hollins Mount Bury BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £22,769 |
Cash | £235 |
Current Liabilities | £1,024,262 |
Latest Accounts | 30 November 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
19 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 August 2011 | Final Gazette dissolved following liquidation (1 page) |
19 May 2011 | Liquidators statement of receipts and payments to 9 May 2011 (5 pages) |
19 May 2011 | Liquidators statement of receipts and payments to 9 May 2011 (5 pages) |
19 May 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 May 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 May 2011 | Liquidators' statement of receipts and payments to 9 May 2011 (5 pages) |
24 March 2011 | Liquidators statement of receipts and payments to 15 March 2011 (5 pages) |
24 March 2011 | Liquidators' statement of receipts and payments to 15 March 2011 (5 pages) |
23 July 2010 | Termination of appointment of Julian Gerrity as a director (1 page) |
23 July 2010 | Termination of appointment of Julian Gerrity as a director (1 page) |
22 March 2010 | Administrator's progress report to 8 March 2010 (10 pages) |
22 March 2010 | Administrator's progress report to 8 March 2010 (10 pages) |
22 March 2010 | Administrator's progress report to 8 March 2010 (10 pages) |
16 March 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages) |
16 March 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages) |
2 March 2010 | Administrator's progress report to 30 January 2010 (10 pages) |
2 March 2010 | Administrator's progress report to 30 January 2010 (10 pages) |
28 September 2009 | Statement of administrator's proposal (31 pages) |
28 September 2009 | Statement of administrator's proposal (31 pages) |
21 August 2009 | Memorandum and Articles of Association (9 pages) |
21 August 2009 | Memorandum and Articles of Association (9 pages) |
19 August 2009 | Company name changed hanson em LIMITED\certificate issued on 19/08/09 (2 pages) |
19 August 2009 | Company name changed hanson em LIMITED\certificate issued on 19/08/09 (2 pages) |
13 August 2009 | Appointment of an administrator (1 page) |
13 August 2009 | Appointment of an administrator (1 page) |
12 August 2009 | Registered office changed on 12/08/2009 from unit B2, enterprise way 5 lane ends bradford BD10 8EW (1 page) |
12 August 2009 | Registered office changed on 12/08/2009 from unit B2, enterprise way 5 lane ends bradford BD10 8EW (1 page) |
6 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
6 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
6 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
6 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
25 July 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
25 July 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
22 June 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
22 June 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
12 January 2009 | Return made up to 09/01/09; full list of members (4 pages) |
12 January 2009 | Return made up to 09/01/09; full list of members (4 pages) |
2 December 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
2 December 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
3 October 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 October 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 February 2008 | Return made up to 09/01/08; full list of members (2 pages) |
20 February 2008 | Director's particulars changed (1 page) |
20 February 2008 | Registered office changed on 20/02/08 from: unit 2B, enterprise way 5 lane ends bradford BD10 8EW (1 page) |
20 February 2008 | New secretary appointed (1 page) |
20 February 2008 | Director's particulars changed (1 page) |
20 February 2008 | Return made up to 09/01/08; full list of members (2 pages) |
20 February 2008 | New secretary appointed (1 page) |
20 February 2008 | Secretary resigned (1 page) |
20 February 2008 | Secretary resigned (1 page) |
20 February 2008 | Registered office changed on 20/02/08 from: unit 2B, enterprise way 5 lane ends bradford BD10 8EW (1 page) |
26 November 2007 | Accounting reference date shortened from 31/01/08 to 30/11/07 (1 page) |
26 November 2007 | Accounting reference date shortened from 31/01/08 to 30/11/07 (1 page) |
2 June 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
2 June 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
24 January 2007 | Return made up to 09/01/07; full list of members (2 pages) |
24 January 2007 | Return made up to 09/01/07; full list of members (2 pages) |
21 December 2006 | Particulars of mortgage/charge (3 pages) |
21 December 2006 | Particulars of mortgage/charge (3 pages) |
30 January 2006 | New director appointed (2 pages) |
30 January 2006 | Secretary resigned (1 page) |
30 January 2006 | Ad 09/01/06--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
30 January 2006 | Director resigned (1 page) |
30 January 2006 | New secretary appointed (2 pages) |
30 January 2006 | New director appointed (2 pages) |
30 January 2006 | Secretary resigned (1 page) |
30 January 2006 | Director resigned (1 page) |
30 January 2006 | New director appointed (2 pages) |
30 January 2006 | New secretary appointed (2 pages) |
30 January 2006 | Ad 09/01/06--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
30 January 2006 | New director appointed (2 pages) |
9 January 2006 | Incorporation (13 pages) |
9 January 2006 | Incorporation (13 pages) |