Hebden Bridge
West Yorkshire
HX7 8EX
Secretary Name | Alma Josephine Hampson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 71 Old Hall Road Sale Cheshire M33 2HT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.fabulouscreative.co.uk |
---|
Registered Address | 20 Market Street Altrincham Cheshire WA14 1PF |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Leon Hampson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,171 |
Cash | £52 |
Current Liabilities | £7,010 |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
11 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2015 | Application to strike the company off the register (3 pages) |
15 April 2015 | Application to strike the company off the register (3 pages) |
22 January 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
22 January 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
12 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
5 November 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
23 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (3 pages) |
23 May 2013 | Director's details changed for Leon Christopher Hampson on 11 March 2013 (2 pages) |
23 May 2013 | Director's details changed for Leon Christopher Hampson on 11 March 2013 (2 pages) |
23 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (3 pages) |
15 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
15 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
30 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Director's details changed for Leon Christopher Hampson on 30 May 2012 (2 pages) |
30 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Director's details changed for Leon Christopher Hampson on 30 May 2012 (2 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
23 November 2011 | Termination of appointment of Alma Hampson as a secretary (1 page) |
23 November 2011 | Termination of appointment of Alma Hampson as a secretary (1 page) |
3 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
28 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Director's details changed for Leon Hampson on 12 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Leon Hampson on 12 May 2010 (2 pages) |
28 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
2 June 2009 | Return made up to 12/05/09; full list of members (3 pages) |
2 June 2009 | Return made up to 12/05/09; full list of members (3 pages) |
29 April 2009 | Director appointed leon hampson logged form (2 pages) |
29 April 2009 | Director appointed leon hampson logged form (2 pages) |
23 May 2008 | Appointment terminated director company directors LIMITED (1 page) |
23 May 2008 | Appointment terminated director company directors LIMITED (1 page) |
23 May 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
23 May 2008 | Secretary appointed alma hampson (2 pages) |
23 May 2008 | Secretary appointed alma hampson (2 pages) |
23 May 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
22 May 2008 | Ad 12/05/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages) |
22 May 2008 | Ad 12/05/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages) |
12 May 2008 | Incorporation (16 pages) |
12 May 2008 | Incorporation (16 pages) |