Elland
Halifax
West Yorkshire
HX5 0HG
Registered Address | 9 Orchard Grove Middlesbrough Cleveland TS6 9BY |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | Teesville |
Built Up Area | Teesside |
1 at £1 | David Wheater 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,211 |
Cash | £18,096 |
Current Liabilities | £45,993 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2015 | Registered office address changed from 53 Wordsworth Road Eston Middlesbrough Cleveland TS6 9AY England to 9 Orchard Grove Middlesbrough Cleveland TS6 9BY on 25 March 2015 (1 page) |
25 March 2015 | Registered office address changed from 53 Wordsworth Road Eston Middlesbrough Cleveland TS6 9AY England to 9 Orchard Grove Middlesbrough Cleveland TS6 9BY on 25 March 2015 (1 page) |
25 February 2015 | Registered office address changed from 2 South Lane Elland Halifax West Yorkshire HX5 0HG to 53 Wordsworth Road Eston Middlesbrough Cleveland TS6 9AY on 25 February 2015 (1 page) |
25 February 2015 | Registered office address changed from 2 South Lane Elland Halifax West Yorkshire HX5 0HG to 53 Wordsworth Road Eston Middlesbrough Cleveland TS6 9AY on 25 February 2015 (1 page) |
28 January 2015 | Termination of appointment of David Wheater as a director on 30 September 2014 (1 page) |
28 January 2015 | Termination of appointment of David Wheater as a director on 30 September 2014 (1 page) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 May 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Director's details changed for Mr David Wheater on 30 April 2014 (2 pages) |
14 May 2014 | Director's details changed for Mr David Wheater on 30 April 2014 (2 pages) |
14 May 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
9 May 2014 | Registered office address changed from 92 Oaklands Rastrick Brighouse HD6 3BU United Kingdom on 9 May 2014 (2 pages) |
9 May 2014 | Registered office address changed from 92 Oaklands Rastrick Brighouse HD6 3BU United Kingdom on 9 May 2014 (2 pages) |
9 May 2014 | Registered office address changed from 92 Oaklands Rastrick Brighouse HD6 3BU United Kingdom on 9 May 2014 (2 pages) |
7 March 2013 | Incorporation (20 pages) |
7 March 2013 | Incorporation (20 pages) |