Dissolved
Dissolved 2014-07-15
Company Information for ANDREW HEPWORTH MARKETING LTD
HALIFAX, WEST YORKSHIRE, HX1,
|
Company Registration Number
05451934
Private Limited Company
Dissolved Dissolved 2014-07-15 |
Company Name | ||
---|---|---|
ANDREW HEPWORTH MARKETING LTD | ||
Legal Registered Office | ||
HALIFAX WEST YORKSHIRE | ||
Previous Names | ||
|
Company Number | 05451934 | |
---|---|---|
Date formed | 2005-05-13 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-03-30 | |
Date Dissolved | 2014-07-15 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-16 16:50:38 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW RICHARD HEPWORTH |
||
ANDREW RICHARD HEPWORTH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN MARCUS HEPWORTH |
Director | ||
DOROTHY MAY GRAEME |
Company Secretary | ||
LESLEY JOYCE GRAEME |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 19/07/13 STATEMENT OF CAPITAL;GBP 30001 | |
AR01 | 13/05/13 FULL LIST | |
AA | 30/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 13/05/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN HEPWORTH | |
AA | 30/03/11 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 30/09/2010 TO 30/03/2011 | |
AR01 | 13/05/11 FULL LIST | |
SH01 | 04/10/10 STATEMENT OF CAPITAL GBP 30001 | |
SH01 | 08/09/10 STATEMENT OF CAPITAL GBP 27001 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 07/09/2010 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 07/09/2010 | |
RES04 | NC INC ALREADY ADJUSTED 07/09/2010 | |
RES15 | CHANGE OF NAME 01/09/2010 | |
CERTNM | COMPANY NAME CHANGED CLIFF HILL CONSTRUCTION & DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 07/09/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 13/05/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06 | |
287 | REGISTERED OFFICE CHANGED ON 23/01/07 FROM: PRINCESS WORKS BIRDS ROYD LANE BRIGHOUSE WEST YORKSHIRE HD6 1LJ | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/11/06 FROM: BIRKBY HOUSE BAILIFF BRIDGE BRIGHOUSE W YORKSHIRE HD6 4JJ | |
363s | RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/06/06 FROM: 3 UPPERHEAD ROW HUDDERSFIELD WEST YORKSHIRE HD1 2JL | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/09/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 20/05/05 FROM: 61 FAIRVIEW AVENUE, WIGMORE GILLINGHAM KENT ME8 0QP | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-04-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as ANDREW HEPWORTH MARKETING LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | ANDREW HEPWORTH MARKETING LTD | Event Date | 2014-04-01 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |