About

Registered Number: 04492040
Date of Incorporation: 23/07/2002 (21 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 29/08/2015 (8 years and 7 months ago)
Registered Address: Wesley House Huddersfield Road, Birstall, Batley, West Yorkshire, WF17 9EJ

 

Harelands Courtyard 14 Ltd was registered on 23 July 2002 and are based in Batley, West Yorkshire, it's status at Companies House is "Dissolved". The organisation has 2 directors listed as Dowson, Warren, Fennessy, Karen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DOWSON, Warren 25 February 2008 - 1
FENNESSY, Karen 23 July 2002 25 February 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 August 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 29 May 2015
RESOLUTIONS - N/A 23 May 2014
4.20 - N/A 23 May 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 23 May 2014
AD01 - Change of registered office address 22 May 2014
CERTNM - Change of name certificate 09 April 2014
CONNOT - N/A 09 April 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 19 July 2013
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 26 June 2012
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 12 July 2011
AR01 - Annual Return 26 July 2010
CH03 - Change of particulars for secretary 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AA - Annual Accounts 29 May 2010
363a - Annual Return 31 July 2009
AA - Annual Accounts 30 June 2009
288c - Notice of change of directors or secretaries or in their particulars 08 August 2008
363s - Annual Return 07 August 2008
AA - Annual Accounts 30 June 2008
288a - Notice of appointment of directors or secretaries 29 February 2008
288b - Notice of resignation of directors or secretaries 29 February 2008
363s - Annual Return 17 July 2007
AA - Annual Accounts 03 May 2007
AAMD - Amended Accounts 13 March 2007
363s - Annual Return 15 August 2006
AA - Annual Accounts 03 July 2006
363s - Annual Return 12 July 2005
AA - Annual Accounts 07 July 2005
363s - Annual Return 12 July 2004
AA - Annual Accounts 27 May 2004
225 - Change of Accounting Reference Date 12 February 2004
363s - Annual Return 07 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 2002
288b - Notice of resignation of directors or secretaries 23 July 2002
NEWINC - New incorporation documents 23 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.