General information

Name:

Rebecca Hassall Limited

Office Address:

C/o Walter Dawson & Son First Floor, Unit 12, Pennine Business Park Longbow Close, Bradley HD2 1GQ Huddersfield

Number: 07934940

Incorporation date: 2012-02-03

Dissolution date: 2023-06-27

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Rebecca Hassall came into being in 2012 as a company enlisted under no 07934940, located at HD2 1GQ Huddersfield at C/o Walter Dawson & Son First Floor, Unit 12, Pennine Business Park. The company's last known status was dissolved. Rebecca Hassall had been operating offering its services for eleven years. Rebecca Hassall Ltd was known 12 years from now under the name of The Wood's Of Prestwich.

Rebecca W. was this firm's managing director, assigned this position on 2012-02-03.

Rebecca W. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Rebecca Hassall Ltd 2012-08-20
  • The Wood's Of Prestwich Limited 2012-02-03

Financial data based on annual reports

Company staff

Rebecca W.

Role: Director

Appointed: 03 February 2012

Latest update: 14 March 2024

People with significant control

Rebecca W.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2023
Account last made up date 30 June 2021
Confirmation statement next due date 31 January 2024
Confirmation statement last made up date 17 January 2023
Annual Accounts 24 October 2013
Start Date For Period Covered By Report 2012-02-03
End Date For Period Covered By Report 2013-02-28
Date Approval Accounts 24 October 2013
Annual Accounts 22 January 2015
Start Date For Period Covered By Report 2013-03-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 22 January 2015
Annual Accounts 19 February 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 19 February 2016
Annual Accounts 28 March 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 28 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
End Date For Period Covered By Report 30 June 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 27th, June 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 86210 : General medical practice activities
11
Company Age

Closest Companies - by postcode