Siddal
Halifax
West Yorkshire
HX3 9AZ
Director Name | Eleanor Anita Davison |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(70 years, 5 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 24 April 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 20 Spring Hall Close Shelf Halifax West Yorkshire HX3 7NE |
Secretary Name | Leslie Denham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(70 years, 5 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 31 October 2011) |
Role | Company Director |
Correspondence Address | Coach House Spring Hall Shelf W Yorks HX3 7LL |
Director Name | Jonathan Davison |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(71 years, 5 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 18 October 2011) |
Role | Sales Agent |
Country of Residence | United Kingdom |
Correspondence Address | 20 Spring Hall Close Shelf Halifax West Yorkshire HX3 7NE |
Director Name | Mr Timothy Russell Davison |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2011(90 years, 8 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 31 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Exchange Street Retford Nottinghamshire DN22 6BL |
Registered Address | 2 Oldhall Siddal Halifax West Yorkshire HX3 9AZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
2.4k at £1 | Woods Of Brighouse LTD 62.85% Ordinary |
---|---|
1.4k at £1 | Woods Of Brighouse LTD 37.12% Preference |
1 at £1 | Eleanor Anita Davison & Woods Of Brighouse LTD 0.03% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,400 |
Net Worth | £76,579 |
Cash | £108,885 |
Current Liabilities | £24,114 |
Latest Accounts | 28 February 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2012 | Application to strike the company off the register (3 pages) |
30 August 2012 | Application to strike the company off the register (3 pages) |
31 October 2011 | Termination of appointment of Jonathan Davison as a director on 18 October 2011 (1 page) |
31 October 2011 | Termination of appointment of Leslie Denham as a secretary on 31 October 2011 (1 page) |
31 October 2011 | Termination of appointment of Leslie Denham as a secretary (1 page) |
31 October 2011 | Appointment of Mr Timothy Russell Davison as a director (2 pages) |
31 October 2011 | Termination of appointment of Jonathan Davison as a director (1 page) |
31 October 2011 | Termination of appointment of Timothy Russell Davison as a director on 31 October 2011 (1 page) |
31 October 2011 | Appointment of Mr Jonathan Davison as a director (2 pages) |
31 October 2011 | Appointment of Mr Timothy Russell Davison as a director on 18 October 2011 (2 pages) |
31 October 2011 | Appointment of Mr Jonathan Davison as a director on 31 October 2011 (2 pages) |
31 October 2011 | Termination of appointment of Timothy Davison as a director (1 page) |
11 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders Statement of capital on 2011-08-11
|
11 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders Statement of capital on 2011-08-11
|
7 July 2011 | Registered office address changed from , the Old Woolcombers Mill 12/14 Union Street South, Halifax, West Yorkshire, HX1 2LE, United Kingdom on 7 July 2011 (1 page) |
7 July 2011 | Registered office address changed from , the Old Woolcombers Mill 12/14 Union Street South, Halifax, West Yorkshire, HX1 2LE, United Kingdom on 7 July 2011 (1 page) |
7 July 2011 | Register(s) moved to registered inspection location (1 page) |
7 July 2011 | Register inspection address has been changed (1 page) |
7 July 2011 | Register(s) moved to registered inspection location (1 page) |
7 July 2011 | Register inspection address has been changed (1 page) |
7 July 2011 | Registered office address changed from , the Old Woolcombers Mill 12/14 Union Street South, Halifax, West Yorkshire, HX1 2LE, United Kingdom on 7 July 2011 (1 page) |
4 July 2011 | Registered office address changed from , 20 Spring Hall Close, Shelf, Halifax, HX3 7NE on 4 July 2011 (1 page) |
4 July 2011 | Termination of appointment of Eleanor Davison as a director (1 page) |
4 July 2011 | Registered office address changed from , 20 Spring Hall Close, Shelf, Halifax, HX3 7NE on 4 July 2011 (1 page) |
4 July 2011 | Registered office address changed from , 20 Spring Hall Close, Shelf, Halifax, HX3 7NE on 4 July 2011 (1 page) |
4 July 2011 | Termination of appointment of Eleanor Davison as a director (1 page) |
21 June 2011 | Total exemption full accounts made up to 28 February 2011 (12 pages) |
21 June 2011 | Total exemption full accounts made up to 28 February 2011 (12 pages) |
2 August 2010 | Director's details changed for Eleanor Anita Davison on 19 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Jonathan Davison on 19 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (6 pages) |
2 August 2010 | Director's details changed for Jonathan Davison on 19 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (6 pages) |
2 August 2010 | Director's details changed for Eleanor Anita Davison on 19 July 2010 (2 pages) |
6 May 2010 | Total exemption full accounts made up to 28 February 2010 (12 pages) |
6 May 2010 | Total exemption full accounts made up to 28 February 2010 (12 pages) |
24 July 2009 | Return made up to 19/07/09; full list of members (4 pages) |
24 July 2009 | Return made up to 19/07/09; full list of members (4 pages) |
2 May 2009 | Total exemption full accounts made up to 28 February 2009 (12 pages) |
2 May 2009 | Total exemption full accounts made up to 28 February 2009 (12 pages) |
12 September 2008 | Return made up to 19/07/08; full list of members (4 pages) |
12 September 2008 | Return made up to 19/07/08; full list of members (4 pages) |
22 May 2008 | Total exemption full accounts made up to 28 February 2008 (12 pages) |
22 May 2008 | Total exemption full accounts made up to 28 February 2008 (12 pages) |
2 August 2007 | Return made up to 19/07/07; full list of members (3 pages) |
2 August 2007 | Return made up to 19/07/07; full list of members (3 pages) |
21 May 2007 | Total exemption full accounts made up to 28 February 2007 (12 pages) |
21 May 2007 | Total exemption full accounts made up to 28 February 2007 (12 pages) |
21 August 2006 | Return made up to 19/07/06; full list of members (3 pages) |
21 August 2006 | Return made up to 19/07/06; full list of members (3 pages) |
5 May 2006 | Total exemption full accounts made up to 28 February 2006 (12 pages) |
5 May 2006 | Total exemption full accounts made up to 28 February 2006 (12 pages) |
16 August 2005 | Return made up to 19/07/05; full list of members (3 pages) |
16 August 2005 | Return made up to 19/07/05; full list of members (3 pages) |
10 June 2005 | Total exemption full accounts made up to 28 February 2005 (16 pages) |
10 June 2005 | Total exemption full accounts made up to 28 February 2005 (16 pages) |
8 September 2004 | Return made up to 19/07/04; full list of members (7 pages) |
8 September 2004 | Return made up to 19/07/04; full list of members (7 pages) |
7 June 2004 | Total exemption full accounts made up to 28 February 2004 (12 pages) |
7 June 2004 | Total exemption full accounts made up to 28 February 2004 (12 pages) |
7 September 2003 | Return made up to 19/07/03; full list of members
|
7 September 2003 | Return made up to 19/07/03; full list of members (7 pages) |
21 May 2003 | Total exemption full accounts made up to 28 February 2003 (12 pages) |
21 May 2003 | Total exemption full accounts made up to 28 February 2003 (12 pages) |
10 September 2002 | Return made up to 19/07/02; full list of members (7 pages) |
10 September 2002 | Return made up to 19/07/02; full list of members (7 pages) |
9 September 2002 | Total exemption full accounts made up to 28 February 2002 (12 pages) |
9 September 2002 | Total exemption full accounts made up to 28 February 2002 (12 pages) |
25 July 2001 | Return made up to 19/07/01; full list of members
|
25 July 2001 | Return made up to 19/07/01; full list of members (6 pages) |
11 July 2001 | Total exemption full accounts made up to 28 February 2001 (12 pages) |
11 July 2001 | Total exemption full accounts made up to 28 February 2001 (12 pages) |
15 September 2000 | Full accounts made up to 29 February 2000 (10 pages) |
15 September 2000 | Full accounts made up to 29 February 2000 (10 pages) |
11 August 2000 | Return made up to 19/07/00; full list of members (6 pages) |
11 August 2000 | Return made up to 19/07/00; full list of members (6 pages) |
3 August 1999 | Return made up to 19/07/99; full list of members (6 pages) |
3 August 1999 | Return made up to 19/07/99; full list of members (6 pages) |
27 May 1999 | Full accounts made up to 28 February 1999 (10 pages) |
27 May 1999 | Full accounts made up to 28 February 1999 (10 pages) |
21 July 1998 | Return made up to 19/07/98; no change of members (4 pages) |
21 July 1998 | Return made up to 19/07/98; no change of members
|
4 June 1998 | Full accounts made up to 28 February 1998 (10 pages) |
4 June 1998 | Full accounts made up to 28 February 1998 (10 pages) |
17 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 1997 | Full accounts made up to 28 February 1997 (10 pages) |
30 October 1997 | Full accounts made up to 28 February 1997 (10 pages) |
3 November 1996 | Full accounts made up to 29 February 1996 (10 pages) |
3 November 1996 | Full accounts made up to 29 February 1996 (10 pages) |
8 August 1996 | Return made up to 19/07/96; full list of members (6 pages) |
8 August 1996 | Return made up to 19/07/96; full list of members (6 pages) |
11 August 1995 | Return made up to 19/07/95; no change of members (4 pages) |
11 August 1995 | Return made up to 19/07/95; no change of members (4 pages) |
10 August 1995 | Accounts for a small company made up to 28 February 1995 (10 pages) |
10 August 1995 | Accounts for a small company made up to 28 February 1995 (10 pages) |