Hipperholme
Halifax
West Yorkshire
HX3 8LS
Director Name | Mr Richard Charles Monro |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 1999(74 years, 5 months after company formation) |
Appointment Duration | 24 years |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 35 Brodley Close Hipperholme Halifax West Yorkshire HX3 8LS |
Director Name | John Robert Topping |
---|---|
Date of Birth | October 1961 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 1999(74 years, 5 months after company formation) |
Appointment Duration | 24 years |
Role | Chartered Accountant |
Correspondence Address | 21 Burn Bridge Oval Burn Bridge Harrogate North Yorkshire HG3 1LP |
Director Name | David Graham Holden |
---|---|
Date of Birth | December 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(68 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 May 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Croft House Langlea Terrace Hipperholme Halifax West Yorkshire HX3 8LG |
Director Name | Simeon Joshua Marshall |
---|---|
Date of Birth | September 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(68 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 May 1999) |
Role | Company Director |
Correspondence Address | Cross Platts Farm Church Lane Southowram Halifax West Yorkshire HX3 9TB |
Secretary Name | David Graham Holden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(68 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 23 July 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Croft House Langlea Terrace Hipperholme Halifax West Yorkshire HX3 8LG |
Registered Address | Pricewaterhousecoopers 9 Bond Court Leeds West Yorkshire LS1 2SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,689,306 |
Latest Accounts | 31 December 2000 (22 years, 5 months ago) |
---|---|
Next Accounts Due | 31 October 2002 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Next Return Due | 28 December 2016 (overdue) |
---|
5 January 2017 | Restoration by order of the court (3 pages) |
---|---|
5 January 2017 | Restoration by order of the court (3 pages) |
19 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 December 2014 | Compulsory strike-off action has been suspended (1 page) |
19 December 2014 | Compulsory strike-off action has been suspended (1 page) |
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2014 | Compulsory strike-off action has been suspended (1 page) |
17 May 2014 | Compulsory strike-off action has been suspended (1 page) |
11 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2011 | Restoration by order of the court (4 pages) |
30 August 2011 | Restoration by order of the court (4 pages) |
6 February 2004 | Dissolved (1 page) |
6 February 2004 | Dissolved (1 page) |
6 November 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
6 November 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 September 2003 | Liquidators statement of receipts and payments (5 pages) |
11 September 2003 | Liquidators' statement of receipts and payments (5 pages) |
11 September 2003 | Liquidators' statement of receipts and payments (5 pages) |
17 March 2003 | Liquidators statement of receipts and payments (5 pages) |
17 March 2003 | Liquidators' statement of receipts and payments (5 pages) |
17 March 2003 | Liquidators' statement of receipts and payments (5 pages) |
26 February 2002 | Registered office changed on 26/02/02 from: birkby grange 85 birkby hall road birkby huddersfield HD2 2YATW (1 page) |
26 February 2002 | Registered office changed on 26/02/02 from: birkby grange 85 birkby hall road birkby huddersfield HD2 2YATW (1 page) |
25 February 2002 | Declaration of solvency (3 pages) |
25 February 2002 | Resolutions
|
25 February 2002 | Appointment of a voluntary liquidator (1 page) |
25 February 2002 | Declaration of solvency (3 pages) |
25 February 2002 | Resolutions
|
25 February 2002 | Appointment of a voluntary liquidator (1 page) |
5 February 2002 | Company name changed accrington brick & tile company LIMITED(the)\certificate issued on 05/02/02 (2 pages) |
5 February 2002 | Company name changed accrington brick & tile company LIMITED(the)\certificate issued on 05/02/02 (2 pages) |
20 December 2001 | Return made up to 14/12/01; full list of members (6 pages) |
20 December 2001 | Return made up to 14/12/01; full list of members (6 pages) |
4 April 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
4 April 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
16 January 2001 | Return made up to 14/12/00; full list of members (6 pages) |
16 January 2001 | Return made up to 14/12/00; full list of members (6 pages) |
21 June 2000 | Director's particulars changed (1 page) |
21 June 2000 | Director's particulars changed (1 page) |
24 March 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
24 March 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
26 January 2000 | Return made up to 14/12/99; full list of members
|
26 January 2000 | Return made up to 14/12/99; full list of members
|
15 September 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
15 September 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
9 June 1999 | New director appointed (2 pages) |
9 June 1999 | New director appointed (2 pages) |
9 June 1999 | Director resigned (1 page) |
9 June 1999 | Director resigned (1 page) |
9 June 1999 | New director appointed (2 pages) |
9 June 1999 | New director appointed (2 pages) |
9 June 1999 | Director resigned (1 page) |
9 June 1999 | Director resigned (1 page) |
25 January 1999 | Return made up to 14/12/98; no change of members
|
25 January 1999 | Return made up to 14/12/98; no change of members
|
30 July 1998 | Secretary resigned (1 page) |
30 July 1998 | New secretary appointed (2 pages) |
30 July 1998 | Secretary resigned (1 page) |
30 July 1998 | New secretary appointed (2 pages) |
22 July 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
22 July 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
12 January 1998 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
12 January 1998 | Return made up to 14/12/97; full list of members (6 pages) |
12 January 1998 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
12 January 1998 | Return made up to 14/12/97; full list of members (6 pages) |
22 December 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
22 December 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
7 January 1997 | Return made up to 14/12/96; full list of members (6 pages) |
7 January 1997 | Return made up to 14/12/96; full list of members (6 pages) |
18 December 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
18 December 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
18 January 1996 | Return made up to 14/12/95; full list of members (6 pages) |
18 January 1996 | Return made up to 14/12/95; full list of members (6 pages) |
17 January 1996 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
17 January 1996 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
5 February 1991 | Full accounts made up to 31 March 1990 (2 pages) |
5 February 1991 | Full accounts made up to 31 March 1990 (2 pages) |
2 February 1990 | Full accounts made up to 31 March 1989 (2 pages) |
2 February 1990 | Full accounts made up to 31 March 1989 (2 pages) |
12 July 1988 | Full accounts made up to 31 December 1987 (6 pages) |
12 July 1988 | Full accounts made up to 31 December 1987 (6 pages) |
23 January 1981 | Annual return made up to 24/11/80 (4 pages) |
23 January 1981 | Annual return made up to 24/11/80 (4 pages) |
15 August 1979 | Annual return made up to 06/07/79 (4 pages) |
15 August 1979 | Annual return made up to 06/07/79 (4 pages) |
11 July 1978 | Annual return made up to 10/07/78 (4 pages) |
11 July 1978 | Annual return made up to 10/07/78 (4 pages) |