18-20 Clay Pit Lane
So Wood Halifax
West Yorkshire
HX4 9JS
Secretary Name | Lynda June Wadsworth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 1999(73 years, 5 months after company formation) |
Appointment Duration | 16 years, 10 months (closed 07 December 2015) |
Role | Company Director |
Correspondence Address | 4 Minster Close Greetland Halifax West Yorkshire HX4 8QW |
Secretary Name | Susan Hilary Blackburn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2006(80 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 07 December 2015) |
Role | Company Director |
Correspondence Address | Springhead 20 Clay Pit Lane Holywell Green Halifax West Yorkshire HX4 9JS |
Director Name | Mr Gordon Windsor Hey |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(66 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 28 February 1999) |
Role | Wool Salesman |
Correspondence Address | 8 Ringwood Edge Elland West Yorkshire HX5 0QT |
Director Name | Mr Richard Heaton Royds |
---|---|
Date of Birth | February 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(66 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 28 September 1998) |
Role | Wool Merchant |
Correspondence Address | Ebor House Bryan Road Elland West Yorkshire HX5 0QZ |
Director Name | Mrs Vivienne Royds |
---|---|
Date of Birth | August 1916 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(66 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 28 September 1998) |
Role | Company Director |
Correspondence Address | Ebor House Bryan Road Elland West Yorkshire HX5 0QZ |
Secretary Name | Mr Richard Heaton Royds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(66 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 28 September 1998) |
Role | Company Director |
Correspondence Address | Ebor House Bryan Road Elland West Yorkshire HX5 0QZ |
Secretary Name | Mr Robert Miles Blackburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1998(73 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 01 February 1999) |
Role | Company Director |
Correspondence Address | 58 Ridge View Drive Birkby Huddersfield HD2 2EX |
Registered Address | Moorend House Snelsins Lane Cleckheaton West Yorkshire BD19 3UE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£47,883 |
Current Liabilities | £51,736 |
Latest Accounts | 28 February 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
7 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 December 2015 | Final Gazette dissolved following liquidation (1 page) |
7 December 2015 | Final Gazette dissolved following liquidation (1 page) |
7 September 2015 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
7 September 2015 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
2 January 2015 | Registered office address changed from Springhead 20 Clay Pit Lane Holywell Green Halifax West Yorkshire HX4 9JS to Moorend House Snelsins Lane Cleckheaton West Yorkshire BD19 3UE on 2 January 2015 (2 pages) |
2 January 2015 | Registered office address changed from Springhead 20 Clay Pit Lane Holywell Green Halifax West Yorkshire HX4 9JS to Moorend House Snelsins Lane Cleckheaton West Yorkshire BD19 3UE on 2 January 2015 (2 pages) |
2 January 2015 | Registered office address changed from Springhead 20 Clay Pit Lane Holywell Green Halifax West Yorkshire HX4 9JS to Moorend House Snelsins Lane Cleckheaton West Yorkshire BD19 3UE on 2 January 2015 (2 pages) |
30 December 2014 | Appointment of a voluntary liquidator (1 page) |
30 December 2014 | Statement of affairs with form 4.19 (6 pages) |
30 December 2014 | Appointment of a voluntary liquidator (1 page) |
30 December 2014 | Statement of affairs with form 4.19 (6 pages) |
30 December 2014 | Resolutions
|
3 December 2014 | Satisfaction of charge 1 in full (4 pages) |
3 December 2014 | Satisfaction of charge 2 in full (4 pages) |
3 December 2014 | Satisfaction of charge 1 in full (4 pages) |
3 December 2014 | Satisfaction of charge 2 in full (4 pages) |
13 June 2014 | Restoration by order of the court (3 pages) |
13 June 2014 | Restoration by order of the court (3 pages) |
25 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2007 | Particulars of mortgage/charge (3 pages) |
25 October 2007 | Particulars of mortgage/charge (3 pages) |
4 January 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
4 January 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
31 July 2006 | Registered office changed on 31/07/06 from: bridgefield mill elland yorks HX5 0SG (1 page) |
31 July 2006 | New secretary appointed (2 pages) |
31 July 2006 | Registered office changed on 31/07/06 from: bridgefield mill elland yorks HX5 0SG (1 page) |
31 July 2006 | New secretary appointed (2 pages) |
19 May 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
19 May 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
10 October 2005 | Return made up to 16/05/03; full list of members (7 pages) |
10 October 2005 | Return made up to 16/05/03; full list of members (7 pages) |
7 October 2005 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
7 October 2005 | Return made up to 16/05/04; full list of members (7 pages) |
7 October 2005 | Return made up to 16/05/05; full list of members
|
7 October 2005 | Director's particulars changed (1 page) |
7 October 2005 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
7 October 2005 | Return made up to 16/05/04; full list of members (7 pages) |
7 October 2005 | Return made up to 16/05/05; full list of members
|
7 October 2005 | Director's particulars changed (1 page) |
29 December 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
29 December 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
19 December 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
19 December 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
26 June 2002 | Return made up to 16/05/02; full list of members (7 pages) |
26 June 2002 | Return made up to 16/05/02; full list of members (7 pages) |
27 December 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
27 December 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
27 June 2001 | Return made up to 16/05/01; full list of members (7 pages) |
27 June 2001 | Return made up to 16/05/01; full list of members (7 pages) |
19 December 2000 | Accounts for a small company made up to 28 February 2000 (7 pages) |
19 December 2000 | Accounts for a small company made up to 28 February 2000 (7 pages) |
12 June 2000 | Return made up to 16/05/00; full list of members (7 pages) |
12 June 2000 | Return made up to 16/05/00; full list of members (7 pages) |
26 October 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
26 October 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
1 June 1999 | Return made up to 16/05/99; full list of members (6 pages) |
1 June 1999 | Return made up to 16/05/99; full list of members (6 pages) |
16 May 1999 | Secretary resigned (1 page) |
16 May 1999 | Secretary resigned (1 page) |
18 March 1999 | New secretary appointed (2 pages) |
18 March 1999 | Director resigned (1 page) |
18 March 1999 | Director resigned (1 page) |
18 March 1999 | New secretary appointed (2 pages) |
18 March 1999 | Director resigned (1 page) |
18 March 1999 | Director resigned (1 page) |
12 March 1999 | £ ic 36550/28448 28/02/99 £ sr [email protected]=8102 (1 page) |
12 March 1999 | £ ic 36550/28448 28/02/99 £ sr [email protected]=8102 (1 page) |
30 December 1998 | £ ic 73088/36550 02/11/98 £ sr [email protected]=36538 (1 page) |
30 December 1998 | Secretary resigned;director resigned (1 page) |
30 December 1998 | New secretary appointed (2 pages) |
30 December 1998 | £ ic 73088/36550 02/11/98 £ sr [email protected]=36538 (1 page) |
30 December 1998 | Secretary resigned;director resigned (1 page) |
30 December 1998 | New secretary appointed (2 pages) |
25 August 1998 | Accounts for a small company made up to 28 February 1998 (1 page) |
25 August 1998 | Accounts for a small company made up to 28 February 1998 (1 page) |
9 June 1998 | Return made up to 16/05/98; no change of members (4 pages) |
9 June 1998 | Return made up to 16/05/98; no change of members (4 pages) |
26 September 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
26 September 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
31 May 1997 | Return made up to 16/05/97; full list of members (6 pages) |
31 May 1997 | Return made up to 16/05/97; full list of members (6 pages) |
12 June 1996 | Return made up to 16/05/96; full list of members
|
12 June 1996 | Return made up to 16/05/96; full list of members
|
7 May 1996 | Accounts for a small company made up to 28 February 1996 (6 pages) |
7 May 1996 | Accounts for a small company made up to 28 February 1996 (6 pages) |
10 May 1995 | Accounts for a small company made up to 28 February 1995 (5 pages) |
10 May 1995 | Accounts for a small company made up to 28 February 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (70 pages) |
21 January 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 1978 | Share capital (2 pages) |
3 November 1978 | Share capital (2 pages) |