Halifax
West Yorkshire
HX2 9UX
Director Name | Mr Michael Alan Steele |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 2017(82 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 08 April 2021) |
Role | Retired Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Rosemont Bradshaw Halifax West Yorkshire HX2 9UX |
Director Name | Mr Joseph Philip Horton |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 2018(83 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 08 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN |
Director Name | Mr Robert Andrew Saunderson |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 2018(83 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 08 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN |
Director Name | Mr Henry Stephen Burr |
---|---|
Date of Birth | September 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(56 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 January 1995) |
Role | Company Director |
Correspondence Address | Gorwood Mount Fields Lightcliffe Halifax West Yorks HX3 8SS |
Director Name | Mr Joseph Major Horton |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(56 years, 8 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 13 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sunwood House Halifax Road Shelf Halifax West Yorkshire HX3 7JT |
Director Name | Mr Trevor Shaw |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(56 years, 8 months after company formation) |
Appointment Duration | 25 years, 8 months (resigned 06 August 2017) |
Role | Director Managing |
Country of Residence | England |
Correspondence Address | Glenavon Woodlands Road Boothtown Halifax West Yorks HX3 6HQ |
Secretary Name | Mr Joseph Major Horton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(56 years, 8 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 13 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sunwood House Halifax Road Shelf Halifax West Yorkshire HX3 7JT |
Telephone | 01422 360208 |
---|---|
Telephone region | Halifax |
Registered Address | Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £88 |
Cash | £14 |
Current Liabilities | £124 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
8 January 2021 | Return of final meeting in a members' voluntary winding up (7 pages) |
---|---|
4 November 2019 | Registered office address changed from 1 Mill Lane Boothtown Halifax HX3 6TR to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 4 November 2019 (2 pages) |
2 November 2019 | Appointment of a voluntary liquidator (4 pages) |
2 November 2019 | Declaration of solvency (5 pages) |
2 November 2019 | Resolutions
|
11 June 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
20 November 2018 | Confirmation statement made on 20 November 2018 with updates (5 pages) |
9 August 2018 | Sub-division of shares on 24 July 2018 (4 pages) |
8 August 2018 | Resolutions
|
30 July 2018 | Notification of a person with significant control statement (2 pages) |
30 July 2018 | Cessation of Glenda Christine Mary Shaw as a person with significant control on 24 July 2018 (1 page) |
30 July 2018 | Appointment of Mr Joseph Philip Horton as a director on 24 July 2018 (2 pages) |
30 July 2018 | Cessation of Janice Carol Dunn as a person with significant control on 24 July 2018 (1 page) |
30 July 2018 | Appointment of Mr Robert Andrew Saunderson as a director on 24 July 2018 (2 pages) |
14 June 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
27 March 2018 | Notification of Glenda Christine Mary Shaw as a person with significant control on 27 March 2018 (2 pages) |
27 March 2018 | Cessation of Trevor Shaw as a person with significant control on 27 March 2018 (1 page) |
27 March 2018 | Notification of Janice Carol Dunn as a person with significant control on 27 March 2018 (2 pages) |
10 March 2018 | Notification of Trevor Shaw as a person with significant control on 6 August 2017 (1 page) |
10 March 2018 | Withdrawal of a person with significant control statement on 10 March 2018 (2 pages) |
1 December 2017 | Cessation of Trevor Shaw as a person with significant control on 6 August 2017 (1 page) |
1 December 2017 | Notification of a person with significant control statement (2 pages) |
1 December 2017 | Confirmation statement made on 20 November 2017 with updates (4 pages) |
1 December 2017 | Cessation of Trevor Shaw as a person with significant control on 6 August 2017 (1 page) |
1 December 2017 | Notification of a person with significant control statement (2 pages) |
1 December 2017 | Confirmation statement made on 20 November 2017 with updates (4 pages) |
7 August 2017 | Termination of appointment of Trevor Shaw as a director on 6 August 2017 (1 page) |
7 August 2017 | Termination of appointment of Trevor Shaw as a director on 6 August 2017 (1 page) |
4 August 2017 | Appointment of Mr Michael Alan Steele as a director on 24 July 2017 (2 pages) |
4 August 2017 | Appointment of Mr Michael Alan Steele as a director on 24 July 2017 (2 pages) |
7 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
7 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 November 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
30 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
25 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
8 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
20 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 January 2013 | Resolutions
|
2 January 2013 | Cancellation of shares. Statement of capital on 2 January 2013
|
2 January 2013 | Purchase of own shares. (3 pages) |
2 January 2013 | Purchase of own shares. (3 pages) |
2 January 2013 | Cancellation of shares. Statement of capital on 2 January 2013
|
2 January 2013 | Cancellation of shares. Statement of capital on 2 January 2013
|
2 January 2013 | Resolutions
|
26 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (4 pages) |
26 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (5 pages) |
24 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 November 2010 | Appointment of Mr Michael Alan Steele as a secretary (2 pages) |
23 November 2010 | Appointment of Mr Michael Alan Steele as a secretary (2 pages) |
22 November 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (4 pages) |
22 November 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (4 pages) |
21 November 2010 | Termination of appointment of Joseph Horton as a secretary (1 page) |
21 November 2010 | Termination of appointment of Joseph Horton as a secretary (1 page) |
21 November 2010 | Termination of appointment of Joseph Horton as a director (1 page) |
21 November 2010 | Termination of appointment of Joseph Horton as a director (1 page) |
14 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 November 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Director's details changed for Mr Joseph Major Horton on 20 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr Joseph Major Horton on 20 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr Trevor Shaw on 20 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr Trevor Shaw on 20 November 2009 (2 pages) |
25 November 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 November 2008 | Return made up to 20/11/08; full list of members (4 pages) |
26 November 2008 | Return made up to 20/11/08; full list of members (4 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 November 2007 | Return made up to 20/11/07; full list of members (3 pages) |
23 November 2007 | Return made up to 20/11/07; full list of members (3 pages) |
18 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
18 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
5 December 2006 | Return made up to 20/11/06; full list of members (7 pages) |
5 December 2006 | Return made up to 20/11/06; full list of members (7 pages) |
2 December 2005 | Return made up to 20/11/05; full list of members (7 pages) |
2 December 2005 | Return made up to 20/11/05; full list of members (7 pages) |
22 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
22 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
30 November 2004 | Return made up to 20/11/04; full list of members (7 pages) |
30 November 2004 | Return made up to 20/11/04; full list of members (7 pages) |
30 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
30 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
9 January 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
9 January 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
3 December 2003 | Return made up to 20/11/03; change of members (7 pages) |
3 December 2003 | Return made up to 20/11/03; change of members (7 pages) |
3 December 2002 | Return made up to 20/11/02; full list of members (7 pages) |
3 December 2002 | Return made up to 20/11/02; full list of members (7 pages) |
15 July 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
15 July 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
18 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
18 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
17 December 2001 | Return made up to 20/11/01; full list of members (7 pages) |
17 December 2001 | Return made up to 20/11/01; full list of members (7 pages) |
20 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
20 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
27 November 2000 | Return made up to 20/11/00; full list of members (7 pages) |
27 November 2000 | Return made up to 20/11/00; full list of members (7 pages) |
3 December 1999 | Return made up to 20/11/99; full list of members (6 pages) |
3 December 1999 | Return made up to 20/11/99; full list of members (6 pages) |
29 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
29 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
13 November 1998 | Return made up to 20/11/98; full list of members (6 pages) |
13 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
13 November 1998 | Return made up to 20/11/98; full list of members (6 pages) |
13 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
14 November 1997 | Return made up to 20/11/97; no change of members (4 pages) |
14 November 1997 | Return made up to 20/11/97; no change of members (4 pages) |
26 October 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
26 October 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
14 November 1996 | Return made up to 20/11/96; no change of members (4 pages) |
14 November 1996 | Return made up to 20/11/96; no change of members (4 pages) |
4 November 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
4 November 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
14 November 1995 | Return made up to 20/11/95; full list of members
|
14 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
14 November 1995 | Director resigned (2 pages) |
14 November 1995 | Resolutions
|
14 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
14 November 1995 | Resolutions
|
14 November 1995 | Return made up to 20/11/95; full list of members
|
14 November 1995 | Director resigned (2 pages) |
25 November 1982 | Accounts made up to 31 March 1982 (6 pages) |