Halifax
HX2 8HA
Director Name | Mr David John Reid |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(50 years, 11 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 31 March 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Lawnswood Willow Rise Cote Hill Halifax W Yorks HX2 7LS |
Director Name | Mr Douglas Stephenson |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(50 years, 11 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 05 January 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 12 Thornhill Road Huddersfield West Yorkshire HD3 3AU |
Director Name | Mrs Evelyn Stephenson |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(50 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 15 November 2001) |
Role | Company Director |
Correspondence Address | Greenacres 12 Thornhill Road Huddersfield West Yorkshire HD3 3AU |
Director Name | Mr Paul Michael Stephenson |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(50 years, 11 months after company formation) |
Appointment Duration | 26 years, 5 months (resigned 01 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Claremont House Bowring Road Ramsey IM8 3EP |
Secretary Name | Mr David John Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(50 years, 11 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 31 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lawnswood Willow Rise Cote Hill Halifax W Yorks HX2 7LS |
Website | www.northern-caterers.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01484 682671 |
Telephone region | Huddersfield |
Registered Address | Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
75k at £1 | Paul Stephenson 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
15 June 1949 | Delivered on: 25 June 1949 Satisfied on: 6 January 2005 Persons entitled: Martins Bank LTD Classification: Mortgage Secured details: All moneys due etc. Particulars: Leasehold property situate in bock chapel lane mablegreen huddersfield including the fixtures & fittings both present & future. Fully Satisfied |
---|---|
15 June 1949 | Delivered on: 25 June 1949 Satisfied on: 6 January 2005 Persons entitled: Martins Bank LTD Classification: Mortgage Secured details: All moneys due etc. Particulars: 12 springwood street huddersfield including the fixtures & fittings both present & future. Fully Satisfied |
21 June 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 March 2023 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
28 April 2022 | Liquidators' statement of receipts and payments to 2 March 2022 (12 pages) |
7 May 2021 | Liquidators' statement of receipts and payments to 2 March 2021 (15 pages) |
5 May 2020 | Liquidators' statement of receipts and payments to 2 March 2020 (12 pages) |
19 March 2019 | Appointment of a voluntary liquidator (3 pages) |
3 March 2019 | Notice of move from Administration case to Creditors Voluntary Liquidation (21 pages) |
13 November 2018 | Administrator's progress report (20 pages) |
29 June 2018 | Statement of affairs with form AM02SOA (8 pages) |
12 June 2018 | Result of meeting of creditors (5 pages) |
23 May 2018 | Statement of administrator's proposal (28 pages) |
4 April 2018 | Registered office address changed from 2nd Floor Bridge Mills Holmfirth HD9 3TW to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 4 April 2018 (2 pages) |
28 March 2018 | Appointment of an administrator (3 pages) |
8 February 2018 | Notification of Richard Alan Lisle as a person with significant control on 1 October 2017 (2 pages) |
8 February 2018 | Cessation of Paul Stephenson as a person with significant control on 1 October 2017 (1 page) |
8 February 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
7 February 2018 | Appointment of Mr Richard Alan Lisle as a director on 1 July 2017 (2 pages) |
4 February 2018 | Termination of appointment of Paul Michael Stephenson as a director on 1 July 2017 (1 page) |
8 March 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
10 August 2016 | Re-registration from a private unlimited company to a private limited company
|
10 August 2016 | Resolutions
|
10 August 2016 | Re-registration from a private unlimited company to a private limited company
|
10 August 2016 | Re-registration of Memorandum and Articles (17 pages) |
10 August 2016 | Resolutions
|
24 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
6 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
5 March 2015 | Register(s) moved to registered office address 2Nd Floor Bridge Mills Holmfirth HD9 3TW (1 page) |
5 March 2015 | Director's details changed for Mr Paul Michael Stephenson on 16 February 2014 (2 pages) |
5 March 2015 | Register inspection address has been changed from Greenacres Thornhill Road Huddersfield HD3 3AU England to 2Nd Floor Bridge Mills Holmfirth HD9 3TW (1 page) |
5 March 2015 | Register(s) moved to registered office address 2Nd Floor Bridge Mills Holmfirth HD9 3TW (1 page) |
5 March 2015 | Register inspection address has been changed from Greenacres Thornhill Road Huddersfield HD3 3AU England to 2Nd Floor Bridge Mills Holmfirth HD9 3TW (1 page) |
5 March 2015 | Director's details changed for Mr Paul Michael Stephenson on 16 February 2014 (2 pages) |
21 January 2015 | Registered office address changed from Greenacres Thornhill Road Huddersfield HD3 3AU to 2Nd Floor Bridge Mills Holmfirth HD9 3TW on 21 January 2015 (1 page) |
21 January 2015 | Registered office address changed from Greenacres Thornhill Road Huddersfield HD3 3AU to 2Nd Floor Bridge Mills Holmfirth HD9 3TW on 21 January 2015 (1 page) |
22 February 2014 | Register inspection address has been changed from C/O Simpson Wood Bank Chambers Market Street Huddersfield West Yorkshire HD1 2EW United Kingdom (1 page) |
22 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-22
|
22 February 2014 | Register(s) moved to registered office address (1 page) |
22 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-22
|
22 February 2014 | Termination of appointment of Douglas Stephenson as a director (1 page) |
22 February 2014 | Register(s) moved to registered office address (1 page) |
22 February 2014 | Termination of appointment of Douglas Stephenson as a director (1 page) |
22 February 2014 | Register inspection address has been changed from C/O Simpson Wood Bank Chambers Market Street Huddersfield West Yorkshire HD1 2EW United Kingdom (1 page) |
30 December 2013 | Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page) |
30 December 2013 | Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page) |
3 October 2013 | Registered office address changed from Woodville Calf Hill Road Holmfirth West Yorkshire HD9 3UB on 3 October 2013 (1 page) |
3 October 2013 | Registered office address changed from Woodville Calf Hill Road Holmfirth West Yorkshire HD9 3UB on 3 October 2013 (1 page) |
3 October 2013 | Registered office address changed from Woodville Calf Hill Road Holmfirth West Yorkshire HD9 3UB on 3 October 2013 (1 page) |
13 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
2 April 2012 | Termination of appointment of David Reid as a secretary (1 page) |
2 April 2012 | Termination of appointment of David Reid as a director (1 page) |
2 April 2012 | Termination of appointment of David Reid as a secretary (1 page) |
2 April 2012 | Termination of appointment of David Reid as a director (1 page) |
31 January 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
31 January 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
1 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
1 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
28 January 2011 | Register inspection address has been changed from C/O Simpson Wood Bank Chambers Market Street Huddersfield West Yorkshire HD1 2EW United Kingdom (1 page) |
28 January 2011 | Register(s) moved to registered inspection location (1 page) |
28 January 2011 | Register(s) moved to registered inspection location (1 page) |
28 January 2011 | Register(s) moved to registered inspection location (1 page) |
28 January 2011 | Register inspection address has been changed (1 page) |
28 January 2011 | Register inspection address has been changed (1 page) |
28 January 2011 | Register(s) moved to registered inspection location (1 page) |
28 January 2011 | Register inspection address has been changed from C/O Simpson Wood Bank Chambers Market Street Huddersfield West Yorkshire HD1 2EW United Kingdom (1 page) |
4 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
9 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
9 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
11 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
11 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
2 March 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
2 March 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
21 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
21 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
21 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
9 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
8 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
8 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
6 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2004 | Return made up to 31/01/04; full list of members
|
14 February 2004 | Return made up to 31/01/04; full list of members
|
18 February 2003 | Return made up to 31/01/03; full list of members
|
18 February 2003 | Return made up to 31/01/03; full list of members
|
7 February 2002 | Return made up to 31/01/02; full list of members
|
7 February 2002 | Return made up to 31/01/02; full list of members
|
14 February 2001 | Return made up to 31/01/01; full list of members (7 pages) |
14 February 2001 | Return made up to 31/01/01; full list of members (7 pages) |
2 March 2000 | Return made up to 31/01/00; full list of members (7 pages) |
2 March 2000 | Return made up to 31/01/00; full list of members (7 pages) |
8 February 1999 | Return made up to 31/01/99; full list of members (6 pages) |
8 February 1999 | Return made up to 31/01/99; full list of members (6 pages) |
11 February 1998 | Return made up to 31/01/98; full list of members
|
11 February 1998 | Return made up to 31/01/98; full list of members
|
16 February 1996 | Return made up to 31/01/96; no change of members (4 pages) |
16 February 1996 | Return made up to 31/01/96; no change of members (4 pages) |
19 January 1973 | Resolutions
|
19 January 1973 | Resolutions
|
24 February 1940 | Incorporation (17 pages) |
24 February 1940 | Incorporation (17 pages) |