Company NamePaxrealm Investment-Developments Limited
Company StatusDissolved
Company Number00646613
CategoryPrivate Limited Company
Incorporation Date8 January 1960(64 years, 4 months ago)
Dissolution Date10 January 2012 (12 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMrs Caroline Jane Haigh
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1991(31 years, 5 months after company formation)
Appointment Duration20 years, 6 months (closed 10 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Cumberland Avenue
Fixby
Huddersfield
West Yorkshire
HD2 2JJ
Director NameMr Jeremy James Bamforth
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2009(49 years, 3 months after company formation)
Appointment Duration2 years, 8 months (closed 10 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Point
Upper Langwith, Collingham
Wetherby
West Yorkshire
LS22 5DQ
Director NameMr Brian Bamforth
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(31 years, 5 months after company formation)
Appointment Duration17 years, 7 months (resigned 19 January 2009)
RoleSales Manager
Correspondence AddressThe Manor House
27 Woodside Lane Fixby
Huddersfield
West Yorkshire
HD2 2HA
Director NameMrs Joyce Bamforth
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(31 years, 5 months after company formation)
Appointment Duration17 years, 11 months (resigned 02 June 2009)
RoleCompany Director
Correspondence AddressThe Manor House
Woodside Lane Fixby
Huddersfield
West Yorkshire
HD2 2HA
Secretary NameMrs Joyce Bamforth
NationalityBritish
StatusResigned
Appointed22 June 1991(31 years, 5 months after company formation)
Appointment Duration17 years, 11 months (resigned 02 June 2009)
RoleCompany Director
Correspondence AddressThe Manor House
Woodside Lane Fixby
Huddersfield
West Yorkshire
HD2 2HA

Location

Registered AddressBank Chambers
Market Street
Huddersfield
West Yorkshire
HD1 2EW
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£505,001
Cash£511,430
Current Liabilities£54,530

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2011First Gazette notice for voluntary strike-off (1 page)
27 September 2011First Gazette notice for voluntary strike-off (1 page)
14 September 2011Application to strike the company off the register (3 pages)
14 September 2011Application to strike the company off the register (3 pages)
23 June 2011Annual return made up to 22 June 2011 with a full list of shareholders
Statement of capital on 2011-06-23
  • GBP 100
(5 pages)
23 June 2011Annual return made up to 22 June 2011 with a full list of shareholders
Statement of capital on 2011-06-23
  • GBP 100
(5 pages)
27 July 2010Registered office address changed from Bank Chambers Market Street Huddersfield West Yorkshire on 27 July 2010 (1 page)
27 July 2010Registered office address changed from Bank Chambers Market Street Huddersfield Yorkshire HD1 2EW on 27 July 2010 (1 page)
27 July 2010Registered office address changed from Bank Chambers Market Street Huddersfield Yorkshire HD1 2EW on 27 July 2010 (1 page)
27 July 2010Registered office address changed from Bank Chambers Market Street Huddersfield West Yorkshire on 27 July 2010 (1 page)
5 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
16 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
11 January 2010Previous accounting period shortened from 5 April 2010 to 31 December 2009 (1 page)
11 January 2010Previous accounting period shortened from 5 April 2010 to 31 December 2009 (1 page)
11 January 2010Previous accounting period shortened from 5 April 2010 to 31 December 2009 (1 page)
7 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
7 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
7 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
20 October 2009Termination of appointment of Joyce Bamforth as a secretary (1 page)
20 October 2009Termination of appointment of Joyce Bamforth as a secretary (1 page)
20 October 2009Termination of appointment of Joyce Bamforth as a director (1 page)
20 October 2009Termination of appointment of Joyce Bamforth as a director (1 page)
3 July 2009Return made up to 22/06/09; full list of members (3 pages)
3 July 2009Return made up to 22/06/09; full list of members (3 pages)
24 April 2009Director appointed mr jeremy james bamforth (2 pages)
24 April 2009Director appointed mr jeremy james bamforth (2 pages)
4 February 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
4 February 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
4 February 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
28 January 2009Appointment Terminated Director brian bamforth (1 page)
28 January 2009Appointment terminated director brian bamforth (1 page)
31 July 2008Director and secretary's change of particulars / joyce bamforth / 31/07/2008 (1 page)
31 July 2008Return made up to 22/06/08; full list of members (4 pages)
31 July 2008Director and Secretary's Change of Particulars / joyce bamforth / 31/07/2008 / HouseName/Number was: , now: -; Area was: woodside lane fixby, now: 27 woodside lane fixby; Country was: , now: u k; Occupation was: company director, now: director (1 page)
31 July 2008Return made up to 22/06/08; full list of members (4 pages)
4 February 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
4 February 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
4 February 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
2 July 2007Return made up to 22/06/07; full list of members (3 pages)
2 July 2007Return made up to 22/06/07; full list of members (3 pages)
4 June 2007Director's particulars changed (1 page)
4 June 2007Director's particulars changed (1 page)
18 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
18 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
18 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
10 July 2006Director's particulars changed (1 page)
10 July 2006Return made up to 22/06/06; full list of members (3 pages)
10 July 2006Secretary's particulars changed;director's particulars changed (1 page)
10 July 2006Director's particulars changed (1 page)
10 July 2006Secretary's particulars changed;director's particulars changed (1 page)
10 July 2006Return made up to 22/06/06; full list of members (3 pages)
18 January 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
18 January 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
18 January 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
26 July 2005Return made up to 22/06/05; full list of members (3 pages)
26 July 2005Return made up to 22/06/05; full list of members (3 pages)
26 July 2005Director's particulars changed (1 page)
26 July 2005Director's particulars changed (1 page)
7 January 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
7 January 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
7 January 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
22 July 2004Return made up to 22/06/04; full list of members (7 pages)
22 July 2004Return made up to 22/06/04; full list of members (7 pages)
25 January 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
25 January 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
25 January 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
14 July 2003Return made up to 22/06/03; full list of members (8 pages)
14 July 2003Return made up to 22/06/03; full list of members (8 pages)
10 February 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
10 February 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
10 February 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
19 July 2002Return made up to 22/06/02; full list of members (7 pages)
19 July 2002Return made up to 22/06/02; full list of members (7 pages)
24 January 2002Total exemption small company accounts made up to 5 April 2001 (7 pages)
24 January 2002Total exemption small company accounts made up to 5 April 2001 (7 pages)
24 January 2002Total exemption small company accounts made up to 5 April 2001 (7 pages)
14 August 2001Return made up to 22/06/01; full list of members (7 pages)
14 August 2001Return made up to 22/06/01; full list of members (7 pages)
19 January 2001Accounts for a small company made up to 5 April 2000 (7 pages)
19 January 2001Accounts for a small company made up to 5 April 2000 (7 pages)
19 January 2001Accounts for a small company made up to 5 April 2000 (7 pages)
11 July 2000Return made up to 22/06/00; full list of members (7 pages)
11 July 2000Return made up to 22/06/00; full list of members (7 pages)
10 November 1999Accounts for a small company made up to 5 April 1999 (7 pages)
10 November 1999Accounts for a small company made up to 5 April 1999 (7 pages)
10 November 1999Accounts for a small company made up to 5 April 1999 (7 pages)
25 June 1999Return made up to 22/06/99; full list of members (6 pages)
25 June 1999Return made up to 22/06/99; full list of members (6 pages)
22 October 1998Accounts for a small company made up to 5 April 1998 (7 pages)
22 October 1998Accounts for a small company made up to 5 April 1998 (7 pages)
22 October 1998Accounts for a small company made up to 5 April 1998 (7 pages)
30 June 1998Return made up to 22/06/98; no change of members (4 pages)
30 June 1998Return made up to 22/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 January 1998Accounts for a small company made up to 5 April 1997 (7 pages)
11 January 1998Accounts for a small company made up to 5 April 1997 (7 pages)
11 January 1998Accounts for a small company made up to 5 April 1997 (7 pages)
30 June 1997Return made up to 22/06/97; no change of members (4 pages)
30 June 1997Return made up to 22/06/97; no change of members
  • 363(287) ‐ Registered office changed on 30/06/97
(4 pages)
26 September 1996Accounts for a small company made up to 5 April 1996 (3 pages)
26 September 1996Accounts for a small company made up to 5 April 1996 (3 pages)
26 September 1996Accounts for a small company made up to 5 April 1996 (3 pages)
5 July 1996Return made up to 22/06/96; full list of members (6 pages)
5 July 1996Return made up to 22/06/96; full list of members (6 pages)
26 October 1995Accounts for a small company made up to 5 April 1995 (3 pages)
26 October 1995Accounts for a small company made up to 5 April 1995 (3 pages)
26 October 1995Accounts for a small company made up to 5 April 1995 (3 pages)
8 January 1960Certificate of incorporation (1 page)
8 January 1960Certificate of incorporation (1 page)