Halifax
West Yorkshire
HX1 2QW
Secretary Name | Mrs June Mary Bentley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 February 1998(37 years, 8 months after company formation) |
Appointment Duration | 18 years, 5 months (closed 03 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW |
Director Name | Mr Timothy Marcus Bentley |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2001(40 years, 6 months after company formation) |
Appointment Duration | 15 years, 7 months (closed 03 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW |
Director Name | Mr David Bentley |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(31 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 17 February 1998) |
Role | Company Director |
Correspondence Address | 4 Queensway Rotherham South Yorkshire S60 3EE |
Director Name | Mrs Ethel Sugden |
---|---|
Date of Birth | August 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(31 years, 2 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 19 September 2009) |
Role | Company Director |
Correspondence Address | 8 Highfield Road Rotherham South Yorkshire S61 4PB |
Secretary Name | Mr David Bentley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(31 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 17 February 1998) |
Role | Company Director |
Correspondence Address | 4 Queensway Rotherham South Yorkshire S60 3EE |
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 |
Year | 2013 |
---|---|
Net Worth | £14,659 |
Current Liabilities | £77,170 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
3 August 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 August 2016 | Final Gazette dissolved following liquidation (1 page) |
3 May 2016 | Return of final meeting in a members' voluntary winding up (6 pages) |
3 May 2016 | Return of final meeting in a members' voluntary winding up (6 pages) |
6 March 2015 | Registered office address changed from 9 Thorne Road Doncaster South Yorkshire DN1 2HJ to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 6 March 2015 (2 pages) |
6 March 2015 | Registered office address changed from 9 Thorne Road Doncaster South Yorkshire DN1 2HJ to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 6 March 2015 (2 pages) |
6 March 2015 | Registered office address changed from 9 Thorne Road Doncaster South Yorkshire DN1 2HJ to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 6 March 2015 (2 pages) |
4 March 2015 | Declaration of solvency (3 pages) |
4 March 2015 | Resolutions
|
4 March 2015 | Appointment of a voluntary liquidator (1 page) |
4 March 2015 | Declaration of solvency (3 pages) |
4 March 2015 | Appointment of a voluntary liquidator (1 page) |
27 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
27 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
28 August 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
19 July 2014 | Satisfaction of charge 5 in full (4 pages) |
19 July 2014 | Satisfaction of charge 7 in full (4 pages) |
19 July 2014 | Satisfaction of charge 7 in full (4 pages) |
19 July 2014 | Satisfaction of charge 5 in full (4 pages) |
11 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
11 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
13 September 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
11 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
5 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
21 October 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (4 pages) |
21 October 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
15 January 2010 | Secretary's details changed for Mrs June Mary Bentley on 1 November 2009 (1 page) |
15 January 2010 | Director's details changed for Mrs June Mary Bentley on 1 November 2009 (2 pages) |
15 January 2010 | Director's details changed for Timothy Bentley on 1 November 2009 (2 pages) |
15 January 2010 | Director's details changed for Mrs June Mary Bentley on 1 November 2009 (2 pages) |
15 January 2010 | Secretary's details changed for Mrs June Mary Bentley on 1 November 2009 (1 page) |
15 January 2010 | Director's details changed for Mrs June Mary Bentley on 1 November 2009 (2 pages) |
15 January 2010 | Director's details changed for Timothy Bentley on 1 November 2009 (2 pages) |
15 January 2010 | Secretary's details changed for Mrs June Mary Bentley on 1 November 2009 (1 page) |
15 January 2010 | Director's details changed for Timothy Bentley on 1 November 2009 (2 pages) |
10 November 2009 | Annual return made up to 25 August 2009 with a full list of shareholders (4 pages) |
10 November 2009 | Annual return made up to 25 August 2009 with a full list of shareholders (4 pages) |
29 September 2009 | Appointment terminated director ethel sugden (1 page) |
29 September 2009 | Appointment terminated director ethel sugden (1 page) |
11 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
11 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
16 October 2008 | Return made up to 25/08/08; full list of members (4 pages) |
16 October 2008 | Return made up to 25/08/08; full list of members (4 pages) |
16 October 2008 | Registered office changed on 16/10/2008 from 5 thorne road doncaster south yorkshire DN1 2HJ (1 page) |
16 October 2008 | Registered office changed on 16/10/2008 from 5 thorne road doncaster south yorkshire DN1 2HJ (1 page) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
24 September 2007 | Return made up to 25/08/07; no change of members (7 pages) |
24 September 2007 | Return made up to 25/08/07; no change of members (7 pages) |
12 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
12 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
22 September 2006 | Return made up to 25/08/06; full list of members (7 pages) |
22 September 2006 | Return made up to 25/08/06; full list of members (7 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
15 September 2005 | Return made up to 25/08/05; full list of members (7 pages) |
15 September 2005 | Return made up to 25/08/05; full list of members (7 pages) |
21 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
21 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
3 September 2004 | Return made up to 25/08/04; full list of members (7 pages) |
3 September 2004 | Return made up to 25/08/04; full list of members (7 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
15 September 2003 | Return made up to 25/08/03; full list of members (7 pages) |
15 September 2003 | Return made up to 25/08/03; full list of members (7 pages) |
27 March 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
27 March 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
10 September 2002 | Return made up to 25/08/02; full list of members (7 pages) |
10 September 2002 | Return made up to 25/08/02; full list of members (7 pages) |
29 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
29 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
17 September 2001 | Return made up to 25/08/01; full list of members
|
17 September 2001 | Return made up to 25/08/01; full list of members
|
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | New director appointed (2 pages) |
20 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
20 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
30 August 2000 | Return made up to 25/08/00; full list of members (6 pages) |
30 August 2000 | Return made up to 25/08/00; full list of members (6 pages) |
6 June 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
6 June 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
8 September 1999 | Return made up to 25/08/99; no change of members (4 pages) |
8 September 1999 | Return made up to 25/08/99; no change of members (4 pages) |
4 May 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
4 May 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
3 November 1998 | Return made up to 25/08/98; full list of members (6 pages) |
3 November 1998 | Return made up to 25/08/98; full list of members (6 pages) |
7 May 1998 | New secretary appointed;new director appointed (2 pages) |
7 May 1998 | Secretary resigned;director resigned (1 page) |
7 May 1998 | Secretary resigned;director resigned (1 page) |
7 May 1998 | New secretary appointed;new director appointed (2 pages) |
5 May 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
5 May 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
28 August 1997 | Return made up to 25/08/97; no change of members (4 pages) |
28 August 1997 | Return made up to 25/08/97; no change of members (4 pages) |
1 May 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
1 May 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
19 December 1996 | Return made up to 25/08/96; full list of members (6 pages) |
19 December 1996 | Return made up to 25/08/96; full list of members (6 pages) |
14 November 1996 | Registered office changed on 14/11/96 from: cleveland chambers wood street doncaster south yorkshire DN1 3LW (1 page) |
14 November 1996 | Registered office changed on 14/11/96 from: cleveland chambers wood street doncaster south yorkshire DN1 3LW (1 page) |
23 February 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
23 February 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
23 August 1995 | Return made up to 25/08/95; no change of members (4 pages) |
23 August 1995 | Return made up to 25/08/95; no change of members (4 pages) |
23 April 1995 | Accounts for a small company made up to 30 June 1994 (4 pages) |
23 April 1995 | Accounts for a small company made up to 30 June 1994 (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (47 pages) |