Company NameHalifax Property Company Limited
Company StatusDissolved
Company Number00812303
CategoryPrivate Limited Company
Incorporation Date10 July 1964(59 years, 10 months ago)
Dissolution Date27 August 2013 (10 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Frank William Marshall
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed24 January 1991(26 years, 6 months after company formation)
Appointment Duration22 years, 7 months (closed 27 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFagley Offices
Fagley Lane
Eccleshill
Bradford
BD2 3NT
Director NameMr William Ross Marshall
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2009(45 years, 4 months after company formation)
Appointment Duration3 years, 9 months (closed 27 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFagley Offices
Fagley Lane
Eccleshill
Bradford
BD2 3NT
Director NameMr George Henry Ross Marshall
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2010(45 years, 9 months after company formation)
Appointment Duration3 years, 4 months (closed 27 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFagley Offices
Fagley Lane
Eccleshill
Bradford
BD2 3NT
Secretary NameMr William Ross Marshall
StatusClosed
Appointed01 April 2010(45 years, 9 months after company formation)
Appointment Duration3 years, 4 months (closed 27 August 2013)
RoleCompany Director
Correspondence AddressFagley Offices
Fagley Lane
Eccleshill
Bradford
BD2 3NT
Director NameMr Ernest Solomon Marshall
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1991(26 years, 6 months after company formation)
Appointment Duration21 years, 8 months (resigned 05 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFagley Offices
Fagley Lane
Eccleshill
Bradford
BD2 3NT
Director NameMr Brian Walker
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1991(26 years, 6 months after company formation)
Appointment Duration19 years, 2 months (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFagley Offices
Fagley Lane
Eccleshill
Bradford
BD2 3NT
Secretary NameMartin Frank Wright
NationalityBritish
StatusResigned
Appointed24 January 1991(26 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 18 September 1995)
RoleCompany Director
Correspondence Address48 Mawcroft Close
Rawdon
Leeds
West Yorkshire
LS19 6DG
Secretary NameAmanda Jayne Rowe
NationalityBritish
StatusResigned
Appointed18 September 1995(31 years, 2 months after company formation)
Appointment Duration14 years, 6 months (resigned 01 April 2010)
RoleCompany Director
Correspondence AddressFagley Offices
Fagley Lane
Eccleshill
Bradford
BD2 3NT
Director NameMr Frank Edward Marshall
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(45 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFagley Offices
Fagley Lane
Eccleshill
Bradford
BD2 3NT
Director NameMr James Ernest Marshall
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(45 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFagley Offices
Fagley Lane
Eccleshill
Bradford
BD2 3NT

Location

Registered AddressFagley Offices
Fagley Lane
Eccleshill
Bradford
BD2 3NT
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardEccleshill
Built Up AreaWest Yorkshire

Shareholders

408 at £1Marrtree Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£3,350,438
Cash£14,050
Current Liabilities£103,507

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

27 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2013First Gazette notice for voluntary strike-off (1 page)
14 May 2013First Gazette notice for voluntary strike-off (1 page)
3 May 2013Application to strike the company off the register (3 pages)
3 May 2013Application to strike the company off the register (3 pages)
21 February 2013Annual return made up to 24 January 2013 with a full list of shareholders
Statement of capital on 2013-02-21
  • GBP 408
(5 pages)
21 February 2013Annual return made up to 24 January 2013 with a full list of shareholders
Statement of capital on 2013-02-21
  • GBP 408
(5 pages)
20 February 2013Termination of appointment of James Marshall as a director (1 page)
20 February 2013Termination of appointment of James Ernest Marshall as a director on 5 October 2012 (1 page)
20 February 2013Termination of appointment of Ernest Marshall as a director (1 page)
20 February 2013Termination of appointment of Frank Marshall as a director (1 page)
20 February 2013Termination of appointment of Frank Edward Marshall as a director on 5 October 2012 (1 page)
20 February 2013Termination of appointment of Ernest Solomon Marshall as a director on 5 October 2012 (1 page)
23 March 2012Annual return made up to 24 January 2012 with a full list of shareholders (18 pages)
23 March 2012Annual return made up to 24 January 2012 with a full list of shareholders (18 pages)
8 March 2012Director's details changed for Mr Frank Edward Marshall on 23 January 2012 (2 pages)
8 March 2012Director's details changed for Mr George Henry Ross Marshall on 23 January 2012 (2 pages)
8 March 2012Director's details changed for Mr Frank Edward Marshall on 23 January 2012 (2 pages)
8 March 2012Director's details changed for Mr George Henry Ross Marshall on 23 January 2012 (2 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
15 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (14 pages)
15 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (14 pages)
6 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
6 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
8 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
8 September 2010Statement of capital following an allotment of shares on 18 August 2010
  • GBP 408.00
(4 pages)
8 September 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
8 September 2010Statement of capital following an allotment of shares on 18 August 2010
  • GBP 408.00
(4 pages)
14 April 2010Appointment of Mr James Ernest Marshall as a director (2 pages)
14 April 2010Termination of appointment of Brian Walker as a director (1 page)
14 April 2010Appointment of Mr William Ross Marshall as a secretary (1 page)
14 April 2010Appointment of Mr Frank Edward Marshall as a director (2 pages)
14 April 2010Appointment of Mr George Henry Ross Marshall as a director (2 pages)
14 April 2010Appointment of Mr Frank Edward Marshall as a director (2 pages)
14 April 2010Appointment of Mr George Henry Ross Marshall as a director (2 pages)
14 April 2010Termination of appointment of Amanda Rowe as a secretary (1 page)
14 April 2010Termination of appointment of Brian Walker as a director (1 page)
14 April 2010Termination of appointment of Amanda Rowe as a secretary (1 page)
14 April 2010Appointment of Mr William Ross Marshall as a secretary (1 page)
14 April 2010Appointment of Mr James Ernest Marshall as a director (2 pages)
26 January 2010Secretary's details changed for Amanda Jayne Rowe on 23 January 2010 (1 page)
26 January 2010Director's details changed for Mr Frank William Marshall on 23 January 2010 (2 pages)
26 January 2010Secretary's details changed for Amanda Jayne Rowe on 23 January 2010 (1 page)
26 January 2010Director's details changed for Brian Walker on 23 January 2010 (2 pages)
26 January 2010Director's details changed for Mr Ernest Solomon Marshall on 23 January 2010 (2 pages)
26 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (6 pages)
26 January 2010Director's details changed for Mr Frank William Marshall on 23 January 2010 (2 pages)
26 January 2010Director's details changed for Brian Walker on 23 January 2010 (2 pages)
26 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (6 pages)
26 January 2010Director's details changed for Mr Ernest Solomon Marshall on 23 January 2010 (2 pages)
12 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
12 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
12 December 2009Appointment of Mr William Ross Marshall as a director (2 pages)
12 December 2009Appointment of Mr William Ross Marshall as a director (2 pages)
20 February 2009Return made up to 24/01/09; full list of members (4 pages)
20 February 2009Return made up to 24/01/09; full list of members (4 pages)
31 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
31 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
27 February 2008Director's change of particulars / frank marshall / 06/01/2008 (1 page)
27 February 2008Return made up to 24/01/08; full list of members (4 pages)
27 February 2008Return made up to 24/01/08; full list of members (4 pages)
27 February 2008Director's Change of Particulars / frank marshall / 06/01/2008 / HouseName/Number was: , now: cedar house; Street was: stile house bridle stile, now: crag lane; Area was: shelf, now: ; Post Town was: halifax, now: north rigton; Region was: west yorkshire, now: north yorkshire; Post Code was: HX3 7NW, now: LS17 0DE (1 page)
17 December 2007Accounts for a small company made up to 31 March 2007 (7 pages)
17 December 2007Accounts for a small company made up to 31 March 2007 (7 pages)
22 February 2007Return made up to 24/01/07; full list of members (3 pages)
22 February 2007Return made up to 24/01/07; full list of members (3 pages)
21 February 2007Secretary's particulars changed (1 page)
21 February 2007Secretary's particulars changed (1 page)
21 February 2007Director's particulars changed (1 page)
21 February 2007Director's particulars changed (1 page)
21 December 2006Accounts for a small company made up to 31 March 2006 (7 pages)
21 December 2006Accounts for a small company made up to 31 March 2006 (7 pages)
13 February 2006Return made up to 24/01/06; full list of members (3 pages)
13 February 2006Return made up to 24/01/06; full list of members (3 pages)
20 January 2006Accounts for a small company made up to 31 March 2005 (8 pages)
20 January 2006Accounts for a small company made up to 31 March 2005 (8 pages)
3 February 2005Return made up to 24/01/05; full list of members (8 pages)
3 February 2005Return made up to 24/01/05; full list of members (8 pages)
30 November 2004Accounts for a small company made up to 31 March 2004 (8 pages)
30 November 2004Accounts for a small company made up to 31 March 2004 (8 pages)
2 March 2004Return made up to 24/01/04; full list of members (8 pages)
2 March 2004Return made up to 24/01/04; full list of members (8 pages)
30 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
30 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
13 February 2003Return made up to 24/01/03; full list of members (8 pages)
13 February 2003Return made up to 24/01/03; full list of members (8 pages)
24 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
24 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
28 March 2002Auditor's resignation (1 page)
28 March 2002Auditor's resignation (1 page)
20 February 2002Return made up to 24/01/02; full list of members (8 pages)
20 February 2002Return made up to 24/01/02; full list of members (8 pages)
17 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
17 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
26 February 2001Return made up to 24/01/01; full list of members (8 pages)
26 February 2001Return made up to 24/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
1 February 2000Return made up to 24/01/00; full list of members (8 pages)
1 February 2000Return made up to 24/01/00; full list of members (8 pages)
21 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
21 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
29 January 1999Return made up to 24/01/99; full list of members (9 pages)
29 January 1999Return made up to 24/01/99; full list of members (9 pages)
8 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
8 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
4 February 1998Return made up to 24/01/98; no change of members (7 pages)
4 February 1998Return made up to 24/01/98; no change of members (7 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
6 February 1997Return made up to 24/01/97; no change of members (7 pages)
6 February 1997Return made up to 24/01/97; no change of members (7 pages)
10 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
10 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
11 February 1996Return made up to 24/01/96; full list of members (13 pages)
11 February 1996Return made up to 24/01/96; full list of members (13 pages)
13 October 1995Accounts for a small company made up to 31 March 1995 (5 pages)
13 October 1995Accounts for a small company made up to 31 March 1995 (5 pages)
26 September 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)