Cragg Vale Hebden Bridge
Halifax
West Yorkshire
Director Name | Douglas Crawford Tait |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 1992(16 years, 5 months after company formation) |
Appointment Duration | 22 years, 2 months (closed 29 April 2014) |
Role | Engineer |
Correspondence Address | Yew Mount 196 Halifax Road Brighouse West Yorkshire HD6 2QE |
Secretary Name | Frank Minshull |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 February 1992(16 years, 5 months after company formation) |
Appointment Duration | 22 years, 2 months (closed 29 April 2014) |
Role | Company Director |
Correspondence Address | 106 Washer Lane Halifax West Yorkshire HX2 7DW |
Director Name | Allan Stowe |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1992(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 April 1995) |
Role | Engineer |
Correspondence Address | 29 Templars Close Greetland Halifax West Yorkshire HX4 8QE |
Registered Address | C/O Fergusson & Co Ltd 5-7 Northgate Cleckheaton West Yorkshire BD19 3HH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Gross Profit | £1,265,595 |
Net Worth | £315,733 |
Cash | £9,259 |
Current Liabilities | £1,350,546 |
Latest Accounts | 31 August 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 28 February |
29 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2013 | Restoration by order of the court (5 pages) |
12 July 2013 | Restoration by order of the court (5 pages) |
3 November 2006 | Dissolved (1 page) |
3 November 2006 | Dissolved (1 page) |
3 August 2006 | Liquidators' statement of receipts and payments (5 pages) |
3 August 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 August 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 August 2006 | Liquidators statement of receipts and payments (5 pages) |
3 August 2006 | Liquidators' statement of receipts and payments (5 pages) |
10 May 2006 | Liquidators' statement of receipts and payments (5 pages) |
10 May 2006 | Liquidators' statement of receipts and payments (5 pages) |
10 May 2006 | Liquidators statement of receipts and payments (5 pages) |
6 May 2005 | Appointment of a voluntary liquidator (1 page) |
6 May 2005 | Resolutions
|
6 May 2005 | Resolutions
|
6 May 2005 | Appointment of a voluntary liquidator (1 page) |
6 May 2005 | Statement of affairs (6 pages) |
6 May 2005 | Statement of affairs (6 pages) |
19 April 2005 | Registered office changed on 19/04/05 from: titan works claremount road boothtown halifax west yorkshire HX3 6NT (1 page) |
19 April 2005 | Registered office changed on 19/04/05 from: titan works claremount road boothtown halifax west yorkshire HX3 6NT (1 page) |
22 March 2005 | Return made up to 04/02/05; full list of members (7 pages) |
22 March 2005 | Return made up to 04/02/05; full list of members (7 pages) |
11 May 2004 | Accounting reference date extended from 31/08/03 to 28/02/04 (1 page) |
11 May 2004 | Accounting reference date extended from 31/08/03 to 28/02/04 (1 page) |
15 April 2004 | Return made up to 04/02/04; full list of members (7 pages) |
15 April 2004 | Return made up to 04/02/04; full list of members (7 pages) |
7 January 2004 | Accounts for a medium company made up to 31 August 2002 (23 pages) |
7 January 2004 | Accounts for a medium company made up to 31 August 2002 (23 pages) |
23 May 2003 | Return made up to 04/02/03; full list of members (7 pages) |
23 May 2003 | Return made up to 04/02/03; full list of members (7 pages) |
18 December 2002 | Particulars of mortgage/charge (3 pages) |
18 December 2002 | Particulars of mortgage/charge (3 pages) |
31 July 2002 | Accounts for a small company made up to 31 August 2001 (9 pages) |
31 July 2002 | Accounts for a small company made up to 31 August 2001 (9 pages) |
15 May 2002 | Return made up to 04/02/02; full list of members (6 pages) |
15 May 2002 | Return made up to 04/02/02; full list of members (6 pages) |
28 January 2002 | Registered office changed on 28/01/02 from: holme works holmes road sowerby bridge HX6 3LE (1 page) |
28 January 2002 | Registered office changed on 28/01/02 from: holme works holmes road sowerby bridge HX6 3LE (1 page) |
20 July 2001 | Particulars of mortgage/charge (4 pages) |
20 July 2001 | Particulars of mortgage/charge (4 pages) |
26 June 2001 | Accounts for a small company made up to 31 August 2000 (8 pages) |
26 June 2001 | Accounts for a small company made up to 31 August 2000 (8 pages) |
21 February 2001 | Return made up to 04/02/01; full list of members (6 pages) |
21 February 2001 | Return made up to 04/02/01; full list of members (6 pages) |
25 January 2001 | Return made up to 04/02/00; full list of members
|
25 January 2001 | Return made up to 04/02/00; full list of members (6 pages) |
30 May 2000 | Accounts for a small company made up to 31 August 1999 (8 pages) |
30 May 2000 | Accounts for a small company made up to 31 August 1999 (8 pages) |
9 July 1999 | Return made up to 04/02/99; no change of members
|
9 July 1999 | Return made up to 04/02/99; no change of members (4 pages) |
19 May 1999 | Full group accounts made up to 31 August 1998 (21 pages) |
19 May 1999 | Full group accounts made up to 31 August 1998 (21 pages) |
6 July 1998 | Ad 10/04/98--------- £ si 1@1=1 £ ic 2813/2814 (2 pages) |
6 July 1998 | Ad 10/04/98--------- £ si 1@1=1 £ ic 2813/2814 (2 pages) |
2 July 1998 | Accounts for a small company made up to 31 August 1997 (9 pages) |
2 July 1998 | Accounts for a small company made up to 31 August 1997 (9 pages) |
24 February 1998 | Return made up to 04/02/98; no change of members (4 pages) |
24 February 1998 | Return made up to 04/02/98; no change of members (4 pages) |
20 May 1997 | Full group accounts made up to 31 August 1996 (21 pages) |
20 May 1997 | Full group accounts made up to 31 August 1996 (21 pages) |
9 April 1997 | Company name changed walker martin & tait LIMITED\certificate issued on 10/04/97 (2 pages) |
9 April 1997 | Company name changed walker martin & tait LIMITED\certificate issued on 10/04/97 (2 pages) |
16 January 1997 | Particulars of mortgage/charge (3 pages) |
16 January 1997 | Particulars of mortgage/charge (3 pages) |
6 December 1996 | £ ic 4850/2813 08/08/96 £ sr 2037@1=2037 (1 page) |
6 December 1996 | £ ic 4850/2813 08/08/96 £ sr 2037@1=2037 (1 page) |
15 October 1996 | Resolutions
|
15 October 1996 | Resolutions
|
15 October 1996 | Resolutions
|
15 October 1996 | Resolutions
|
1 July 1996 | Full group accounts made up to 31 August 1995 (18 pages) |
1 July 1996 | Full group accounts made up to 31 August 1995 (18 pages) |
1 April 1996 | Return made up to 04/02/96; full list of members (6 pages) |
1 April 1996 | Return made up to 04/02/96; full list of members (6 pages) |
19 July 1995 | Full group accounts made up to 31 August 1994 (17 pages) |
19 July 1995 | Full group accounts made up to 31 August 1994 (17 pages) |
5 May 1995 | Director resigned (2 pages) |
26 April 1995 | Return made up to 04/02/95; no change of members (4 pages) |
26 April 1995 | Return made up to 04/02/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
18 March 1993 | Director's particulars changed (6 pages) |
4 March 1992 | Secretary's particulars changed;director's particulars changed (4 pages) |
18 August 1975 | Incorporation (14 pages) |
18 August 1975 | Incorporation (14 pages) |