Company NameSouthgate Estates (Halifax) Limited
Company StatusDissolved
Company Number01356670
CategoryPrivate Limited Company
Incorporation Date9 March 1978(46 years, 2 months ago)
Dissolution Date13 November 2007 (16 years, 5 months ago)

Business Activity

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

Directors

Director NameMr John Kenneth Allen
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed22 October 1991(13 years, 7 months after company formation)
Appointment Duration16 years (closed 13 November 2007)
RoleChartered Accountant
Correspondence Address57 Middleton
Cowling
Keighley
BD22 0DQ
Director NameJohn Michael Horrocks Taylor
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed22 October 1991(13 years, 7 months after company formation)
Appointment Duration16 years (closed 13 November 2007)
RoleProperty Dealer
Correspondence Address1a Wood Street
Skelmanthorpe
Huddersfield
West Yorkshire
HD8 9BN
Director NameMr Maurice Horrocks-Taylor
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed22 October 1991(13 years, 7 months after company formation)
Appointment Duration16 years (closed 13 November 2007)
RoleBrush Manufacturer
Correspondence Address28 Green Terrace Square
Savile Park
Halifax
HX1 3EP
Director NameMr John Rees Robertshaw
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed22 October 1991(13 years, 7 months after company formation)
Appointment Duration16 years (closed 13 November 2007)
RoleChartered Accountant
Correspondence Address1 Stony Butts Lane
Barkisland
Halifax
West Yorkshire
HX4 0EX
Director NameMr John Duncan Turner
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed22 October 1991(13 years, 7 months after company formation)
Appointment Duration16 years (closed 13 November 2007)
RoleChartered Accountant
Correspondence Address18 Newlands Road
Norton Tower
Halifax
West Yorkshire
HX2 7RE
Secretary NameMr John Duncan Turner
NationalityBritish
StatusClosed
Appointed22 October 1991(13 years, 7 months after company formation)
Appointment Duration16 years (closed 13 November 2007)
RoleCompany Director
Correspondence Address18 Newlands Road
Norton Tower
Halifax
West Yorkshire
HX2 7RE
Director NameMrs Margaret Rouse
Date of BirthJune 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(13 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 December 1993)
RoleHousewife
Correspondence Address10 Savile Park
Halifax
West Yorkshire
HX1 3EA

Location

Registered AddressWest House
King Cross Road
Halifax
HX1 1EB
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardPark
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth£45,204
Cash£12,989
Current Liabilities£10,558

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2007First Gazette notice for voluntary strike-off (1 page)
21 June 2007Application for striking-off (2 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 December 2006Return made up to 22/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/12/06
(9 pages)
14 November 2005Return made up to 22/10/05; full list of members (9 pages)
27 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 November 2004Return made up to 22/10/04; full list of members (9 pages)
22 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 November 2003Return made up to 22/10/03; full list of members (9 pages)
23 October 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
22 November 2002Return made up to 22/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 October 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
27 October 2001Return made up to 22/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 May 2001Accounts for a small company made up to 31 March 2001 (3 pages)
15 December 2000Return made up to 22/10/00; full list of members (8 pages)
12 October 2000Accounts for a small company made up to 31 March 2000 (3 pages)
13 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
1 November 1999Return made up to 22/10/99; full list of members (8 pages)
9 October 1998Accounts for a small company made up to 31 March 1998 (4 pages)
5 November 1997Return made up to 22/10/97; full list of members (8 pages)
8 October 1997Accounts for a small company made up to 31 March 1997 (4 pages)
13 November 1996Return made up to 22/10/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
13 November 1996Accounts for a small company made up to 31 March 1996 (4 pages)
3 November 1995Return made up to 22/10/95; no change of members (6 pages)
3 November 1995Accounts for a small company made up to 31 March 1995 (4 pages)