Holywell Green Stainland Road Stainland
Halifax
West Yorkshire
HX4 9LR
Director Name | Mr Charles Llewellin Cooper |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 2000(21 years, 10 months after company formation) |
Appointment Duration | 13 years, 3 months (closed 25 August 2013) |
Role | Builders Merchant |
Country of Residence | England |
Correspondence Address | 1 The Carriage Drive Churchlands Holywell Green Stainland Road Stainland Halifax West Yorkshire HX4 9LR |
Secretary Name | Mrs Gwyneth Mary Cooper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 July 2000(21 years, 11 months after company formation) |
Appointment Duration | 13 years, 1 month (closed 25 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charnick Holywell Green 3 The Carriage Drive Stainland Road Stainland Halifax West Yorkshire HX4 9LR |
Director Name | Nick Edward Cooper |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2003(24 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 25 August 2013) |
Role | Company Director |
Correspondence Address | 5 Redmires Court Eccles New Road Salford Lancashire M5 4US |
Director Name | Mr Philip Geoffrey Cooper |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(13 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 08 July 2000) |
Role | Company Director |
Correspondence Address | Charnick The Carriage Drive Holywell Green Stainland Road Stainland Halifax West Yorkshire HX4 9LR |
Secretary Name | Mr Philip Geoffrey Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(13 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 08 July 2000) |
Role | Company Director |
Correspondence Address | Charnick The Carriage Drive Holywell Green Stainland Road Stainland Halifax West Yorkshire HX4 9LR |
Director Name | Mr Ronald Southall |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1994(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 December 1997) |
Role | Company Director |
Correspondence Address | 354 Medlock Road Woodhouses Failsworth Manchester M35 9NR |
Registered Address | 26 York Place Leeds LS1 2EY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
213.8k at 1 | Ms Gwyneth Mary Cooper 75.00% Ordinary |
---|---|
71.3k at 1 | Trustees Of Philip Cooper Family Trust 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£30,035 |
Cash | £26 |
Current Liabilities | £294,443 |
Latest Accounts | 30 April 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
25 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 August 2013 | Final Gazette dissolved following liquidation (1 page) |
25 August 2013 | Final Gazette dissolved following liquidation (1 page) |
25 May 2013 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
25 May 2013 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
4 February 2013 | Liquidators' statement of receipts and payments to 5 January 2013 (10 pages) |
4 February 2013 | Liquidators statement of receipts and payments to 5 January 2013 (10 pages) |
4 February 2013 | Liquidators statement of receipts and payments to 5 January 2013 (10 pages) |
4 February 2013 | Liquidators' statement of receipts and payments to 5 January 2013 (10 pages) |
23 January 2012 | Liquidators' statement of receipts and payments to 5 January 2012 (10 pages) |
23 January 2012 | Liquidators statement of receipts and payments to 5 January 2012 (10 pages) |
23 January 2012 | Liquidators statement of receipts and payments to 5 January 2012 (10 pages) |
23 January 2012 | Liquidators' statement of receipts and payments to 5 January 2012 (10 pages) |
12 January 2011 | Appointment of a voluntary liquidator (1 page) |
12 January 2011 | Appointment of a voluntary liquidator (1 page) |
12 January 2011 | Statement of affairs with form 4.19 (8 pages) |
12 January 2011 | Statement of affairs with form 4.19 (8 pages) |
10 January 2011 | Registered office address changed from Burley Street Elland West Yorkshire HX5 0AQ on 10 January 2011 (2 pages) |
10 January 2011 | Registered office address changed from Burley Street Elland West Yorkshire HX5 0AQ on 10 January 2011 (2 pages) |
21 October 2010 | Current accounting period extended from 30 April 2010 to 31 October 2010 (1 page) |
21 October 2010 | Current accounting period extended from 30 April 2010 to 31 October 2010 (1 page) |
17 August 2010 | Director's details changed for Gwyneth Mary Cooper on 23 July 2010 (2 pages) |
17 August 2010 | Secretary's details changed for Gwyneth Mary Cooper on 23 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Charles Llewellin Cooper on 23 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Gwyneth Mary Cooper on 23 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Charles Llewellin Cooper on 23 July 2010 (2 pages) |
17 August 2010 | Secretary's details changed for Gwyneth Mary Cooper on 23 July 2010 (2 pages) |
1 May 2010 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
1 May 2010 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
5 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders Statement of capital on 2010-01-05
|
5 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders Statement of capital on 2010-01-05
|
14 March 2009 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
14 March 2009 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
13 January 2009 | Return made up to 22/12/08; full list of members (4 pages) |
13 January 2009 | Return made up to 22/12/08; full list of members (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
12 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
4 June 2008 | Return made up to 22/12/07; full list of members (4 pages) |
4 June 2008 | Return made up to 22/12/07; full list of members (4 pages) |
20 May 2008 | Director's change of particulars / charles cooper / 01/02/2007 (1 page) |
20 May 2008 | Director's Change of Particulars / charles cooper / 01/02/2007 / HouseName/Number was: , now: churchlands, the carriage drive; Street was: 5 portman close, now: holywell green, stainland road, stainland; Area was: stainland, now: ; Post Code was: HX4 9EB, now: HX4 9LR; Country was: , now: england (1 page) |
26 February 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
20 March 2007 | Return made up to 22/12/06; full list of members (3 pages) |
20 March 2007 | Return made up to 22/12/06; full list of members (3 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
20 January 2007 | Director's particulars changed (1 page) |
20 January 2007 | Director's particulars changed (1 page) |
10 August 2006 | Return made up to 22/12/05; full list of members (3 pages) |
10 August 2006 | Return made up to 22/12/05; full list of members (3 pages) |
23 January 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
23 January 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
14 March 2005 | Return made up to 22/12/04; full list of members (7 pages) |
14 March 2005 | Return made up to 22/12/04; full list of members (7 pages) |
1 September 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
1 September 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
13 February 2004 | Return made up to 22/12/03; full list of members (7 pages) |
13 February 2004 | Return made up to 22/12/03; full list of members (7 pages) |
7 December 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
7 December 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
20 October 2003 | New director appointed (2 pages) |
20 October 2003 | New director appointed (2 pages) |
3 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2003 | Resolutions
|
4 April 2003 | Resolutions
|
22 January 2003 | Return made up to 22/12/02; full list of members (7 pages) |
22 January 2003 | Return made up to 22/12/02; full list of members (7 pages) |
1 December 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
1 December 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
4 January 2002 | Return made up to 22/12/01; full list of members (6 pages) |
4 January 2002 | Return made up to 22/12/01; full list of members (6 pages) |
26 February 2001 | Secretary resigned;director resigned (1 page) |
26 February 2001 | Return made up to 22/12/00; full list of members
|
26 February 2001 | Secretary resigned;director resigned (1 page) |
26 February 2001 | Return made up to 22/12/00; full list of members (7 pages) |
26 February 2001 | New secretary appointed (2 pages) |
26 February 2001 | New secretary appointed (2 pages) |
1 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
1 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
16 June 2000 | Resolutions
|
16 June 2000 | Resolutions
|
1 June 2000 | New director appointed (2 pages) |
1 June 2000 | New director appointed (2 pages) |
20 December 1999 | Return made up to 22/12/99; full list of members (6 pages) |
20 December 1999 | Return made up to 22/12/99; full list of members
|
24 August 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
24 August 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
31 December 1998 | Return made up to 22/12/98; no change of members (4 pages) |
31 December 1998 | Return made up to 22/12/98; no change of members (4 pages) |
11 September 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
11 September 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
5 February 1998 | Return made up to 22/12/97; full list of members (6 pages) |
5 February 1998 | Return made up to 22/12/97; full list of members (6 pages) |
11 December 1997 | Director resigned (1 page) |
11 December 1997 | Director resigned (1 page) |
1 September 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
1 September 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
27 May 1997 | Return made up to 22/12/96; full list of members (6 pages) |
27 May 1997 | Return made up to 22/12/96; full list of members (6 pages) |
28 August 1996 | Accounts for a small company made up to 30 April 1996 (5 pages) |
28 August 1996 | Accounts for a small company made up to 30 April 1996 (5 pages) |
28 March 1996 | Particulars of mortgage/charge (3 pages) |
28 March 1996 | Particulars of mortgage/charge (3 pages) |
16 January 1996 | Return made up to 22/12/95; no change of members
|
16 January 1996 | Return made up to 22/12/95; no change of members (4 pages) |
4 September 1995 | Accounts for a small company made up to 30 April 1995 (5 pages) |
4 September 1995 | Accounts for a small company made up to 30 April 1995 (5 pages) |
13 March 1995 | Particulars of mortgage/charge (3 pages) |
13 March 1995 | Particulars of mortgage/charge (4 pages) |
31 October 1994 | Company name changed\certificate issued on 31/10/94 (2 pages) |
31 October 1994 | Company name changed\certificate issued on 31/10/94 (2 pages) |
11 December 1986 | Return made up to 12/12/86; full list of members (4 pages) |
11 December 1986 | Return made up to 12/12/86; full list of members (4 pages) |
18 September 1984 | Annual return made up to 06/09/84 (3 pages) |
18 September 1984 | Annual return made up to 06/09/84 (3 pages) |
26 November 1980 | Accounts made up to 31 December 1979 (11 pages) |
26 November 1980 | Accounts made up to 31 December 2079 (11 pages) |
18 July 1979 | Allotment of shares (2 pages) |
18 July 1979 | Allotment of shares (2 pages) |
25 July 1978 | Certificate of incorporation (1 page) |
25 July 1978 | Certificate of incorporation (1 page) |