Stafford Avenue
Halifax
West Yorkshire
HX3 0BH
Secretary Name | Mr Jeremy Hall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(9 years, 6 months after company formation) |
Appointment Duration | 15 years, 2 months (closed 27 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dunkerton 299 Willowfield Road Halifax West Yorkshire HX2 7NF |
Director Name | Mr Richard Geoffrey Wilson |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1994(12 years, 6 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 27 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fern Cottage Stafford Avenue Halifax West Yorkshire HX3 0BH |
Registered Address | Office Suite E345 Dean Clough Halifax West Yorkshire HX3 5AX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £662,461 |
Gross Profit | £16,847 |
Net Worth | -£286,877 |
Current Liabilities | £286,877 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
27 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2006 | Application for striking-off (1 page) |
3 August 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
5 January 2006 | Return made up to 31/12/05; full list of members (5 pages) |
19 January 2005 | Return made up to 31/12/04; full list of members (5 pages) |
8 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
8 July 2004 | Registered office changed on 08/07/04 from: suite op 20 /21 dean clough halifax office park west yorkshire HX3 5AX (1 page) |
17 January 2004 | Return made up to 31/12/03; full list of members (5 pages) |
10 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (5 pages) |
4 February 2002 | Return made up to 31/12/01; full list of members (5 pages) |
18 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
26 January 2001 | Return made up to 31/12/00; full list of members (5 pages) |
20 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members (12 pages) |
19 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
6 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
21 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
11 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
30 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
15 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
28 May 1996 | Secretary's particulars changed (1 page) |
30 January 1996 | Return made up to 31/12/95; full list of members (7 pages) |
15 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |