Holywell Green
Halifax
West Yorkshire
HX4 9DF
Director Name | Mrs Margaret Elizabeth Davies Gill |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 1991(6 years, 5 months after company formation) |
Appointment Duration | 26 years, 10 months (closed 15 May 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Martin Nest Old Lindley Road Holywell Green Halifax West Yorkshire HX4 9DF |
Secretary Name | Mrs Margaret Elizabeth Davies Gill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 1991(6 years, 5 months after company formation) |
Appointment Duration | 26 years, 10 months (closed 15 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Martin Nest Old Lindley Road Holywell Green Halifax West Yorkshire HX4 9DF |
Director Name | Mr John Robert Crabtree |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(6 years, 5 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 23 January 2006) |
Role | Dental Technician |
Correspondence Address | 4 The Dell Fixby Huddersfield West Yorkshire HD2 2FD |
Director Name | Steven Hoyle |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 27 March 1998) |
Role | Dental Technician |
Correspondence Address | 57 Moor Valley Park Mill Lane Guiseley Leeds West Yorkshire LS20 8PG |
Director Name | Mr Alexander Barr Littlejohn |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(6 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 08 July 1994) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 160 Manse Road Newmains Wishaw Lanarkshire ML2 9BL Scotland |
Website | mgill.co.uk |
---|
Registered Address | Vernon House 40 New North Road Huddersfield West Yorkshire HD1 5LS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
50k at £1 | Malcolm Gill LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
12 July 2017 | Confirmation statement made on 30 June 2017 with updates (5 pages) |
---|---|
26 April 2017 | Registered office address changed from 2 Bank Street Brighouse West Yorkshire HD6 1BD to Vernon House 40 New North Road Huddersfield West Yorkshire HD1 5LS on 26 April 2017 (1 page) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
13 July 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
12 October 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
7 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
30 January 2015 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
9 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
28 January 2014 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
31 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
7 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
12 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
14 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
15 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
18 February 2009 | Accounts for a dormant company made up to 30 April 2008 (3 pages) |
25 July 2008 | Return made up to 30/06/08; no change of members (7 pages) |
7 January 2008 | Accounts for a dormant company made up to 30 April 2007 (4 pages) |
4 August 2007 | Return made up to 30/06/07; no change of members (7 pages) |
7 January 2007 | Accounts for a dormant company made up to 30 April 2006 (4 pages) |
8 August 2006 | Return made up to 30/06/06; full list of members (7 pages) |
8 February 2006 | Director resigned (1 page) |
6 February 2006 | Accounts for a dormant company made up to 30 April 2005 (3 pages) |
9 September 2005 | Return made up to 30/06/05; full list of members (7 pages) |
2 March 2005 | Full accounts made up to 30 April 2004 (9 pages) |
22 July 2004 | Return made up to 30/06/04; full list of members
|
2 March 2004 | Full accounts made up to 30 April 2003 (11 pages) |
14 August 2003 | Return made up to 30/06/03; full list of members (7 pages) |
30 January 2003 | Full accounts made up to 30 April 2002 (11 pages) |
31 July 2002 | Return made up to 30/06/02; full list of members
|
1 March 2002 | Full accounts made up to 30 April 2001 (11 pages) |
18 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
9 February 2001 | Full accounts made up to 30 April 2000 (11 pages) |
12 July 2000 | Return made up to 30/06/00; full list of members
|
2 March 2000 | Full accounts made up to 30 April 1999 (12 pages) |
22 July 1999 | Return made up to 30/06/99; no change of members (4 pages) |
27 January 1999 | Full accounts made up to 30 April 1998 (11 pages) |
23 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
10 May 1998 | Director resigned (1 page) |
28 January 1998 | Full accounts made up to 30 April 1997 (11 pages) |
17 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
6 February 1997 | Full accounts made up to 30 April 1996 (11 pages) |
18 July 1996 | Return made up to 30/06/96; no change of members (4 pages) |
19 February 1996 | Accounts for a small company made up to 30 April 1995 (10 pages) |
6 December 1995 | Director's particulars changed (2 pages) |
19 July 1995 | Return made up to 30/06/95; full list of members (6 pages) |