Halifax
HX3 6AS
Director Name | Mr Robert Paul Bond |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2011(25 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 08 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Horley Green House Horley Green Road Halifax HX3 6AS |
Director Name | Mr Steven Leigh |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 November 2012(26 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 08 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Horley Green House Horley Green Road Halifax HX3 6AS |
Director Name | Mrs Victoria Elaine Kielty |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 January 2015(28 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 08 May 2018) |
Role | Bank Manager |
Country of Residence | England |
Correspondence Address | Horley Green House Horley Green Road Halifax HX3 6AS |
Director Name | Gary William Bate |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 28 January 2002) |
Role | College Principal |
Correspondence Address | Hawkscliff 198 Stainland Road Holywell Green Halifax West Yorkshire HX4 9AJ |
Director Name | Mr Michael Ellison |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 11 November 2000) |
Role | Public Servant |
Correspondence Address | Low Bank Farm Hall Bank Lane Mytholmroyd Hebden Bridge West Yorkshire HX7 5HD |
Director Name | Mr Paul Greetham |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 06 January 1993) |
Role | Banker |
Correspondence Address | 6 Sandyfoot Barkisland Halifax West Yorkshire HX4 0JA |
Director Name | Sir Ernest Hall |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 10 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 13 March 2008) |
Role | Company Director |
Correspondence Address | Royds Cottage Royds Hall Low Moor Bradford West Yorkshire BD12 0EJ |
Director Name | Mr Peter Walker |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 22 July 1999) |
Role | Trade Union Official |
Correspondence Address | 8 Rowantree Avenue Baildon Shipley West Yorkshire BD17 5LQ |
Secretary Name | Mr Michael Ellison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 15 January 2001) |
Role | Company Director |
Correspondence Address | Low Bank Farm Hall Bank Lane Mytholmroyd Hebden Bridge West Yorkshire HX7 5HD |
Director Name | Mr David Malcolm Horsman |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1994(8 years, 10 months after company formation) |
Appointment Duration | 19 years (resigned 31 December 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Elsie Whiteley Innovation Centre Hopwood Lane Halifax West Yorkshire HX1 5ER |
Director Name | Mr Edward Norman Wood |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1994(8 years, 10 months after company formation) |
Appointment Duration | 19 years (resigned 31 December 2013) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | The Elsie Whiteley Innovation Centre Hopwood Lane Halifax West Yorkshire HX1 5ER |
Director Name | Mr Philip Hellawell |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(14 years, 11 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Elsie Whiteley Innovation Centre Hopwood Lane Halifax West Yorkshire HX1 5ER |
Secretary Name | Mr Philip Hellawell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(14 years, 11 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Elsie Whiteley Innovation Centre Hopwood Lane Halifax West Yorkshire HX1 5ER |
Director Name | David Anthony Roper |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2001(15 years, 7 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 31 December 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Elsie Whiteley Innovation Centre Hopwood Lane Halifax West Yorkshire HX1 5ER |
Director Name | Mrs Victoria Elaine Kielty |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2010(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 November 2011) |
Role | Bank Manager |
Country of Residence | England |
Correspondence Address | Number 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE |
Director Name | Mr David Norbury Shoesmith |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2010(24 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 26 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Number 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE |
Director Name | Victoria King |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2011(25 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 February 2014) |
Role | Banker |
Country of Residence | England |
Correspondence Address | The Elsie Whiteley Innovation Centre Hopwood Lane Halifax West Yorkshire HX1 5ER |
Secretary Name | Mrs Kate Inwood |
---|---|
Status | Resigned |
Appointed | 01 January 2014(27 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 February 2016) |
Role | Company Director |
Correspondence Address | New Commerce House Westgate Wakefield West Yorkshire WF2 9SR |
Website | calderdalebusinesstrust.co.uk |
---|---|
Telephone | 01422 399422 |
Telephone region | Halifax |
Registered Address | Horley Green House Horley Green Road Halifax HX3 6AS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Northowram and Shelf |
Built Up Area | West Yorkshire |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £107,153 |
Cash | £41,291 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
8 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
13 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2018 | Application to strike the company off the register (3 pages) |
11 October 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
11 October 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
11 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2017 | Registered office address changed from The Elsie Whiteley Innovation Centre Hopwood Lane Halifax West Yorkshire HX1 5ER to Horley Green House Horley Green Road Halifax HX3 6AS on 8 March 2017 (1 page) |
8 March 2017 | Confirmation statement made on 20 November 2016 with updates (4 pages) |
8 March 2017 | Confirmation statement made on 20 November 2016 with updates (4 pages) |
8 March 2017 | Registered office address changed from The Elsie Whiteley Innovation Centre Hopwood Lane Halifax West Yorkshire HX1 5ER to Horley Green House Horley Green Road Halifax HX3 6AS on 8 March 2017 (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2016 | Annual return made up to 20 November 2015 no member list (4 pages) |
26 February 2016 | Annual return made up to 20 November 2015 no member list (4 pages) |
26 February 2016 | Termination of appointment of Kate Inwood as a secretary on 26 February 2016 (1 page) |
26 February 2016 | Termination of appointment of Kate Inwood as a secretary on 26 February 2016 (1 page) |
23 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 January 2015 | Appointment of Mrs Victoria Elaine Kielty as a director on 19 January 2015 (2 pages) |
19 January 2015 | Appointment of Mrs Victoria Elaine Kielty as a director on 19 January 2015 (2 pages) |
17 December 2014 | Annual return made up to 20 November 2014 no member list (3 pages) |
17 December 2014 | Annual return made up to 20 November 2014 no member list (3 pages) |
16 December 2014 | Termination of appointment of Victoria King as a director on 12 February 2014 (1 page) |
16 December 2014 | Termination of appointment of Victoria King as a director on 12 February 2014 (1 page) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 February 2014 | Registered office address changed from Number 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE on 26 February 2014 (1 page) |
26 February 2014 | Appointment of Mrs Kate Inwood as a secretary (2 pages) |
26 February 2014 | Termination of appointment of Edward Wood as a director (1 page) |
26 February 2014 | Registered office address changed from Number 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE on 26 February 2014 (1 page) |
26 February 2014 | Termination of appointment of Philip Hellawell as a director (1 page) |
26 February 2014 | Termination of appointment of Philip Hellawell as a director (1 page) |
26 February 2014 | Termination of appointment of David Horsman as a director (1 page) |
26 February 2014 | Appointment of Mrs Kate Inwood as a secretary (2 pages) |
26 February 2014 | Termination of appointment of Edward Wood as a director (1 page) |
26 February 2014 | Termination of appointment of Philip Hellawell as a secretary (1 page) |
26 February 2014 | Termination of appointment of David Roper as a director (1 page) |
26 February 2014 | Termination of appointment of David Horsman as a director (1 page) |
26 February 2014 | Termination of appointment of David Roper as a director (1 page) |
26 February 2014 | Termination of appointment of Philip Hellawell as a secretary (1 page) |
12 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
12 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
21 November 2013 | Annual return made up to 20 November 2013 no member list (6 pages) |
21 November 2013 | Annual return made up to 20 November 2013 no member list (6 pages) |
28 November 2012 | Appointment of Mr Steven Leigh as a director (2 pages) |
28 November 2012 | Appointment of Mr Steven Leigh as a director (2 pages) |
23 November 2012 | Director's details changed for Mrs Barbara Mary Harbinson on 20 November 2012 (2 pages) |
23 November 2012 | Annual return made up to 20 November 2012 no member list (5 pages) |
23 November 2012 | Director's details changed for Mrs Barbara Mary Harbinson on 20 November 2012 (2 pages) |
23 November 2012 | Annual return made up to 20 November 2012 no member list (5 pages) |
10 October 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
10 October 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
14 June 2012 | Appointment of Victoria King as a director (2 pages) |
14 June 2012 | Termination of appointment of Victoria Kielty as a director (1 page) |
14 June 2012 | Termination of appointment of Victoria Kielty as a director (1 page) |
14 June 2012 | Appointment of Victoria King as a director (2 pages) |
14 June 2012 | Appointment of Robert Paul Bond as a director (2 pages) |
14 June 2012 | Appointment of Victoria King as a director (2 pages) |
14 June 2012 | Appointment of Robert Paul Bond as a director (2 pages) |
14 June 2012 | Appointment of Victoria King as a director (2 pages) |
25 November 2011 | Termination of appointment of David Shoesmith as a director (1 page) |
25 November 2011 | Annual return made up to 20 November 2011 no member list (5 pages) |
25 November 2011 | Termination of appointment of David Shoesmith as a director (1 page) |
25 November 2011 | Annual return made up to 20 November 2011 no member list (5 pages) |
20 July 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
20 July 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
13 June 2011 | Appointment of Mrs Barbara Mary Harbinson as a director (3 pages) |
13 June 2011 | Appointment of Mrs Barbara Mary Harbinson as a director (3 pages) |
26 November 2010 | Annual return made up to 20 November 2010 no member list (4 pages) |
26 November 2010 | Director's details changed for David Norbury Shoesmith on 26 November 2010 (2 pages) |
26 November 2010 | Annual return made up to 20 November 2010 no member list (4 pages) |
26 November 2010 | Director's details changed for David Norbury Shoesmith on 26 November 2010 (2 pages) |
26 November 2010 | Director's details changed for Victoria Elaine Kielty on 26 November 2010 (2 pages) |
26 November 2010 | Director's details changed for Victoria Elaine Kielty on 26 November 2010 (2 pages) |
19 October 2010 | Appointment of David Norbury Shoesmith as a director (3 pages) |
19 October 2010 | Appointment of David Norbury Shoesmith as a director (3 pages) |
17 September 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
17 September 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
21 June 2010 | Appointment of Victoria Elaine Kielty as a director (3 pages) |
21 June 2010 | Appointment of Victoria Elaine Kielty as a director (3 pages) |
23 November 2009 | Annual return made up to 20 November 2009 no member list (3 pages) |
23 November 2009 | Director's details changed for David Anthony Roper on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for David Malcolm Horsman on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for David Anthony Roper on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Philip Hellawell on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Edward Norman Wood on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for David Malcolm Horsman on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Edward Norman Wood on 23 November 2009 (2 pages) |
23 November 2009 | Secretary's details changed for Philip Hellawell on 23 November 2009 (1 page) |
23 November 2009 | Director's details changed for Philip Hellawell on 23 November 2009 (2 pages) |
23 November 2009 | Annual return made up to 20 November 2009 no member list (3 pages) |
23 November 2009 | Secretary's details changed for Philip Hellawell on 23 November 2009 (1 page) |
8 October 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
8 October 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
9 December 2008 | Annual return made up to 20/11/08 (3 pages) |
9 December 2008 | Annual return made up to 20/11/08 (3 pages) |
24 July 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
24 July 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
25 March 2008 | Appointment terminated director ernest hall (1 page) |
25 March 2008 | Appointment terminated director ernest hall (1 page) |
22 November 2007 | Annual return made up to 20/11/07 (2 pages) |
22 November 2007 | Annual return made up to 20/11/07 (2 pages) |
3 August 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
3 August 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
19 December 2006 | Annual return made up to 20/11/06 (2 pages) |
19 December 2006 | Annual return made up to 20/11/06 (2 pages) |
16 October 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
16 October 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
25 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
25 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
18 January 2006 | Annual return made up to 20/11/05 (2 pages) |
18 January 2006 | Annual return made up to 20/11/05 (2 pages) |
26 November 2004 | Annual return made up to 20/11/04 (5 pages) |
26 November 2004 | Annual return made up to 20/11/04 (5 pages) |
5 July 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
5 July 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
26 November 2003 | Annual return made up to 20/11/03
|
26 November 2003 | Annual return made up to 20/11/03
|
29 May 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
29 May 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
1 December 2002 | Annual return made up to 20/11/02 (5 pages) |
1 December 2002 | Annual return made up to 20/11/02 (5 pages) |
14 June 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
14 June 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | New director appointed (2 pages) |
1 February 2002 | Director resigned (1 page) |
1 February 2002 | Director resigned (1 page) |
24 December 2001 | Annual return made up to 20/11/01 (4 pages) |
24 December 2001 | Annual return made up to 20/11/01 (4 pages) |
12 September 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
12 September 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
1 February 2001 | New secretary appointed;new director appointed (2 pages) |
1 February 2001 | Secretary resigned (1 page) |
1 February 2001 | New secretary appointed;new director appointed (2 pages) |
1 February 2001 | Secretary resigned (1 page) |
30 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
14 December 2000 | Annual return made up to 20/11/00
|
14 December 2000 | Annual return made up to 20/11/00
|
16 December 1999 | Registered office changed on 16/12/99 from: 18 cooke street keighley west yorkshire BD21 3NP (1 page) |
16 December 1999 | Director resigned (1 page) |
16 December 1999 | Director resigned (1 page) |
16 December 1999 | Registered office changed on 16/12/99 from: 18 cooke street keighley west yorkshire BD21 3NP (1 page) |
10 December 1999 | Annual return made up to 20/11/99
|
10 December 1999 | Annual return made up to 20/11/99
|
29 July 1999 | Full accounts made up to 31 March 1999 (11 pages) |
29 July 1999 | Full accounts made up to 31 March 1999 (11 pages) |
24 November 1998 | Annual return made up to 20/11/98 (6 pages) |
24 November 1998 | Annual return made up to 20/11/98 (6 pages) |
20 July 1998 | Full accounts made up to 31 March 1998 (10 pages) |
20 July 1998 | Full accounts made up to 31 March 1998 (10 pages) |
20 March 1998 | Registered office changed on 20/03/98 from: administration office dean clough industrial park halifax w yorks HX3 5AX (1 page) |
20 March 1998 | Registered office changed on 20/03/98 from: administration office dean clough industrial park halifax w yorks HX3 5AX (1 page) |
10 March 1998 | Annual return made up to 20/11/97 (6 pages) |
10 March 1998 | Annual return made up to 20/11/97 (6 pages) |
26 June 1997 | Full accounts made up to 31 March 1997 (10 pages) |
26 June 1997 | Full accounts made up to 31 March 1997 (10 pages) |
30 January 1997 | Annual return made up to 20/11/96 (6 pages) |
30 January 1997 | Annual return made up to 20/11/96 (6 pages) |
15 May 1996 | Full accounts made up to 31 March 1996 (12 pages) |
15 May 1996 | Full accounts made up to 31 March 1996 (12 pages) |
13 March 1996 | Auditor's resignation (1 page) |
13 March 1996 | Auditor's resignation (1 page) |
8 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
29 January 1996 | Annual return made up to 20/11/95
|
29 January 1996 | Annual return made up to 20/11/95
|
14 March 1995 | New director appointed (2 pages) |
14 March 1995 | New director appointed (2 pages) |