Luddenden
Halifax
HX2 6RH
Secretary Name | Mrs Kerri Uttley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 December 2005(18 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 31 August 2012) |
Role | Company Director |
Correspondence Address | First Floor 5-7 Northgate Cleckheaton West Yorkshire BD19 3HH |
Director Name | Frances Charnley |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(4 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | 6 Winter Neb Warley Wooo Lane Halifax HX2 6BP |
Director Name | Mrs Lynda Moody |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(4 years, 8 months after company formation) |
Appointment Duration | 13 years, 12 months (resigned 23 December 2005) |
Role | Secretary |
Correspondence Address | 15 Silverwood Avenue Halifax West Yorkshire HX2 0RT |
Secretary Name | Mrs Lynda Moody |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(4 years, 8 months after company formation) |
Appointment Duration | 13 years, 12 months (resigned 23 December 2005) |
Role | Company Director |
Correspondence Address | 15 Silverwood Avenue Halifax West Yorkshire HX2 0RT |
Registered Address | First Floor 5-7 Northgate Cleckheaton West Yorkshire BD19 3HH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£32,604 |
Current Liabilities | £66,821 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
31 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 August 2012 | Final Gazette dissolved following liquidation (1 page) |
31 August 2012 | Final Gazette dissolved following liquidation (1 page) |
31 May 2012 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
31 May 2012 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
17 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders Statement of capital on 2012-01-17
|
17 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders Statement of capital on 2012-01-17
|
17 January 2012 | Secretary's details changed for Kerri Charnley on 27 December 2011 (1 page) |
17 January 2012 | Secretary's details changed for Kerri Charnley on 27 December 2011 (1 page) |
3 June 2011 | Registered office address changed from Friendly Methodist Chapel Burnley Road Halifax West Yorkshire HX6 2TN on 3 June 2011 (2 pages) |
3 June 2011 | Registered office address changed from Friendly Methodist Chapel Burnley Road Halifax West Yorkshire HX6 2TN on 3 June 2011 (2 pages) |
3 June 2011 | Registered office address changed from Friendly Methodist Chapel Burnley Road Halifax West Yorkshire HX6 2TN on 3 June 2011 (2 pages) |
13 May 2011 | Appointment of a voluntary liquidator (1 page) |
13 May 2011 | Appointment of a voluntary liquidator (1 page) |
13 May 2011 | Statement of affairs with form 4.19 (6 pages) |
13 May 2011 | Statement of affairs with form 4.19 (6 pages) |
13 May 2011 | Resolutions
|
13 May 2011 | Resolutions
|
1 February 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (4 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
19 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (4 pages) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
6 April 2009 | Return made up to 28/12/08; full list of members (3 pages) |
6 April 2009 | Return made up to 28/12/08; full list of members (3 pages) |
3 April 2009 | Return made up to 28/12/07; full list of members (3 pages) |
3 April 2009 | Return made up to 28/12/07; full list of members (3 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 February 2007 | Return made up to 28/12/06; full list of members (6 pages) |
6 February 2007 | Return made up to 28/12/06; full list of members (6 pages) |
13 October 2006 | Particulars of mortgage/charge (7 pages) |
13 October 2006 | Particulars of mortgage/charge (7 pages) |
15 September 2006 | Registered office changed on 15/09/06 from: south parade halifax west yorkshire HX1 1RB (1 page) |
15 September 2006 | Registered office changed on 15/09/06 from: south parade halifax west yorkshire HX1 1RB (1 page) |
24 August 2006 | Particulars of mortgage/charge (3 pages) |
24 August 2006 | Particulars of mortgage/charge (3 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 January 2006 | Return made up to 28/12/05; full list of members
|
19 January 2006 | Return made up to 28/12/05; full list of members (7 pages) |
5 January 2006 | Secretary resigned;director resigned (1 page) |
5 January 2006 | New secretary appointed (2 pages) |
5 January 2006 | Secretary resigned;director resigned (1 page) |
5 January 2006 | New secretary appointed (2 pages) |
2 June 2005 | Registered office changed on 02/06/05 from: unit 6 white lee burnley road, mytholmroyd hebden bridge west yorkshire HX7 5PE (1 page) |
2 June 2005 | Registered office changed on 02/06/05 from: unit 6 white lee burnley road, mytholmroyd hebden bridge west yorkshire HX7 5PE (1 page) |
9 February 2005 | Return made up to 28/12/04; full list of members (7 pages) |
9 February 2005 | Return made up to 28/12/04; full list of members (7 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
13 January 2004 | Return made up to 28/12/03; full list of members (7 pages) |
13 January 2004 | Return made up to 28/12/03; full list of members (7 pages) |
18 March 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
18 March 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
2 January 2003 | Return made up to 28/12/02; full list of members (7 pages) |
2 January 2003 | Return made up to 28/12/02; full list of members (7 pages) |
8 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
8 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
7 January 2002 | Return made up to 28/12/01; full list of members (6 pages) |
7 January 2002 | Return made up to 28/12/01; full list of members (6 pages) |
19 March 2001 | Return made up to 28/12/00; full list of members (6 pages) |
19 March 2001 | Return made up to 28/12/00; full list of members (6 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
2 February 2000 | Return made up to 28/12/99; full list of members (6 pages) |
2 February 2000 | Return made up to 28/12/99; full list of members
|
25 August 1999 | Resolutions
|
25 August 1999 | Resolutions
|
25 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
25 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
19 February 1999 | Particulars of mortgage/charge (4 pages) |
19 February 1999 | Particulars of mortgage/charge (4 pages) |
21 January 1999 | Director resigned (1 page) |
21 January 1999 | Director resigned (1 page) |
18 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
18 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
18 January 1999 | Return made up to 28/12/98; no change of members (4 pages) |
18 January 1999 | Return made up to 28/12/98; no change of members (4 pages) |
13 January 1998 | Return made up to 28/12/97; no change of members (4 pages) |
13 January 1998 | Return made up to 28/12/97; no change of members (4 pages) |
7 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
7 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
4 September 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
4 September 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
4 March 1996 | Return made up to 28/12/95; no change of members (4 pages) |
4 March 1996 | Return made up to 28/12/95; no change of members (4 pages) |
12 October 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
12 October 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (5 pages) |