Route Des Landes
St Ouen
Jersey
JE3 2AE
Director Name | Stephen Michael Hall |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 1992(4 years, 2 months after company formation) |
Appointment Duration | 17 years, 5 months (closed 30 June 2009) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | La Grange Route Des Landes St Ouen Jersey JE3 2AE |
Secretary Name | Stephen Michael Hall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 May 1998(10 years, 5 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 30 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | La Grange Route Des Landes St Ouen Jersey JE3 2AE |
Secretary Name | Mrs Barbara Hulbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 17 May 1998) |
Role | Company Director |
Correspondence Address | 65 Hall Royd Walk Silkstone Common Barnsley South Yorkshire S75 4QB |
Registered Address | 42 Pitt Street Barnsley South Yorkshire S70 1BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Kingstone |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 July 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
30 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2009 | Application for striking-off (1 page) |
5 February 2008 | Return made up to 24/01/08; full list of members (2 pages) |
27 September 2007 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
1 February 2007 | Return made up to 24/01/07; full list of members (2 pages) |
25 August 2006 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
25 January 2006 | Return made up to 24/01/06; full list of members (2 pages) |
12 August 2005 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
11 July 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
18 February 2005 | Return made up to 24/01/05; full list of members (7 pages) |
18 February 2004 | Return made up to 24/01/04; full list of members (7 pages) |
1 December 2003 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
24 February 2003 | Return made up to 24/01/03; full list of members
|
24 February 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
30 January 2002 | Return made up to 24/01/02; full list of members (6 pages) |
24 September 2001 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
14 February 2001 | Return made up to 24/01/01; full list of members (6 pages) |
9 November 2000 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
15 February 2000 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
4 February 2000 | Return made up to 24/01/00; full list of members
|
23 February 1999 | Return made up to 24/01/99; no change of members (4 pages) |
22 February 1999 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
11 June 1998 | Registered office changed on 11/06/98 from: 42 pitt street barnsley south yorkshire S70 1BB (1 page) |
31 May 1998 | Director's particulars changed (1 page) |
31 May 1998 | Secretary resigned (1 page) |
31 May 1998 | Director's particulars changed (1 page) |
31 May 1998 | Full accounts made up to 31 July 1997 (11 pages) |
31 May 1998 | New secretary appointed (2 pages) |
20 May 1998 | Auditor's resignation (1 page) |
31 January 1998 | Return made up to 24/01/98; full list of members
|
5 January 1998 | Registered office changed on 05/01/98 from: hilltop 15 finkle street wooley wakefield west yorkshire WF4 2LA (1 page) |
19 December 1997 | Company name changed first choice healthcare LIMITED\certificate issued on 19/12/97 (2 pages) |
4 July 1997 | Company name changed hall oak developments LTD\certificate issued on 07/07/97 (2 pages) |
1 February 1997 | Return made up to 24/01/97; no change of members (4 pages) |
1 February 1997 | Full accounts made up to 31 July 1996 (12 pages) |
25 February 1996 | Full accounts made up to 31 July 1995 (20 pages) |
25 February 1996 | Return made up to 24/01/96; no change of members (4 pages) |
14 November 1995 | Registered office changed on 14/11/95 from: valley park park street wombwell barnsley (1 page) |
10 July 1995 | Accounting reference date shortened from 30/09 to 31/07 (1 page) |