Barkisland
Halifax
West Yorkshire
HX4 0AG
Director Name | Richard Henry Logan |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 1999(11 years, 2 months after company formation) |
Appointment Duration | 7 years (closed 31 October 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Greystones Draughton Skipton North Yorkshire BD23 6EG |
Director Name | Mr George Stuart Wilkinson |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 1999(11 years, 2 months after company formation) |
Appointment Duration | 7 years (closed 31 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rushfield Barn Dairy Lane Darley North Yorkshire HG3 2QP |
Secretary Name | Mr George Stuart Wilkinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 October 1999(11 years, 2 months after company formation) |
Appointment Duration | 7 years (closed 31 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rushfield Barn Dairy Lane Darley North Yorkshire HG3 2QP |
Director Name | Kyle Harris |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 05 October 1999) |
Role | Buyer |
Correspondence Address | 25 Royles Head Lane Longwood Huddersfield West Yorkshire HD3 4TU |
Secretary Name | Angela Christine Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 05 October 1999) |
Role | Company Director |
Correspondence Address | 25-27 Royles Head Lane Longwood Huddersfield West Yorkshire HD3 4TU |
Registered Address | Meadowcroft Lane Halifax Road, Ripponden Sowerby Bridge West Yorkshire HX6 4AJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Parish | Ripponden |
Ward | Ryburn |
Built Up Area | Ripponden |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £10,000 |
Cash | £10,000 |
Latest Accounts | 31 October 2005 (18 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
31 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 August 2006 | Full accounts made up to 31 October 2005 (8 pages) |
27 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2006 | Return made up to 30/05/06; full list of members (2 pages) |
17 May 2006 | Application for striking-off (1 page) |
11 April 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
31 March 2006 | Particulars of mortgage/charge (9 pages) |
26 August 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
6 June 2005 | Return made up to 30/05/05; full list of members (7 pages) |
2 September 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
26 May 2004 | Return made up to 30/05/04; full list of members
|
5 September 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
27 May 2003 | Return made up to 30/05/03; full list of members (7 pages) |
2 September 2002 | Full accounts made up to 31 October 2001 (11 pages) |
18 June 2002 | Return made up to 30/05/02; full list of members (7 pages) |
5 March 2002 | Return made up to 31/01/02; full list of members (7 pages) |
13 June 2001 | Full accounts made up to 30 September 2000 (13 pages) |
6 March 2001 | Accounting reference date extended from 30/09/01 to 31/10/01 (1 page) |
19 February 2001 | Return made up to 31/01/01; full list of members (7 pages) |
2 March 2000 | Return made up to 31/01/00; full list of members (7 pages) |
25 October 1999 | Accounting reference date extended from 31/07/99 to 30/09/99 (1 page) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | Registered office changed on 19/10/99 from: bank mill 414 leymoor road golcar huddersfield west yorkshire HD7 4QF (1 page) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | New secretary appointed;new director appointed (2 pages) |
19 October 1999 | Director resigned (1 page) |
19 October 1999 | Secretary resigned (1 page) |
15 October 1999 | Accounts for a small company made up to 31 July 1999 (7 pages) |
2 March 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
15 February 1999 | Return made up to 31/01/99; full list of members (6 pages) |
6 July 1998 | Ad 19/06/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
6 July 1998 | £ nc 1000/10000 19/06/98 (1 page) |
6 July 1998 | Resolutions
|
27 April 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
14 April 1998 | Particulars of mortgage/charge (3 pages) |
18 February 1998 | Return made up to 31/01/98; no change of members
|
4 June 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
19 February 1997 | Return made up to 31/01/97; full list of members (6 pages) |
23 May 1996 | Return made up to 31/01/96; no change of members (4 pages) |
25 January 1996 | Full accounts made up to 31 July 1995 (11 pages) |