Halifax
West Yorkshire
HX1 2JL
Secretary Name | Ann Harris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 January 1992(3 years after company formation) |
Appointment Duration | 24 years, 10 months (closed 22 November 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 28 Prescott Street Halifax West Yorkshire HX1 2JL |
Director Name | Ann Harris |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 1994(5 years, 2 months after company formation) |
Appointment Duration | 22 years, 7 months (closed 22 November 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 28 Prescott Street Halifax West Yorkshire HX1 2JL |
Registered Address | 28 Prescott Street Halifax West Yorkshire HX1 2JL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
62.8k at £1 | Ann Harris 89.73% Ordinary |
---|---|
7.2k at £1 | John M. Harris 10.27% Ordinary |
Year | 2014 |
---|---|
Net Worth | £57,829 |
Cash | £47,319 |
Current Liabilities | £600 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 May 1989 | Delivered on: 2 June 1989 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ground floor and basement flat at 25A chalcot road primrose hill l/b of camden title no. Ngl 570321 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|
22 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
25 August 2016 | Application to strike the company off the register (3 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
25 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
15 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 February 2014 | Director's details changed for Ann Harris on 1 January 2014 (2 pages) |
5 February 2014 | Director's details changed for John Miller Harris on 1 January 2014 (2 pages) |
5 February 2014 | Secretary's details changed for Ann Harris on 1 January 2014 (1 page) |
5 February 2014 | Director's details changed for John Miller Harris on 1 January 2014 (2 pages) |
5 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Director's details changed for Ann Harris on 1 January 2014 (2 pages) |
5 February 2014 | Secretary's details changed for Ann Harris on 1 January 2014 (1 page) |
7 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 February 2013 | Register inspection address has been changed (1 page) |
13 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (6 pages) |
13 February 2013 | Register(s) moved to registered inspection location (1 page) |
6 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 January 2011 | Secretary's details changed for Ann Harris on 1 October 2009 (2 pages) |
31 January 2011 | Director's details changed for John Miller Harris on 1 October 2009 (2 pages) |
31 January 2011 | Director's details changed for Ann Harris on 1 October 2009 (2 pages) |
31 January 2011 | Director's details changed for Ann Harris on 1 October 2009 (2 pages) |
31 January 2011 | Secretary's details changed for Ann Harris on 1 October 2009 (2 pages) |
31 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Director's details changed for John Miller Harris on 1 October 2009 (2 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 January 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for John Miller Harris on 24 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Ann Harris on 24 January 2010 (2 pages) |
13 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 February 2009 | Return made up to 25/01/09; full list of members (4 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
25 January 2008 | Return made up to 25/01/08; full list of members (2 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 January 2007 | Location of register of members (1 page) |
30 January 2007 | Return made up to 25/01/07; full list of members (2 pages) |
19 June 2006 | Registered office changed on 19/06/06 from: hall end chambers, crown street halifax west yorkshire HX1 1JB (1 page) |
16 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 March 2006 | Registered office changed on 30/03/06 from: 27 chalcot square london NW1 8YA (1 page) |
29 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
29 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
29 March 2006 | Director's particulars changed (1 page) |
6 March 2006 | Return made up to 25/01/06; full list of members (2 pages) |
17 February 2006 | Registered office changed on 17/02/06 from: flat 2 hayfield house 8 leeds road harrogate HG2 8AA (1 page) |
10 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 February 2005 | Return made up to 25/01/05; full list of members (7 pages) |
29 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 February 2004 | Return made up to 25/01/04; change of members (7 pages) |
15 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
30 January 2003 | Return made up to 25/01/03; full list of members
|
10 May 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
13 February 2002 | Return made up to 25/01/02; full list of members (6 pages) |
2 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
8 February 2001 | Return made up to 25/01/01; full list of members
|
11 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
31 January 2000 | Return made up to 25/01/00; full list of members (6 pages) |
23 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
3 February 1999 | Return made up to 25/01/99; no change of members (4 pages) |
24 May 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
6 February 1998 | Return made up to 25/01/98; full list of members (6 pages) |
11 November 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
5 February 1997 | Return made up to 25/01/97; no change of members (4 pages) |
4 September 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
23 February 1996 | Return made up to 25/01/96; no change of members (4 pages) |
19 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |