Halifax
West Yorkshire
HX1 5SP
Secretary Name | Mr Tobias Edward Hinchliffe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2006(16 years after company formation) |
Appointment Duration | 13 years, 12 months (closed 24 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP |
Director Name | Ms Pauline White |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(2 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 December 1994) |
Role | Hairdresser |
Correspondence Address | 120 Gibralter Road Halifax West Yorkshire HX1 3UM |
Secretary Name | Mr Michael James Hinchliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(2 years after company formation) |
Appointment Duration | 14 years (resigned 31 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cleggs Cottage Bank End Upper Greetland Halifax West Yorkshire HX4 8PR |
Director Name | Mr Michael James Hinchliffe |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1994(4 years, 1 month after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 March 2006) |
Role | Foundry Manager |
Country of Residence | England |
Correspondence Address | Cleggs Cottage Bank End Upper Greetland Halifax West Yorkshire HX4 8PR |
Director Name | Lesley Ann Hinchliffe |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(4 years, 9 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 11 April 2016) |
Role | Chartered Accountant |
Correspondence Address | Cleggs Cottage Bank End Upper Greetland Halifax West Yorkshire HX4 8PR |
Director Name | Mrs Victoria Rebecca Duffield |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(12 years, 7 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 04 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP |
Registered Address | Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
24 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 January 2020 | First Gazette notice for voluntary strike-off (1 page) |
31 December 2019 | Application to strike the company off the register (3 pages) |
4 December 2019 | Termination of appointment of Victoria Rebecca Duffield as a director on 4 December 2019 (1 page) |
13 March 2019 | Confirmation statement made on 28 February 2019 with updates (5 pages) |
21 December 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
19 March 2018 | Confirmation statement made on 28 February 2018 with updates (5 pages) |
16 March 2018 | Secretary's details changed for Mr Tobias Edward Hinchliffe on 16 March 2018 (1 page) |
16 March 2018 | Director's details changed for Victoria Rebecca Hinchliffe on 28 February 2018 (2 pages) |
16 March 2018 | Director's details changed for Mr Tobias Edward Hinchliffe on 16 March 2018 (2 pages) |
13 March 2018 | Director's details changed for Mr Tobias Edward Hinchliffe on 12 March 2018 (2 pages) |
13 March 2018 | Secretary's details changed for Mr Tobias Edward Hinchliffe on 12 March 2018 (1 page) |
13 March 2018 | Director's details changed (2 pages) |
4 September 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
4 September 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
7 March 2017 | Termination of appointment of Lesley Ann Hinchliffe as a director on 11 April 2016 (1 page) |
7 March 2017 | Termination of appointment of Lesley Ann Hinchliffe as a director on 11 April 2016 (1 page) |
7 March 2017 | Confirmation statement made on 28 February 2017 with updates (7 pages) |
7 March 2017 | Confirmation statement made on 28 February 2017 with updates (7 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 April 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
15 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
15 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
9 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
20 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
20 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
25 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (7 pages) |
25 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (7 pages) |
25 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (7 pages) |
18 December 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
18 December 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
17 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (7 pages) |
17 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (7 pages) |
17 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (7 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (7 pages) |
17 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (7 pages) |
17 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (7 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (6 pages) |
8 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (6 pages) |
8 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (6 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 March 2009 | Return made up to 06/03/09; full list of members (4 pages) |
30 March 2009 | Return made up to 06/03/09; full list of members (4 pages) |
30 March 2009 | Location of register of members (1 page) |
30 March 2009 | Location of register of members (1 page) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
14 July 2008 | Registered office changed on 14/07/2008 from equitable house 55 pellon lane halifax west yorkshire HX1 1SP england (1 page) |
14 July 2008 | Registered office changed on 14/07/2008 from equitable house 55 pellon lane halifax west yorkshire HX1 1SP england (1 page) |
8 July 2008 | Registered office changed on 08/07/2008 from carlton villa 13-17 carlton street halifax west yorks HX1 2AL (1 page) |
8 July 2008 | Registered office changed on 08/07/2008 from carlton villa 13-17 carlton street halifax west yorks HX1 2AL (1 page) |
9 April 2008 | Return made up to 06/03/08; full list of members (4 pages) |
9 April 2008 | Return made up to 06/03/08; full list of members (4 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
14 June 2007 | Return made up to 06/03/07; full list of members
|
14 June 2007 | Return made up to 06/03/07; full list of members
|
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 June 2006 | New secretary appointed (1 page) |
13 June 2006 | Secretary resigned;director resigned (1 page) |
13 June 2006 | Secretary resigned;director resigned (1 page) |
13 June 2006 | New secretary appointed (1 page) |
25 April 2006 | Return made up to 06/03/06; full list of members (8 pages) |
25 April 2006 | Return made up to 06/03/06; full list of members (8 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 July 2005 | Return made up to 06/03/05; full list of members (8 pages) |
4 July 2005 | Return made up to 06/03/05; full list of members (8 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
20 September 2004 | New director appointed (2 pages) |
20 September 2004 | New director appointed (2 pages) |
16 March 2004 | Return made up to 06/03/04; full list of members
|
16 March 2004 | Return made up to 06/03/04; full list of members
|
5 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
5 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
28 March 2003 | Return made up to 06/03/03; full list of members (7 pages) |
28 March 2003 | Return made up to 06/03/03; full list of members (7 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | New director appointed (2 pages) |
15 April 2002 | Ad 22/03/02--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
15 April 2002 | Resolutions
|
15 April 2002 | Resolutions
|
15 April 2002 | Ad 22/03/02--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
29 March 2002 | Return made up to 06/03/02; full list of members
|
29 March 2002 | Return made up to 06/03/02; full list of members
|
12 November 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
12 November 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
9 April 2001 | Return made up to 06/03/01; full list of members (6 pages) |
9 April 2001 | Return made up to 06/03/01; full list of members (6 pages) |
15 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
15 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
14 March 2000 | Return made up to 06/03/00; full list of members (6 pages) |
14 March 2000 | Return made up to 06/03/00; full list of members (6 pages) |
10 December 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
10 December 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
15 March 1999 | Return made up to 06/03/99; no change of members
|
15 March 1999 | Return made up to 06/03/99; no change of members
|
29 December 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
29 December 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
10 December 1997 | Full accounts made up to 31 March 1997 (4 pages) |
10 December 1997 | Full accounts made up to 31 March 1997 (4 pages) |
3 April 1997 | Return made up to 06/03/97; no change of members (4 pages) |
3 April 1997 | Return made up to 06/03/97; no change of members (4 pages) |
10 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
10 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
10 April 1996 | Return made up to 06/03/96; no change of members (4 pages) |
10 April 1996 | Return made up to 06/03/96; no change of members (4 pages) |
19 December 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
19 December 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
22 March 1995 | Return made up to 06/03/95; full list of members (6 pages) |
22 March 1995 | Return made up to 06/03/95; full list of members (6 pages) |