Norwood Green
Halifax
West Yorkshire
HX3 8QT
Director Name | Mr Richard Arthur Lockyer |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(2 years after company formation) |
Appointment Duration | 3 years (resigned 01 February 1996) |
Role | Electronics Consultant |
Correspondence Address | Bridge End Ripponden Sowerby Bridge West Yorkshire HX6 4DF |
Secretary Name | Mr Richard Arthur Lockyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(2 years after company formation) |
Appointment Duration | 3 years (resigned 01 February 1996) |
Role | Company Director |
Correspondence Address | Bridge End Ripponden Sowerby Bridge West Yorkshire HX6 4DF |
Director Name | Mrs Alison Jane Mitchell |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(5 years after company formation) |
Appointment Duration | 19 years, 6 months (resigned 24 August 2015) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5 Mayfield Norwood Green Halifax West Yorkshire HX3 8QT |
Secretary Name | Mrs Alison Jane Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(5 years after company formation) |
Appointment Duration | 19 years, 6 months (resigned 24 August 2015) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5 Mayfield Norwood Green Halifax West Yorkshire HX3 8QT |
Website | thesoundworkshop.com |
---|---|
Email address | [email protected] |
Telephone | 01422 345021 |
Telephone region | Halifax |
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 |
1000 at £1 | David Walker Mitchell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,092 |
Cash | £7,551 |
Current Liabilities | £11,598 |
Latest Accounts | 31 January 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
12 December 1991 | Delivered on: 13 December 1991 Satisfied on: 27 January 1996 Persons entitled: Richard Arthur Lockyer Classification: Legal charge Secured details: £20,000 due from the company to the chargee under the terms of the charge. Particulars: F/H premises k/as 19/21 queens road halifax west yorkshire t/no WYK144306. Fully Satisfied |
---|---|
12 December 1991 | Delivered on: 13 December 1991 Satisfied on: 21 April 2001 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H premises k/as 19/20 queens road halifax west yorkshire t/no WYK144306. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 March 1991 | Delivered on: 20 March 1991 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
4 June 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
9 January 2018 | Notification of Joshua Mitchell as a person with significant control on 6 April 2016 (2 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
9 January 2018 | Notification of Joshua Mitchell as a person with significant control on 6 April 2016 (2 pages) |
1 November 2017 | Registered office address changed from 3 Central Street Halifax West Yorkshire HX1 1HU to Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP on 1 November 2017 (1 page) |
1 November 2017 | Registered office address changed from 3 Central Street Halifax West Yorkshire HX1 1HU to Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP on 1 November 2017 (1 page) |
23 June 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
23 June 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
31 January 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
31 January 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
18 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Termination of appointment of Alison Jane Mitchell as a secretary on 24 August 2015 (1 page) |
18 January 2016 | Termination of appointment of Alison Jane Mitchell as a director on 24 August 2015 (1 page) |
18 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Termination of appointment of Alison Jane Mitchell as a director on 24 August 2015 (1 page) |
18 January 2016 | Termination of appointment of Alison Jane Mitchell as a secretary on 24 August 2015 (1 page) |
1 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
1 October 2015 | Registered office address changed from Suite D226 Dean Clough Mills Halifax West Yorkshire HX3 5AX to 3 Central Street Halifax West Yorkshire HX1 1HU on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from Suite D226 Dean Clough Mills Halifax West Yorkshire HX3 5AX to 3 Central Street Halifax West Yorkshire HX1 1HU on 1 October 2015 (1 page) |
1 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
4 March 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
16 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
20 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
16 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
27 February 2013 | Secretary's details changed for Mrs Alison Jane Mitchell on 1 April 2012 (2 pages) |
27 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Director's details changed for Mr David Walker Mitchell on 1 April 2012 (2 pages) |
27 February 2013 | Director's details changed for Mrs Alison Jane Mitchell on 1 April 2012 (2 pages) |
27 February 2013 | Director's details changed for Mr David Walker Mitchell on 1 April 2012 (2 pages) |
27 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Director's details changed for Mr David Walker Mitchell on 1 April 2012 (2 pages) |
27 February 2013 | Director's details changed for Mrs Alison Jane Mitchell on 1 April 2012 (2 pages) |
27 February 2013 | Secretary's details changed for Mrs Alison Jane Mitchell on 1 April 2012 (2 pages) |
27 February 2013 | Director's details changed for Mrs Alison Jane Mitchell on 1 April 2012 (2 pages) |
27 February 2013 | Secretary's details changed for Mrs Alison Jane Mitchell on 1 April 2012 (2 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
21 September 2012 | Registered office address changed from 19-21 Queens Rd Halifax West Yorkshire HX1 3NS on 21 September 2012 (1 page) |
21 September 2012 | Registered office address changed from 19-21 Queens Rd Halifax West Yorkshire HX1 3NS on 21 September 2012 (1 page) |
28 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
25 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
19 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
2 March 2009 | Nc inc already adjusted 02/02/09 (1 page) |
2 March 2009 | Resolutions
|
2 March 2009 | Nc inc already adjusted 02/02/09 (1 page) |
2 March 2009 | Resolutions
|
27 January 2009 | Return made up to 17/01/09; full list of members (4 pages) |
27 January 2009 | Return made up to 17/01/09; full list of members (4 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
12 February 2008 | Return made up to 17/01/08; full list of members (2 pages) |
12 February 2008 | Return made up to 17/01/08; full list of members (2 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
5 February 2007 | Return made up to 17/01/07; full list of members (2 pages) |
5 February 2007 | Return made up to 17/01/07; full list of members (2 pages) |
17 May 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
17 May 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
2 February 2006 | Return made up to 17/01/06; full list of members (2 pages) |
2 February 2006 | Return made up to 17/01/06; full list of members (2 pages) |
24 August 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
24 August 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
28 January 2005 | Return made up to 17/01/05; full list of members (7 pages) |
28 January 2005 | Return made up to 17/01/05; full list of members (7 pages) |
15 June 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
15 June 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
26 January 2004 | Return made up to 17/01/04; full list of members (7 pages) |
26 January 2004 | Return made up to 17/01/04; full list of members (7 pages) |
27 May 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
27 May 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
27 January 2003 | Return made up to 17/01/03; full list of members (7 pages) |
27 January 2003 | Return made up to 17/01/03; full list of members (7 pages) |
29 May 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
29 May 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
28 January 2002 | Return made up to 20/01/02; full list of members (6 pages) |
28 January 2002 | Return made up to 20/01/02; full list of members (6 pages) |
5 July 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
5 July 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
21 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 February 2001 | Return made up to 20/01/01; full list of members (6 pages) |
6 February 2001 | Return made up to 20/01/01; full list of members (6 pages) |
16 June 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
16 June 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
9 February 2000 | Return made up to 20/01/00; full list of members (6 pages) |
9 February 2000 | Return made up to 20/01/00; full list of members (6 pages) |
2 July 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
2 July 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
28 January 1999 | Return made up to 20/01/99; full list of members (6 pages) |
28 January 1999 | Return made up to 20/01/99; full list of members (6 pages) |
30 July 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
30 July 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
16 February 1998 | Return made up to 22/01/98; full list of members
|
16 February 1998 | Return made up to 22/01/98; full list of members
|
16 May 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
16 May 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
18 February 1997 | Return made up to 22/01/97; full list of members
|
18 February 1997 | Return made up to 22/01/97; full list of members
|
20 June 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
20 June 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
14 February 1996 | Secretary resigned;director resigned (1 page) |
14 February 1996 | Secretary resigned;director resigned (1 page) |
14 February 1996 | New secretary appointed;new director appointed (2 pages) |
14 February 1996 | New secretary appointed;new director appointed (2 pages) |
5 February 1996 | Return made up to 22/01/96; full list of members (6 pages) |
5 February 1996 | Return made up to 22/01/96; full list of members (6 pages) |
27 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
18 July 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |