Halifax
West Yorkshire
HX1 2JQ
Director Name | Mr Stephen Darcy |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2012(21 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 11 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 York Place Leeds West Yorkshire LS1 2EY |
Director Name | Stuart Speed |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Avondale Road Whitefield Manchester Lancashire M45 7JR |
Secretary Name | Stuart Speed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992(1 year after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 29 February 1992) |
Role | Company Director |
Correspondence Address | 4 Avondale Road Whitefield Manchester Lancashire M45 7JR |
Director Name | Mr Kieran Briggs |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1992(1 year after company formation) |
Appointment Duration | 5 years, 1 month (resigned 07 April 1997) |
Role | Kitchen Retailer |
Correspondence Address | 215 Church Lane Birstall Batley West Yorkshire WF17 9NX |
Secretary Name | Mr Kieran Briggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 1992(1 year after company formation) |
Appointment Duration | 5 years, 1 month (resigned 07 April 1997) |
Role | Kitchen Retailer |
Correspondence Address | 215 Church Lane Birstall Batley West Yorkshire WF17 9NX |
Secretary Name | Mrs Linda Jayne Lister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(6 years, 1 month after company formation) |
Appointment Duration | 21 years, 8 months (resigned 12 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Crawstone Hall Dog Lane, Greetland Halifax West Yorkshire HX4 8PW |
Director Name | Darren Andrew Price |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(9 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 22 July 2008) |
Role | Kitchen Retailer |
Correspondence Address | 69 Stones Drive Ripponden Halikax West Yorkshire HX6 4NY |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | halifaxkitchencompany.co.uk |
---|---|
Telephone | 01422 330395 |
Telephone region | Halifax |
Registered Address | 26 York Place Leeds West Yorkshire LS1 2EY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
850 at £1 | Paul Martin Laycock 85.00% Ordinary |
---|---|
150 at £1 | Stephen Darcy 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,937 |
Cash | £53,278 |
Current Liabilities | £161,548 |
Latest Accounts | 31 May 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
11 April 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 January 2020 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
11 May 2019 | Statement of affairs (8 pages) |
11 May 2019 | Appointment of a voluntary liquidator (4 pages) |
11 May 2019 | Resolutions
|
15 April 2019 | Registered office address changed from Portland Place Skircoat Road Halifax West Yorkshire HX1 2JQ to C/O Clark Business Recovery Ltd 26 York Place Leeds West Yorkshire LS1 2EY on 15 April 2019 (1 page) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
20 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
12 December 2018 | Termination of appointment of Linda Jayne Lister as a secretary on 12 December 2018 (1 page) |
18 March 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
16 February 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
16 February 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
22 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
20 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
14 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
28 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
29 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
20 December 2012 | Appointment of Mr Stephen Darcy as a director (2 pages) |
20 December 2012 | Appointment of Mr Stephen Darcy as a director (2 pages) |
10 April 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
11 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
30 July 2010 | Director's details changed for Mr Paul Martin Laycock on 1 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Mr Paul Martin Laycock on 1 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Mr Paul Martin Laycock on 1 July 2010 (2 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
24 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
12 March 2009 | Return made up to 11/02/09; full list of members (3 pages) |
12 March 2009 | Return made up to 11/02/09; full list of members (3 pages) |
25 July 2008 | Appointment terminated director darren price (1 page) |
25 July 2008 | Appointment terminated director darren price (1 page) |
15 May 2008 | Return made up to 11/02/08; full list of members (4 pages) |
15 May 2008 | Return made up to 11/02/08; full list of members (4 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
26 February 2007 | Return made up to 11/02/07; full list of members (7 pages) |
26 February 2007 | Return made up to 11/02/07; full list of members (7 pages) |
11 April 2006 | Return made up to 11/02/06; full list of members (7 pages) |
11 April 2006 | Return made up to 11/02/06; full list of members (7 pages) |
3 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
3 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
23 February 2005 | Return made up to 11/02/05; full list of members (7 pages) |
23 February 2005 | Return made up to 11/02/05; full list of members (7 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
3 April 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
3 April 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
24 February 2004 | Return made up to 11/02/04; full list of members (7 pages) |
24 February 2004 | Return made up to 11/02/04; full list of members (7 pages) |
18 February 2003 | Return made up to 11/02/03; full list of members
|
18 February 2003 | Return made up to 11/02/03; full list of members
|
31 December 2002 | Accounts for a small company made up to 31 May 2002 (6 pages) |
31 December 2002 | Accounts for a small company made up to 31 May 2002 (6 pages) |
3 April 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
3 April 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
29 March 2002 | Return made up to 11/02/02; full list of members
|
29 March 2002 | Return made up to 11/02/02; full list of members
|
3 April 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
28 February 2001 | Return made up to 11/02/01; full list of members (6 pages) |
28 February 2001 | Return made up to 11/02/01; full list of members (6 pages) |
7 November 2000 | New director appointed (2 pages) |
7 November 2000 | New director appointed (2 pages) |
5 April 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
5 April 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
11 February 2000 | Return made up to 11/02/00; full list of members
|
11 February 2000 | Return made up to 11/02/00; full list of members
|
22 February 1999 | Return made up to 11/02/99; no change of members (4 pages) |
22 February 1999 | Return made up to 11/02/99; no change of members (4 pages) |
1 April 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
1 April 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
3 March 1998 | Return made up to 11/02/98; full list of members
|
3 March 1998 | Return made up to 11/02/98; full list of members
|
2 May 1997 | New secretary appointed (2 pages) |
2 May 1997 | Secretary resigned;director resigned (1 page) |
2 May 1997 | New secretary appointed (2 pages) |
2 May 1997 | Secretary resigned;director resigned (1 page) |
11 April 1997 | Return made up to 11/02/97; no change of members (4 pages) |
11 April 1997 | Return made up to 11/02/97; no change of members (4 pages) |
4 April 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
4 April 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
31 March 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
31 March 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
7 March 1996 | Return made up to 11/02/96; full list of members (6 pages) |
7 March 1996 | Return made up to 11/02/96; full list of members (6 pages) |
14 March 1995 | Accounts for a small company made up to 31 May 1994 (7 pages) |
14 March 1995 | Return made up to 11/02/95; no change of members (4 pages) |
14 March 1995 | Return made up to 11/02/95; no change of members (4 pages) |
14 March 1995 | Accounts for a small company made up to 31 May 1994 (7 pages) |