King Cross Road
Halifax
West Yorkshire
HX1 1EB
Director Name | Mrs Valerie Eileen Lawrence |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 1991(2 months, 2 weeks after company formation) |
Appointment Duration | 29 years, 10 months (closed 16 March 2021) |
Role | Company Director |
Correspondence Address | West House King Cross Road Halifax West Yorkshire HX1 1EB |
Secretary Name | Mrs Valerie Eileen Lawrence |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 May 1991(2 months, 2 weeks after company formation) |
Appointment Duration | 29 years, 10 months (closed 16 March 2021) |
Role | Company Director |
Correspondence Address | West House King Cross Road Halifax West Yorkshire HX1 1EB |
Director Name | Violet Cohen |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Eversleigh Road Finchley London N3 1HY |
Director Name | Mr Nigel St John Lawrence |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(12 years after company formation) |
Appointment Duration | 17 years, 1 month (resigned 12 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West House King Cross Road Halifax West Yorkshire HX1 1EB |
Director Name | Mrs Claire Lawrence |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2018(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West House King Cross Road Halifax West Yorkshire HX1 1EB |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1991(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | West House King Cross Road Halifax West Yorkshire HX1 1EB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Park |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
75 at £1 | Mr Nigel St John Lawrence 75.00% Ordinary |
---|---|
25 at £1 | Mrs Claire Lawrence 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £329 |
Cash | £13,427 |
Current Liabilities | £20,060 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
12 August 1991 | Delivered on: 22 August 1991 Persons entitled: The Co-Operative Bank PLC Classification: Single 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 |
---|
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
---|---|
16 March 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
20 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
25 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 11 March 2014 (18 pages) |
13 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
Statement of capital on 2014-03-13
|
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
8 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Director's details changed for Mr Nigel St John Lawrence on 2 February 2013 (2 pages) |
4 April 2013 | Director's details changed for Mr Nigel St John Lawrence on 2 February 2013 (2 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
22 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Secretary's details changed for Mrs Valerie Eileen Lawrence on 1 March 2012 (1 page) |
20 March 2012 | Director's details changed for Mrs Valerie Eileen Lawrence on 1 March 2012 (2 pages) |
20 March 2012 | Director's details changed for Mrs Valerie Eileen Lawrence on 1 March 2012 (2 pages) |
20 March 2012 | Director's details changed for Mr John Frank Bertram Lawrence on 1 March 2012 (2 pages) |
20 March 2012 | Director's details changed for Mr John Frank Bertram Lawrence on 1 March 2012 (2 pages) |
20 March 2012 | Director's details changed for Mr Nigel St John Lawrence on 1 March 2012 (2 pages) |
20 March 2012 | Director's details changed for Mr Nigel St John Lawrence on 1 March 2012 (2 pages) |
20 March 2012 | Secretary's details changed for Mrs Valerie Eileen Lawrence on 1 March 2012 (1 page) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (6 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
21 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Director's details changed for Nigel St John Lawrence on 1 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Nigel St John Lawrence on 1 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Nigel St John Lawrence on 1 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Nigel St John Lawrence on 1 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Nigel St John Lawrence on 12 March 2010 (2 pages) |
12 March 2010 | Secretary's details changed for Mrs Valerie Eileen Lawrence on 1 March 2010 (1 page) |
12 March 2010 | Director's details changed for Mr John Frank Bertram Lawrence on 1 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Mr John Frank Bertram Lawrence on 1 March 2010 (2 pages) |
12 March 2010 | Secretary's details changed for Mrs Valerie Eileen Lawrence on 1 March 2010 (1 page) |
12 March 2010 | Director's details changed for Mrs Valerie Eileen Lawrence on 1 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Mrs Valerie Eileen Lawrence on 1 March 2010 (2 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 March 2009 | Return made up to 11/03/09; full list of members (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 April 2008 | Return made up to 11/03/08; full list of members (4 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
10 April 2007 | Return made up to 11/03/07; full list of members (3 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
28 March 2006 | Return made up to 11/03/06; full list of members (3 pages) |
27 March 2006 | Director's particulars changed (1 page) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
6 April 2005 | Return made up to 11/03/05; full list of members (7 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
17 March 2004 | Return made up to 11/03/04; full list of members
|
27 January 2004 | Total exemption small company accounts made up to 31 March 2003 (9 pages) |
21 July 2003 | New director appointed (2 pages) |
21 July 2003 | Ad 31/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 March 2003 | Return made up to 11/03/03; full list of members (7 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
14 March 2002 | Return made up to 11/03/02; full list of members
|
3 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
26 March 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
21 March 2001 | Return made up to 11/03/01; full list of members (6 pages) |
18 September 2000 | Registered office changed on 18/09/00 from: 36 clare road halifax west yorkshire HX1 2HX (1 page) |
8 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
18 April 2000 | Return made up to 11/03/00; full list of members (6 pages) |
13 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
4 August 1999 | Registered office changed on 04/08/99 from: 137 st johns road birkby huddersfield west yorkshire HD1 5EY (1 page) |
2 April 1999 | Return made up to 11/03/99; no change of members (4 pages) |
22 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
6 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
10 March 1997 | Return made up to 11/03/97; no change of members (4 pages) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
25 March 1996 | Return made up to 11/03/96; no change of members
|
2 November 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
17 March 1995 | Return made up to 11/03/95; full list of members (6 pages) |