6 Shibden Hall Croft
Halifax
HX3 9XF
Director Name | Mrs Yvonne Enright |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rose Dene 6 Shibden Hall Croft Halifax HX3 9XF |
Secretary Name | Mrs Yvonne Enright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rose Dene 6 Shibden Hall Croft Halifax HX3 9XF |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 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 | 31 December 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.whiterosenonwovensltd.co.uk/ |
---|---|
Telephone | 01422 347140 |
Telephone region | Halifax |
Registered Address | Carlton House Bull Close Lane Halifax West Yorkshire HX1 2EG |
---|---|
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 |
Year | 2013 |
---|---|
Net Worth | £255,420 |
Cash | £17,386 |
Current Liabilities | £120,170 |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
30 April 1996 | Delivered on: 9 May 1996 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: F/H property k/a west parade/arches street halifax and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
3 February 1992 | Delivered on: 5 February 1992 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
16 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
17 April 2019 | Application to strike the company off the register (3 pages) |
15 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
4 June 2018 | Current accounting period extended from 31 January 2019 to 31 July 2019 (1 page) |
25 May 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
5 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
5 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
26 April 2017 | Satisfaction of charge 1 in full (4 pages) |
26 April 2017 | Satisfaction of charge 1 in full (4 pages) |
1 April 2017 | Satisfaction of charge 2 in full (4 pages) |
1 April 2017 | Satisfaction of charge 2 in full (4 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
11 November 2016 | Amended total exemption small company accounts made up to 31 January 2016 (8 pages) |
11 November 2016 | Amended total exemption small company accounts made up to 31 January 2016 (8 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
15 February 2016 | Registered office address changed from 12 West Parade Halifax West Yorkshire HX1 2TA to Carlton House Bull Close Lane Halifax West Yorkshire HX1 2EG on 15 February 2016 (1 page) |
15 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Registered office address changed from 12 West Parade Halifax West Yorkshire HX1 2TA to Carlton House Bull Close Lane Halifax West Yorkshire HX1 2EG on 15 February 2016 (1 page) |
8 June 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
23 June 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
20 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
17 October 2013 | Total exemption small company accounts made up to 31 January 2013 (13 pages) |
17 October 2013 | Total exemption small company accounts made up to 31 January 2013 (13 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
14 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
7 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
16 February 2010 | Director's details changed for Mr Paul Enright on 31 December 2009 (2 pages) |
16 February 2010 | Director's details changed for Mrs Yvonne Enright on 31 December 2009 (2 pages) |
16 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
16 February 2010 | Director's details changed for Mrs Yvonne Enright on 31 December 2009 (2 pages) |
16 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
16 February 2010 | Director's details changed for Mr Paul Enright on 31 December 2009 (2 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
11 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
11 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
1 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
1 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
10 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
10 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
25 July 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
25 July 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
3 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
3 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
15 July 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
15 July 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
21 July 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
21 July 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members
|
12 January 2004 | Return made up to 31/12/03; full list of members
|
19 June 2003 | Total exemption small company accounts made up to 31 January 2003 (8 pages) |
19 June 2003 | Total exemption small company accounts made up to 31 January 2003 (8 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members
|
8 January 2003 | Return made up to 31/12/02; full list of members
|
2 September 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
4 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
4 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
1 May 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
1 May 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
21 March 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
21 March 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
21 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
21 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
16 March 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
16 March 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
7 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
7 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
19 March 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
19 March 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
8 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
8 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
25 March 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
25 March 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
7 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
7 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
9 December 1996 | Registered office changed on 09/12/96 from: unit 5 brunswick industrial estate brassey street halifax HX1 2EA (1 page) |
9 December 1996 | Registered office changed on 09/12/96 from: unit 5 brunswick industrial estate brassey street halifax HX1 2EA (1 page) |
9 May 1996 | Particulars of mortgage/charge (3 pages) |
9 May 1996 | Particulars of mortgage/charge (3 pages) |
8 March 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
8 March 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
11 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
11 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
31 December 1991 | Incorporation (12 pages) |
31 December 1991 | Incorporation (12 pages) |