Halifax
West Yorkshire
HX1 5SP
Director Name | Pamela Burke |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 2002(9 years, 11 months after company formation) |
Appointment Duration | 21 years, 3 months (closed 11 July 2023) |
Role | Company Director |
Correspondence Address | Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP |
Director Name | Mr David Norman Wilkinson |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 October 1995) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Butterfield House Rathmell Settle North Yorkshire BD24 0LA |
Secretary Name | Mrs Eileen Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 September 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Breakmoor Avenue Silsden Keighley West Yorkshire BD20 9PW |
Secretary Name | John Briggs Patchett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1994(2 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 07 June 1995) |
Role | Solicitor |
Correspondence Address | Ravenroyd Bingley West Yorkshire BD16 2DL |
Secretary Name | Mrs Eileen Harrison |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1995(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 October 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Breakmoor Avenue Silsden Keighley West Yorkshire BD20 9PW |
Director Name | Mr David Roger Binns |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1996(4 years, 4 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 12 November 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Small Banks Cottage Cocking Lane Addingham Ilkley West Yorkshire LS29 0QQ |
Secretary Name | Mr Andrew John Phillip |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1999(7 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 12 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lane Head Farm Lothersdale Keighley West Yorkshire BD20 8HT |
Director Name | Mr Andrew John Phillip |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(8 years, 8 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 16 March 2017) |
Role | Supervisor |
Country of Residence | United Kingdom |
Correspondence Address | Pennypot Cottage Black Lane Ends Skipton Old Road Colne Lancashire BB8 7EW |
Secretary Name | Sarah Howe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2007(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 May 2011) |
Role | Administrator |
Correspondence Address | 7 Fieldhead Drive Crosshills Keighley West Yorkshire BD20 7RJ |
Secretary Name | David Roger Binns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2011(19 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 March 2016) |
Role | Company Director |
Correspondence Address | 63 Kirkgate Silsden Keighley West Yorkshire BD20 0PB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | novohomes.co.uk |
---|
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 |
10 at £1 | Mr Graham Burke 4.39% Ordinary B |
---|---|
10 at £1 | Mr Stuart Burke 4.39% Ordinary B |
10 at £1 | Mrs Pamela Burke 4.39% Ordinary B |
10 at £1 | Mrs Rachel Burke 4.39% Ordinary B |
71 at £1 | Novonet Sa 31.14% Ordinary |
60 at £1 | Novo Funded Unapproved Retirement Benefit Scheme 26.32% Ordinary B |
57 at £1 | Novo Funded Unapproved Retirement Benefit Scheme 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,028,744 |
Cash | £23,442 |
Current Liabilities | £2,334,070 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
31 August 2000 | Delivered on: 6 September 2000 Persons entitled: Barclays 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 property k/a carleton mills carleton nr. Skipton nyk 84884. Outstanding |
---|---|
20 August 2000 | Delivered on: 24 August 2000 Persons entitled: Barclays 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: Landmark house 32 park place leeds t/no: WYK551752. Outstanding |
23 February 1999 | Delivered on: 5 March 1999 Persons entitled: Barclays 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: 66 north street leeds west yorkshire. Outstanding |
21 December 1998 | Delivered on: 30 December 1998 Persons entitled: Barclays 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: Rosemount works high street sutton in cravon north yorkshire t/no NYK20021. Outstanding |
18 December 1998 | Delivered on: 22 December 1998 Persons entitled: Joan Haigh Dennis Marklew Brian Marklew Classification: Legal charge Secured details: £135,000.00 due from the company to the chargee. Particulars: Premises at high street sutton-in-craven near keighley west yorkshire. Outstanding |
2 January 1998 | Delivered on: 17 January 1998 Persons entitled: Grace Evelyn Marklew; Brian Marklew; Dennis Marklew and Joan Haigh Classification: Legal charge Secured details: £155,000 due or to become due from the company to the chargee. Particulars: Rose mount works sutton-in-craven nr. Keighley west yorkshire. Outstanding |
22 September 2010 | Delivered on: 7 October 2010 Persons entitled: Andrew John Phillip Classification: Legal charge Secured details: £25,000 due or to become due from the company to the chargee. Particulars: Land and buildings on the north west side of sykes lane silsden t/no WYK570404. Outstanding |
8 October 1997 | Delivered on: 13 October 1997 Persons entitled: Barclays 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: Land and buildings on the north side of leicester place leeds west yorkshire t/n WYK364843. Outstanding |
8 August 2008 | Delivered on: 21 August 2008 Persons entitled: Clydesdale 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: The property known as or being the bradley centre, bradley, keighley t/n nyk 60055 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
8 August 2008 | Delivered on: 21 August 2008 Persons entitled: Clydesdale 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: The property known as land at rosemount court, sutton-in-craven t/n nyk 200201 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
8 August 2008 | Delivered on: 21 August 2008 Persons entitled: Clydesdale 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: The property land and buildings on the north west of sykes lane, silsden t/n wyk 570404 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
31 March 2008 | Delivered on: 2 April 2008 Persons entitled: Clydesdale 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
15 May 2003 | Delivered on: 29 May 2003 Persons entitled: Barclays 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: The bradley centre, bradley mills, bradley, skipton. Outstanding |
5 June 2001 | Delivered on: 6 June 2001 Persons entitled: Barclays 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 property k/a maryland house 5 grosvenor road headingley leeds west yorkshire. Outstanding |
30 December 1996 | Delivered on: 7 January 1997 Persons entitled: Barclays 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: Property k/a "netherwood chambers" numbers 1,1A and 3 manor row and 4 duke street bradford west yorkshire t/n wyk 166292. Outstanding |
5 November 1998 | Delivered on: 25 November 1998 Satisfied on: 26 February 2008 Persons entitled: Barclays 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. See the mortgage charge document for full details. Fully Satisfied |
8 August 2008 | Delivered on: 21 August 2008 Satisfied on: 3 February 2011 Persons entitled: Clydesdale 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: The property known as or being land on the north side of west road, carleton t/n nyk 84884 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
8 August 2008 | Delivered on: 21 August 2008 Satisfied on: 3 February 2011 Persons entitled: Clydesdale 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: The property 8 pear tree court, silsden t/n wyk 678373 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
31 March 2008 | Delivered on: 2 April 2008 Satisfied on: 27 November 2013 Persons entitled: Clydesdale 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: All that f/h land situate at and known as belle vue mills, broughton road, skipton t/no NYK283407 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
11 July 2003 | Delivered on: 15 July 2003 Satisfied on: 18 April 2008 Persons entitled: Barclays 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: Belle vue mills broughton road skipton north yorkshire. Fully Satisfied |
11 July 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 May 2023 | Voluntary strike-off action has been suspended (1 page) |
25 April 2023 | First Gazette notice for voluntary strike-off (1 page) |
14 April 2023 | Application to strike the company off the register (1 page) |
5 April 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
5 April 2022 | Confirmation statement made on 31 March 2022 with updates (5 pages) |
3 February 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
21 June 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
6 April 2021 | Confirmation statement made on 31 March 2021 with updates (5 pages) |
8 April 2020 | Confirmation statement made on 31 March 2020 with updates (5 pages) |
3 March 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
18 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
9 April 2019 | Confirmation statement made on 31 March 2019 with updates (5 pages) |
21 March 2019 | Change of details for Novonet Sas as a person with significant control on 6 April 2016 (2 pages) |
20 March 2019 | Director's details changed for Graham Burke on 20 March 2019 (2 pages) |
20 March 2019 | Director's details changed for Pamela Burke on 20 March 2019 (2 pages) |
20 March 2019 | Director's details changed for Pamela Burke on 20 March 2019 (2 pages) |
20 March 2019 | Director's details changed for Graham Burke on 20 March 2019 (2 pages) |
12 June 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
10 April 2018 | Confirmation statement made on 31 March 2018 with updates (5 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
6 April 2017 | Termination of appointment of Andrew John Phillip as a director on 16 March 2017 (1 page) |
6 April 2017 | Termination of appointment of Andrew John Phillip as a director on 16 March 2017 (1 page) |
26 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
21 July 2016 | Satisfaction of charge 6 in full (1 page) |
21 July 2016 | Satisfaction of charge 17 in full (2 pages) |
21 July 2016 | Satisfaction of charge 11 in full (1 page) |
21 July 2016 | Satisfaction of charge 20 in full (1 page) |
21 July 2016 | Satisfaction of charge 14 in full (1 page) |
21 July 2016 | Satisfaction of charge 9 in full (1 page) |
21 July 2016 | Satisfaction of charge 18 in full (2 pages) |
21 July 2016 | Satisfaction of charge 17 in full (2 pages) |
21 July 2016 | Satisfaction of charge 20 in full (1 page) |
21 July 2016 | Satisfaction of charge 9 in full (1 page) |
21 July 2016 | Satisfaction of charge 11 in full (1 page) |
21 July 2016 | Satisfaction of charge 6 in full (1 page) |
21 July 2016 | Satisfaction of charge 14 in full (1 page) |
21 July 2016 | Satisfaction of charge 18 in full (2 pages) |
20 July 2016 | Satisfaction of charge 3 in full (1 page) |
20 July 2016 | Satisfaction of charge 16 in full (2 pages) |
20 July 2016 | Satisfaction of charge 8 in full (1 page) |
20 July 2016 | Satisfaction of charge 7 in full (1 page) |
20 July 2016 | Satisfaction of charge 5 in full (1 page) |
20 July 2016 | Satisfaction of charge 8 in full (1 page) |
20 July 2016 | Satisfaction of charge 10 in full (1 page) |
20 July 2016 | Satisfaction of charge 3 in full (1 page) |
20 July 2016 | Satisfaction of charge 7 in full (1 page) |
20 July 2016 | Satisfaction of charge 2 in full (1 page) |
20 July 2016 | Satisfaction of charge 5 in full (1 page) |
20 July 2016 | Satisfaction of charge 16 in full (2 pages) |
20 July 2016 | Satisfaction of charge 2 in full (1 page) |
20 July 2016 | Satisfaction of charge 10 in full (1 page) |
20 July 2016 | Satisfaction of charge 1 in full (1 page) |
20 July 2016 | Satisfaction of charge 1 in full (1 page) |
21 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
11 April 2016 | Termination of appointment of David Roger Binns as a secretary on 1 March 2016 (1 page) |
11 April 2016 | Termination of appointment of David Roger Binns as a secretary on 1 March 2016 (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
16 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
12 December 2014 | Director's details changed for Mr Andrew John Phillip on 12 December 2014 (2 pages) |
12 December 2014 | Director's details changed for Mr Andrew John Phillip on 12 December 2014 (2 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
16 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
27 November 2013 | Satisfaction of charge 13 in full (4 pages) |
27 November 2013 | Satisfaction of charge 13 in full (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
17 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (7 pages) |
17 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (7 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
1 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (7 pages) |
1 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (7 pages) |
26 July 2011 | Accounts for a small company made up to 31 December 2010 (10 pages) |
26 July 2011 | Accounts for a small company made up to 31 December 2010 (10 pages) |
9 June 2011 | Appointment of David Roger Binns as a secretary (3 pages) |
9 June 2011 | Termination of appointment of Sarah Howe as a secretary (2 pages) |
9 June 2011 | Appointment of David Roger Binns as a secretary (3 pages) |
9 June 2011 | Termination of appointment of Sarah Howe as a secretary (2 pages) |
28 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (7 pages) |
28 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (7 pages) |
7 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
7 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
7 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
7 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
7 October 2010 | Particulars of a mortgage or charge / charge no: 20 (6 pages) |
7 October 2010 | Particulars of a mortgage or charge / charge no: 20 (6 pages) |
23 September 2010 | Accounts for a small company made up to 31 December 2009 (10 pages) |
23 September 2010 | Accounts for a small company made up to 31 December 2009 (10 pages) |
27 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (7 pages) |
27 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (7 pages) |
1 May 2009 | Location of register of members (1 page) |
1 May 2009 | Return made up to 12/04/09; full list of members (5 pages) |
1 May 2009 | Location of register of members (1 page) |
1 May 2009 | Return made up to 12/04/09; full list of members (5 pages) |
29 April 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
29 April 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
25 November 2008 | Secretary's change of particulars / sarah howe / 24/11/2008 (1 page) |
25 November 2008 | Secretary's change of particulars / sarah howe / 24/11/2008 (1 page) |
21 August 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
21 August 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
21 August 2008 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
21 August 2008 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
21 August 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
21 August 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
21 August 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
21 August 2008 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
21 August 2008 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
21 August 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
14 July 2008 | Registered office changed on 14/07/2008 from equitable house 55 pellon lane halifax west yorkshire HX1 1SP (1 page) |
14 July 2008 | Registered office changed on 14/07/2008 from equitable house 55 pellon lane halifax west yorkshire HX1 1SP (1 page) |
8 July 2008 | Registered office changed on 08/07/2008 from 17 carlton street halifax west yorkshire HX1 2AL (1 page) |
8 July 2008 | Registered office changed on 08/07/2008 from 17 carlton street halifax west yorkshire HX1 2AL (1 page) |
28 April 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
28 April 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
24 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
24 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
31 March 2008 | Return made up to 26/03/08; full list of members (4 pages) |
31 March 2008 | Return made up to 26/03/08; full list of members (4 pages) |
3 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
3 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
3 December 2007 | Director resigned (1 page) |
3 December 2007 | Director resigned (1 page) |
3 December 2007 | New secretary appointed (1 page) |
3 December 2007 | Secretary resigned (1 page) |
3 December 2007 | New secretary appointed (1 page) |
3 December 2007 | Secretary resigned (1 page) |
4 June 2007 | Return made up to 26/03/07; full list of members (3 pages) |
4 June 2007 | Return made up to 26/03/07; full list of members (3 pages) |
21 April 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
21 April 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
20 April 2006 | Return made up to 12/04/06; full list of members (8 pages) |
20 April 2006 | Return made up to 12/04/06; full list of members (8 pages) |
13 April 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
13 April 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
13 May 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
13 May 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
22 April 2005 | Return made up to 12/04/05; full list of members
|
22 April 2005 | Return made up to 12/04/05; full list of members
|
16 February 2005 | Memorandum and Articles of Association (12 pages) |
16 February 2005 | Memorandum and Articles of Association (12 pages) |
18 October 2004 | Ad 09/02/04--------- £ si 60@1 (2 pages) |
18 October 2004 | £ nc 1000/1100 09/02/04 (1 page) |
18 October 2004 | Resolutions
|
18 October 2004 | Ad 09/02/04--------- £ si 60@1 (2 pages) |
18 October 2004 | Resolutions
|
18 October 2004 | £ nc 1000/1100 09/02/04 (1 page) |
27 April 2004 | Return made up to 12/04/04; full list of members
|
27 April 2004 | Return made up to 12/04/04; full list of members
|
16 April 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
16 April 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
15 July 2003 | Particulars of mortgage/charge (3 pages) |
15 July 2003 | Particulars of mortgage/charge (3 pages) |
29 May 2003 | Particulars of mortgage/charge (3 pages) |
29 May 2003 | Particulars of mortgage/charge (3 pages) |
26 April 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
26 April 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
22 April 2003 | Return made up to 12/04/03; full list of members (8 pages) |
22 April 2003 | Return made up to 12/04/03; full list of members (8 pages) |
16 September 2002 | New director appointed (2 pages) |
16 September 2002 | New director appointed (2 pages) |
24 April 2002 | Return made up to 12/04/02; full list of members (7 pages) |
24 April 2002 | Return made up to 12/04/02; full list of members (7 pages) |
4 April 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
4 April 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
6 June 2001 | Particulars of mortgage/charge (3 pages) |
6 June 2001 | Particulars of mortgage/charge (3 pages) |
26 April 2001 | Return made up to 23/04/01; full list of members (7 pages) |
26 April 2001 | Return made up to 23/04/01; full list of members (7 pages) |
21 March 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
21 March 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
14 March 2001 | New director appointed (2 pages) |
14 March 2001 | New director appointed (2 pages) |
6 September 2000 | Particulars of mortgage/charge (3 pages) |
6 September 2000 | Particulars of mortgage/charge (3 pages) |
24 August 2000 | Particulars of mortgage/charge (3 pages) |
24 August 2000 | Particulars of mortgage/charge (3 pages) |
4 May 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
4 May 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
3 May 2000 | Return made up to 23/04/00; full list of members
|
3 May 2000 | Return made up to 23/04/00; full list of members
|
22 November 1999 | Secretary resigned (1 page) |
22 November 1999 | Secretary resigned (1 page) |
22 November 1999 | New secretary appointed (2 pages) |
22 November 1999 | New secretary appointed (2 pages) |
1 June 1999 | Return made up to 23/04/99; full list of members (6 pages) |
1 June 1999 | Return made up to 23/04/99; full list of members (6 pages) |
20 April 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
20 April 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
5 March 1999 | Particulars of mortgage/charge (3 pages) |
5 March 1999 | Particulars of mortgage/charge (3 pages) |
30 December 1998 | Particulars of mortgage/charge (3 pages) |
30 December 1998 | Particulars of mortgage/charge (3 pages) |
22 December 1998 | Particulars of mortgage/charge (3 pages) |
22 December 1998 | Particulars of mortgage/charge (3 pages) |
25 November 1998 | Particulars of mortgage/charge (3 pages) |
25 November 1998 | Particulars of mortgage/charge (3 pages) |
17 June 1998 | Ad 29/05/98--------- £ si 28@1=28 £ ic 100/128 (2 pages) |
17 June 1998 | Ad 29/05/98--------- £ si 28@1=28 £ ic 100/128 (2 pages) |
28 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
28 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
28 April 1998 | Return made up to 23/04/98; full list of members (6 pages) |
28 April 1998 | Return made up to 23/04/98; full list of members (6 pages) |
17 January 1998 | Particulars of mortgage/charge (3 pages) |
17 January 1998 | Particulars of mortgage/charge (3 pages) |
13 October 1997 | Particulars of mortgage/charge (3 pages) |
13 October 1997 | Particulars of mortgage/charge (3 pages) |
28 April 1997 | Return made up to 23/04/97; no change of members (4 pages) |
28 April 1997 | Return made up to 23/04/97; no change of members (4 pages) |
3 April 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
3 April 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
7 January 1997 | Particulars of mortgage/charge (3 pages) |
7 January 1997 | Particulars of mortgage/charge (3 pages) |
19 September 1996 | New director appointed (2 pages) |
19 September 1996 | New director appointed (2 pages) |
2 May 1996 | Return made up to 23/04/96; no change of members
|
2 May 1996 | Return made up to 23/04/96; no change of members
|
19 April 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
19 April 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
9 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
9 October 1995 | Director resigned (2 pages) |
9 October 1995 | Director resigned (2 pages) |
9 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
4 July 1995 | Return made up to 23/04/95; full list of members
|
4 July 1995 | Return made up to 23/04/95; full list of members
|
27 June 1995 | New secretary appointed (2 pages) |
27 June 1995 | New secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |