West Avenue
Halifax
West Yorkshire
HX3 0EL
Secretary Name | Olga Capone |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 August 2003(11 years after company formation) |
Appointment Duration | 8 years, 5 months (closed 17 January 2012) |
Role | Company Director |
Correspondence Address | Rufford West West Avenue Halifax West Yorkshire HX3 0EL |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mr Francis Wilfred Ayscough |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(2 months after company formation) |
Appointment Duration | 2 years (resigned 31 October 1994) |
Role | Sales & Marketing Manager |
Country of Residence | England |
Correspondence Address | 12 Plane Trees New Pellon Halifax West Yorkshire HX2 0QH |
Director Name | Mrs Olga Capone |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(2 months after company formation) |
Appointment Duration | 2 years (resigned 31 October 1994) |
Role | Administrator |
Correspondence Address | 9a Sandyfoot Barkisland Halifax West Yorkshire HX4 0JA |
Secretary Name | Mrs Olga Capone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(2 months after company formation) |
Appointment Duration | 2 years (resigned 31 October 1994) |
Role | Company Director |
Correspondence Address | 9a Sandyfoot Barkisland Halifax West Yorkshire HX4 0JA |
Director Name | Mr George Baines |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1992(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 1994) |
Role | House Builder |
Correspondence Address | 323 Bradford Road Brighouse West Yorkshire HD6 4BN |
Director Name | Mr John Edwin Packman |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1992(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 1994) |
Role | Financial Accountant |
Correspondence Address | Wild Acres Heath Hill Road Warley Halifax West Yorkshire HX2 0UT |
Secretary Name | Pamela Banham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(2 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 22 August 2003) |
Role | Company Director |
Correspondence Address | 11 Westgate Stainland Halifax West Yorkshire HX4 9HN |
Registered Address | C/O Finlayson & Co Whitby Court Abbey Road Shepley Huddersfield West Yorks HD8 8EL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Kirkburton |
Ward | Kirkburton |
Built Up Area | Shepley |
Address Matches | 7 other UK companies use this postal address |
25k at 1 | Gino Peter Capone 99.60% Ordinary |
---|---|
99 at 1 | Gino Peter Capone 0.40% Ordinary |
1 at 1 | Ms Olga Capone 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,259 |
Cash | £255 |
Current Liabilities | £65,689 |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
17 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2011 | Voluntary strike-off action has been suspended (1 page) |
23 March 2011 | Voluntary strike-off action has been suspended (1 page) |
27 August 2010 | Voluntary strike-off action has been suspended (1 page) |
27 August 2010 | Voluntary strike-off action has been suspended (1 page) |
27 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2010 | Registered office address changed from 72 West Street Sowerby Bridge West Yorkshire HX6 3AN on 16 July 2010 (2 pages) |
16 July 2010 | Registered office address changed from 72 West Street Sowerby Bridge West Yorkshire HX6 3AN on 16 July 2010 (2 pages) |
15 July 2010 | Application to strike the company off the register (3 pages) |
15 July 2010 | Application to strike the company off the register (3 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
25 August 2009 | Return made up to 11/07/09; full list of members (4 pages) |
25 August 2009 | Return made up to 11/07/09; full list of members (4 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
19 September 2008 | Registered office changed on 19/09/2008 from 68 west street sowerby bridge west yorkshire HX6 3AP (1 page) |
19 September 2008 | Registered office changed on 19/09/2008 from 68 west street sowerby bridge west yorkshire HX6 3AP (1 page) |
22 August 2008 | Company name changed rymancall LIMITED\certificate issued on 26/08/08 (2 pages) |
22 August 2008 | Company name changed rymancall LIMITED\certificate issued on 26/08/08 (2 pages) |
13 August 2008 | Return made up to 11/07/08; full list of members (4 pages) |
13 August 2008 | Return made up to 11/07/08; full list of members (4 pages) |
3 March 2008 | Amended accounts made up to 31 December 2006 (7 pages) |
3 March 2008 | Amended accounts made up to 31 December 2006 (7 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
11 September 2007 | Return made up to 11/07/07; full list of members (3 pages) |
11 September 2007 | Return made up to 11/07/07; full list of members (3 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
10 August 2006 | Return made up to 11/07/06; full list of members (3 pages) |
10 August 2006 | Return made up to 11/07/06; full list of members (3 pages) |
1 February 2006 | Amended accounts made up to 31 December 2004 (8 pages) |
1 February 2006 | Amended accounts made up to 31 December 2004 (8 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
29 September 2005 | Return made up to 11/07/05; full list of members (6 pages) |
29 September 2005 | Return made up to 11/07/05; full list of members
|
13 January 2005 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
13 January 2005 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
29 December 2004 | Return made up to 11/07/04; no change of members (6 pages) |
29 December 2004 | Return made up to 11/07/04; no change of members (6 pages) |
31 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
31 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
3 September 2003 | New secretary appointed (2 pages) |
3 September 2003 | Secretary resigned (1 page) |
3 September 2003 | New secretary appointed (2 pages) |
3 September 2003 | Secretary resigned (1 page) |
19 July 2003 | Return made up to 11/07/03; full list of members (6 pages) |
19 July 2003 | Return made up to 11/07/03; full list of members (6 pages) |
30 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
30 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
5 September 2002 | Registered office changed on 05/09/02 from: 6 heathfield place halifax west yorkshire HX3 0BX (1 page) |
5 September 2002 | Registered office changed on 05/09/02 from: 6 heathfield place halifax west yorkshire HX3 0BX (1 page) |
19 July 2002 | Return made up to 15/07/02; full list of members (6 pages) |
19 July 2002 | Return made up to 15/07/02; full list of members
|
22 August 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
22 August 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
24 July 2001 | Return made up to 18/07/01; full list of members (6 pages) |
24 July 2001 | Return made up to 18/07/01; full list of members (6 pages) |
25 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
25 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
26 September 2000 | Return made up to 27/07/00; full list of members (6 pages) |
26 September 2000 | Return made up to 27/07/00; full list of members
|
2 August 1999 | Return made up to 27/07/99; no change of members (4 pages) |
2 August 1999 | Return made up to 27/07/99; no change of members (4 pages) |
26 May 1999 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
26 May 1999 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
18 May 1999 | Registered office changed on 18/05/99 from: unit 3 west parade halifax west yorkshire HX1 2TE (1 page) |
18 May 1999 | Registered office changed on 18/05/99 from: unit 3 west parade halifax west yorkshire HX1 2TE (1 page) |
13 May 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
13 May 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
20 August 1998 | Return made up to 03/08/98; full list of members (6 pages) |
20 August 1998 | Return made up to 03/08/98; full list of members (6 pages) |
3 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
3 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
14 August 1997 | Return made up to 03/08/97; no change of members (4 pages) |
14 August 1997 | Return made up to 03/08/97; no change of members (4 pages) |
15 May 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
15 May 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
30 April 1997 | Registered office changed on 30/04/97 from: 66 battinson road halifax HX1 4RW (1 page) |
30 April 1997 | Registered office changed on 30/04/97 from: 66 battinson road halifax HX1 4RW (1 page) |
18 September 1996 | Return made up to 03/08/96; no change of members (4 pages) |
18 September 1996 | Return made up to 03/08/96; no change of members (4 pages) |
5 March 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
5 March 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
8 November 1995 | Return made up to 03/08/95; full list of members (6 pages) |
8 November 1995 | Return made up to 03/08/95; full list of members (6 pages) |
26 July 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
26 July 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
3 August 1992 | Incorporation (15 pages) |
3 August 1992 | Incorporation (15 pages) |