Boothtown
Halifax
West Yorkshire
HX3 6EL
Director Name | Richard Allan Mason |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 1993(same day as company formation) |
Role | Managing Director |
Correspondence Address | Hillside Nidd Lane Birstwith Harrogate North Yorkshire HG3 3AL |
Secretary Name | Richard Allan Mason |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 April 1993(same day as company formation) |
Role | Financial Director |
Correspondence Address | Hillside Nidd Lane Birstwith Harrogate North Yorkshire HG3 3AL |
Director Name | Ray Murgatroyd |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1993(same day as company formation) |
Role | Sales Director |
Correspondence Address | 9 Prospect Place Outlane Huddersfield West Yorkshire HD3 3FL |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1993(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1993(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Yorkshire House 7 South Lane Holmfirth Huddersfield West Yorkshire HD9 1HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £508 |
Cash | £3,500 |
Current Liabilities | £422,439 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 August 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 May 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 May 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 December 2009 | Liquidators' statement of receipts and payments to 22 November 2009 (5 pages) |
1 December 2009 | Liquidators statement of receipts and payments to 22 November 2009 (5 pages) |
6 June 2009 | Liquidators statement of receipts and payments to 22 May 2009 (5 pages) |
6 June 2009 | Liquidators' statement of receipts and payments to 22 May 2009 (5 pages) |
21 January 2009 | Liquidators statement of receipts and payments to 22 November 2008 (5 pages) |
21 January 2009 | Liquidators' statement of receipts and payments to 22 November 2008 (5 pages) |
27 June 2008 | Liquidators' statement of receipts and payments to 22 November 2008 (5 pages) |
27 June 2008 | Liquidators statement of receipts and payments to 22 November 2008 (5 pages) |
28 November 2007 | Liquidators' statement of receipts and payments (5 pages) |
28 November 2007 | Liquidators statement of receipts and payments (5 pages) |
30 November 2006 | Registered office changed on 30/11/06 from: mazars house gelderd road gildersome, morley leeds west yorkshire LS27 7JN (1 page) |
30 November 2006 | Statement of affairs (14 pages) |
30 November 2006 | Registered office changed on 30/11/06 from: mazars house gelderd road gildersome, morley leeds west yorkshire LS27 7JN (1 page) |
30 November 2006 | Statement of affairs (14 pages) |
28 November 2006 | Resolutions
|
28 November 2006 | Appointment of a voluntary liquidator (1 page) |
28 November 2006 | Appointment of a voluntary liquidator (1 page) |
28 November 2006 | Resolutions
|
26 June 2006 | Return made up to 07/04/06; full list of members (8 pages) |
26 June 2006 | Return made up to 07/04/06; full list of members (8 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
14 June 2005 | Return made up to 07/04/05; full list of members (7 pages) |
14 June 2005 | Return made up to 07/04/05; full list of members (7 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
20 September 2004 | Director resigned (1 page) |
20 September 2004 | Director resigned (1 page) |
15 June 2004 | Return made up to 07/04/04; full list of members (7 pages) |
15 June 2004 | Return made up to 07/04/04; full list of members (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
27 April 2003 | Return made up to 07/04/03; full list of members (7 pages) |
27 April 2003 | Return made up to 07/04/03; full list of members
|
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
5 June 2002 | Return made up to 07/04/02; full list of members (7 pages) |
5 June 2002 | Return made up to 07/04/02; full list of members
|
26 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
26 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
26 April 2001 | Return made up to 07/04/01; full list of members (7 pages) |
26 April 2001 | Return made up to 07/04/01; full list of members
|
31 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
20 April 2000 | Return made up to 07/04/00; full list of members (7 pages) |
20 April 2000 | Return made up to 07/04/00; full list of members (7 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
28 April 1999 | Return made up to 07/04/99; no change of members (4 pages) |
28 April 1999 | Return made up to 07/04/99; no change of members
|
27 April 1999 | Registered office changed on 27/04/99 from: oxford house 2 oxford row leeds west yorks LS1 3BE (1 page) |
27 April 1999 | Registered office changed on 27/04/99 from: oxford house 2 oxford row leeds west yorks LS1 3BE (1 page) |
18 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
18 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
20 April 1998 | Return made up to 07/04/98; no change of members (4 pages) |
20 April 1998 | Return made up to 07/04/98; no change of members (4 pages) |
1 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
1 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
3 June 1997 | Return made up to 07/04/97; full list of members
|
3 June 1997 | Return made up to 07/04/97; full list of members (6 pages) |
3 September 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
3 September 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
28 April 1996 | Return made up to 07/04/96; no change of members
|
28 April 1996 | Return made up to 07/04/96; no change of members (4 pages) |
6 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
6 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
26 May 1995 | Return made up to 07/04/95; no change of members (4 pages) |
26 May 1995 | Return made up to 07/04/95; no change of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (9 pages) |