Halifax
West Yorkshire
HX6 2SB
Director Name | John Edward Kavanagh |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Scott Hill Clayton West Huddersfield HD8 9PE |
Director Name | Charles William Longworth |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Manor Park Chidswell Lane Dewsbury West Yorkshire WF12 7ST |
Secretary Name | Christine Warren |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Prospect Close Halifax West Yorkshire HX2 7HR |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Director Name | Ian Peter Gyte |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 May 2003) |
Role | Production Director |
Correspondence Address | No 3 Richmond Gardens Leeds Yorkshire LS28 2BX |
Director Name | Michael Ian Staggs |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 June 2003) |
Role | Commercial Director |
Correspondence Address | 168 Horbury Road Wakefield WF2 8BQ |
Director Name | Christopher Stokes |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 March 2006) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Garden Close Ossett West Yorkshire WF5 0SQ |
Director Name | Jonathan Alexander Young |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 June 2003) |
Role | Sales Director |
Correspondence Address | 10 Harper Close Pocklington York North Yorkshire YO42 2GW |
Registered Address | Walsh Taylor Unit B Shipley Wharfe Wharf Street Shipley BD17 7DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £469,861 |
Cash | £803 |
Current Liabilities | £2,104,597 |
Latest Accounts | 30 April 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
8 December 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 December 2011 | Final Gazette dissolved following liquidation (1 page) |
8 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 September 2011 | Liquidators statement of receipts and payments to 24 August 2011 (5 pages) |
8 September 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 September 2011 | Liquidators' statement of receipts and payments to 24 August 2011 (5 pages) |
8 September 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 September 2011 | Liquidators' statement of receipts and payments to 24 August 2011 (5 pages) |
2 June 2011 | Liquidators' statement of receipts and payments to 20 April 2011 (5 pages) |
2 June 2011 | Liquidators statement of receipts and payments to 20 April 2011 (5 pages) |
2 June 2011 | Liquidators' statement of receipts and payments to 20 April 2011 (5 pages) |
26 April 2011 | Court order insolvency:replacement of liquidator :- k e breese replaces t calverley 28/03/2011 (14 pages) |
26 April 2011 | Appointment of a voluntary liquidator (1 page) |
26 April 2011 | Appointment of a voluntary liquidator (1 page) |
26 April 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
26 April 2011 | Court order INSOLVENCY:Replacement of Liquidator :- k e Breese replaces t Calverley 28/03/2011 (14 pages) |
26 April 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
22 November 2010 | Liquidators' statement of receipts and payments to 20 October 2010 (10 pages) |
22 November 2010 | Liquidators statement of receipts and payments to 20 October 2010 (10 pages) |
22 November 2010 | Liquidators' statement of receipts and payments to 20 October 2010 (10 pages) |
27 May 2010 | Liquidators' statement of receipts and payments to 20 April 2010 (12 pages) |
27 May 2010 | Liquidators' statement of receipts and payments to 20 April 2010 (12 pages) |
27 May 2010 | Liquidators statement of receipts and payments to 20 April 2010 (12 pages) |
8 May 2009 | Resolutions
|
8 May 2009 | Appointment of a voluntary liquidator (1 page) |
8 May 2009 | Statement of affairs with form 4.19 (9 pages) |
8 May 2009 | Appointment of a voluntary liquidator (1 page) |
8 May 2009 | Statement of affairs with form 4.19 (9 pages) |
8 May 2009 | Resolutions
|
30 April 2009 | Resolutions
|
30 April 2009 | Statement of affairs with form 4.19 (9 pages) |
30 April 2009 | Resolutions
|
30 April 2009 | Appointment of a voluntary liquidator (1 page) |
30 April 2009 | Appointment of a voluntary liquidator (1 page) |
30 April 2009 | Statement of affairs with form 4.19 (9 pages) |
17 April 2009 | Registered office changed on 17/04/2009 from millersdale close euroway estate bradford BD4 6RX (1 page) |
17 April 2009 | Registered office changed on 17/04/2009 from millersdale close euroway estate bradford BD4 6RX (1 page) |
19 August 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
19 August 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
31 March 2008 | Director's Change of Particulars / charles longworth / 01/02/2008 / HouseName/Number was: , now: 10; Street was: windy ridge 101 chidswell lane, now: manor park; Area was: , now: chidswell lane; Post Code was: WF12 7SJ, now: WF12 7ST (1 page) |
31 March 2008 | Return made up to 19/03/08; full list of members (4 pages) |
31 March 2008 | Director's change of particulars / charles longworth / 01/02/2008 (1 page) |
31 March 2008 | Return made up to 19/03/08; full list of members (4 pages) |
18 December 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
18 December 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
29 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 September 2007 | Particulars of mortgage/charge (4 pages) |
6 September 2007 | Particulars of mortgage/charge (4 pages) |
9 May 2007 | Return made up to 19/03/07; full list of members (3 pages) |
9 May 2007 | Return made up to 19/03/07; full list of members (3 pages) |
26 July 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
26 July 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
12 April 2006 | Return made up to 19/03/06; full list of members (3 pages) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | Return made up to 19/03/06; full list of members (3 pages) |
27 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
27 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
12 April 2005 | Return made up to 19/03/05; full list of members (3 pages) |
12 April 2005 | Return made up to 19/03/05; full list of members (3 pages) |
25 February 2005 | Accounts for a small company made up to 30 April 2004 (5 pages) |
25 February 2005 | Accounts for a small company made up to 30 April 2004 (5 pages) |
26 March 2004 | Return made up to 19/03/04; full list of members (8 pages) |
26 March 2004 | Return made up to 19/03/04; full list of members (8 pages) |
14 July 2003 | Accounts for a small company made up to 30 April 2003 (5 pages) |
14 July 2003 | Accounts for a small company made up to 30 April 2003 (5 pages) |
13 June 2003 | Director resigned (1 page) |
13 June 2003 | Director resigned (1 page) |
13 June 2003 | Director resigned (1 page) |
13 June 2003 | Director resigned (1 page) |
13 June 2003 | Director resigned (1 page) |
13 June 2003 | Director resigned (1 page) |
2 May 2003 | Particulars of mortgage/charge (7 pages) |
2 May 2003 | Particulars of mortgage/charge (7 pages) |
25 March 2003 | Return made up to 19/03/03; full list of members (9 pages) |
25 March 2003 | Return made up to 19/03/03; full list of members (9 pages) |
27 June 2002 | Accounts for a small company made up to 30 April 2002 (5 pages) |
27 June 2002 | Accounts for a small company made up to 30 April 2002 (5 pages) |
25 March 2002 | Return made up to 19/03/02; full list of members (8 pages) |
25 March 2002 | Return made up to 19/03/02; full list of members
|
13 July 2001 | Accounts for a small company made up to 30 April 2001 (5 pages) |
13 July 2001 | Accounts for a small company made up to 30 April 2001 (5 pages) |
1 May 2001 | Return made up to 28/03/01; full list of members (8 pages) |
1 May 2001 | Return made up to 28/03/01; full list of members
|
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | New director appointed (2 pages) |
4 August 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
4 August 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
31 March 2000 | Return made up to 28/03/00; full list of members (7 pages) |
31 March 2000 | Return made up to 28/03/00; full list of members (7 pages) |
18 February 2000 | Accounting reference date extended from 18/04/00 to 30/04/00 (1 page) |
18 February 2000 | Accounting reference date extended from 18/04/00 to 30/04/00 (1 page) |
9 August 1999 | Accounts for a small company made up to 18 April 1999 (5 pages) |
9 August 1999 | Accounts for a small company made up to 18 April 1999 (5 pages) |
23 June 1999 | Particulars of mortgage/charge (6 pages) |
23 June 1999 | Particulars of mortgage/charge (6 pages) |
7 April 1999 | Return made up to 28/03/99; no change of members (4 pages) |
7 April 1999 | Return made up to 28/03/99; no change of members (4 pages) |
1 July 1998 | Accounts for a small company made up to 18 April 1998 (5 pages) |
1 July 1998 | Accounts for a small company made up to 18 April 1998 (5 pages) |
5 August 1997 | Accounts for a small company made up to 18 April 1997 (5 pages) |
5 August 1997 | Accounts for a small company made up to 18 April 1997 (5 pages) |
10 April 1997 | Return made up to 28/03/97; no change of members (4 pages) |
10 April 1997 | Return made up to 28/03/97; no change of members (4 pages) |
9 July 1996 | Accounts for a small company made up to 18 April 1996 (6 pages) |
9 July 1996 | Accounts for a small company made up to 18 April 1996 (6 pages) |
23 April 1996 | Return made up to 28/03/96; no change of members (4 pages) |
23 April 1996 | Return made up to 28/03/96; no change of members (4 pages) |
21 July 1995 | Accounts for a small company made up to 18 April 1995 (6 pages) |
21 July 1995 | Accounts for a small company made up to 18 April 1995 (6 pages) |
30 April 1995 | Return made up to 28/03/95; full list of members (6 pages) |
30 April 1995 | Return made up to 28/03/95; full list of members (5 pages) |