West Parade
Halifax
HX1 2EQ
Secretary Name | Mrs Ann Wilkinson Watson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 October 2000(5 years, 7 months after company formation) |
Appointment Duration | 21 years, 12 months (closed 04 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Love Accounting Croft Myl West Parade Halifax HX1 2EQ |
Director Name | Mr Leonard Evans |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 28 August 2000) |
Role | Company Director |
Correspondence Address | Tower Farm Hollins Bank Lane Steeton Keighley BD20 6LY |
Secretary Name | Mr Leonard Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 28 August 2000) |
Role | Company Director |
Correspondence Address | Tower Farm Hollins Bank Lane Steeton Keighley BD20 6LY |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1995(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 | 24 February 1995(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | C/O Love Accounting Croft Myl West Parade Halifax HX1 2EQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Buck Park (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £343,620 |
Cash | £195,872 |
Current Liabilities | £231,844 |
Latest Accounts | 30 November 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
8 March 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
---|---|
11 May 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
2 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
24 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
20 February 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
5 June 2014 | Total exemption small company accounts made up to 30 November 2013 (9 pages) |
24 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
28 February 2013 | Total exemption small company accounts made up to 30 November 2012 (9 pages) |
27 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Secretary's details changed for Mrs Ann Wilkinson Watson on 23 February 2013 (1 page) |
27 February 2013 | Register inspection address has been changed (1 page) |
27 February 2013 | Register(s) moved to registered inspection location (1 page) |
27 February 2013 | Director's details changed for Mr George Michael Watson on 23 February 2013 (2 pages) |
1 March 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
24 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
3 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
27 August 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
26 February 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
25 February 2009 | Return made up to 24/02/09; full list of members (3 pages) |
13 February 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
15 April 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
29 February 2008 | Return made up to 24/02/08; full list of members (3 pages) |
27 April 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
12 March 2007 | Location of register of members (1 page) |
12 March 2007 | Return made up to 24/02/07; full list of members (2 pages) |
25 July 2006 | Registered office changed on 25/07/06 from: hall end chambers crown street halifax west yorkshire HX1 1JB (1 page) |
31 May 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
30 March 2006 | Return made up to 24/02/06; full list of members (2 pages) |
28 February 2006 | Accounting reference date shortened from 28/02/06 to 30/11/05 (1 page) |
25 January 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
13 June 2005 | Return made up to 24/02/05; full list of members; amend (7 pages) |
17 May 2005 | Return made up to 24/02/05; full list of members
|
19 May 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
1 April 2004 | Return made up to 24/02/04; full list of members (7 pages) |
26 February 2004 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
7 June 2003 | Return made up to 24/02/03; full list of members (7 pages) |
5 July 2002 | Return made up to 24/02/02; full list of members (7 pages) |
25 April 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
21 December 2001 | Total exemption full accounts made up to 28 February 2001 (8 pages) |
15 May 2001 | Return made up to 24/02/01; full list of members (7 pages) |
27 April 2001 | New secretary appointed (2 pages) |
27 April 2001 | Secretary resigned;director resigned (1 page) |
18 October 2000 | Full accounts made up to 28 February 2000 (9 pages) |
18 May 2000 | Return made up to 24/02/00; full list of members (7 pages) |
28 October 1999 | Return made up to 24/02/99; no change of members (6 pages) |
28 October 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
2 December 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
8 April 1998 | Return made up to 24/02/98; no change of members (6 pages) |
19 December 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
14 May 1997 | Return made up to 24/02/97; full list of members
|
15 August 1996 | Ad 05/08/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 May 1996 | Accounts for a small company made up to 29 February 1996 (5 pages) |
30 April 1996 | Return made up to 24/02/96; full list of members (8 pages) |
11 April 1996 | Registered office changed on 11/04/96 from: 12 york place leeds LS1 2DS (1 page) |
11 April 1996 | New director appointed (2 pages) |
11 April 1996 | New secretary appointed;new director appointed (2 pages) |
11 April 1996 | Secretary resigned (1 page) |
11 April 1996 | Director resigned (1 page) |