Brearley Hall Luddendenfoot
Halifax
West Yorkshire
HX2 6HS
Secretary Name | Mr Peter King |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 1996(9 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 7 months (closed 27 August 2008) |
Role | Accounts Office Manager |
Correspondence Address | 72 The Drive Hipperholme Halifax West Yorkshire HX3 8NJ |
Secretary Name | Lyndon Neil Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Brearley Hall Luddenden Foot Halifax West Yorkshire HX2 6HS |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1995(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1995(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Brearley Hall Luddenden Foot Halifax West Yorkshire HX2 6HS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Parish | Hebden Royd |
Ward | Luddendenfoot |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2008 | Application for striking-off (1 page) |
14 August 2007 | Return made up to 20/04/07; full list of members (3 pages) |
16 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
17 May 2006 | Return made up to 20/04/06; full list of members (2 pages) |
17 November 2005 | Return made up to 20/04/05; full list of members (2 pages) |
14 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
22 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
9 June 2004 | Return made up to 20/04/04; full list of members (6 pages) |
29 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
7 May 2003 | Return made up to 20/04/03; full list of members (6 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
2 May 2002 | Return made up to 20/04/02; full list of members (6 pages) |
25 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
8 May 2001 | Return made up to 20/04/01; full list of members (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
10 May 2000 | Return made up to 20/04/00; full list of members (6 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
27 May 1999 | Return made up to 20/04/99; no change of members (4 pages) |
29 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
8 May 1998 | Return made up to 20/04/98; no change of members (4 pages) |
22 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
8 May 1997 | Return made up to 20/04/97; full list of members
|
28 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
26 May 1996 | Return made up to 20/04/96; full list of members (5 pages) |
30 April 1996 | New secretary appointed (2 pages) |
22 February 1996 | Secretary resigned (1 page) |
27 April 1995 | Registered office changed on 27/04/95 from: 372 old street london EC1V 9LT (1 page) |
27 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
27 April 1995 | Director resigned;new director appointed (2 pages) |
20 April 1995 | Incorporation (14 pages) |