Hill End, Norwood Green
Halifax
West Yorkshire
HX3 8QE
Secretary Name | Mr Brendan Larkin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 December 2006(11 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 27 June 2015) |
Role | Director Engineer |
Country of Residence | England |
Correspondence Address | Hill End Barn Hill End, Norwood Green Halifax West Yorkshire HX3 8QE |
Director Name | Mr Brian Henry Butler |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 September 2009(14 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 27 June 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3 Grange Farm Drive Worrall Sheffield S35 0BD |
Director Name | Mrs Susan Ellen Scott |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 September 2009(14 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 27 June 2015) |
Role | Payroll Manager |
Country of Residence | United Kingdom |
Correspondence Address | 32 Chapel Close Finningley Doncaster South Yorkshire DN9 3DL |
Director Name | Mrs Susan Ellen Scott |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 September 2009(14 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 27 June 2015) |
Role | Payroll Manager |
Country of Residence | United Kingdom |
Correspondence Address | 32 Chapel Close Finningley Doncaster South Yorkshire DN9 3DL |
Director Name | Mr Richard Cocksedge |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1995(same day as company formation) |
Role | Design Engineer |
Country of Residence | England |
Correspondence Address | 24 Highridge Close Conisbrough Doncaster South Yorkshire DN12 2PA |
Secretary Name | Diane Elizabeth Cocksedge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1995(same day as company formation) |
Role | Housewife |
Correspondence Address | 24 Highridge Close Conisbrough Doncaster South Yorkshire DN12 2PA |
Director Name | Mr Michael Christopher Daffern |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2005(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 December 2006) |
Role | Design Engineer |
Country of Residence | England |
Correspondence Address | 93 Cowley Lane Chapeltown Sheffield South Yorkshire S35 1SX |
Director Name | Mr Corydon Larkin |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2006(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Old Road Bradford West Yorkshire BD7 4PJ |
Director Name | Mr Edward Preston |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2008(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 June 2009) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 99 Wheatley Lane Ilkley West Yorkshire LS29 8PP |
Director Name | Paul Tetley |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2008(12 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 12 February 2009) |
Role | Engineer |
Correspondence Address | 12 Fairfield Avenue Ossett West Yorkshire WF5 0LZ |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Director Name | Offshore Handling Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2009(14 years, 2 months after company formation) |
Appointment Duration | 1 day (resigned 04 September 2009) |
Correspondence Address | 3 Grange Farm Drive Worrall Sheffield South Yorkshire S35 0BD |
Registered Address | Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
49.8k at £0.2 | Ohs Group LTD 74.39% Ordinary |
---|---|
8.3k at £0.2 | Crowle Wharfe Engineering LTD 12.45% Ordinary |
8.3k at £0.2 | Denley Hydraulics LTD 12.45% Ordinary |
- | OTHER 0.40% - |
208 at £0.2 | Hampco Oilfield Investments LTD 0.31% Ordinary |
Year | 2014 |
---|---|
Net Worth | £26,868 |
Cash | £10,216 |
Current Liabilities | £592,447 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 June 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 June 2015 | Final Gazette dissolved following liquidation (1 page) |
27 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 March 2015 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
27 March 2015 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
25 March 2015 | Liquidators statement of receipts and payments to 17 November 2014 (12 pages) |
25 March 2015 | Liquidators' statement of receipts and payments to 17 November 2014 (12 pages) |
25 March 2015 | Liquidators' statement of receipts and payments to 17 November 2014 (12 pages) |
10 January 2013 | Liquidators' statement of receipts and payments to 17 November 2012 (17 pages) |
10 January 2013 | Liquidators statement of receipts and payments to 17 November 2012 (17 pages) |
10 January 2013 | Liquidators' statement of receipts and payments to 17 November 2012 (17 pages) |
6 December 2011 | Statement of affairs with form 4.19 (6 pages) |
6 December 2011 | Statement of affairs with form 4.19 (6 pages) |
28 November 2011 | Registered office address changed from St Aidans Chapel Wyke Old Lane, Bailiff Bridge Brighouse West Yorkshire HD6 4EA United Kingdom on 28 November 2011 (2 pages) |
28 November 2011 | Registered office address changed from St Aidans Chapel Wyke Old Lane, Bailiff Bridge Brighouse West Yorkshire HD6 4EA United Kingdom on 28 November 2011 (2 pages) |
24 November 2011 | Appointment of a voluntary liquidator (1 page) |
24 November 2011 | Appointment of a voluntary liquidator (1 page) |
24 November 2011 | Resolutions
|
24 November 2011 | Resolutions
|
30 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders Statement of capital on 2011-08-30
|
30 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders Statement of capital on 2011-08-30
|
30 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders Statement of capital on 2011-08-30
|
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
9 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (7 pages) |
9 September 2010 | Director's details changed for Mrs Susan Ellen Scott on 5 August 2010 (2 pages) |
9 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (7 pages) |
9 September 2010 | Director's details changed for Mrs Susan Ellen Scott on 5 August 2010 (2 pages) |
9 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (7 pages) |
9 September 2010 | Director's details changed for Mrs Susan Ellen Scott on 5 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Brian Henry Butler on 5 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Mrs Susan Ellen Scott on 5 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Brian Henry Butler on 5 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Mrs Susan Ellen Scott on 5 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Brian Henry Butler on 5 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Mrs Susan Ellen Scott on 5 August 2010 (2 pages) |
9 June 2010 | Appointment of Mrs Susan Ellen Scott as a director (1 page) |
9 June 2010 | Appointment of Mrs Susan Ellen Scott as a director (1 page) |
14 May 2010 | Appointment of Mrs Susan Ellen Scott as a director (1 page) |
14 May 2010 | Appointment of Mrs Susan Ellen Scott as a director (1 page) |
13 May 2010 | Appointment of Mr Brian Henry Butler as a director (1 page) |
13 May 2010 | Appointment of Mr Brian Henry Butler as a director (1 page) |
13 May 2010 | Termination of appointment of Offshore Handling Services Ltd as a director (1 page) |
13 May 2010 | Termination of appointment of Offshore Handling Services Ltd as a director (1 page) |
10 May 2010 | Appointment of Offshore Handling Services Ltd as a director (1 page) |
10 May 2010 | Appointment of Offshore Handling Services Ltd as a director (1 page) |
7 May 2010 | Termination of appointment of Corydon Larkin as a director (1 page) |
7 May 2010 | Termination of appointment of Corydon Larkin as a director (1 page) |
7 May 2010 | Termination of appointment of Edward Preston as a director (1 page) |
7 May 2010 | Termination of appointment of Edward Preston as a director (1 page) |
9 November 2009 | Statement of capital following an allotment of shares on 2 November 2009
|
9 November 2009 | Statement of capital following an allotment of shares on 2 November 2009
|
9 November 2009 | Statement of capital following an allotment of shares on 2 November 2009
|
22 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
8 September 2009 | Return made up to 05/08/09; full list of members (4 pages) |
8 September 2009 | Registered office changed on 08/09/2009 from willow suite fountain court bruntcliffe way morley leeds west yorkshire LS27 0JG (1 page) |
8 September 2009 | Registered office changed on 08/09/2009 from willow suite fountain court bruntcliffe way morley leeds west yorkshire LS27 0JG (1 page) |
8 September 2009 | Return made up to 05/08/09; full list of members (4 pages) |
8 September 2009 | Appointment terminated director paul tetley (1 page) |
8 September 2009 | Appointment terminated director paul tetley (1 page) |
13 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
5 August 2008 | Return made up to 05/08/08; full list of members (4 pages) |
5 August 2008 | Return made up to 05/08/08; full list of members (4 pages) |
7 March 2008 | Director appointed paul tetley (2 pages) |
7 March 2008 | Director appointed paul tetley (2 pages) |
29 January 2008 | New director appointed (2 pages) |
29 January 2008 | New director appointed (2 pages) |
6 December 2007 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
6 December 2007 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
11 September 2007 | Return made up to 06/07/07; change of members (7 pages) |
11 September 2007 | Return made up to 06/07/07; change of members (7 pages) |
22 June 2007 | Registered office changed on 22/06/07 from: 4 greenfield road holmfirth west yorkshire HD9 2JT (2 pages) |
22 June 2007 | Registered office changed on 22/06/07 from: 4 greenfield road holmfirth west yorkshire HD9 2JT (2 pages) |
6 June 2007 | Ad 05/04/07--------- £ si 49792@1=49792 £ ic 208/50000 (2 pages) |
6 June 2007 | Ad 05/04/07--------- £ si 49792@1=49792 £ ic 208/50000 (2 pages) |
4 June 2007 | Nc inc already adjusted 28/03/07 (1 page) |
4 June 2007 | Resolutions
|
4 June 2007 | Resolutions
|
4 June 2007 | Nc inc already adjusted 28/03/07 (1 page) |
30 January 2007 | Secretary resigned (1 page) |
30 January 2007 | New director appointed (1 page) |
30 January 2007 | Director resigned (1 page) |
30 January 2007 | Secretary resigned (1 page) |
30 January 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
30 January 2007 | Director resigned (1 page) |
30 January 2007 | New secretary appointed (1 page) |
30 January 2007 | Registered office changed on 30/01/07 from: mexborough business centre college road mexborough south yorkshire S64 9JP (1 page) |
30 January 2007 | Registered office changed on 30/01/07 from: mexborough business centre college road mexborough south yorkshire S64 9JP (1 page) |
30 January 2007 | Director resigned (1 page) |
30 January 2007 | New secretary appointed (1 page) |
30 January 2007 | New director appointed (1 page) |
30 January 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
30 January 2007 | Director resigned (1 page) |
15 August 2006 | Return made up to 06/07/06; full list of members
|
15 August 2006 | Return made up to 06/07/06; full list of members
|
6 March 2006 | Registered office changed on 06/03/06 from: 24 highridge close conisbrough doncaster south yorkshire DN12 2PA (1 page) |
6 March 2006 | Registered office changed on 06/03/06 from: 24 highridge close conisbrough doncaster south yorkshire DN12 2PA (1 page) |
15 February 2006 | Company name changed geridian engineering design limi ted\certificate issued on 15/02/06 (2 pages) |
15 February 2006 | Company name changed geridian engineering design limi ted\certificate issued on 15/02/06 (2 pages) |
26 January 2006 | New director appointed (2 pages) |
26 January 2006 | New director appointed (2 pages) |
26 January 2006 | New director appointed (2 pages) |
26 January 2006 | New director appointed (2 pages) |
26 January 2006 | Ad 13/01/05--------- £ si 108@1 (2 pages) |
26 January 2006 | Ad 13/01/05--------- £ si 108@1 (2 pages) |
9 December 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
9 December 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
17 August 2005 | Return made up to 06/07/05; full list of members (6 pages) |
17 August 2005 | Return made up to 06/07/05; full list of members (6 pages) |
9 November 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
9 November 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
4 August 2004 | Return made up to 06/07/04; full list of members (6 pages) |
4 August 2004 | Return made up to 06/07/04; full list of members (6 pages) |
18 December 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
18 December 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
31 July 2003 | Return made up to 06/07/03; full list of members (6 pages) |
31 July 2003 | Return made up to 06/07/03; full list of members (6 pages) |
20 September 2002 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
20 September 2002 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
25 July 2002 | Return made up to 06/07/02; full list of members (6 pages) |
25 July 2002 | Return made up to 06/07/02; full list of members (6 pages) |
2 January 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
2 January 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
26 July 2001 | Return made up to 06/07/01; full list of members (6 pages) |
26 July 2001 | Return made up to 06/07/01; full list of members (6 pages) |
22 November 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
22 November 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
13 July 2000 | Return made up to 06/07/00; full list of members
|
13 July 2000 | Return made up to 06/07/00; full list of members
|
11 October 1999 | Accounts for a small company made up to 30 June 1999 (4 pages) |
11 October 1999 | Accounts for a small company made up to 30 June 1999 (4 pages) |
6 August 1999 | Return made up to 06/07/99; full list of members (6 pages) |
6 August 1999 | Return made up to 06/07/99; full list of members (6 pages) |
23 September 1998 | Accounts for a small company made up to 30 June 1998 (4 pages) |
23 September 1998 | Accounts for a small company made up to 30 June 1998 (4 pages) |
30 September 1997 | Accounts for a small company made up to 30 June 1997 (4 pages) |
30 September 1997 | Accounts for a small company made up to 30 June 1997 (4 pages) |
20 July 1997 | Return made up to 06/07/97; no change of members (4 pages) |
20 July 1997 | Return made up to 06/07/97; no change of members (4 pages) |
30 September 1996 | Accounts for a small company made up to 30 June 1996 (4 pages) |
30 September 1996 | Accounts for a small company made up to 30 June 1996 (4 pages) |
19 August 1996 | Return made up to 06/07/96; full list of members (6 pages) |
19 August 1996 | Return made up to 06/07/96; full list of members (6 pages) |
19 July 1995 | Accounting reference date notified as 30/06 (1 page) |
19 July 1995 | Accounting reference date notified as 30/06 (1 page) |
18 July 1995 | New secretary appointed;director resigned (2 pages) |
18 July 1995 | Secretary resigned;new director appointed (2 pages) |
18 July 1995 | New secretary appointed;director resigned (2 pages) |
18 July 1995 | Secretary resigned;new director appointed (2 pages) |
18 July 1995 | Registered office changed on 18/07/95 from: 31 church road london NW4 4EB (1 page) |
18 July 1995 | Registered office changed on 18/07/95 from: 31 church road london NW4 4EB (1 page) |
6 July 1995 | Incorporation (22 pages) |
6 July 1995 | Incorporation (22 pages) |