Broad Carr
Holywell Green
Halifax
HX3 9BS
Director Name | Mr Stephen Bernard Murphy |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 1995(6 days after company formation) |
Appointment Duration | 15 years, 9 months (closed 17 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hollins Clough Broad Carr Holywell Green Halifax HX3 9BS |
Secretary Name | Jennifer Anne Murphy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 July 1995(6 days after company formation) |
Appointment Duration | 15 years, 9 months (closed 17 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hollins Clough Broad Carr Holywell Green Halifax HX3 9BS |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1995(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1995(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 5-7 Mill Fold Mill Fold Way Ripponden Sowerby Bridge West Yorkshire HX6 4DJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Parish | Ripponden |
Ward | Ryburn |
Built Up Area | Ripponden |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
17 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2011 | Application to strike the company off the register (3 pages) |
19 January 2011 | Application to strike the company off the register (3 pages) |
4 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders Statement of capital on 2010-08-04
|
4 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders Statement of capital on 2010-08-04
|
4 August 2010 | Director's details changed for Jennifer Anne Murphy on 1 October 2009 (2 pages) |
4 August 2010 | Director's details changed for Jennifer Anne Murphy on 1 October 2009 (2 pages) |
4 August 2010 | Director's details changed for Jennifer Anne Murphy on 1 October 2009 (2 pages) |
8 July 2010 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
8 July 2010 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
15 September 2009 | Accounts made up to 30 June 2009 (5 pages) |
15 September 2009 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
5 August 2009 | Return made up to 21/07/09; full list of members (3 pages) |
5 August 2009 | Return made up to 21/07/09; full list of members (3 pages) |
27 August 2008 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
27 August 2008 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
28 July 2008 | Return made up to 21/07/08; full list of members (3 pages) |
28 July 2008 | Return made up to 21/07/08; full list of members (3 pages) |
26 September 2007 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
26 September 2007 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
30 July 2007 | Director's particulars changed (1 page) |
30 July 2007 | Return made up to 21/07/07; full list of members (2 pages) |
30 July 2007 | Director's particulars changed (1 page) |
30 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 July 2007 | Return made up to 21/07/07; full list of members (2 pages) |
30 April 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
30 April 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
3 August 2006 | Return made up to 21/07/06; full list of members (2 pages) |
3 August 2006 | Return made up to 21/07/06; full list of members (2 pages) |
18 April 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
18 April 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
4 August 2005 | Return made up to 21/07/05; full list of members (2 pages) |
4 August 2005 | Return made up to 21/07/05; full list of members (2 pages) |
22 February 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
22 February 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
16 August 2004 | Return made up to 21/07/04; full list of members (7 pages) |
16 August 2004 | Return made up to 21/07/04; full list of members (7 pages) |
4 May 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
4 May 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
24 February 2004 | Registered office changed on 24/02/04 from: orchard house 347C wakefield road denby dale huddersfield HD8 8RT (1 page) |
24 February 2004 | Registered office changed on 24/02/04 from: orchard house 347C wakefield road denby dale huddersfield HD8 8RT (1 page) |
21 August 2003 | Return made up to 21/07/03; full list of members (7 pages) |
21 August 2003 | Return made up to 21/07/03; full list of members (7 pages) |
30 April 2003 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
30 April 2003 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
7 August 2002 | Return made up to 21/07/02; full list of members (7 pages) |
7 August 2002 | Return made up to 21/07/02; full list of members (7 pages) |
1 May 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
1 May 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
10 August 2001 | Return made up to 21/07/01; full list of members (6 pages) |
10 August 2001 | Return made up to 21/07/01; full list of members (6 pages) |
25 April 2001 | Resolutions
|
25 April 2001 | Resolutions
|
25 April 2001 | Accounts made up to 30 June 2000 (1 page) |
25 April 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
17 November 2000 | Company name changed european coating products limite d\certificate issued on 20/11/00 (2 pages) |
17 November 2000 | Company name changed european coating products limite d\certificate issued on 20/11/00 (2 pages) |
14 August 2000 | Return made up to 21/07/00; full list of members (6 pages) |
14 August 2000 | Return made up to 21/07/00; full list of members (6 pages) |
19 April 2000 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
19 April 2000 | Accounts made up to 30 June 1999 (2 pages) |
13 August 1999 | Return made up to 21/07/99; full list of members (6 pages) |
13 August 1999 | Return made up to 21/07/99; full list of members (6 pages) |
10 April 1999 | Resolutions
|
10 April 1999 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
10 April 1999 | Resolutions
|
10 April 1999 | Accounts made up to 30 June 1998 (1 page) |
19 August 1998 | Return made up to 21/07/98; no change of members (4 pages) |
19 August 1998 | Return made up to 21/07/98; no change of members (4 pages) |
11 February 1998 | Accounts made up to 30 June 1997 (1 page) |
11 February 1998 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
11 February 1998 | Resolutions
|
11 February 1998 | Resolutions
|
19 August 1997 | Return made up to 21/07/97; no change of members (4 pages) |
19 August 1997 | Return made up to 21/07/97; no change of members (4 pages) |
14 March 1997 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
14 March 1997 | Resolutions
|
14 March 1997 | Accounts made up to 30 June 1996 (1 page) |
14 March 1997 | Resolutions
|
16 August 1996 | Return made up to 21/07/96; full list of members (6 pages) |
16 August 1996 | Return made up to 21/07/96; full list of members
|
14 August 1995 | Director resigned;new director appointed (2 pages) |
14 August 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
2 August 1995 | Accounting reference date notified as 30/06 (1 page) |
2 August 1995 | Accounting reference date notified as 30/06 (1 page) |