Hodgson Lane Brearley
Halifax
HX2 6JA
Secretary Name | Mr Philip Chatburn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 1996(10 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 9 months (closed 16 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lodge Copley Wood Copley Lane Halifax HX3 0TJ |
Director Name | Mr Philip Chatburn |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2004(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 16 June 2009) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | The Lodge Copley Wood Copley Lane Halifax HX3 0TJ |
Director Name | Philip Chatburn |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1995(1 day after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 August 1996) |
Role | Furniture Manufacturer |
Correspondence Address | 8 Box Houses Old Lane Luddenden West Yorkshire HX2 6QA |
Secretary Name | Derrick Chatburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1995(1 day after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 August 1996) |
Role | Company Director |
Correspondence Address | 17 Norton Tower Halifax West Yorkshire HX2 0NG |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Turntable Works Walton Street Sowerby Bridge West Yorkshire HX6 1AN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Sowerby Bridge |
Built Up Area | West Yorkshire |
Latest Accounts | 31 October 2007 (16 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
16 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 March 2009 | Voluntary strike-off action has been suspended (1 page) |
17 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2009 | Application for striking-off (1 page) |
27 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
9 November 2007 | Return made up to 10/10/07; no change of members (7 pages) |
25 April 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
21 December 2006 | Return made up to 10/10/06; full list of members (7 pages) |
21 December 2006 | Registered office changed on 21/12/06 from: unit 8 pennine ind estate valley road hebden bridge HX7 5BZ (1 page) |
24 February 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
2 December 2005 | Particulars of mortgage/charge (3 pages) |
30 November 2005 | Particulars of mortgage/charge (3 pages) |
28 October 2005 | Return made up to 10/10/05; full list of members
|
17 June 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
13 May 2005 | Particulars of mortgage/charge (3 pages) |
29 November 2004 | Ad 30/10/03--------- £ si 998@1 (2 pages) |
26 November 2004 | Return made up to 10/10/04; full list of members (7 pages) |
18 August 2004 | New director appointed (2 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
2 June 2004 | Particulars of mortgage/charge (3 pages) |
13 October 2003 | Return made up to 10/10/03; full list of members
|
26 September 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
30 October 2002 | Return made up to 10/10/02; full list of members (6 pages) |
20 June 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
21 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 2001 | Return made up to 10/10/01; full list of members (6 pages) |
29 June 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
15 November 2000 | Return made up to 10/10/00; full list of members (6 pages) |
21 July 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
26 October 1999 | Return made up to 10/10/99; full list of members (6 pages) |
27 July 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
6 February 1998 | Particulars of mortgage/charge (3 pages) |
28 October 1997 | Return made up to 10/10/97; no change of members
|
2 September 1997 | Registered office changed on 02/09/97 from: unit 2 callis mill charlestown hebden bridge HX7 6PY (1 page) |
21 July 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
6 December 1996 | Return made up to 10/10/96; full list of members
|
4 December 1996 | New director appointed (2 pages) |
2 October 1996 | Secretary resigned (1 page) |
2 October 1996 | Director resigned (1 page) |
2 October 1996 | New secretary appointed (2 pages) |
20 March 1996 | Accounting reference date notified as 31/10 (1 page) |
20 March 1996 | Ad 11/10/95--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
17 October 1995 | Director resigned;new director appointed (2 pages) |
17 October 1995 | Registered office changed on 17/10/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
10 October 1995 | Incorporation (20 pages) |