Halifax
West Yorkshire
HX3 6AS
Secretary Name | Mr Mark Murphy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 April 2003(6 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 06 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Horley Green House Horley Green Road Halifax West Yorkshire HX3 6AS |
Director Name | Mr Roy Edwards |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 6 months (resigned 25 January 2005) |
Role | Company Director |
Correspondence Address | 17 Frensham Avenue Morley Leeds West Yorkshire LS27 0RP |
Director Name | Mr Alec Stones |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 05 April 2003) |
Role | Company Director |
Correspondence Address | 18 Batcliffe Mount Leeds West Yorkshire LS6 3PW |
Secretary Name | Mr Alec Stones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 05 April 2003) |
Role | Company Director |
Correspondence Address | 18 Batcliffe Mount Leeds West Yorkshire LS6 3PW |
Director Name | Simon Robert Hillard Hartley |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2005(8 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 11 October 2005) |
Role | Company Director |
Correspondence Address | The Old Barn, Eccup Lane Adel Leeds West Yorkshire LS16 8AH |
Director Name | Christopher Dell Muspratt |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2005(8 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 01 February 2010) |
Role | Company Director |
Correspondence Address | 60 Raylands Way Belle Isle Leeds West Yorkshire LS10 4AQ |
Director Name | Mr David Paul Muspratt |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2005(8 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 01 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Long Causeway Stanley Wakefield West Yorkshire WF3 4JA |
Director Name | Andrew David Thompson |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2007(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 February 2010) |
Role | Contstruction Director |
Correspondence Address | Priest Hill Lodge Aire Road Wetherby West Yorkshire LS22 7FJ |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1996(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1996(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1996(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Registered Address | Yorkshire House Grape Street Hunslet Leeds LS10 1BX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 30 September 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
6 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2011 | Application to strike the company off the register (3 pages) |
12 August 2011 | Application to strike the company off the register (3 pages) |
8 July 2011 | Director's details changed for Mark Murphy on 16 June 2011 (2 pages) |
8 July 2011 | Annual return made up to 8 May 2011 with a full list of shareholders Statement of capital on 2011-07-08
|
8 July 2011 | Annual return made up to 8 May 2011 with a full list of shareholders Statement of capital on 2011-07-08
|
8 July 2011 | Director's details changed for Mark Murphy on 16 June 2011 (2 pages) |
8 July 2011 | Annual return made up to 8 May 2011 with a full list of shareholders Statement of capital on 2011-07-08
|
8 July 2011 | Secretary's details changed for Mark Murphy on 16 June 2011 (2 pages) |
8 July 2011 | Secretary's details changed for Mark Murphy on 16 June 2011 (2 pages) |
23 July 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Termination of appointment of Christopher Muspratt as a director (1 page) |
11 March 2010 | Termination of appointment of Christopher Muspratt as a director (1 page) |
11 March 2010 | Termination of appointment of David Muspratt as a director (1 page) |
11 March 2010 | Termination of appointment of David Muspratt as a director (1 page) |
11 March 2010 | Termination of appointment of Christopher Muspratt as a director (1 page) |
11 March 2010 | Termination of appointment of Andrew Thompson as a director (1 page) |
11 March 2010 | Termination of appointment of Andrew Thompson as a director (1 page) |
11 March 2010 | Termination of appointment of Christopher Muspratt as a director (1 page) |
3 January 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
3 January 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
13 May 2009 | Return made up to 08/05/09; full list of members (6 pages) |
13 May 2009 | Return made up to 08/05/09; full list of members (6 pages) |
9 February 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
9 February 2009 | Accounting reference date extended from 31/07/2008 to 30/09/2008 (1 page) |
9 February 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
9 February 2009 | Accounting reference date extended from 31/07/2008 to 30/09/2008 (1 page) |
14 May 2008 | Return made up to 08/05/08; full list of members (6 pages) |
14 May 2008 | Return made up to 08/05/08; full list of members (6 pages) |
13 May 2008 | Director's change of particulars / david muspratt / 01/11/2007 (2 pages) |
13 May 2008 | Director's Change of Particulars / david muspratt / 01/11/2007 / Title was: , now: mr; HouseName/Number was: , now: 32; Street was: 44 oakwood drive, now: long causeway; Area was: rothwell, now: stanley; Post Town was: leeds, now: wakefield; Post Code was: LS26 0PN, now: WF3 4JA; Country was: , now: united kingdom (2 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
6 September 2007 | Particulars of mortgage/charge (3 pages) |
6 September 2007 | Particulars of mortgage/charge (3 pages) |
22 June 2007 | Return made up to 08/05/07; full list of members (9 pages) |
22 June 2007 | Return made up to 08/05/07; full list of members (9 pages) |
11 March 2007 | New director appointed (2 pages) |
11 March 2007 | Ad 27/02/07--------- £ si 995@1=995 £ ic 5/1000 (2 pages) |
11 March 2007 | Ad 27/02/07--------- £ si 995@1=995 £ ic 5/1000 (2 pages) |
11 March 2007 | New director appointed (2 pages) |
12 September 2006 | Total exemption small company accounts made up to 31 July 2006 (9 pages) |
12 September 2006 | Total exemption small company accounts made up to 31 July 2006 (9 pages) |
7 June 2006 | Return made up to 08/05/06; full list of members
|
7 June 2006 | Return made up to 08/05/06; full list of members (8 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
31 October 2005 | Director resigned (1 page) |
31 October 2005 | Director resigned (1 page) |
21 July 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
21 July 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
24 May 2005 | Return made up to 08/05/05; full list of members (9 pages) |
24 May 2005 | Return made up to 08/05/05; full list of members
|
3 February 2005 | Ad 25/01/05--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
3 February 2005 | New director appointed (2 pages) |
3 February 2005 | New director appointed (2 pages) |
3 February 2005 | Ad 25/01/05--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
3 February 2005 | Director resigned (1 page) |
3 February 2005 | New director appointed (2 pages) |
3 February 2005 | New director appointed (2 pages) |
3 February 2005 | New director appointed (2 pages) |
3 February 2005 | New director appointed (2 pages) |
3 February 2005 | Director resigned (1 page) |
10 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
10 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
14 May 2004 | Return made up to 08/05/04; full list of members (7 pages) |
14 May 2004 | Return made up to 08/05/04; full list of members
|
12 June 2003 | Return made up to 08/05/03; full list of members (7 pages) |
12 June 2003 | Return made up to 08/05/03; full list of members (7 pages) |
12 June 2003 | Secretary resigned;director resigned (1 page) |
12 June 2003 | Secretary resigned;director resigned (1 page) |
12 June 2003 | New secretary appointed (2 pages) |
12 June 2003 | New secretary appointed (2 pages) |
27 March 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
27 March 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
28 May 2002 | Return made up to 08/05/02; full list of members (7 pages) |
28 May 2002 | Return made up to 08/05/02; full list of members (7 pages) |
15 February 2002 | Total exemption small company accounts made up to 31 July 2000 (5 pages) |
15 February 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
15 February 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
15 February 2002 | Total exemption small company accounts made up to 31 July 2000 (5 pages) |
3 July 2001 | Return made up to 08/05/01; full list of members (7 pages) |
3 July 2001 | Return made up to 08/05/01; full list of members (7 pages) |
12 July 2000 | Return made up to 08/05/00; full list of members (7 pages) |
12 July 2000 | Return made up to 08/05/00; full list of members (7 pages) |
16 March 2000 | Accounts for a dormant company made up to 31 July 1999 (5 pages) |
16 March 2000 | Accounts made up to 31 July 1999 (5 pages) |
15 February 2000 | Company name changed roylemark LIMITED\certificate issued on 16/02/00 (2 pages) |
15 February 2000 | Company name changed roylemark LIMITED\certificate issued on 16/02/00 (2 pages) |
3 June 1999 | Director's particulars changed (1 page) |
3 June 1999 | Director's particulars changed (1 page) |
24 May 1999 | Return made up to 08/05/99; no change of members
|
24 May 1999 | Return made up to 08/05/99; no change of members (4 pages) |
23 February 1999 | Accounts made up to 31 July 1998 (4 pages) |
23 February 1999 | Accounts for a dormant company made up to 31 July 1998 (4 pages) |
12 August 1998 | Return made up to 08/05/98; no change of members (4 pages) |
12 August 1998 | Return made up to 08/05/98; no change of members (4 pages) |
20 February 1998 | Resolutions
|
20 February 1998 | Accounts made up to 31 July 1997 (3 pages) |
20 February 1998 | Resolutions
|
20 February 1998 | Accounts for a dormant company made up to 31 July 1997 (3 pages) |
25 September 1997 | Registered office changed on 25/09/97 from: 17 frensham avenue morley leeds west yorkshire LS27 0RP (1 page) |
25 September 1997 | Registered office changed on 25/09/97 from: 17 frensham avenue morley leeds west yorkshire LS27 0RP (1 page) |
1 July 1997 | Return made up to 08/05/97; full list of members (6 pages) |
1 July 1997 | Return made up to 08/05/97; full list of members (6 pages) |
17 July 1996 | Company name changed broomco (1104) LIMITED\certificate issued on 18/07/96 (2 pages) |
17 July 1996 | Company name changed broomco (1104) LIMITED\certificate issued on 18/07/96 (2 pages) |
15 July 1996 | Director resigned (2 pages) |
15 July 1996 | Secretary resigned;director resigned (1 page) |
15 July 1996 | New secretary appointed;new director appointed (2 pages) |
15 July 1996 | Secretary resigned;director resigned (1 page) |
15 July 1996 | Registered office changed on 15/07/96 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
15 July 1996 | Director resigned (2 pages) |
15 July 1996 | New director appointed (2 pages) |
15 July 1996 | Accounting reference date extended from 31/05/97 to 31/07/97 (1 page) |
15 July 1996 | Accounting reference date extended from 31/05/97 to 31/07/97 (1 page) |
15 July 1996 | New director appointed (1 page) |
15 July 1996 | Registered office changed on 15/07/96 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
8 May 1996 | Incorporation (18 pages) |