Halifax
West Yorkshire
HX1 5SP
Secretary Name | Mr Alisdair Carmichael Wiseman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 23 years, 3 months (closed 14 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP |
Director Name | Mr Alisdair Carmichael Wiseman |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 August 2000(4 years, 1 month after company formation) |
Appointment Duration | 19 years, 4 months (closed 14 January 2020) |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1996(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 | 16 July 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | innovation-zone.com |
---|---|
Telephone | 07 973543559 |
Telephone region | Mobile |
Registered Address | Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Mr Alisdair Carmichael Wiseman 50.00% Ordinary A |
---|---|
50 at £1 | Mrs Lesley Anne Wiseman 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £10,333 |
Cash | £68,212 |
Current Liabilities | £95,277 |
Latest Accounts | 30 April 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
14 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2019 | Application to strike the company off the register (3 pages) |
6 September 2019 | Previous accounting period extended from 30 April 2019 to 31 August 2019 (1 page) |
8 July 2019 | Director's details changed for Mrs Lesley Anne Wiseman on 8 July 2019 (2 pages) |
8 July 2019 | Change of details for Mr Alisdair Carmichael Wiseman as a person with significant control on 30 June 2019 (2 pages) |
8 July 2019 | Change of details for Mrs Lesley Anne Wiseman as a person with significant control on 30 June 2019 (2 pages) |
8 July 2019 | Director's details changed for Mr Alisdair Carmichael Wiseman on 8 July 2019 (2 pages) |
8 July 2019 | Confirmation statement made on 30 June 2019 with updates (4 pages) |
20 June 2019 | Director's details changed for Mrs Lesley Anne Wiseman on 19 June 2019 (2 pages) |
20 June 2019 | Director's details changed for Mr Alisdair Carmichael Wiseman on 19 June 2019 (2 pages) |
19 June 2019 | Secretary's details changed for Mr Alisdair Carmichael Wiseman on 19 June 2019 (1 page) |
4 October 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
11 July 2018 | Confirmation statement made on 30 June 2018 with updates (4 pages) |
14 November 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
14 November 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
4 July 2017 | Director's details changed for Mr Alisdair Carmichael Wiseman on 7 June 2017 (2 pages) |
4 July 2017 | Director's details changed for Mrs Lesley Anne Wiseman on 7 June 2017 (2 pages) |
4 July 2017 | Secretary's details changed for Mr Alisdair Carmichael Wiseman on 7 June 2017 (1 page) |
4 July 2017 | Director's details changed for Mr Alisdair Carmichael Wiseman on 7 June 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
4 July 2017 | Secretary's details changed for Mr Alisdair Carmichael Wiseman on 7 June 2017 (1 page) |
4 July 2017 | Director's details changed for Mrs Lesley Anne Wiseman on 7 June 2017 (2 pages) |
13 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
13 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
3 August 2016 | Confirmation statement made on 16 July 2016 with updates (6 pages) |
3 August 2016 | Confirmation statement made on 16 July 2016 with updates (6 pages) |
27 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
26 June 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
4 June 2015 | Statement of capital following an allotment of shares on 5 May 2015
|
4 June 2015 | Statement of capital following an allotment of shares on 5 May 2015
|
4 June 2015 | Statement of capital following an allotment of shares on 5 May 2015
|
4 June 2015 | Statement of capital following an allotment of shares on 5 May 2015
|
4 June 2015 | Statement of capital following an allotment of shares on 5 May 2015
|
4 June 2015 | Resolutions
|
4 June 2015 | Statement of capital following an allotment of shares on 5 May 2015
|
23 July 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
23 July 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
21 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
13 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
13 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
18 June 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
18 June 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
5 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
5 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
23 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
2 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
26 July 2011 | Director's details changed for Mr Alisdair Carmichael Wiseman on 13 July 2011 (2 pages) |
26 July 2011 | Secretary's details changed for Mr Alisdair Carmichael Wiseman on 13 July 2011 (2 pages) |
26 July 2011 | Director's details changed for Mr Alisdair Carmichael Wiseman on 13 July 2011 (2 pages) |
26 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Director's details changed for Lesley Anne Wiseman on 13 July 2011 (2 pages) |
26 July 2011 | Director's details changed for Lesley Anne Wiseman on 13 July 2011 (2 pages) |
26 July 2011 | Secretary's details changed for Mr Alisdair Carmichael Wiseman on 13 July 2011 (2 pages) |
7 September 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
7 September 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
29 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (5 pages) |
29 October 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
29 October 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
11 August 2009 | Return made up to 16/07/09; full list of members (4 pages) |
11 August 2009 | Return made up to 16/07/09; full list of members (4 pages) |
18 August 2008 | Total exemption full accounts made up to 30 April 2008 (5 pages) |
18 August 2008 | Total exemption full accounts made up to 30 April 2008 (5 pages) |
18 July 2008 | Return made up to 16/07/08; full list of members (4 pages) |
18 July 2008 | Return made up to 16/07/08; full list of members (4 pages) |
18 July 2008 | Registered office changed on 18/07/2008 from carlton villa 15/17 carlton street halifax west yorkshire HX1 2AL (1 page) |
18 July 2008 | Registered office changed on 18/07/2008 from carlton villa 15/17 carlton street halifax west yorkshire HX1 2AL (1 page) |
17 August 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
17 August 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
31 July 2007 | Return made up to 16/07/07; no change of members (7 pages) |
31 July 2007 | Return made up to 16/07/07; no change of members (7 pages) |
19 December 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
19 December 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
1 September 2006 | Return made up to 16/07/06; full list of members (7 pages) |
1 September 2006 | Return made up to 16/07/06; full list of members (7 pages) |
23 August 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
23 August 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
29 July 2005 | Return made up to 16/07/05; full list of members (7 pages) |
29 July 2005 | Return made up to 16/07/05; full list of members (7 pages) |
11 August 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
11 August 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
27 July 2004 | Return made up to 16/07/04; full list of members (8 pages) |
27 July 2004 | Return made up to 16/07/04; full list of members (8 pages) |
17 September 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
17 September 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
24 July 2003 | Return made up to 16/07/03; full list of members
|
24 July 2003 | Return made up to 16/07/03; full list of members
|
5 September 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
5 September 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
31 July 2002 | Return made up to 16/07/02; full list of members (7 pages) |
31 July 2002 | Return made up to 16/07/02; full list of members (7 pages) |
14 December 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
14 December 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
20 August 2001 | Return made up to 16/07/01; full list of members (6 pages) |
20 August 2001 | Return made up to 16/07/01; full list of members (6 pages) |
27 December 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
27 December 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
11 September 2000 | New director appointed (2 pages) |
11 September 2000 | New director appointed (2 pages) |
10 August 2000 | Return made up to 16/07/00; full list of members (6 pages) |
10 August 2000 | Return made up to 16/07/00; full list of members (6 pages) |
17 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
17 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
23 July 1999 | Return made up to 16/07/99; no change of members (4 pages) |
23 July 1999 | Return made up to 16/07/99; no change of members (4 pages) |
10 February 1999 | Company name changed present times LIMITED\certificate issued on 11/02/99 (3 pages) |
10 February 1999 | Company name changed present times LIMITED\certificate issued on 11/02/99 (3 pages) |
8 February 1999 | Registered office changed on 08/02/99 from: 3 ralli courts west riverside manchester M3 5FT (1 page) |
8 February 1999 | Registered office changed on 08/02/99 from: 3 ralli courts west riverside manchester M3 5FT (1 page) |
24 January 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
24 January 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
31 July 1998 | Return made up to 16/07/98; no change of members (4 pages) |
31 July 1998 | Return made up to 16/07/98; no change of members (4 pages) |
20 February 1998 | Accounts for a small company made up to 30 April 1997 (4 pages) |
20 February 1998 | Accounts for a small company made up to 30 April 1997 (4 pages) |
7 August 1997 | Return made up to 16/07/97; full list of members (6 pages) |
7 August 1997 | Return made up to 16/07/97; full list of members (6 pages) |
23 October 1996 | Accounting reference date shortened from 31/07/97 to 30/04/97 (1 page) |
23 October 1996 | Ad 14/10/96--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
23 October 1996 | Accounting reference date shortened from 31/07/97 to 30/04/97 (1 page) |
23 October 1996 | Ad 14/10/96--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
8 October 1996 | Company name changed controlreign LIMITED\certificate issued on 09/10/96 (2 pages) |
8 October 1996 | Company name changed controlreign LIMITED\certificate issued on 09/10/96 (2 pages) |
7 October 1996 | Registered office changed on 07/10/96 from: international house the britannia suite manchester M3 2ER (1 page) |
7 October 1996 | New secretary appointed (2 pages) |
7 October 1996 | Director resigned (1 page) |
7 October 1996 | New director appointed (2 pages) |
7 October 1996 | New secretary appointed (2 pages) |
7 October 1996 | New director appointed (2 pages) |
7 October 1996 | Registered office changed on 07/10/96 from: international house the britannia suite manchester M3 2ER (1 page) |
7 October 1996 | Director resigned (1 page) |
7 October 1996 | Secretary resigned (1 page) |
7 October 1996 | Secretary resigned (1 page) |
16 July 1996 | Incorporation (10 pages) |
16 July 1996 | Incorporation (10 pages) |