11 Shay Lane, Holmfield
Halifax
West Yorkshire
HX3 6QT
Director Name | Sheila Margaret Cawley |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 1997(5 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 3 months (closed 10 February 2012) |
Role | Housewife |
Correspondence Address | 11 Shay Lane Halifax West Yorkshire HX3 6QT |
Secretary Name | Sheila Margaret Cawley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 October 1997(5 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 3 months (closed 10 February 2012) |
Role | Housewife |
Correspondence Address | 11 Shay Lane Halifax West Yorkshire HX3 6QT |
Director Name | Mrs Yvette Elizabeth Cawley |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Status | Closed |
Appointed | 02 June 2004(7 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (closed 10 February 2012) |
Role | Secretary |
Correspondence Address | 50 Shay Lane Holmfield Halifax HX3 6QU |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Bay 3 Lock Hill Mills Holmes Road Sowerby Bridge West Yorkshire HX6 3LD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Sowerby Bridge |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £13,492 |
Cash | £1,537 |
Current Liabilities | £77,423 |
Latest Accounts | 29 October 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 October |
10 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 February 2012 | Final Gazette dissolved following liquidation (1 page) |
10 February 2012 | Final Gazette dissolved following liquidation (1 page) |
26 March 2010 | Completion of winding up (1 page) |
26 March 2010 | Completion of winding up (1 page) |
26 March 2010 | Dissolution deferment (1 page) |
26 March 2010 | Dissolution deferment (1 page) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2009 | Order of court to wind up (2 pages) |
26 January 2009 | Order of court to wind up (2 pages) |
5 June 2008 | Director's change of particulars / joseph cawley / 01/03/2008 (1 page) |
5 June 2008 | Registered office changed on 05/06/2008 from 11 shay lane halifax west yorkshire HX3 6QT (1 page) |
5 June 2008 | Location of debenture register (1 page) |
5 June 2008 | Location of register of members (1 page) |
5 June 2008 | Location of debenture register (1 page) |
5 June 2008 | Return made up to 24/04/08; full list of members (4 pages) |
5 June 2008 | Director's Change of Particulars / joseph cawley / 01/03/2008 / HouseName/Number was: , now: 11; Street was: ashleigh house, now: shay lane; Area was: 11 shay lane, holmfield, now: (1 page) |
5 June 2008 | Return made up to 24/04/08; full list of members (4 pages) |
5 June 2008 | Registered office changed on 05/06/2008 from 11 shay lane halifax west yorkshire HX3 6QT (1 page) |
5 June 2008 | Director's Change of Particulars / yvette cawley / 01/03/2008 / HouseName/Number was: , now: 50; Street was: 50 shay lane, now: shay lane; Area was: holmfield, now: ; Region was: , now: west yorkshire (1 page) |
5 June 2008 | Location of register of members (1 page) |
5 June 2008 | Director's change of particulars / yvette cawley / 01/03/2008 (1 page) |
25 May 2007 | Return made up to 24/04/07; full list of members (3 pages) |
25 May 2007 | Director's particulars changed (1 page) |
25 May 2007 | Return made up to 24/04/07; full list of members (3 pages) |
25 May 2007 | Director's particulars changed (1 page) |
29 March 2007 | Total exemption small company accounts made up to 29 October 2006 (6 pages) |
29 March 2007 | Total exemption small company accounts made up to 29 October 2006 (6 pages) |
10 August 2006 | Total exemption small company accounts made up to 29 October 2005 (6 pages) |
10 August 2006 | Total exemption small company accounts made up to 29 October 2005 (6 pages) |
24 May 2006 | Return made up to 24/04/06; full list of members (3 pages) |
24 May 2006 | Return made up to 24/04/06; full list of members (3 pages) |
5 August 2005 | Return made up to 24/04/05; full list of members (3 pages) |
5 August 2005 | Return made up to 24/04/05; full list of members (3 pages) |
22 March 2005 | Total exemption small company accounts made up to 29 October 2004 (6 pages) |
22 March 2005 | Total exemption small company accounts made up to 29 October 2004 (6 pages) |
11 June 2004 | Return made up to 24/04/04; full list of members (7 pages) |
11 June 2004 | Return made up to 24/04/04; full list of members (7 pages) |
10 June 2004 | New director appointed (2 pages) |
10 June 2004 | New director appointed (2 pages) |
18 March 2004 | Total exemption small company accounts made up to 29 October 2003 (6 pages) |
18 March 2004 | Total exemption small company accounts made up to 29 October 2003 (6 pages) |
1 July 2003 | Return made up to 24/04/03; full list of members (7 pages) |
1 July 2003 | Return made up to 24/04/03; full list of members (7 pages) |
10 February 2003 | Total exemption small company accounts made up to 29 October 2002 (5 pages) |
10 February 2003 | Total exemption small company accounts made up to 29 October 2002 (5 pages) |
1 July 2002 | Return made up to 24/04/02; full list of members (7 pages) |
1 July 2002 | Return made up to 24/04/02; full list of members (7 pages) |
19 June 2002 | Total exemption small company accounts made up to 29 October 2001 (6 pages) |
19 June 2002 | Total exemption small company accounts made up to 29 October 2001 (6 pages) |
26 July 2001 | Total exemption small company accounts made up to 29 October 2000 (8 pages) |
26 July 2001 | Total exemption small company accounts made up to 29 October 2000 (8 pages) |
8 May 2001 | Return made up to 24/04/01; full list of members (6 pages) |
8 May 2001 | Return made up to 24/04/01; full list of members (6 pages) |
5 July 2000 | Accounts for a small company made up to 29 October 1999 (7 pages) |
5 July 2000 | Accounts for a small company made up to 29 October 1999 (7 pages) |
28 April 2000 | Return made up to 24/04/00; full list of members (6 pages) |
28 April 2000 | Return made up to 24/04/00; full list of members (6 pages) |
6 July 1999 | Accounts for a small company made up to 29 October 1998 (7 pages) |
6 July 1999 | Accounts for a small company made up to 29 October 1998 (7 pages) |
9 June 1999 | Particulars of mortgage/charge (3 pages) |
9 June 1999 | Particulars of mortgage/charge (3 pages) |
24 May 1999 | Return made up to 24/04/99; no change of members (4 pages) |
24 May 1999 | Return made up to 24/04/99; no change of members (4 pages) |
15 May 1998 | Accounting reference date extended from 30/04/98 to 29/10/98 (1 page) |
15 May 1998 | Accounting reference date extended from 30/04/98 to 29/10/98 (1 page) |
29 April 1998 | Return made up to 24/04/98; full list of members
|
29 April 1998 | Return made up to 24/04/98; full list of members (6 pages) |
28 October 1997 | New secretary appointed;new director appointed (2 pages) |
28 October 1997 | New director appointed (2 pages) |
28 October 1997 | New secretary appointed;new director appointed (2 pages) |
28 October 1997 | Secretary resigned (1 page) |
28 October 1997 | Director resigned (1 page) |
28 October 1997 | Registered office changed on 28/10/97 from: 12 york place leeds LS1 2DS (1 page) |
28 October 1997 | Secretary resigned (1 page) |
28 October 1997 | Director resigned (1 page) |
28 October 1997 | New director appointed (2 pages) |
28 October 1997 | Registered office changed on 28/10/97 from: 12 york place leeds LS1 2DS (1 page) |
21 October 1997 | Company name changed parchmentscroll LTD\certificate issued on 22/10/97 (2 pages) |
21 October 1997 | Company name changed parchmentscroll LTD\certificate issued on 22/10/97 (2 pages) |
30 April 1997 | Incorporation (15 pages) |
30 April 1997 | Incorporation (15 pages) |