Halifax Road Ripponden
Sowerby Bridge
West Yorkshire
HX6 4AJ
Director Name | Mr Paul Justin Humphreys |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 2014(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 16 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadowcroft Lane Halifax Road Ripponden Sowerby Bridge West Yorkshire HX6 4AJ |
Director Name | Mr John Laithwaite |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(1 month after company formation) |
Appointment Duration | 12 years, 1 month (resigned 25 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Howroyde Barkisland Halifax West Yorkshire HX4 0AP |
Director Name | Mrs Susan Rosemary Laithwaite |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(1 month after company formation) |
Appointment Duration | 12 years, 1 month (resigned 25 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Howroyde Barkisland Halifax West Yorkshire HX4 0AP |
Secretary Name | Mr George Stuart Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(1 month after company formation) |
Appointment Duration | 12 years, 11 months (resigned 21 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rushfield Barn Dairy Lane Darley North Yorkshire HG3 2QP |
Director Name | Mr Matthew Howard Barker |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2009(11 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 26 August 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadowcroft Lane Halifax Road Ripponden Sowerby Bridge West Yorkshire HX6 4AJ |
Director Name | Mr George Stuart Wilkinson |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2009(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadowcroft Lane Halifax Road Ripponden Sowerby Bridge West Yorkshire HX6 4AJ |
Director Name | Mr Alan Andrew Barr |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2010(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 January 2015) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Meadowcroft Lane Halifax Road Ripponden Sowerby Bridge West Yorkshire HX6 4AJ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 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 December 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | jla.com |
---|
Registered Address | Meadowcroft Lane Halifax Road Ripponden Sowerby Bridge West Yorkshire HX6 4AJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Parish | Ripponden |
Ward | Ryburn |
Built Up Area | Ripponden |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Inhoco 3498 LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
23 December 2008 | Delivered on: 24 December 2008 Satisfied on: 27 October 2010 Persons entitled: Barclays Bank PLC Classification: Composite guarantee and debenture Secured details: All monies due or to become due from each obligor to the security trustee,the beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
27 March 2006 | Delivered on: 31 March 2006 Satisfied on: 27 October 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company formerly known as caretex direct limited and or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
16 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 June 2017 | Voluntary strike-off action has been suspended (1 page) |
24 June 2017 | Voluntary strike-off action has been suspended (1 page) |
25 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2017 | Application to strike the company off the register (3 pages) |
12 April 2017 | Application to strike the company off the register (3 pages) |
27 July 2016 | Accounts for a dormant company made up to 31 October 2015 (1 page) |
27 July 2016 | Accounts for a dormant company made up to 31 October 2015 (1 page) |
20 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
4 August 2015 | Company name changed otex biosystems LIMITED\certificate issued on 04/08/15
|
4 August 2015 | Company name changed otex biosystems LIMITED\certificate issued on 04/08/15
|
31 July 2015 | Accounts for a dormant company made up to 31 October 2014 (1 page) |
31 July 2015 | Accounts for a dormant company made up to 31 October 2014 (1 page) |
29 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
3 February 2015 | Termination of appointment of Alan Andrew Barr as a director on 23 January 2015 (1 page) |
3 February 2015 | Termination of appointment of Alan Andrew Barr as a director on 23 January 2015 (1 page) |
3 February 2015 | Termination of appointment of Alan Andrew Barr as a director on 23 January 2015 (1 page) |
3 February 2015 | Termination of appointment of Alan Andrew Barr as a director on 23 January 2015 (1 page) |
30 October 2014 | Appointment of Mr Paul Justin Humphreys as a director on 22 October 2014 (2 pages) |
30 October 2014 | Appointment of Mr Paul Justin Humphreys as a director on 22 October 2014 (2 pages) |
12 August 2014 | Accounts for a dormant company made up to 31 October 2013 (1 page) |
12 August 2014 | Accounts for a dormant company made up to 31 October 2013 (1 page) |
8 July 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
13 June 2013 | Accounts for a dormant company made up to 31 October 2012 (1 page) |
13 June 2013 | Accounts for a dormant company made up to 31 October 2012 (1 page) |
28 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
28 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
10 July 2012 | Accounts for a dormant company made up to 31 October 2011 (1 page) |
10 July 2012 | Accounts for a dormant company made up to 31 October 2011 (1 page) |
7 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
7 June 2012 | Termination of appointment of Matthew Barker as a director (1 page) |
7 June 2012 | Termination of appointment of Matthew Barker as a director (1 page) |
7 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
7 June 2012 | Appointment of Mr Alan Andrew Barr as a director (2 pages) |
7 June 2012 | Appointment of Mr Alan Andrew Barr as a director (2 pages) |
5 August 2011 | Accounts for a dormant company made up to 31 October 2010 (1 page) |
5 August 2011 | Accounts for a dormant company made up to 31 October 2010 (1 page) |
27 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (3 pages) |
27 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (3 pages) |
1 March 2011 | Termination of appointment of George Wilkinson as a director (1 page) |
1 March 2011 | Termination of appointment of George Wilkinson as a secretary (1 page) |
1 March 2011 | Termination of appointment of George Wilkinson as a secretary (1 page) |
1 March 2011 | Termination of appointment of George Wilkinson as a director (1 page) |
26 January 2011 | Appointment of Mr Stephen Roy Baxter as a director (2 pages) |
26 January 2011 | Appointment of Mr Stephen Roy Baxter as a director (2 pages) |
10 December 2010 | Auditor's resignation (1 page) |
10 December 2010 | Auditor's resignation (1 page) |
29 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 October 2010 | Accounts for a dormant company made up to 31 October 2009 (1 page) |
28 October 2010 | Accounts for a dormant company made up to 31 October 2009 (1 page) |
28 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Termination of appointment of Susan Laithwaite as a director (2 pages) |
7 April 2010 | Termination of appointment of John Laithwaite as a director (2 pages) |
7 April 2010 | Termination of appointment of John Laithwaite as a director (2 pages) |
7 April 2010 | Termination of appointment of Susan Laithwaite as a director (2 pages) |
16 January 2010 | Appointment of Mr Matthew Howard Barker as a director (2 pages) |
16 January 2010 | Appointment of Mr Matthew Howard Barker as a director (2 pages) |
15 January 2010 | Appointment of Mr George Stuart Wilkinson as a director (2 pages) |
15 January 2010 | Appointment of Mr George Stuart Wilkinson as a director (2 pages) |
1 August 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
1 August 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
12 June 2009 | Return made up to 30/04/09; full list of members (4 pages) |
12 June 2009 | Return made up to 30/04/09; full list of members (4 pages) |
26 January 2009 | Resolutions
|
26 January 2009 | Resolutions
|
24 December 2008 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
1 September 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
1 September 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
16 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
16 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
5 September 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
5 September 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
16 May 2007 | Director's particulars changed (1 page) |
16 May 2007 | Director's particulars changed (1 page) |
16 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
16 May 2007 | Director's particulars changed (1 page) |
16 May 2007 | Director's particulars changed (1 page) |
16 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
18 August 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
18 August 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
15 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
15 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
31 March 2006 | Particulars of mortgage/charge (9 pages) |
31 March 2006 | Particulars of mortgage/charge (9 pages) |
24 March 2006 | Company name changed caretex direct LIMITED\certificate issued on 24/03/06 (2 pages) |
24 March 2006 | Company name changed caretex direct LIMITED\certificate issued on 24/03/06 (2 pages) |
26 August 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
26 August 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
6 June 2005 | Return made up to 30/04/05; full list of members (7 pages) |
6 June 2005 | Return made up to 30/04/05; full list of members (7 pages) |
2 September 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
2 September 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
26 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
26 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
5 September 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
5 September 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
27 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
27 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
13 September 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
13 September 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
6 June 2002 | Return made up to 30/04/02; full list of members (7 pages) |
6 June 2002 | Return made up to 30/04/02; full list of members (7 pages) |
4 July 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
4 July 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
10 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
10 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
19 February 2001 | Accounting reference date extended from 30/09/01 to 31/10/01 (1 page) |
19 February 2001 | Accounting reference date extended from 30/09/01 to 31/10/01 (1 page) |
6 September 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
6 September 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
1 June 2000 | Return made up to 30/04/00; full list of members (6 pages) |
1 June 2000 | Return made up to 30/04/00; full list of members (6 pages) |
3 June 1999 | Return made up to 30/04/99; no change of members (4 pages) |
3 June 1999 | Return made up to 30/04/99; no change of members (4 pages) |
13 April 1999 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
13 April 1999 | Resolutions
|
13 April 1999 | Resolutions
|
13 April 1999 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
26 February 1999 | Return made up to 30/12/98; full list of members (6 pages) |
26 February 1999 | Return made up to 30/12/98; full list of members (6 pages) |
1 May 1998 | Company name changed redrule LIMITED\certificate issued on 05/05/98 (2 pages) |
1 May 1998 | Company name changed redrule LIMITED\certificate issued on 05/05/98 (2 pages) |
29 April 1998 | Ad 09/04/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 April 1998 | Ad 09/04/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
10 February 1998 | Registered office changed on 10/02/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | Registered office changed on 10/02/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
10 February 1998 | Secretary resigned (1 page) |
10 February 1998 | New secretary appointed (2 pages) |
10 February 1998 | Secretary resigned (1 page) |
10 February 1998 | Director resigned (1 page) |
10 February 1998 | New secretary appointed (2 pages) |
10 February 1998 | Director resigned (1 page) |
30 December 1997 | Incorporation (15 pages) |
30 December 1997 | Incorporation (15 pages) |