Clifton
Brighouse
West Yorkshire
HO6 4HH
Director Name | Mr Mark Duffy |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 October 2008(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 12 months (closed 02 October 2013) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 182 Towngate Clifton Brighouse West Yorks HD6 4HH |
Director Name | Mr Stephen Robert Griffiths |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Burton Road Branksome Park Poole Dorset BH13 6DU |
Secretary Name | Philip Michael Eades |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1998(same day as company formation) |
Role | Accountant |
Correspondence Address | 58 Penn Hill Avenue Poole Dorset BH14 9NA |
Secretary Name | Allan Gadd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(9 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 22 February 2008) |
Role | Accountant |
Correspondence Address | 38 Dorset Road Christchurch Dorset BH23 3DF |
Director Name | Mrs Julie Christine Hutchinson |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2008(10 years, 8 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 14 November 2008) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 30 Douglas Avenue Christchurch Dorset BH23 1JT |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1998(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1998(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | 36 Clare Road Halifax West Yorkshire HX1 2HX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
40 at 1 | Stephen Rubet Griffith 40.00% Ordinary |
---|---|
30 at 1 | Alan Oliver 30.00% Ordinary |
30 at 1 | Mark Duffy 30.00% Ordinary |
Latest Accounts | 28 February 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
2 October 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 October 2013 | Final Gazette dissolved following liquidation (1 page) |
2 July 2013 | Liquidators' statement of receipts and payments to 19 June 2013 (4 pages) |
2 July 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 July 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 July 2013 | Liquidators statement of receipts and payments to 19 June 2013 (4 pages) |
2 July 2013 | Liquidators' statement of receipts and payments to 19 June 2013 (4 pages) |
7 March 2013 | Liquidators' statement of receipts and payments to 1 March 2013 (5 pages) |
7 March 2013 | Liquidators statement of receipts and payments to 1 March 2013 (5 pages) |
7 March 2013 | Liquidators' statement of receipts and payments to 1 March 2013 (5 pages) |
7 March 2013 | Liquidators statement of receipts and payments to 1 March 2013 (5 pages) |
7 September 2012 | Liquidators statement of receipts and payments to 1 September 2012 (5 pages) |
7 September 2012 | Liquidators' statement of receipts and payments to 1 September 2012 (5 pages) |
7 September 2012 | Liquidators' statement of receipts and payments to 1 September 2012 (5 pages) |
7 September 2012 | Liquidators statement of receipts and payments to 1 September 2012 (5 pages) |
5 March 2012 | Liquidators' statement of receipts and payments to 1 March 2012 (5 pages) |
5 March 2012 | Liquidators statement of receipts and payments to 1 March 2012 (5 pages) |
5 March 2012 | Liquidators' statement of receipts and payments to 1 March 2012 (5 pages) |
5 March 2012 | Liquidators statement of receipts and payments to 1 March 2012 (5 pages) |
6 September 2011 | Liquidators' statement of receipts and payments to 1 September 2011 (5 pages) |
6 September 2011 | Liquidators statement of receipts and payments to 1 September 2011 (5 pages) |
6 September 2011 | Liquidators' statement of receipts and payments to 1 September 2011 (5 pages) |
6 September 2011 | Liquidators statement of receipts and payments to 1 September 2011 (5 pages) |
28 June 2011 | Appointment of a voluntary liquidator (1 page) |
28 June 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
28 June 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
28 June 2011 | Appointment of a voluntary liquidator (1 page) |
7 March 2011 | Liquidators statement of receipts and payments to 1 March 2011 (5 pages) |
7 March 2011 | Liquidators statement of receipts and payments to 1 March 2011 (5 pages) |
7 March 2011 | Liquidators' statement of receipts and payments to 1 March 2011 (5 pages) |
7 March 2011 | Liquidators' statement of receipts and payments to 1 March 2011 (5 pages) |
11 March 2010 | Annual return made up to 20 April 2009 with a full list of shareholders (10 pages) |
11 March 2010 | Annual return made up to 20 April 2009 with a full list of shareholders (10 pages) |
8 March 2010 | Statement of affairs with form 4.19 (7 pages) |
8 March 2010 | Statement of affairs with form 4.19 (7 pages) |
8 March 2010 | Appointment of a voluntary liquidator (1 page) |
8 March 2010 | Resolutions
|
8 March 2010 | Appointment of a voluntary liquidator (1 page) |
8 March 2010 | Resolutions
|
4 March 2010 | Appointment of Mark Duffy as a secretary (2 pages) |
4 March 2010 | Appointment of Mark Duffy as a secretary (2 pages) |
18 February 2010 | Registered office address changed from The Old Dairy Tranmoor Lane Armthorpe Doncaster South Yorkshire DN3 3BS on 18 February 2010 (2 pages) |
18 February 2010 | Registered office address changed from the Old Dairy Tranmoor Lane Armthorpe Doncaster South Yorkshire DN3 3BS on 18 February 2010 (2 pages) |
19 September 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
19 September 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
26 March 2009 | Registered office changed on 26/03/2009 from 14/16 airfield road christchurch dorset BH23 3TG (1 page) |
26 March 2009 | Registered office changed on 26/03/2009 from 14/16 airfield road christchurch dorset BH23 3TG (1 page) |
26 March 2009 | Accounting reference date extended from 28/02/2009 to 30/04/2009 (1 page) |
26 March 2009 | Accounting reference date extended from 28/02/2009 to 30/04/2009 (1 page) |
28 November 2008 | Accounts made up to 28 February 2008 (1 page) |
28 November 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
20 November 2008 | Appointment terminated director julie hutchinson (2 pages) |
20 November 2008 | Appointment Terminated Director julie hutchinson (2 pages) |
23 October 2008 | Director appointed julie hutchinson (3 pages) |
23 October 2008 | Director appointed julie hutchinson (3 pages) |
23 October 2008 | Director appointed mark duffy (3 pages) |
23 October 2008 | Director appointed mark duffy (3 pages) |
14 October 2008 | Appointment Terminated Director stephen griffiths (1 page) |
14 October 2008 | Appointment terminated director stephen griffiths (1 page) |
22 August 2008 | Appointment Terminated Secretary allan gadd (1 page) |
22 August 2008 | Appointment terminated secretary allan gadd (1 page) |
4 August 2008 | Return made up to 04/02/08; full list of members (3 pages) |
4 August 2008 | Return made up to 04/02/08; full list of members (3 pages) |
31 July 2008 | Company name changed BH13 construction LIMITED\certificate issued on 04/08/08 (2 pages) |
31 July 2008 | Company name changed BH13 construction LIMITED\certificate issued on 04/08/08 (2 pages) |
27 December 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
27 December 2007 | Accounts made up to 28 February 2007 (2 pages) |
4 September 2007 | Return made up to 04/02/07; full list of members (2 pages) |
4 September 2007 | New secretary appointed (1 page) |
4 September 2007 | New secretary appointed (1 page) |
4 September 2007 | Secretary resigned (1 page) |
4 September 2007 | Secretary resigned (1 page) |
4 September 2007 | Return made up to 04/02/07; full list of members (2 pages) |
13 October 2006 | Accounts made up to 28 February 2006 (1 page) |
13 October 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
14 September 2006 | Company name changed go electric company LIMITED\certificate issued on 14/09/06 (2 pages) |
14 September 2006 | Company name changed go electric company LIMITED\certificate issued on 14/09/06 (2 pages) |
15 February 2006 | Return made up to 04/02/06; full list of members (2 pages) |
15 February 2006 | Return made up to 04/02/06; full list of members (2 pages) |
2 November 2005 | Accounts made up to 28 February 2005 (1 page) |
2 November 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
22 February 2005 | Return made up to 04/02/05; full list of members (2 pages) |
22 February 2005 | Return made up to 04/02/05; full list of members (2 pages) |
12 October 2004 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
12 October 2004 | Accounts made up to 28 February 2004 (1 page) |
19 February 2004 | Return made up to 04/02/04; full list of members (6 pages) |
19 February 2004 | Return made up to 04/02/04; full list of members (6 pages) |
10 September 2003 | Accounts made up to 28 February 2003 (1 page) |
10 September 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
18 February 2003 | Return made up to 04/02/03; full list of members (6 pages) |
18 February 2003 | Return made up to 04/02/03; full list of members (6 pages) |
18 October 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
18 October 2002 | Accounts made up to 28 February 2002 (1 page) |
26 February 2002 | Return made up to 04/02/02; full list of members (6 pages) |
26 February 2002 | Return made up to 04/02/02; full list of members (6 pages) |
28 October 2001 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
28 October 2001 | Accounts made up to 28 February 2001 (1 page) |
11 April 2001 | Company name changed regency marble LIMITED\certificate issued on 11/04/01 (2 pages) |
11 April 2001 | Company name changed regency marble LIMITED\certificate issued on 11/04/01 (2 pages) |
7 February 2001 | Return made up to 04/02/01; full list of members (6 pages) |
7 February 2001 | Return made up to 04/02/01; full list of members (6 pages) |
2 January 2001 | Accounts for a dormant company made up to 29 February 2000 (2 pages) |
2 January 2001 | Accounts made up to 29 February 2000 (2 pages) |
3 February 2000 | Return made up to 04/02/00; full list of members
|
3 February 2000 | Return made up to 04/02/00; full list of members (6 pages) |
4 December 1999 | Accounts made up to 28 February 1999 (1 page) |
4 December 1999 | Accounts for a dormant company made up to 28 February 1999 (1 page) |
3 March 1999 | Return made up to 04/02/99; full list of members (6 pages) |
3 March 1999 | Return made up to 04/02/99; full list of members (6 pages) |
17 July 1998 | New secretary appointed (3 pages) |
17 July 1998 | New secretary appointed (3 pages) |
17 July 1998 | Director resigned (1 page) |
17 July 1998 | Secretary resigned (1 page) |
17 July 1998 | New director appointed (3 pages) |
17 July 1998 | Secretary resigned (1 page) |
17 July 1998 | Director resigned (1 page) |
17 July 1998 | New director appointed (3 pages) |
14 July 1998 | Ad 01/07/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 July 1998 | Ad 01/07/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 July 1998 | Company name changed tradefile LIMITED\certificate issued on 09/07/98 (3 pages) |
8 July 1998 | Company name changed tradefile LIMITED\certificate issued on 09/07/98 (3 pages) |
25 February 1998 | Registered office changed on 25/02/98 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page) |
25 February 1998 | Registered office changed on 25/02/98 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page) |
4 February 1998 | Incorporation (12 pages) |