Butts Green Luddendenfoot
Halifax
HX2 6BZ
Director Name | Mr Craig Lorimer |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2003(5 years, 3 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 17 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Brookwater Close Salterhebble Halifax HX3 0QR |
Director Name | Mr Andrew Neil Thomson |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2003(5 years, 3 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 17 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Toothill Avenue Brighouse West Yorkshire HD6 3SA |
Secretary Name | Russell Kinnear |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2006(7 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 17 February 2015) |
Role | Company Director |
Correspondence Address | 31 Longwood Road Huddersfield West Yorkshire HD3 4EH |
Director Name | Steven David Crossley |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1998(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 6 months (resigned 22 October 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Black Boy House Shibden Turner Lane Halifax West Yorkshire HX3 6UQ |
Secretary Name | Steven David Crossley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1998(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 9 months (resigned 10 January 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Black Boy House Shibden Turner Lane Halifax West Yorkshire HX3 6UQ |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1998(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1998(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Registered Address | 1 City Square Leeds LS1 2AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £143,818 |
Cash | £15,992 |
Current Liabilities | £2,713,749 |
Latest Accounts | 30 April 2006 (18 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
17 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2011 | Receiver's abstract of receipts and payments to 31 May 2011 (3 pages) |
16 September 2011 | Receiver's abstract of receipts and payments to 31 May 2011 (3 pages) |
8 June 2011 | Notice of ceasing to act as receiver or manager (1 page) |
8 June 2011 | Notice of ceasing to act as receiver or manager (1 page) |
21 April 2011 | Receiver's abstract of receipts and payments to 28 February 2011 (2 pages) |
21 April 2011 | Receiver's abstract of receipts and payments to 28 February 2011 (2 pages) |
26 March 2010 | Receiver's abstract of receipts and payments to 28 February 2010 (2 pages) |
26 March 2010 | Receiver's abstract of receipts and payments to 28 February 2010 (2 pages) |
30 April 2009 | Receiver's abstract of receipts and payments to 28 February 2009 (2 pages) |
30 April 2009 | Receiver's abstract of receipts and payments to 28 February 2009 (2 pages) |
27 May 2008 | Administrative Receiver's report (12 pages) |
27 May 2008 | Administrative Receiver's report (12 pages) |
19 March 2008 | Notice of appointment of receiver or manager (1 page) |
19 March 2008 | Notice of appointment of receiver or manager (1 page) |
6 March 2008 | Registered office changed on 06/03/2008 from millenium house canal street halifax west yorkshire HX3 9HT (1 page) |
6 March 2008 | Registered office changed on 06/03/2008 from millenium house canal street halifax west yorkshire HX3 9HT (1 page) |
26 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
26 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
20 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2007 | Registered office changed on 09/10/07 from: coach fold works haley hill halifax west yorkshire HX6 6DD (1 page) |
9 October 2007 | Director's particulars changed (1 page) |
9 October 2007 | Director's particulars changed (1 page) |
9 October 2007 | Secretary's particulars changed (1 page) |
9 October 2007 | Secretary's particulars changed (1 page) |
9 October 2007 | Registered office changed on 09/10/07 from: coach fold works haley hill halifax west yorkshire HX6 6DD (1 page) |
5 April 2007 | Return made up to 02/03/07; full list of members (9 pages) |
5 April 2007 | Return made up to 02/03/07; full list of members (9 pages) |
3 April 2007 | Particulars of mortgage/charge (3 pages) |
3 April 2007 | Particulars of mortgage/charge (3 pages) |
21 February 2007 | (7 pages) |
21 February 2007 | (7 pages) |
13 April 2006 | Return made up to 02/03/06; full list of members (9 pages) |
13 April 2006 | Return made up to 02/03/06; full list of members (9 pages) |
9 February 2006 | New secretary appointed (2 pages) |
9 February 2006 | New secretary appointed (2 pages) |
9 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
9 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
17 January 2006 | Secretary resigned (1 page) |
17 January 2006 | Secretary resigned (1 page) |
14 June 2005 | Return made up to 02/03/05; full list of members
|
14 June 2005 | Return made up to 02/03/05; full list of members
|
7 June 2005 | Particulars of mortgage/charge (3 pages) |
7 June 2005 | Particulars of mortgage/charge (3 pages) |
4 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
4 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
2 December 2004 | Director resigned (1 page) |
2 December 2004 | Director resigned (1 page) |
20 November 2004 | Particulars of mortgage/charge (3 pages) |
20 November 2004 | Particulars of mortgage/charge (3 pages) |
20 November 2004 | Particulars of mortgage/charge (3 pages) |
20 November 2004 | Particulars of mortgage/charge (3 pages) |
20 November 2004 | Particulars of mortgage/charge (3 pages) |
20 November 2004 | Particulars of mortgage/charge (3 pages) |
5 May 2004 | Return made up to 02/03/04; full list of members (8 pages) |
5 May 2004 | Return made up to 02/03/04; full list of members (8 pages) |
4 March 2004 | (6 pages) |
4 March 2004 | (6 pages) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | New director appointed (2 pages) |
11 March 2003 | Return made up to 02/03/03; full list of members (7 pages) |
11 March 2003 | Return made up to 02/03/03; full list of members (7 pages) |
5 March 2003 | (7 pages) |
5 March 2003 | (7 pages) |
23 April 2002 | Return made up to 02/03/02; full list of members (6 pages) |
23 April 2002 | Return made up to 02/03/02; full list of members (6 pages) |
25 January 2002 | Particulars of mortgage/charge (5 pages) |
25 January 2002 | Particulars of mortgage/charge (5 pages) |
5 December 2001 | (6 pages) |
5 December 2001 | (6 pages) |
22 November 2001 | Return made up to 02/03/01; full list of members (6 pages) |
22 November 2001 | Return made up to 02/03/01; full list of members (6 pages) |
22 June 2001 | Registered office changed on 22/06/01 from: 40-42 gibbet street halifax west yorkshire HX1 5BA (1 page) |
22 June 2001 | Registered office changed on 22/06/01 from: 40-42 gibbet street halifax west yorkshire HX1 5BA (1 page) |
20 June 2001 | Particulars of mortgage/charge (4 pages) |
20 June 2001 | Particulars of mortgage/charge (4 pages) |
20 February 2001 | (6 pages) |
20 February 2001 | (6 pages) |
7 November 2000 | Particulars of mortgage/charge (3 pages) |
7 November 2000 | Particulars of mortgage/charge (3 pages) |
15 July 2000 | Particulars of mortgage/charge (3 pages) |
15 July 2000 | Particulars of mortgage/charge (3 pages) |
20 June 2000 | Particulars of mortgage/charge (3 pages) |
20 June 2000 | Particulars of mortgage/charge (3 pages) |
8 May 2000 | Return made up to 02/03/00; full list of members
|
8 May 2000 | Return made up to 02/03/00; full list of members
|
27 March 2000 | Registered office changed on 27/03/00 from: hall end chambers crown street halifax west yorkshire HX1 1JB (1 page) |
27 March 2000 | Registered office changed on 27/03/00 from: hall end chambers crown street halifax west yorkshire HX1 1JB (1 page) |
24 December 1999 | (7 pages) |
24 December 1999 | (7 pages) |
8 May 1999 | Particulars of mortgage/charge (3 pages) |
8 May 1999 | Particulars of mortgage/charge (3 pages) |
14 March 1999 | Return made up to 02/03/99; full list of members (6 pages) |
14 March 1999 | Return made up to 02/03/99; full list of members (6 pages) |
8 January 1999 | Accounting reference date extended from 31/03/99 to 30/04/99 (1 page) |
8 January 1999 | Accounting reference date extended from 31/03/99 to 30/04/99 (1 page) |
23 November 1998 | Ad 01/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 November 1998 | Ad 01/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 June 1998 | Director's particulars changed (1 page) |
12 June 1998 | Director's particulars changed (1 page) |
29 April 1998 | Secretary resigned (1 page) |
29 April 1998 | Registered office changed on 29/04/98 from: ryborne mill hanson lane halifax west yorkshire (1 page) |
29 April 1998 | Director resigned (1 page) |
29 April 1998 | Secretary resigned (1 page) |
29 April 1998 | Director resigned (1 page) |
29 April 1998 | Registered office changed on 29/04/98 from: ryborne mill hanson lane halifax west yorkshire (1 page) |
18 April 1998 | New secretary appointed;new director appointed (2 pages) |
18 April 1998 | Registered office changed on 18/04/98 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
18 April 1998 | Registered office changed on 18/04/98 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
18 April 1998 | New secretary appointed;new director appointed (2 pages) |
18 April 1998 | New director appointed (2 pages) |
18 April 1998 | New director appointed (2 pages) |
2 March 1998 | Incorporation (13 pages) |
2 March 1998 | Incorporation (13 pages) |