Sowerby Bridge
Halifax
West Yorkshire
HX6 3LD
Director Name | Mr Norman Jevons Scaggs |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2011(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 08 April 2014) |
Role | Company Director |
Country of Residence | West Yorkshire |
Correspondence Address | Suite 2g Premier House Holmes Road Sowerby Bridge Halifax West Yorkshire HX6 3LD |
Director Name | Robert Kershaw |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1998(same day as company formation) |
Role | Manager |
Correspondence Address | 7 Collinsons Court Church Street Frodsham Warrington Cheshire WA6 6PN |
Director Name | Jennifer Dawn Rose |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1998(same day as company formation) |
Role | Accounts Manager |
Correspondence Address | 7 Collinsons Court Church Street Frodsham Warrington Cheshire WA6 6PN |
Secretary Name | Robert Kershaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Collinsons Court Church Street Frodsham Warrington Cheshire WA6 6PN |
Director Name | Ellen Jean Debruin |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 June 2001) |
Role | Accounts |
Correspondence Address | Fairview Park Marsh Way Rainham Essex RM13 8UH |
Director Name | Mr Stephen Debruin |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 June 2001(2 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 02 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | E6 Marsh Way Rainham Essex RM13 8UH |
Director Name | Mr Ian Pass |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2009(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 February 2011) |
Role | Nominee |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Green Way Uxbridge Middlesex UB8 2QU |
Secretary Name | County West Commercial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1999(9 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 September 2002) |
Correspondence Address | 11 Trevilson Close St Newlyn East Newquay Cornwall TR8 5NX |
Secretary Name | County West Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2002(4 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 22 May 2003) |
Correspondence Address | 6 Cambridge Court 210 Shepherds Bush Road Hammersmith London W6 7NJ |
Secretary Name | Specialist Support Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2003(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 July 2006) |
Correspondence Address | 74a High Street Wanstead London E11 2PT |
Secretary Name | County West Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2006(8 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 November 2009) |
Correspondence Address | 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ |
Secretary Name | Fe Corporate Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 2009(11 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 01 September 2010) |
Correspondence Address | 48 Skylines Village Limeharbour London E14 9TS |
Registered Address | Suite 2 G Premier House Holmes Road Sowerby Bridge Halifax West Yorkshire HX6 3LD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Sowerby Bridge |
Built Up Area | West Yorkshire |
2 at 1 | Ian Pass 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £124,793 |
Cash | £110,352 |
Current Liabilities | £507,444 |
Latest Accounts | 31 July 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
8 April 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 April 2014 | Final Gazette dissolved following liquidation (1 page) |
8 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 January 2014 | Completion of winding up (1 page) |
8 January 2014 | Completion of winding up (1 page) |
31 March 2011 | Order of court to wind up (2 pages) |
31 March 2011 | Order of court to wind up (2 pages) |
23 February 2011 | Appointment of Mr Norman Jevons Scaggs as a director (3 pages) |
23 February 2011 | Registered office address changed from Suite 2G Premier House Holmes Road Sowerby Bridge Halifax West Yorkshire HX6 3LD on 23 February 2011 (2 pages) |
23 February 2011 | Registered office address changed from Suite 2G Premier House Holmes Road Sowerby Bridge Halifax West Yorkshire HX6 3LD on 23 February 2011 (2 pages) |
23 February 2011 | Appointment of Mr Norman Jevons Scaggs as a director (3 pages) |
18 February 2011 | Registered office address changed from 78 York Street London W1H 1DP on 18 February 2011 (2 pages) |
18 February 2011 | Registered office address changed from 78 York Street London W1H 1DP on 18 February 2011 (2 pages) |
18 February 2011 | Termination of appointment of Ian Pass as a director (2 pages) |
18 February 2011 | Appointment of Mr Norman Jevons Scaggs as a director (3 pages) |
18 February 2011 | Termination of appointment of Ian Pass as a director (2 pages) |
18 February 2011 | Appointment of Mr Norman Jevons Scaggs as a director (3 pages) |
20 January 2011 | Registered office address changed from Suite 2192 2 Garland Road Stanmore Middlesex HA7 1NR on 20 January 2011 (2 pages) |
20 January 2011 | Registered office address changed from Suite 2192 2 Garland Road Stanmore Middlesex HA7 1NR on 20 January 2011 (2 pages) |
26 October 2010 | Compulsory strike-off action has been suspended (1 page) |
26 October 2010 | Compulsory strike-off action has been suspended (1 page) |
27 September 2010 | Termination of appointment of Fe Corporate Services Ltd as a secretary (2 pages) |
27 September 2010 | Termination of appointment of Fe Corporate Services Ltd as a secretary (2 pages) |
27 September 2010 | Registered office address changed from 5 Coldharbour Road Upper Dicker Hailsham East Sussex BN27 3QD United Kingdom on 27 September 2010 (2 pages) |
27 September 2010 | Registered office address changed from 5 Coldharbour Road Upper Dicker Hailsham East Sussex BN27 3QD United Kingdom on 27 September 2010 (2 pages) |
24 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2009 | Registered office address changed from 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ on 9 December 2009 (1 page) |
9 December 2009 | Registered office address changed from 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ on 9 December 2009 (1 page) |
9 December 2009 | Registered office address changed from 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ on 9 December 2009 (1 page) |
2 December 2009 | Company name changed freight intermodal LTD\certificate issued on 02/12/09
|
2 December 2009 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
2 December 2009 | Company name changed freight intermodal LTD\certificate issued on 02/12/09
|
2 December 2009 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
30 November 2009 | Termination of appointment of Stephen Debruin as a director (1 page) |
30 November 2009 | Appointment of Mr Ian Pass as a director (2 pages) |
30 November 2009 | Termination of appointment of Stephen Debruin as a director (1 page) |
30 November 2009 | Termination of appointment of County West Secretarial Services Limited as a secretary (1 page) |
30 November 2009 | Appointment of Mr Ian Pass as a director (2 pages) |
30 November 2009 | Termination of appointment of County West Secretarial Services Limited as a secretary (1 page) |
17 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2009 | Annual return made up to 3 July 2009 with a full list of shareholders (3 pages) |
16 November 2009 | Annual return made up to 3 July 2009 with a full list of shareholders (3 pages) |
16 November 2009 | Annual return made up to 3 July 2009 with a full list of shareholders (3 pages) |
13 November 2009 | Appointment of Fe Corporate Services Ltd as a secretary (3 pages) |
13 November 2009 | Appointment of Fe Corporate Services Ltd as a secretary (3 pages) |
12 November 2009 | Resolutions
|
12 November 2009 | Resolutions
|
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2009 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
9 February 2009 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
7 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
7 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
22 December 2007 | Particulars of mortgage/charge (5 pages) |
22 December 2007 | Particulars of mortgage/charge (5 pages) |
4 July 2007 | Return made up to 03/07/07; full list of members (2 pages) |
4 July 2007 | Return made up to 03/07/07; full list of members (2 pages) |
1 March 2007 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
1 March 2007 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
13 October 2006 | Return made up to 03/07/06; full list of members (5 pages) |
13 October 2006 | Return made up to 03/07/06; full list of members (5 pages) |
22 September 2006 | New secretary appointed (2 pages) |
22 September 2006 | Registered office changed on 22/09/06 from: 74A high street wanstead london E11 2RJ (1 page) |
22 September 2006 | New secretary appointed (2 pages) |
22 September 2006 | Secretary resigned (1 page) |
22 September 2006 | Registered office changed on 22/09/06 from: 74A high street wanstead london E11 2RJ (1 page) |
22 September 2006 | Secretary resigned (1 page) |
19 July 2006 | Return made up to 03/07/05; full list of members (6 pages) |
19 July 2006 | Return made up to 03/07/05; full list of members (6 pages) |
1 June 2005 | Amended accounts made up to 31 July 2003 (5 pages) |
1 June 2005 | Amended accounts made up to 31 July 2003 (5 pages) |
25 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
25 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
17 May 2005 | Total exemption full accounts made up to 31 July 2003 (12 pages) |
17 May 2005 | Total exemption full accounts made up to 31 July 2003 (12 pages) |
10 August 2004 | Return made up to 03/07/04; full list of members (6 pages) |
10 August 2004 | Return made up to 03/07/04; full list of members (6 pages) |
2 July 2003 | Return made up to 03/07/03; full list of members (6 pages) |
2 July 2003 | Return made up to 03/07/03; full list of members (6 pages) |
28 May 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
28 May 2003 | Registered office changed on 28/05/03 from: c/o county west commercial services LIMITED 238-246 king street hammersmith london W6 0RF (1 page) |
28 May 2003 | New secretary appointed (2 pages) |
28 May 2003 | Secretary resigned (1 page) |
28 May 2003 | Secretary resigned (1 page) |
28 May 2003 | New secretary appointed (2 pages) |
28 May 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
28 May 2003 | Registered office changed on 28/05/03 from: c/o county west commercial services LIMITED 238-246 king street hammersmith london W6 0RF (1 page) |
11 October 2002 | New secretary appointed (2 pages) |
11 October 2002 | Secretary resigned (1 page) |
11 October 2002 | Secretary resigned (1 page) |
11 October 2002 | New secretary appointed (2 pages) |
16 July 2002 | Return made up to 03/07/02; full list of members (6 pages) |
16 July 2002 | Return made up to 03/07/02; full list of members (6 pages) |
20 May 2002 | Accounts for a dormant company made up to 31 July 2001 (5 pages) |
20 May 2002 | Accounts made up to 31 July 2001 (5 pages) |
9 October 2001 | Registered office changed on 09/10/01 from: 11 trevilson close st newlyn east newquay cornwall TR8 5NX (1 page) |
9 October 2001 | Registered office changed on 09/10/01 from: 11 trevilson close st newlyn east newquay cornwall TR8 5NX (1 page) |
27 July 2001 | Return made up to 03/07/01; full list of members (6 pages) |
27 July 2001 | Return made up to 03/07/01; full list of members (6 pages) |
19 July 2001 | Particulars of mortgage/charge (3 pages) |
19 July 2001 | Particulars of mortgage/charge (3 pages) |
22 June 2001 | Accounts made up to 31 July 2000 (5 pages) |
22 June 2001 | Director resigned (1 page) |
22 June 2001 | Director resigned (1 page) |
22 June 2001 | Accounts for a dormant company made up to 31 July 2000 (5 pages) |
22 June 2001 | New director appointed (2 pages) |
22 June 2001 | New director appointed (2 pages) |
6 July 2000 | Return made up to 03/07/00; full list of members (6 pages) |
6 July 2000 | Return made up to 03/07/00; full list of members (6 pages) |
12 August 1999 | Resolutions
|
12 August 1999 | Resolutions
|
12 August 1999 | Accounts made up to 31 July 1999 (2 pages) |
12 August 1999 | Accounts for a dormant company made up to 31 July 1999 (2 pages) |
2 July 1999 | Return made up to 03/07/99; full list of members (6 pages) |
2 July 1999 | Return made up to 03/07/99; full list of members (6 pages) |
25 May 1999 | Registered office changed on 25/05/99 from: 7 collinsons court church street frodsham cheshire WA6 6PN (1 page) |
25 May 1999 | Secretary resigned;director resigned (1 page) |
25 May 1999 | Director resigned (1 page) |
25 May 1999 | Director resigned (1 page) |
25 May 1999 | Registered office changed on 25/05/99 from: 7 collinsons court church street frodsham cheshire WA6 6PN (1 page) |
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | Secretary resigned;director resigned (1 page) |
25 May 1999 | New secretary appointed (2 pages) |
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | New secretary appointed (2 pages) |
3 July 1998 | Incorporation (15 pages) |
3 July 1998 | Incorporation (15 pages) |