Halifax
West Yorkshire
HX3 7PT
Director Name | Mr David Charles Longfellow |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 1998(same day as company formation) |
Role | Designer Engineer |
Correspondence Address | 21 Broadcroft Way Tingley Wakefield West Yorkshire WF3 1TT |
Secretary Name | Mr David Charles Longfellow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 July 1998(same day as company formation) |
Role | Designer Engineer |
Correspondence Address | 21 Broadcroft Way Tingley Wakefield West Yorkshire WF3 1TT |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | St Andrew House 119-121 The Headrow Leeds LS1 5JW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£23,200 |
Cash | £2,380 |
Current Liabilities | £137,708 |
Latest Accounts | 31 May 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
19 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 June 2010 | Final Gazette dissolved following liquidation (1 page) |
19 March 2010 | Liquidators' statement of receipts and payments to 26 February 2010 (6 pages) |
19 March 2010 | Liquidators statement of receipts and payments to 26 February 2010 (6 pages) |
19 March 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 March 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 December 2009 | Liquidators statement of receipts and payments to 9 November 2009 (5 pages) |
7 December 2009 | Liquidators' statement of receipts and payments to 9 November 2009 (5 pages) |
7 December 2009 | Liquidators statement of receipts and payments to 9 November 2009 (5 pages) |
17 September 2009 | Registered office changed on 17/09/2009 from c/o geoffrey martin & co st jamess house 28 park place leeds LS1 2SP (1 page) |
17 September 2009 | Registered office changed on 17/09/2009 from c/o geoffrey martin & co st jamess house 28 park place leeds LS1 2SP (1 page) |
1 June 2009 | Liquidators' statement of receipts and payments to 9 May 2009 (5 pages) |
1 June 2009 | Liquidators statement of receipts and payments to 9 May 2009 (5 pages) |
1 June 2009 | Liquidators statement of receipts and payments to 9 May 2009 (5 pages) |
10 December 2008 | Liquidators statement of receipts and payments to 9 November 2008 (5 pages) |
10 December 2008 | Liquidators' statement of receipts and payments to 9 November 2008 (5 pages) |
10 December 2008 | Liquidators statement of receipts and payments to 9 November 2008 (5 pages) |
23 May 2008 | Liquidators statement of receipts and payments to 9 November 2008 (5 pages) |
23 May 2008 | Liquidators statement of receipts and payments to 9 November 2008 (5 pages) |
23 May 2008 | Liquidators' statement of receipts and payments to 9 November 2008 (5 pages) |
22 November 2007 | Liquidators' statement of receipts and payments (5 pages) |
22 November 2007 | Liquidators statement of receipts and payments (5 pages) |
3 June 2007 | Liquidators' statement of receipts and payments (5 pages) |
3 June 2007 | Liquidators statement of receipts and payments (5 pages) |
22 November 2006 | Liquidators statement of receipts and payments (5 pages) |
22 November 2006 | Liquidators' statement of receipts and payments (5 pages) |
13 February 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 December 2005 (4 pages) |
13 February 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 January 2006 (4 pages) |
13 February 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 December 2005 (4 pages) |
13 February 2006 | Notice of completion of voluntary arrangement (12 pages) |
13 February 2006 | Notice of completion of voluntary arrangement (12 pages) |
13 February 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 January 2006 (4 pages) |
17 November 2005 | Appointment of a voluntary liquidator (1 page) |
17 November 2005 | Statement of affairs (6 pages) |
17 November 2005 | Resolutions
|
17 November 2005 | Statement of affairs (6 pages) |
17 November 2005 | Appointment of a voluntary liquidator (1 page) |
17 November 2005 | Resolutions
|
4 November 2005 | Registered office changed on 04/11/05 from: suite 1 peel mills commercial street morley leeds LS27 8AG (1 page) |
4 November 2005 | Registered office changed on 04/11/05 from: suite 1 peel mills commercial street morley leeds LS27 8AG (1 page) |
3 August 2005 | Return made up to 27/07/05; full list of members (7 pages) |
3 August 2005 | Return made up to 27/07/05; full list of members
|
15 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
15 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
10 January 2005 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
10 January 2005 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
22 October 2004 | Return made up to 27/07/04; full list of members (7 pages) |
22 October 2004 | Return made up to 27/07/04; full list of members (7 pages) |
12 May 2004 | Total exemption small company accounts made up to 31 May 2003 (8 pages) |
12 May 2004 | Total exemption small company accounts made up to 31 May 2003 (8 pages) |
24 July 2003 | Return made up to 27/07/03; full list of members (7 pages) |
24 July 2003 | Return made up to 27/07/03; full list of members (7 pages) |
5 June 2003 | Total exemption small company accounts made up to 31 May 2002 (8 pages) |
5 June 2003 | Total exemption small company accounts made up to 31 May 2002 (8 pages) |
10 August 2002 | Return made up to 27/07/02; full list of members (7 pages) |
10 August 2002 | Return made up to 27/07/02; full list of members (7 pages) |
5 March 2002 | Nc inc already adjusted 30/04/01 (1 page) |
5 March 2002 | Nc inc already adjusted 30/04/01 (1 page) |
5 March 2002 | Ad 30/04/01--------- £ si 49000@1 (2 pages) |
5 March 2002 | Ad 30/04/01--------- £ si 49000@1 (2 pages) |
5 March 2002 | Resolutions
|
5 March 2002 | Resolutions
|
29 January 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
12 October 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
12 October 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
31 July 2001 | Return made up to 27/07/01; full list of members (6 pages) |
31 July 2001 | Return made up to 27/07/01; full list of members (6 pages) |
18 January 2001 | Return made up to 27/07/00; full list of members (6 pages) |
18 January 2001 | Return made up to 27/07/00; full list of members (6 pages) |
1 August 2000 | Accounting reference date shortened from 31/07/00 to 31/05/00 (1 page) |
1 August 2000 | Accounting reference date shortened from 31/07/00 to 31/05/00 (1 page) |
12 July 2000 | Particulars of mortgage/charge (4 pages) |
12 July 2000 | Particulars of mortgage/charge (4 pages) |
21 June 2000 | Accounts for a dormant company made up to 31 July 1999 (2 pages) |
21 June 2000 | Accounts made up to 31 July 1999 (2 pages) |
5 October 1999 | Return made up to 27/07/99; full list of members (6 pages) |
5 October 1999 | Return made up to 27/07/99; full list of members
|
3 August 1998 | Director resigned (2 pages) |
3 August 1998 | New director appointed (2 pages) |
3 August 1998 | New secretary appointed;new director appointed (2 pages) |
3 August 1998 | Registered office changed on 03/08/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
3 August 1998 | New secretary appointed;new director appointed (2 pages) |
3 August 1998 | Secretary resigned (1 page) |
3 August 1998 | Registered office changed on 03/08/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
3 August 1998 | Secretary resigned (1 page) |
3 August 1998 | Director resigned (2 pages) |
3 August 1998 | New director appointed (2 pages) |
27 July 1998 | Incorporation (11 pages) |