Halifax
West Yorkshire
HX4 8DB
Director Name | Paul Jon Dixon |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2000(1 year, 11 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Company Director |
Correspondence Address | 53 New Street Golcar Huddersfield HD7 4DZ |
Secretary Name | Joanne Hinchcliffe |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 March 2002(3 years, 4 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Correspondence Address | 47 Green Lane Halifax West Yorkshire HX4 8DB |
Secretary Name | Vivienne Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 October 2001) |
Role | Company Director |
Correspondence Address | 3 Badger Brow Meltham Huddersfield West Yorks HD7 3LZ |
Director Name | Andrew Steven Dixon |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(1 year, 11 months after company formation) |
Appointment Duration | 1 year (resigned 09 October 2001) |
Role | Business Development Manager |
Correspondence Address | 47 Campinot Vale Slaithwaite West Yorkshire HD7 5EY |
Secretary Name | John Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2001(2 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 12 March 2002) |
Role | Company Director |
Correspondence Address | Hartley Royd Cottage Luddenden Halifax HX2 6FN |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1998(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 | 22 October 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | pendulumlimited.com/ |
---|
Registered Address | Unit 1b Dean Hey Country Business Park Cragg Road Mytholmroyd Halifax West Yorkshire HX7 5RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Parish | Hebden Royd |
Ward | Luddendenfoot |
Year | 2014 |
---|---|
Net Worth | £33,011 |
Current Liabilities | £92,112 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
11 December 2004 | Dissolved (1 page) |
---|---|
11 September 2004 | Completion of winding up (1 page) |
10 March 2004 | Order of court to wind up (2 pages) |
24 November 2003 | Secretary's particulars changed (1 page) |
24 November 2003 | Director's particulars changed (1 page) |
13 June 2003 | Registered office changed on 13/06/03 from: unit 7 orchard business park scout road mytholmroyd hebden bridge west yorkshire HX7 5HZ (1 page) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
20 November 2002 | Return made up to 22/10/02; full list of members (7 pages) |
3 September 2002 | Director's particulars changed (2 pages) |
2 September 2002 | Secretary's particulars changed (1 page) |
18 March 2002 | New secretary appointed (2 pages) |
18 March 2002 | Secretary resigned (1 page) |
29 October 2001 | Return made up to 22/10/01; full list of members
|
29 October 2001 | Ad 01/11/00--------- £ si 29900@1=29900 £ ic 100/30000 (2 pages) |
22 October 2001 | Director resigned (1 page) |
15 October 2001 | New secretary appointed (2 pages) |
15 October 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
15 October 2001 | Secretary resigned (1 page) |
9 July 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
9 July 2001 | Ad 01/09/00--------- £ si 30100@1 (2 pages) |
21 February 2001 | Registered office changed on 21/02/01 from: unit 1 newsome mills, ruth street huddersfield west yorkshire HD4 6JF (1 page) |
17 February 2001 | Particulars of mortgage/charge (3 pages) |
17 January 2001 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
9 November 2000 | Return made up to 22/10/00; full list of members (6 pages) |
17 October 2000 | New director appointed (2 pages) |
17 October 2000 | New director appointed (2 pages) |
5 October 2000 | Company name changed perfection 2000 LIMITED\certificate issued on 06/10/00 (2 pages) |
3 October 2000 | Registered office changed on 03/10/00 from: 7 orchard business park scout road mytholmroyd west yorkshire HX7 5HZ (1 page) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
23 November 1999 | Return made up to 22/10/99; full list of members
|
21 April 1999 | Ad 20/01/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 April 1999 | Accounting reference date shortened from 31/10/99 to 31/03/99 (1 page) |
12 April 1999 | New director appointed (2 pages) |
12 April 1999 | New secretary appointed (2 pages) |
12 April 1999 | Registered office changed on 12/04/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
12 April 1999 | Secretary resigned (1 page) |
12 April 1999 | Director resigned (1 page) |
22 October 1998 | Incorporation (16 pages) |