Claremount
Halifax
West Yorkshire
HX3 6AS
Director Name | David Wood |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 July 2000) |
Role | Company Director |
Correspondence Address | Lee House Lee Lane Halifax West Yorkshire HX3 6UJ |
Secretary Name | David Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 July 2000) |
Role | Company Director |
Correspondence Address | Lee House Lee Lane Halifax West Yorkshire HX3 6UJ |
Secretary Name | Angela Mary Townend |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(1 year, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 14 January 2010) |
Role | Company Director |
Correspondence Address | Lee House Lee Lane Shibden Halifax West Yorkshire HX3 6UJ |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1999(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 | 14 January 1999(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Registered Address | Horley Green House Horley Green Road Claremount Halifax West Yorkshire HX3 6AS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Northowram and Shelf |
Built Up Area | West Yorkshire |
Address Matches | Over 400 other UK companies use this postal address |
2 at £1 | Colin Wood 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £47,880 |
Current Liabilities | £1,127 |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
3 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
---|---|
23 February 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
20 January 2016 | Director's details changed for Colin Wood on 20 January 2016 (2 pages) |
20 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
12 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
23 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
11 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
7 February 2013 | Registered office address changed from Horley Green Horley Green House Claremount Halifax West Yorkshire HX3 6AS on 7 February 2013 (1 page) |
7 February 2013 | Registered office address changed from Horley Green Horley Green House Claremount Halifax West Yorkshire HX3 6AS on 7 February 2013 (1 page) |
7 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (3 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
8 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (3 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
8 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (3 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
12 February 2010 | Termination of appointment of Angela Townend as a secretary (1 page) |
12 February 2010 | Director's details changed for Colin Wood on 14 January 2010 (2 pages) |
12 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
22 January 2009 | Return made up to 14/01/09; full list of members (3 pages) |
23 January 2008 | Director's particulars changed (1 page) |
23 January 2008 | Return made up to 14/01/08; full list of members (2 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
15 February 2007 | Return made up to 14/01/07; full list of members (6 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
3 February 2006 | Return made up to 14/01/06; full list of members (6 pages) |
12 July 2005 | Registered office changed on 12/07/05 from: 41A crown street halifax west yorkshire HX1 1JB (1 page) |
19 May 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
19 January 2005 | Return made up to 14/01/05; full list of members (6 pages) |
22 July 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
23 January 2004 | Return made up to 14/01/04; full list of members (6 pages) |
11 December 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
28 January 2003 | Return made up to 14/01/03; full list of members (6 pages) |
15 October 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
29 January 2002 | Return made up to 14/01/02; full list of members (6 pages) |
26 October 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
24 January 2001 | Return made up to 14/01/01; full list of members (6 pages) |
24 October 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
24 October 2000 | New secretary appointed (2 pages) |
24 October 2000 | Secretary resigned;director resigned (1 page) |
24 February 2000 | Return made up to 14/01/00; full list of members
|
22 April 1999 | Registered office changed on 22/04/99 from: hall end chambers crown street halifax west yorkshire HX1 1JB (1 page) |
7 April 1999 | New director appointed (2 pages) |
6 April 1999 | New secretary appointed;new director appointed (2 pages) |
21 January 1999 | Secretary resigned (1 page) |
21 January 1999 | Registered office changed on 21/01/99 from: highstone information services highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
21 January 1999 | Director resigned (1 page) |
14 January 1999 | Incorporation (13 pages) |