Luddendenfoot
Halifax
West Yorkshire
HX2 6HL
Director Name | Karen Marie Wheelwright |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 1999(4 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 7 months (closed 13 December 2005) |
Role | Company Director |
Correspondence Address | Upper Foot Farm Luddendenfoot Halifax West Yorkshire HX2 6HL |
Director Name | Michelle Louise Wheelwright |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 1999(4 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 7 months (closed 13 December 2005) |
Role | Company Director |
Correspondence Address | Upper Foot Farm Luddendenfoot Halifax West Yorkshire HX2 6HL |
Director Name | Nicola Jane Wheelwright |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 1999(4 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 7 months (closed 13 December 2005) |
Role | Company Director |
Correspondence Address | Upper Foot Farm Luddendenfoot Halifax West Yorkshire HX2 6HL |
Director Name | Richard Alan Wheelwright |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 1999(4 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 7 months (closed 13 December 2005) |
Role | Company Director |
Correspondence Address | Upper Foot Farm Luddendenfoot Halifax West Yorkshire HX2 6HL |
Secretary Name | Nicola Jane Wheelwright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 May 1999(4 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 7 months (closed 13 December 2005) |
Role | Company Director |
Correspondence Address | Upper Foot Farm Luddendenfoot Halifax West Yorkshire HX2 6HL |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1999(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 | 14 April 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Upper Foot Farm Luddendenfoot Halifax West Yorkshire HX2 6HL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Luddendenfoot |
Year | 2014 |
---|---|
Net Worth | £52,769 |
Current Liabilities | £48,000 |
Latest Accounts | 5 April 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
13 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2005 | Voluntary strike-off action has been suspended (1 page) |
26 October 2004 | Voluntary strike-off action has been suspended (1 page) |
27 July 2004 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2004 | Application for striking-off (1 page) |
5 August 2003 | Return made up to 14/04/01; full list of members (9 pages) |
4 August 2003 | Accounts for a small company made up to 5 April 2001 (6 pages) |
4 August 2003 | Return made up to 14/04/03; full list of members (9 pages) |
4 August 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
4 August 2003 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
11 February 2003 | Strike-off action suspended (1 page) |
7 January 2003 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2001 | Accounts for a small company made up to 5 April 2000 (5 pages) |
3 October 2000 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2000 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2000 | Return made up to 14/04/00; full list of members (8 pages) |
10 April 2000 | Accounting reference date shortened from 30/04/00 to 05/04/00 (1 page) |
28 May 1999 | Director resigned (1 page) |
28 May 1999 | New director appointed (1 page) |
28 May 1999 | Registered office changed on 28/05/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
28 May 1999 | New secretary appointed;new director appointed (1 page) |
28 May 1999 | New director appointed (1 page) |
28 May 1999 | New director appointed (1 page) |
28 May 1999 | Memorandum and Articles of Association (10 pages) |
28 May 1999 | New director appointed (1 page) |
28 May 1999 | Secretary resigned (1 page) |
10 May 1999 | Company name changed upperfoot farm investment servic es LIMITED\certificate issued on 11/05/99 (2 pages) |
14 April 1999 | Incorporation (16 pages) |