Halifax
HX1 2HX
Secretary Name | James Nicholson Moore |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 October 1999(2 months after company formation) |
Appointment Duration | 15 years, 3 months (closed 29 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Clare Road Halifax HX1 2HX |
Director Name | Anthony Paul Greenwood |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1999(2 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 23 June 2009) |
Role | Company Director |
Correspondence Address | 3 Clarendon Place Queensbury West Yorkshire BD13 2BZ |
Director Name | Mr Jonathan Joseph Fine |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 June 2009(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bosanath Mill Bosanath Valley Mawnan Smith Cornwall TR11 5LL |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 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 | 27 August 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 36 Clare Road Halifax HX1 2HX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
45k at £1 | James N. Moore 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£50,216 |
Current Liabilities | £128,495 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
29 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 January 2015 | Final Gazette dissolved following liquidation (1 page) |
29 October 2014 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
3 October 2013 | Liquidators' statement of receipts and payments to 23 August 2013 (17 pages) |
3 October 2013 | Liquidators statement of receipts and payments to 23 August 2013 (17 pages) |
12 November 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
12 September 2012 | Appointment of a voluntary liquidator (1 page) |
10 September 2012 | Registered office address changed from Harman House Station Road Guiseley Leeds LS20 8BX on 10 September 2012 (2 pages) |
4 September 2012 | Statement of affairs with form 4.19 (6 pages) |
4 September 2012 | Resolutions
|
10 July 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (12 pages) |
23 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders Statement of capital on 2011-09-23
|
23 September 2011 | Director's details changed for James Nicholson Moore on 20 August 2011 (2 pages) |
23 September 2011 | Secretary's details changed for James Nicholson Moore on 20 August 2011 (1 page) |
23 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 March 2011 | Termination of appointment of Jonathan Fine as a director (1 page) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
24 September 2010 | Director's details changed for James Nicholson Moore on 27 August 2010 (2 pages) |
24 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (5 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
17 September 2009 | Return made up to 27/08/09; full list of members (4 pages) |
13 July 2009 | Appointment terminated director anthony greenwood (1 page) |
13 July 2009 | Director appointed jonathan joseph fine (2 pages) |
2 October 2008 | Return made up to 27/08/08; full list of members (4 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
12 March 2008 | Registered office changed on 12/03/2008 from 4 moorfield mills moorfield crescent, yeadon leeds west yorkshire LS19 7EA (2 pages) |
22 October 2007 | Return made up to 27/08/07; no change of members (7 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
3 October 2006 | Return made up to 27/08/06; full list of members (8 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
31 August 2005 | Return made up to 27/08/05; full list of members (8 pages) |
15 June 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
6 April 2005 | Director's particulars changed (1 page) |
6 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
17 August 2004 | Return made up to 27/08/04; full list of members
|
27 July 2004 | Director's particulars changed (1 page) |
26 April 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
26 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
19 April 2004 | Ad 12/12/03--------- £ si 44998@1=44998 £ ic 2/45000 (2 pages) |
19 April 2004 | Resolutions
|
19 April 2004 | Nc inc already adjusted 12/12/03 (2 pages) |
6 February 2004 | Accounts made up to 31 December 2002 (4 pages) |
11 December 2003 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
8 October 2003 | Return made up to 27/08/03; full list of members (7 pages) |
2 July 2003 | Registered office changed on 02/07/03 from: moorland house low green, rawdon leeds west yorkshire LS19 6HB (1 page) |
11 December 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
11 December 2002 | Accounts made up to 31 May 2002 (3 pages) |
17 September 2002 | Return made up to 27/08/02; full list of members (7 pages) |
29 August 2001 | Return made up to 27/08/01; full list of members
|
1 August 2001 | Accounts made up to 31 May 2001 (5 pages) |
20 March 2001 | Resolutions
|
20 March 2001 | (4 pages) |
20 March 2001 | Resolutions
|
23 January 2001 | Registered office changed on 23/01/01 from: moorland house low green, rawdon leeds west yorkshire LS19 6HB (1 page) |
11 September 2000 | Return made up to 27/08/00; full list of members
|
27 January 2000 | Accounting reference date shortened from 31/08/00 to 31/05/00 (1 page) |
18 January 2000 | Ad 27/10/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 November 1999 | Director resigned (1 page) |
30 November 1999 | New secretary appointed;new director appointed (2 pages) |
30 November 1999 | Secretary resigned (1 page) |
30 November 1999 | New director appointed (2 pages) |
30 November 1999 | Registered office changed on 30/11/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
18 October 1999 | Company name changed suave construction LIMITED\certificate issued on 19/10/99 (2 pages) |
27 August 1999 | Incorporation (18 pages) |