Company NameLiphill Contracts Limited
Company StatusDissolved
Company Number03908496
CategoryPrivate Limited Company
Incorporation Date18 January 2000(24 years, 3 months ago)
Dissolution Date29 May 2012 (11 years, 11 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Robert Leslie Balmforth
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2000(same day as company formation)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence AddressShaw Farm
Outlane
Huddersfield
West Yorkshire
HD3 3FQ
Director NameMr David Ian Jubb
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2000(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressSlacks Farm Chain Road
Slaithwaite
Huddersfield
West Yorkshire
HD7 5TY
Secretary NameMr David Ian Jubb
NationalityBritish
StatusClosed
Appointed18 January 2000(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressSlacks Farm Chain Road
Slaithwaite
Huddersfield
West Yorkshire
HD7 5TY
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed18 January 2000(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed18 January 2000(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered AddressWhitby Court Finlayson & Co. Ltd
Abbey Road,Shepley
Huddersfield
W.Yorks
HD8 8EL
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishKirkburton
WardKirkburton
Built Up AreaShepley

Financials

Year2014
Net Worth-£461
Cash£2
Current Liabilities£463

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2012Annual return made up to 18 January 2012 with a full list of shareholders
Statement of capital on 2012-02-22
  • GBP 2
(5 pages)
22 February 2012Annual return made up to 18 January 2012 with a full list of shareholders
Statement of capital on 2012-02-22
  • GBP 2
(5 pages)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
7 February 2012Application to strike the company off the register (3 pages)
7 February 2012Application to strike the company off the register (3 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 March 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 March 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
29 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
29 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
16 February 2009Registered office changed on 16/02/2009 from slacks farm chain road, slaithwaite huddersfield west yorkshire HD7 5TY (1 page)
16 February 2009Location of register of members (1 page)
16 February 2009Location of register of members (1 page)
16 February 2009Return made up to 18/01/09; full list of members (4 pages)
16 February 2009Location of debenture register (1 page)
16 February 2009Return made up to 18/01/09; full list of members (4 pages)
16 February 2009Registered office changed on 16/02/2009 from slacks farm chain road, slaithwaite huddersfield west yorkshire HD7 5TY (1 page)
16 February 2009Location of debenture register (1 page)
4 February 2009Accounts made up to 31 March 2008 (6 pages)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
20 March 2008Return made up to 18/01/08; full list of members (4 pages)
20 March 2008Return made up to 18/01/08; full list of members (4 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 April 2007Return made up to 18/01/07; full list of members; amend (7 pages)
23 April 2007Return made up to 18/01/07; full list of members; amend (7 pages)
2 April 2007Return made up to 18/01/07; full list of members (5 pages)
2 April 2007Return made up to 18/01/07; full list of members (5 pages)
11 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 February 2006Return made up to 18/01/06; full list of members (7 pages)
17 February 2006Return made up to 18/01/06; full list of members (7 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 February 2005Return made up to 18/01/05; full list of members (7 pages)
18 February 2005Return made up to 18/01/05; full list of members (7 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 February 2004Return made up to 18/01/04; full list of members (7 pages)
18 February 2004Return made up to 18/01/04; full list of members (7 pages)
20 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
20 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
24 January 2003Return made up to 18/01/03; full list of members (7 pages)
24 January 2003Return made up to 18/01/03; full list of members (7 pages)
10 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
10 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
15 January 2002Return made up to 18/01/02; full list of members (6 pages)
15 January 2002Return made up to 18/01/02; full list of members (6 pages)
11 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
11 January 2002Accounts made up to 31 March 2001 (1 page)
16 February 2001Return made up to 18/01/01; full list of members (6 pages)
16 February 2001Return made up to 18/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
22 January 2001Accounting reference date shortened from 31/01/01 to 31/03/00 (1 page)
22 January 2001Accounts made up to 31 March 2000 (1 page)
22 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 January 2001Accounting reference date shortened from 31/01/01 to 31/03/00 (1 page)
22 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 March 2000Secretary resigned (1 page)
9 March 2000Director resigned (1 page)
9 March 2000Director resigned (1 page)
9 March 2000Secretary resigned (1 page)
8 March 2000New director appointed (2 pages)
8 March 2000Registered office changed on 08/03/00 from: 14-18 city road cardiff south glamorgan CF24 3DL (1 page)
8 March 2000New secretary appointed;new director appointed (2 pages)
8 March 2000Registered office changed on 08/03/00 from: 14-18 city road cardiff south glamorgan CF24 3DL (1 page)
8 March 2000New director appointed (2 pages)
8 March 2000New secretary appointed;new director appointed (2 pages)
18 January 2000Incorporation (16 pages)