Halifax
West Yorkshire
HX1 1EB
Secretary Name | GWB Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 June 2004(4 years, 4 months after company formation) |
Appointment Duration | 15 years (closed 25 June 2019) |
Correspondence Address | West House King Cross Road Halifax West Yorkshire HX1 1EB |
Director Name | Anthony Merryweather |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 10 October 2000) |
Role | Company Director |
Correspondence Address | 24 Bracken Close Mirfield West Yorkshire WF14 0HA |
Director Name | Glenn Patrick Powers |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 June 2003) |
Role | Company Director |
Correspondence Address | 23 Sefton Drive Worsley Manchester M28 2NG |
Director Name | Colin Phillip Jones |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(11 months after company formation) |
Appointment Duration | 2 years (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | The Moat Ashford Road Great Chart Ashford Kent TN23 3DH |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2000(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 | 08 February 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Director Name | GWB Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2000(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 February 2003) |
Correspondence Address | Crossley House Hopwood Lane Halifax West Yorkshire HX1 5EB |
Secretary Name | GWB Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2000(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 February 2003) |
Correspondence Address | Crossley House Hopwood Lane Halifax West Yorkshire HX1 5EB |
Director Name | Arqual Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2003(3 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 June 2004) |
Correspondence Address | Crossley House Hopwood Lane Halifax West Yorkshire HX1 5EB |
Secretary Name | Arqual Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2003(3 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 June 2004) |
Correspondence Address | Crossley House Hopwood Lane Halifax West Yorkshire HX1 5EB |
Director Name | GWB Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2004(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 22 September 2010) |
Correspondence Address | West House King Cross Road Halifax West Yorkshire HX1 1EB |
Website | gwb.co.uk |
---|
Registered Address | West House Kings Cross Road Halifax West Yorkshire HX1 1EB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Park |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
517.5k at £1 | Crossley House Holdings LTD 81.82% Cumulative Convertible Redeemable Preference |
---|---|
517.5k at £0.1 | Crossley House Holdings LTD 8.18% Ordinary |
28.8k at £1 | Brian Paul Joyce 4.55% Cumulative Convertible Redeemable Preference |
28.8k at £1 | John Martin Joyce 4.55% Cumulative Convertible Redeemable Preference |
28.8k at £0.1 | Brian Paul Joyce 0.45% Ordinary |
28.8k at £0.1 | John Martin Joyce 0.45% Ordinary |
1 at £0.1 | Arqual LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,133,719 |
Current Liabilities | £1,134,719 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
28 April 2000 | Delivered on: 6 May 2000 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
25 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
2 April 2019 | Application to strike the company off the register (3 pages) |
12 February 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
27 December 2018 | Accounts for a dormant company made up to 31 March 2018 (10 pages) |
30 January 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
18 December 2017 | Accounts for a dormant company made up to 31 March 2017 (10 pages) |
18 December 2017 | Accounts for a dormant company made up to 31 March 2017 (10 pages) |
6 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
7 January 2017 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
7 January 2017 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
16 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
23 November 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
23 November 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
5 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
31 December 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
31 December 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
30 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
4 January 2014 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
4 January 2014 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
31 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
6 January 2013 | Full accounts made up to 31 March 2012 (12 pages) |
6 January 2013 | Full accounts made up to 31 March 2012 (12 pages) |
7 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Full accounts made up to 31 March 2011 (11 pages) |
5 January 2012 | Full accounts made up to 31 March 2011 (11 pages) |
2 February 2011 | Termination of appointment of Gwb Director Limited as a director (1 page) |
2 February 2011 | Termination of appointment of Gwb Director Limited as a director (1 page) |
2 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
22 September 2010 | Appointment of Mr Brian Hersee Heather as a director (2 pages) |
22 September 2010 | Appointment of Mr Brian Hersee Heather as a director (2 pages) |
11 February 2010 | Secretary's details changed for Gwb Secretary Limited on 10 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (6 pages) |
11 February 2010 | Director's details changed for Gwb Director Limited on 10 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Gwb Director Limited on 10 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (6 pages) |
11 February 2010 | Secretary's details changed for Gwb Secretary Limited on 10 February 2010 (2 pages) |
11 November 2009 | Full accounts made up to 31 March 2009 (14 pages) |
11 November 2009 | Full accounts made up to 31 March 2009 (14 pages) |
1 April 2009 | Return made up to 27/01/09; full list of members (5 pages) |
1 April 2009 | Return made up to 27/01/09; full list of members (5 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (15 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (15 pages) |
3 June 2008 | Registered office changed on 03/06/2008 from east wing offices junction 7 business park clayton le moors, accrington lancashire BB5 5JW (1 page) |
3 June 2008 | Registered office changed on 03/06/2008 from east wing offices junction 7 business park clayton le moors, accrington lancashire BB5 5JW (1 page) |
5 February 2008 | Return made up to 27/01/08; full list of members (3 pages) |
5 February 2008 | Return made up to 27/01/08; full list of members (3 pages) |
23 January 2008 | Director's particulars changed (1 page) |
23 January 2008 | Secretary's particulars changed (1 page) |
23 January 2008 | Director's particulars changed (1 page) |
23 January 2008 | Secretary's particulars changed (1 page) |
10 January 2008 | Registered office changed on 10/01/08 from: crossley house belle vue park halifax west yorkshire HX1 5EB (1 page) |
10 January 2008 | Registered office changed on 10/01/08 from: crossley house belle vue park halifax west yorkshire HX1 5EB (1 page) |
11 December 2007 | Amended full accounts made up to 31 March 2007 (15 pages) |
11 December 2007 | Amended full accounts made up to 31 March 2007 (15 pages) |
26 October 2007 | Full accounts made up to 31 March 2007 (14 pages) |
26 October 2007 | Full accounts made up to 31 March 2007 (14 pages) |
30 January 2007 | Return made up to 27/01/07; full list of members (3 pages) |
30 January 2007 | Return made up to 27/01/07; full list of members (3 pages) |
6 October 2006 | Amended full accounts made up to 31 March 2006 (18 pages) |
6 October 2006 | Amended full accounts made up to 31 March 2006 (18 pages) |
12 July 2006 | Full accounts made up to 31 March 2006 (18 pages) |
12 July 2006 | Full accounts made up to 31 March 2006 (18 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (16 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (16 pages) |
27 January 2006 | Return made up to 27/01/06; full list of members (3 pages) |
27 January 2006 | Return made up to 27/01/06; full list of members (3 pages) |
8 June 2005 | Auditor's resignation (1 page) |
8 June 2005 | Auditor's resignation (1 page) |
1 February 2005 | Return made up to 27/01/05; full list of members (7 pages) |
1 February 2005 | Return made up to 27/01/05; full list of members (7 pages) |
18 January 2005 | Full accounts made up to 31 March 2004 (19 pages) |
18 January 2005 | Full accounts made up to 31 March 2004 (19 pages) |
29 September 2004 | Full accounts made up to 31 March 2003 (19 pages) |
29 September 2004 | Full accounts made up to 31 March 2003 (19 pages) |
1 July 2004 | Secretary resigned (1 page) |
1 July 2004 | New director appointed (4 pages) |
1 July 2004 | New director appointed (4 pages) |
1 July 2004 | New secretary appointed (1 page) |
1 July 2004 | New secretary appointed (1 page) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | Secretary resigned (1 page) |
16 February 2004 | Return made up to 08/02/04; change of members (6 pages) |
16 February 2004 | Return made up to 08/02/04; change of members (6 pages) |
4 October 2003 | Accounting reference date extended from 30/11/02 to 31/03/03 (1 page) |
4 October 2003 | Accounting reference date extended from 30/11/02 to 31/03/03 (1 page) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | Director resigned (1 page) |
26 February 2003 | Secretary resigned (1 page) |
26 February 2003 | New director appointed (3 pages) |
26 February 2003 | New director appointed (3 pages) |
26 February 2003 | Secretary resigned (1 page) |
26 February 2003 | Director resigned (1 page) |
26 February 2003 | Director resigned (1 page) |
26 February 2003 | New secretary appointed (2 pages) |
26 February 2003 | New secretary appointed (2 pages) |
20 February 2003 | Return made up to 08/02/03; full list of members (8 pages) |
20 February 2003 | Return made up to 08/02/03; full list of members (8 pages) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | Director resigned (1 page) |
12 September 2002 | Full accounts made up to 30 November 2001 (17 pages) |
12 September 2002 | Full accounts made up to 30 November 2001 (17 pages) |
15 March 2002 | Company name changed eaglespy LIMITED\certificate issued on 15/03/02 (2 pages) |
15 March 2002 | Company name changed eaglespy LIMITED\certificate issued on 15/03/02 (2 pages) |
22 February 2002 | Return made up to 08/02/02; full list of members (8 pages) |
22 February 2002 | Return made up to 08/02/02; full list of members (8 pages) |
25 September 2001 | Full accounts made up to 30 November 2000 (16 pages) |
25 September 2001 | Full accounts made up to 30 November 2000 (16 pages) |
23 February 2001 | Return made up to 08/02/01; full list of members
|
23 February 2001 | Return made up to 08/02/01; full list of members
|
12 February 2001 | New director appointed (3 pages) |
12 February 2001 | New director appointed (3 pages) |
11 December 2000 | Accounting reference date extended from 31/10/00 to 30/11/00 (1 page) |
11 December 2000 | Accounting reference date extended from 31/10/00 to 30/11/00 (1 page) |
1 November 2000 | Director resigned (1 page) |
1 November 2000 | Director resigned (1 page) |
18 October 2000 | New director appointed (4 pages) |
18 October 2000 | New director appointed (4 pages) |
7 July 2000 | Ad 28/04/00--------- £ si [email protected]=5750 £ si 57500@1=57500 £ ic 569250/632500 (3 pages) |
7 July 2000 | Ad 28/04/00--------- £ si [email protected]=5750 £ si 57500@1=57500 £ ic 569250/632500 (3 pages) |
7 July 2000 | Statement of affairs (66 pages) |
7 July 2000 | Statement of affairs (66 pages) |
5 June 2000 | Resolutions
|
5 June 2000 | Resolutions
|
5 June 2000 | Memorandum and Articles of Association (17 pages) |
5 June 2000 | Memorandum and Articles of Association (17 pages) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | New director appointed (2 pages) |
9 May 2000 | £ nc 1000/632500 28/04/00 (1 page) |
9 May 2000 | Ad 28/04/00--------- £ si [email protected]=51749 £ si 517500@1=517500 £ ic 1/569250 (2 pages) |
9 May 2000 | S-div 28/04/00 (1 page) |
9 May 2000 | Ad 28/04/00--------- £ si [email protected]=51749 £ si 517500@1=517500 £ ic 1/569250 (2 pages) |
9 May 2000 | £ nc 1000/632500 28/04/00 (1 page) |
9 May 2000 | S-div 28/04/00 (1 page) |
6 May 2000 | Particulars of mortgage/charge (5 pages) |
6 May 2000 | Particulars of mortgage/charge (5 pages) |
6 April 2000 | New secretary appointed (2 pages) |
6 April 2000 | New secretary appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | Registered office changed on 15/03/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
15 March 2000 | Secretary resigned (1 page) |
15 March 2000 | Accounting reference date shortened from 28/02/01 to 31/10/00 (1 page) |
15 March 2000 | Secretary resigned (1 page) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | Accounting reference date shortened from 28/02/01 to 31/10/00 (1 page) |
15 March 2000 | Registered office changed on 15/03/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
8 February 2000 | Incorporation (18 pages) |
8 February 2000 | Incorporation (18 pages) |