Company NameHalifax Statistical Services Limited
Company StatusDissolved
Company Number03925444
CategoryPrivate Limited Company
Incorporation Date14 February 2000(24 years, 2 months ago)
Dissolution Date6 November 2021 (2 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Secretary NameMrs Christine Law
NationalityBritish
StatusClosed
Appointed01 February 2005(4 years, 11 months after company formation)
Appointment Duration16 years, 9 months (closed 06 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Dairy Rowlands Lane
Wadsworth
Hebden Bridge
West Yorkshire
HX7 8TN
Director NameMr Ian Alexander Law
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2006(6 years after company formation)
Appointment Duration15 years, 8 months (closed 06 November 2021)
RoleStatistician
Country of ResidenceUnited Kingdom
Correspondence AddressDlp House 46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
Director NameMrs Christine Law
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Dairy Rowlands Lane
Wadsworth
Hebden Bridge
West Yorkshire
HX7 8TN
Director NameChristine Law
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2000(same day as company formation)
RoleNurse
Correspondence Address9 Becketts Close
Heptonstall
Hebden Bridge
West Yorkshire
HX7 7LJ
Secretary NameChristine Law
NationalityBritish
StatusResigned
Appointed14 February 2000(same day as company formation)
RoleNurse
Correspondence Address9 Becketts Close
Heptonstall
Hebden Bridge
West Yorkshire
HX7 7LJ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed14 February 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressDlp House
46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Shareholders

100 at £1Ian Alexander Law
100.00%
Ordinary

Financials

Year2014
Net Worth£400,574
Cash£486,399
Current Liabilities£12,694

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

30 July 2010Delivered on: 11 August 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 3, ashley court apartments, 63 ashley hill, bristol together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding

Filing History

6 November 2021Final Gazette dissolved following liquidation (1 page)
6 August 2021Return of final meeting in a members' voluntary winding up (12 pages)
15 September 2020Liquidators' statement of receipts and payments to 29 July 2020 (11 pages)
13 September 2019Liquidators' statement of receipts and payments to 29 July 2019 (10 pages)
29 August 2018Registered office address changed from The Old Dairy Wadsworth Hebden Bridge West Yorkshire HX7 8TN England to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 29 August 2018 (2 pages)
23 August 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-07-30
(1 page)
23 August 2018Declaration of solvency (5 pages)
23 August 2018Appointment of a voluntary liquidator (2 pages)
23 April 2018Satisfaction of charge 1 in full (6 pages)
5 February 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
9 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
5 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
5 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
1 January 2017Confirmation statement made on 1 January 2017 with updates (6 pages)
1 January 2017Confirmation statement made on 1 January 2017 with updates (6 pages)
22 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(3 pages)
22 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(3 pages)
8 December 2015Registered office address changed from The Old Diary Wadsworth Hebden Bridge West Yorkshire HX7 8TN England to The Old Dairy Wadsworth Hebden Bridge West Yorkshire HX7 8TN on 8 December 2015 (1 page)
8 December 2015Registered office address changed from The Old Diary Wadsworth Hebden Bridge West Yorkshire HX7 8TN England to The Old Dairy Wadsworth Hebden Bridge West Yorkshire HX7 8TN on 8 December 2015 (1 page)
20 November 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
20 November 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
3 July 2015Registered office address changed from The Flat Trelleck Cross Trelleck Monmouth Gwent NP25 4PX to The Old Diary Wadsworth Hebden Bridge West Yorkshire HX7 8TN on 3 July 2015 (1 page)
3 July 2015Registered office address changed from The Flat Trelleck Cross Trelleck Monmouth Gwent NP25 4PX to The Old Diary Wadsworth Hebden Bridge West Yorkshire HX7 8TN on 3 July 2015 (1 page)
3 July 2015Registered office address changed from The Flat Trelleck Cross Trelleck Monmouth Gwent NP25 4PX to The Old Diary Wadsworth Hebden Bridge West Yorkshire HX7 8TN on 3 July 2015 (1 page)
22 February 2015Director's details changed for Mr Ian Alexander Law on 1 January 2015 (2 pages)
22 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 100
(3 pages)
22 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 100
(3 pages)
22 February 2015Director's details changed for Mr Ian Alexander Law on 1 January 2015 (2 pages)
22 February 2015Director's details changed for Mr Ian Alexander Law on 1 January 2015 (2 pages)
5 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
5 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
1 December 2014Registered office address changed from 3 Ashley Apartments 63 Ashley Hill Bristol Avon BS7 9EA to The Flat Trelleck Cross Trelleck Monmouth Gwent NP25 4PX on 1 December 2014 (1 page)
1 December 2014Registered office address changed from 3 Ashley Apartments 63 Ashley Hill Bristol Avon BS7 9EA to The Flat Trelleck Cross Trelleck Monmouth Gwent NP25 4PX on 1 December 2014 (1 page)
1 December 2014Registered office address changed from 3 Ashley Apartments 63 Ashley Hill Bristol Avon BS7 9EA to The Flat Trelleck Cross Trelleck Monmouth Gwent NP25 4PX on 1 December 2014 (1 page)
16 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-16
  • GBP 100
(4 pages)
16 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-16
  • GBP 100
(4 pages)
9 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
9 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
18 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
31 October 2012Total exemption full accounts made up to 30 April 2012 (11 pages)
31 October 2012Total exemption full accounts made up to 30 April 2012 (11 pages)
26 July 2012Termination of appointment of Christine Law as a director (1 page)
26 July 2012Termination of appointment of Christine Law as a director (1 page)
16 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
7 February 2012Total exemption full accounts made up to 30 April 2011 (11 pages)
7 February 2012Total exemption full accounts made up to 30 April 2011 (11 pages)
26 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
26 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
16 December 2010Total exemption full accounts made up to 30 April 2010 (11 pages)
16 December 2010Total exemption full accounts made up to 30 April 2010 (11 pages)
16 August 2010Registered office address changed from 59 Tower Road South Warmley Bristol Avon BS30 8BW Uk on 16 August 2010 (1 page)
16 August 2010Registered office address changed from 59 Tower Road South Warmley Bristol Avon BS30 8BW Uk on 16 August 2010 (1 page)
11 August 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
11 August 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
3 August 2010Director's details changed for Mr Ian Alexander Law on 3 August 2010 (2 pages)
3 August 2010Director's details changed for Mr Ian Alexander Law on 3 August 2010 (2 pages)
3 August 2010Director's details changed for Mr Ian Alexander Law on 3 August 2010 (2 pages)
14 April 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Mrs Christine Law on 1 February 2010 (2 pages)
14 April 2010Director's details changed for Mrs Christine Law on 1 February 2010 (2 pages)
14 April 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Mrs Christine Law on 1 February 2010 (2 pages)
25 January 2010Director's details changed for Mr Ian Alexander Law on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Mr Ian Alexander Law on 25 January 2010 (2 pages)
19 January 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
19 January 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
19 February 2009Return made up to 14/02/09; full list of members (3 pages)
19 February 2009Director's change of particulars / ian law / 19/02/2009 (2 pages)
19 February 2009Director and secretary's change of particulars / christine law / 19/02/2009 (2 pages)
19 February 2009Director's change of particulars / ian law / 19/02/2009 (2 pages)
19 February 2009Return made up to 14/02/09; full list of members (3 pages)
19 February 2009Director and secretary's change of particulars / christine law / 19/02/2009 (2 pages)
4 February 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
4 February 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
4 January 2009Registered office changed on 04/01/2009 from 3 redacre mill mytholmroyd west yorkshire HX7 5DQ (1 page)
4 January 2009Registered office changed on 04/01/2009 from 3 redacre mill mytholmroyd west yorkshire HX7 5DQ (1 page)
10 March 2008Return made up to 14/02/08; full list of members (3 pages)
10 March 2008Return made up to 14/02/08; full list of members (3 pages)
22 January 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
22 January 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
13 March 2007Return made up to 14/02/07; full list of members (2 pages)
13 March 2007Return made up to 14/02/07; full list of members (2 pages)
3 March 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
3 March 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
27 November 2006Registered office changed on 27/11/06 from: 3/4 clough hole, wadsworth hebden bridge west yorkshire HX78TH (1 page)
27 November 2006Registered office changed on 27/11/06 from: 3/4 clough hole, wadsworth hebden bridge west yorkshire HX78TH (1 page)
6 July 2006Secretary's particulars changed;director's particulars changed (1 page)
6 July 2006Director's particulars changed (1 page)
6 July 2006Secretary's particulars changed;director's particulars changed (1 page)
6 July 2006Director's particulars changed (1 page)
16 May 2006Registered office changed on 16/05/06 from: 9 becketts close, heptonstall hebden bridge west yorkshire HX7 7LJ (1 page)
16 May 2006Registered office changed on 16/05/06 from: 9 becketts close, heptonstall hebden bridge west yorkshire HX7 7LJ (1 page)
14 February 2006New director appointed (1 page)
14 February 2006New director appointed (1 page)
14 February 2006Return made up to 14/02/06; full list of members (2 pages)
14 February 2006Return made up to 14/02/06; full list of members (2 pages)
31 January 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
31 January 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
17 November 2005Secretary's particulars changed;director's particulars changed (1 page)
17 November 2005Secretary's particulars changed;director's particulars changed (1 page)
27 April 2005Director resigned (1 page)
27 April 2005Director resigned (1 page)
15 March 2005Return made up to 14/02/05; full list of members (2 pages)
15 March 2005Return made up to 14/02/05; full list of members (2 pages)
9 March 2005New secretary appointed (1 page)
9 March 2005New secretary appointed (1 page)
1 March 2005Secretary resigned (1 page)
1 March 2005Secretary resigned (1 page)
4 February 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
4 February 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
8 March 2004Return made up to 14/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 March 2004Return made up to 14/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 January 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
21 January 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
18 February 2003Return made up to 14/02/03; full list of members (7 pages)
18 February 2003Return made up to 14/02/03; full list of members (7 pages)
30 January 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
30 January 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
20 February 2002Return made up to 14/02/02; full list of members (6 pages)
20 February 2002Return made up to 14/02/02; full list of members (6 pages)
5 October 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
5 October 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
26 April 2001Accounting reference date extended from 28/02/01 to 30/04/01 (1 page)
26 April 2001Accounting reference date extended from 28/02/01 to 30/04/01 (1 page)
15 March 2001Return made up to 14/02/01; full list of members (6 pages)
15 March 2001Return made up to 14/02/01; full list of members (6 pages)
16 June 2000Ad 14/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 June 2000Ad 14/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 June 2000Location of register of members (1 page)
15 June 2000Location of register of members (1 page)
23 February 2000Registered office changed on 23/02/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
23 February 2000New director appointed (1 page)
23 February 2000New director appointed (1 page)
23 February 2000Registered office changed on 23/02/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
18 February 2000Director resigned (1 page)
18 February 2000Director resigned (1 page)
18 February 2000Secretary resigned (1 page)
18 February 2000New secretary appointed;new director appointed (1 page)
18 February 2000New secretary appointed;new director appointed (1 page)
18 February 2000Secretary resigned (1 page)
14 February 2000Incorporation (18 pages)
14 February 2000Incorporation (18 pages)