Garforth
Leeds
Yorkshire
LS25 2DY
Secretary Name | Mr Philip Miles Raven |
---|---|
Status | Closed |
Appointed | 26 February 2013(12 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (closed 03 December 2013) |
Role | Company Director |
Correspondence Address | Unit 2, Helios 47 Isabella Road Garforth Leeds Yorkshire LS25 2DY |
Director Name | Mr David Haigh |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(same day as company formation) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | Unit 2, Helios 47 Isabella Road Garforth Leeds Yorkshire LS25 2DY |
Secretary Name | Helen Gerardine Haigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(same day as company formation) |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | The Toll House Denroyd Farm Huddersfield West Yorkshire HD8 8TZ |
Director Name | Helen Gerardine Haigh |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(7 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Toll House Denroyd Farm Huddersfield West Yorkshire HD8 8TZ |
Director Name | Mr Richard Ian Smith |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2008(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2, Helios 47 Isabella Road Garforth Leeds Yorkshire LS25 2DY |
Secretary Name | Mrs Patricia Gwynn Birch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2008(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Chestnut Green Monk Fryston Leeds West Yorkshire LS25 5PN |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 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 | 21 March 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Unit 2, Helios 47 Isabella Road Garforth Leeds Yorkshire LS25 2DY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Sturton Grange |
Ward | Garforth and Swillington |
Built Up Area | Garforth |
2 at £1 | Lnt Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
3 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2013 | Full accounts made up to 31 March 2012 (16 pages) |
10 May 2013 | Full accounts made up to 31 March 2012 (16 pages) |
16 April 2013 | Satisfaction of charge 1 in full (3 pages) |
16 April 2013 | Satisfaction of charge 1 in full (3 pages) |
26 February 2013 | Appointment of Mr Philip Miles Raven as a secretary (1 page) |
26 February 2013 | Termination of appointment of Patricia Gwynn Birch as a secretary on 26 February 2013 (1 page) |
26 February 2013 | Termination of appointment of Patricia Birch as a secretary (1 page) |
26 February 2013 | Appointment of Mr Philip Miles Raven as a secretary on 26 February 2013 (1 page) |
21 February 2013 | Termination of appointment of David Haigh as a director on 15 January 2013 (1 page) |
21 February 2013 | Termination of appointment of David Haigh as a director (1 page) |
8 August 2012 | Termination of appointment of Richard Ian Smith as a director on 8 August 2012 (1 page) |
8 August 2012 | Termination of appointment of Richard Smith as a director (1 page) |
5 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders Statement of capital on 2012-04-05
|
5 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders Statement of capital on 2012-04-05
|
20 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
20 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
7 July 2011 | Section 519 (1 page) |
7 July 2011 | Section 519 (1 page) |
13 June 2011 | Director's details changed for Mr Richard Ian Smith on 1 October 2010 (2 pages) |
13 June 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Director's details changed for Mr David Haigh on 1 October 2010 (2 pages) |
13 June 2011 | Director's details changed for Mr Lawrence Neil Tomlinson on 1 October 2010 (2 pages) |
13 June 2011 | Director's details changed for Mr Lawrence Neil Tomlinson on 1 October 2010 (2 pages) |
13 June 2011 | Director's details changed for Mr David Haigh on 1 October 2010 (2 pages) |
13 June 2011 | Director's details changed for Mr Richard Ian Smith on 1 October 2010 (2 pages) |
13 June 2011 | Director's details changed for Mr Richard Ian Smith on 1 October 2010 (2 pages) |
13 June 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Director's details changed for Mr David Haigh on 1 October 2010 (2 pages) |
13 June 2011 | Director's details changed for Mr Lawrence Neil Tomlinson on 1 October 2010 (2 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (15 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (15 pages) |
28 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Full accounts made up to 31 March 2009 (16 pages) |
4 February 2010 | Full accounts made up to 31 March 2009 (16 pages) |
29 April 2009 | Location of register of members (1 page) |
29 April 2009 | Registered office changed on 29/04/2009 from 1 isabella road garforth leeds yorkshire LS25 2DY (1 page) |
29 April 2009 | Location of debenture register (1 page) |
29 April 2009 | Return made up to 17/03/09; full list of members (4 pages) |
29 April 2009 | Registered office changed on 29/04/2009 from 1 isabella road garforth leeds yorkshire LS25 2DY (1 page) |
29 April 2009 | Location of register of members (1 page) |
29 April 2009 | Location of debenture register (1 page) |
29 April 2009 | Return made up to 17/03/09; full list of members (4 pages) |
28 April 2009 | Appointment terminated director helen haigh (1 page) |
28 April 2009 | Director's change of particulars / david haigh / 31/10/2008 (1 page) |
28 April 2009 | Appointment Terminated Director helen haigh (1 page) |
28 April 2009 | Director's Change of Particulars / david haigh / 31/10/2008 / HouseName/Number was: , now: denroyd grange; Street was: the toll house, now: 99 denby lane; Area was: denroyd farm, now: upper denby; Post Town was: upper denby lane upper denby, now: huddersfield; Region was: huddersfield, now: west yorkshire; Country was: , now: england (1 page) |
28 October 2008 | Company name changed haigh electrical LIMITED\certificate issued on 29/10/08 (2 pages) |
28 October 2008 | Company name changed haigh electrical LIMITED\certificate issued on 29/10/08 (2 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
19 June 2008 | Appointment Terminated Secretary helen haigh (1 page) |
19 June 2008 | Director appointed richard ian smith (3 pages) |
19 June 2008 | Secretary appointed patricia gwynn birch (2 pages) |
19 June 2008 | Director appointed lawrence tomlinson (3 pages) |
19 June 2008 | Director appointed lawrence tomlinson (3 pages) |
19 June 2008 | Appointment terminated secretary helen haigh (1 page) |
19 June 2008 | Secretary appointed patricia gwynn birch (2 pages) |
19 June 2008 | Director appointed richard ian smith (3 pages) |
11 June 2008 | Registered office changed on 11/06/2008 from 490 bradford road batley west yorkshire WF17 5LE (1 page) |
11 June 2008 | Registered office changed on 11/06/2008 from 490 bradford road batley west yorkshire WF17 5LE (1 page) |
29 March 2008 | Director appointed helen gerardine haigh (2 pages) |
29 March 2008 | Director appointed helen gerardine haigh (2 pages) |
25 March 2008 | Return made up to 17/03/08; full list of members (3 pages) |
25 March 2008 | Return made up to 17/03/08; full list of members (3 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 May 2007 | Return made up to 17/03/07; no change of members (6 pages) |
25 May 2007 | Return made up to 17/03/07; no change of members (6 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
23 March 2006 | Return made up to 17/03/06; full list of members (6 pages) |
23 March 2006 | Return made up to 17/03/06; full list of members (6 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
16 June 2005 | Return made up to 17/03/05; full list of members (2 pages) |
16 June 2005 | Return made up to 17/03/05; full list of members (2 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
19 March 2004 | Return made up to 17/03/04; full list of members (6 pages) |
19 March 2004 | Return made up to 17/03/04; full list of members (6 pages) |
15 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
15 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
22 March 2003 | Return made up to 17/03/03; full list of members (6 pages) |
22 March 2003 | Return made up to 17/03/03; full list of members (6 pages) |
12 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
12 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
11 April 2002 | Return made up to 21/03/02; full list of members (6 pages) |
11 April 2002 | Return made up to 21/03/02; full list of members (6 pages) |
24 November 2001 | Particulars of mortgage/charge (4 pages) |
24 November 2001 | Particulars of mortgage/charge (4 pages) |
7 August 2001 | Partial exemption accounts made up to 31 March 2001 (7 pages) |
7 August 2001 | Partial exemption accounts made up to 31 March 2001 (7 pages) |
20 April 2001 | Return made up to 21/03/01; full list of members (7 pages) |
20 April 2001 | Return made up to 21/03/01; full list of members
|
18 April 2000 | Director resigned (1 page) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | Secretary resigned (1 page) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | Registered office changed on 18/04/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
18 April 2000 | Secretary resigned (1 page) |
18 April 2000 | Registered office changed on 18/04/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | New secretary appointed (2 pages) |
18 April 2000 | New secretary appointed (2 pages) |
21 March 2000 | Incorporation (16 pages) |