Halifax
West Yorkshire
HX1 3ER
Director Name | Cheryl Suzanne Hirschstein |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2001(7 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 10 September 2007) |
Role | Contracts Administrator |
Correspondence Address | Flat 165 57 Great George Street Leeds West Yorkshire LS1 3AJ |
Director Name | Justin Paul Woodhead |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(6 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 June 2008) |
Role | Company Director |
Correspondence Address | Spring Cottage Linton West Yorkshire LS22 4HS |
Secretary Name | Robert Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2008(7 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 03 June 2008) |
Role | Company Director |
Correspondence Address | Flat 165 57 Great George Street Leeds West Yorkshire LS1 3AJ |
Director Name | Scott Anthony Lister |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2008(7 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 July 2008) |
Role | Company Director |
Correspondence Address | 126 Spring Edge North Halifax Yorkshire HX1 3BB |
Secretary Name | Mr Norman Jevons Scaggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2008(7 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Moorfield Street Halifax West Yorkshire HX1 3ER |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 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 | 24 November 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Suite 124 57 Great George Street Leeds Yorkshire LS1 3AJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 23 May 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 23 May |
20 April 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 April 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2009 | Voluntary strike-off action has been suspended (1 page) |
26 September 2009 | Voluntary strike-off action has been suspended (1 page) |
10 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2009 | Application for striking-off (2 pages) |
25 February 2009 | Application for striking-off (2 pages) |
19 September 2008 | Registered office changed on 19/09/2008 from 37B new cavendish street london greater london W1G 8JR (1 page) |
19 September 2008 | Registered office changed on 19/09/2008 from 37B new cavendish street london greater london W1G 8JR (1 page) |
12 September 2008 | Director appointed norman jevons scaggs (1 page) |
12 September 2008 | Appointment Terminated Secretary norman scaggs (1 page) |
12 September 2008 | Appointment terminated secretary norman scaggs (1 page) |
12 September 2008 | Director appointed norman jevons scaggs (1 page) |
19 August 2008 | Return made up to 19/08/08; full list of members (6 pages) |
19 August 2008 | Return made up to 19/08/08; full list of members (6 pages) |
11 August 2008 | Appointment Terminated Director scott lister (1 page) |
11 August 2008 | Appointment terminated director scott lister (1 page) |
15 July 2008 | Registered office changed on 15/07/2008 from flat 165 57 great george street leeds west yorkshire LS1 3AJ (1 page) |
15 July 2008 | Registered office changed on 15/07/2008 from flat 165 57 great george street leeds west yorkshire LS1 3AJ (1 page) |
10 June 2008 | Appointment terminated director justin woodhead (1 page) |
10 June 2008 | Director appointed scott anthony lister (1 page) |
10 June 2008 | Appointment Terminated Director justin woodhead (1 page) |
10 June 2008 | Secretary appointed norman jevons scaggs (1 page) |
10 June 2008 | Appointment terminated secretary robert smith (1 page) |
10 June 2008 | Director appointed scott anthony lister (1 page) |
10 June 2008 | Secretary appointed norman jevons scaggs (1 page) |
10 June 2008 | Appointment Terminated Secretary robert smith (1 page) |
5 April 2008 | Total exemption small company accounts made up to 23 May 2007 (3 pages) |
5 April 2008 | Total exemption small company accounts made up to 23 May 2007 (3 pages) |
15 January 2008 | New secretary appointed (2 pages) |
15 January 2008 | New secretary appointed (2 pages) |
10 January 2008 | Secretary resigned (1 page) |
10 January 2008 | Secretary resigned (1 page) |
10 January 2008 | Registered office changed on 10/01/08 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
10 January 2008 | Registered office changed on 10/01/08 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
26 October 2007 | Director resigned (1 page) |
26 October 2007 | Director resigned (1 page) |
4 January 2007 | New director appointed (2 pages) |
4 January 2007 | New director appointed (2 pages) |
25 August 2006 | Return made up to 19/08/06; full list of members (2 pages) |
25 August 2006 | Return made up to 19/08/06; full list of members (2 pages) |
14 August 2006 | Resolutions
|
14 August 2006 | Ad 02/08/06--------- £ si 6999@1=6999 £ ic 1/7000 (2 pages) |
14 August 2006 | Ad 02/08/06--------- £ si 6999@1=6999 £ ic 1/7000 (2 pages) |
14 August 2006 | Nc inc already adjusted 02/08/06 (2 pages) |
14 August 2006 | Nc inc already adjusted 02/08/06 (2 pages) |
14 August 2006 | Resolutions
|
4 August 2006 | Total exemption full accounts made up to 23 May 2006 (13 pages) |
4 August 2006 | Total exemption full accounts made up to 23 May 2006 (13 pages) |
30 August 2005 | Return made up to 19/08/05; full list of members (6 pages) |
30 August 2005 | Return made up to 19/08/05; full list of members (6 pages) |
30 August 2005 | Total exemption small company accounts made up to 23 May 2005 (4 pages) |
30 August 2005 | Total exemption small company accounts made up to 23 May 2005 (4 pages) |
31 March 2005 | Total exemption small company accounts made up to 23 May 2004 (4 pages) |
31 March 2005 | Total exemption small company accounts made up to 23 May 2004 (4 pages) |
14 February 2005 | Return made up to 24/11/04; full list of members (5 pages) |
14 February 2005 | Return made up to 24/11/04; full list of members (5 pages) |
25 January 2005 | Director's particulars changed (1 page) |
25 January 2005 | Director's particulars changed (1 page) |
22 September 2004 | Resolutions
|
22 September 2004 | Resolutions
|
1 March 2004 | Total exemption small company accounts made up to 23 May 2003 (4 pages) |
1 March 2004 | Total exemption small company accounts made up to 23 May 2003 (4 pages) |
22 December 2003 | Return made up to 24/11/03; no change of members (4 pages) |
22 December 2003 | Return made up to 24/11/03; no change of members (4 pages) |
7 December 2002 | Return made up to 24/11/02; no change of members (4 pages) |
7 December 2002 | Return made up to 24/11/02; no change of members (4 pages) |
19 August 2002 | Total exemption small company accounts made up to 23 May 2002 (7 pages) |
19 August 2002 | Total exemption small company accounts made up to 23 May 2002 (7 pages) |
5 December 2001 | Return made up to 24/11/01; full list of members (5 pages) |
5 December 2001 | Return made up to 24/11/01; full list of members (5 pages) |
5 September 2001 | Accounting reference date extended from 30/11/01 to 23/05/02 (1 page) |
5 September 2001 | Accounting reference date extended from 30/11/01 to 23/05/02 (1 page) |
16 August 2001 | Director resigned (1 page) |
16 August 2001 | Director resigned (1 page) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | New director appointed (2 pages) |
24 July 2001 | Company name changed lamp point LIMITED\certificate issued on 24/07/01 (2 pages) |
24 July 2001 | Company name changed lamp point LIMITED\certificate issued on 24/07/01 (2 pages) |
24 November 2000 | Incorporation (15 pages) |
24 November 2000 | Incorporation (15 pages) |