Halifax
West Yorkshire
HX1 2AG
Secretary Name | Mary Hyland |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 21 March 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 16 years, 7 months (closed 31 October 2017) |
Role | Home Maker |
Country of Residence | Ireland |
Correspondence Address | 3 The Rookery Scholarstown Rd Rathfarnham Dublin 16 Dublin Ireland |
Director Name | Mary Hyland |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 18 January 2008(6 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 31 October 2017) |
Role | Home Maker |
Country of Residence | Ireland |
Correspondence Address | 2 Harrison Road Halifax West Yorkshire HX1 2AG |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2001(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 | 02 February 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 2 Harrison Road Halifax West Yorkshire HX1 2AG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £36,800 |
Cash | £107,578 |
Current Liabilities | £70,778 |
Latest Accounts | 28 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
4 May 2001 | Delivered on: 10 May 2001 Persons entitled: Iib Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a plot 30 prospect tower apartment 36 londinium towers 87-95 mansell street and 38-42 prescot street london E1 by way of fixed charge all right title and interest to and in any proceeds of any present or future insurance of the property by way of floating charge all moveable plant machinery implements utensils furniture and equipment on or about the property. Outstanding |
---|
31 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2016 | Micro company accounts made up to 28 February 2016 (2 pages) |
30 November 2016 | Micro company accounts made up to 28 February 2016 (2 pages) |
31 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2016 | Director's details changed for Finnian Hyland on 17 March 2015 (2 pages) |
30 August 2016 | Director's details changed for Mary Hyland on 17 March 2015 (2 pages) |
30 August 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-08-30
|
30 August 2016 | Director's details changed for Mary Hyland on 17 March 2015 (2 pages) |
30 August 2016 | Director's details changed for Finnian Hyland on 17 March 2015 (2 pages) |
30 August 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-08-30
|
23 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
4 June 2015 | Secretary's details changed for Mary Hyland on 17 March 2015 (1 page) |
4 June 2015 | Secretary's details changed for Mary Hyland on 17 March 2015 (1 page) |
4 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
2 July 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Director's details changed for Mary Hyland on 15 November 2013 (2 pages) |
2 July 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Director's details changed for Mary Hyland on 15 November 2013 (2 pages) |
2 July 2014 | Director's details changed for Finnian Hyland on 15 November 2013 (2 pages) |
2 July 2014 | Director's details changed for Finnian Hyland on 15 November 2013 (2 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
10 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (14 pages) |
10 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (14 pages) |
6 February 2013 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
6 February 2013 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
19 June 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (14 pages) |
19 June 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (14 pages) |
27 February 2012 | Total exemption full accounts made up to 28 February 2011 (5 pages) |
27 February 2012 | Total exemption full accounts made up to 28 February 2011 (5 pages) |
29 March 2011 | Annual return made up to 24 March 2011 (14 pages) |
29 March 2011 | Annual return made up to 24 March 2011 (14 pages) |
18 January 2011 | Total exemption full accounts made up to 28 February 2010 (5 pages) |
18 January 2011 | Total exemption full accounts made up to 28 February 2010 (5 pages) |
11 March 2010 | Annual return made up to 2 February 2010 (14 pages) |
11 March 2010 | Annual return made up to 2 February 2010 (14 pages) |
11 March 2010 | Annual return made up to 2 February 2010 (14 pages) |
22 December 2009 | Total exemption full accounts made up to 28 February 2009 (6 pages) |
22 December 2009 | Total exemption full accounts made up to 28 February 2009 (6 pages) |
2 December 2009 | Amended accounts made up to 28 February 2008 (5 pages) |
2 December 2009 | Amended accounts made up to 28 February 2008 (5 pages) |
16 April 2009 | Return made up to 02/02/09; full list of members (5 pages) |
16 April 2009 | Director appointed mary hyland (2 pages) |
16 April 2009 | Director appointed mary hyland (2 pages) |
16 April 2009 | Return made up to 02/02/09; full list of members (5 pages) |
26 March 2009 | Return made up to 02/02/08; no change of members (6 pages) |
26 March 2009 | Return made up to 02/02/08; no change of members (6 pages) |
4 March 2009 | Total exemption full accounts made up to 28 February 2008 (5 pages) |
4 March 2009 | Total exemption full accounts made up to 28 February 2008 (5 pages) |
29 April 2008 | Amended accounts made up to 28 February 2007 (3 pages) |
29 April 2008 | Amended accounts made up to 28 February 2007 (3 pages) |
1 February 2008 | Total exemption full accounts made up to 28 February 2007 (5 pages) |
1 February 2008 | Total exemption full accounts made up to 28 February 2007 (5 pages) |
11 April 2007 | Total exemption full accounts made up to 28 February 2006 (5 pages) |
11 April 2007 | Total exemption full accounts made up to 28 February 2006 (5 pages) |
9 March 2007 | Return made up to 02/02/07; full list of members (6 pages) |
9 March 2007 | Return made up to 02/02/07; full list of members (6 pages) |
7 March 2006 | Total exemption full accounts made up to 28 February 2005 (5 pages) |
7 March 2006 | Return made up to 02/02/06; full list of members (6 pages) |
7 March 2006 | Return made up to 02/02/06; full list of members (6 pages) |
7 March 2006 | Total exemption full accounts made up to 28 February 2005 (5 pages) |
6 May 2005 | Total exemption full accounts made up to 29 February 2004 (5 pages) |
6 May 2005 | Total exemption full accounts made up to 29 February 2004 (5 pages) |
18 February 2005 | Return made up to 02/02/05; full list of members (6 pages) |
18 February 2005 | Return made up to 02/02/05; full list of members (6 pages) |
28 February 2004 | Total exemption full accounts made up to 28 February 2003 (5 pages) |
28 February 2004 | Return made up to 02/02/04; full list of members (6 pages) |
28 February 2004 | Total exemption full accounts made up to 28 February 2003 (5 pages) |
28 February 2004 | Return made up to 02/02/04; full list of members (6 pages) |
8 March 2003 | Return made up to 02/02/03; full list of members (6 pages) |
8 March 2003 | Return made up to 02/02/03; full list of members (6 pages) |
17 December 2002 | Total exemption full accounts made up to 28 February 2002 (5 pages) |
17 December 2002 | Total exemption full accounts made up to 28 February 2002 (5 pages) |
7 March 2002 | Return made up to 02/02/02; full list of members (6 pages) |
7 March 2002 | Return made up to 02/02/02; full list of members (6 pages) |
10 May 2001 | Particulars of mortgage/charge (4 pages) |
10 May 2001 | Particulars of mortgage/charge (4 pages) |
9 May 2001 | New secretary appointed (1 page) |
9 May 2001 | New secretary appointed (1 page) |
26 April 2001 | Resolutions
|
26 April 2001 | Resolutions
|
29 March 2001 | Secretary resigned (1 page) |
29 March 2001 | New director appointed (1 page) |
29 March 2001 | Registered office changed on 29/03/01 from: 12 york place, leeds, west yorkshire LS1 2DS (1 page) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | New director appointed (1 page) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | Registered office changed on 29/03/01 from: 12 york place, leeds, west yorkshire LS1 2DS (1 page) |
29 March 2001 | Secretary resigned (1 page) |
2 February 2001 | Incorporation (15 pages) |
2 February 2001 | Incorporation (15 pages) |