Halifax
West Yorkshire
HX1 2QW
Director Name | Mr William Francis Fletcher |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 2001(same day as company formation) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW |
Secretary Name | Mr William Francis Fletcher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2007(6 years, 1 month after company formation) |
Appointment Duration | 14 years, 1 month (closed 04 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW |
Director Name | Mark James Fletcher |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2001(same day as company formation) |
Role | Sales And Marketing Manager |
Correspondence Address | 3 Pretoria Terrace Pellon Halifax West Yorkshire HX2 0DS |
Secretary Name | Mark James Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2001(same day as company formation) |
Role | Sales And Marketing Manager |
Correspondence Address | 3 Pretoria Terrace Pellon Halifax West Yorkshire HX2 0DS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.fletcher-contracting.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01422 300087 |
Telephone region | Halifax |
Registered Address | Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
51 at £1 | Mr William Francis Fletcher 51.00% Ordinary |
---|---|
49 at £1 | Mrs Josephine Mary Fletcher 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,406 |
Cash | £6,390 |
Current Liabilities | £34,225 |
Latest Accounts | 31 October 2019 (4 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
23 March 2001 | Delivered on: 27 March 2001 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company 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 |
---|
4 May 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 February 2021 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
29 July 2020 | Statement of affairs (8 pages) |
29 July 2020 | Resolutions
|
29 July 2020 | Appointment of a voluntary liquidator (3 pages) |
24 July 2020 | Registered office address changed from Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 24 July 2020 (2 pages) |
5 March 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
9 December 2019 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
5 February 2019 | Confirmation statement made on 31 January 2019 with updates (4 pages) |
21 January 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
16 January 2019 | Director's details changed for Mr William Francis Fletcher on 16 January 2019 (2 pages) |
16 January 2019 | Director's details changed for Mrs Josephine Mary Fletcher on 16 January 2019 (2 pages) |
16 January 2019 | Secretary's details changed for Mr William Francis Fletcher on 16 January 2019 (1 page) |
5 February 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
25 January 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
16 January 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
16 January 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
16 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
19 January 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
19 January 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
12 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
3 March 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
3 March 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
8 April 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
16 January 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
16 January 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
25 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (5 pages) |
23 January 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
23 January 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
5 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
16 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
9 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Termination of appointment of Mark Fletcher as a director (1 page) |
8 March 2010 | Termination of appointment of Mark Fletcher as a director (1 page) |
22 January 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
23 March 2009 | Director and secretary's change of particulars / william fletcher / 23/03/2009 (1 page) |
23 March 2009 | Director's change of particulars / josephine fletcher / 23/03/2009 (1 page) |
23 March 2009 | Director and secretary's change of particulars / william fletcher / 23/03/2009 (1 page) |
23 March 2009 | Return made up to 26/02/09; full list of members (4 pages) |
23 March 2009 | Director's change of particulars / josephine fletcher / 23/03/2009 (1 page) |
23 March 2009 | Return made up to 26/02/09; full list of members (4 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
14 July 2008 | Registered office changed on 14/07/2008 from equitable house 55 pellon lane halifax west yorkshire HX1 1SP england (1 page) |
14 July 2008 | Registered office changed on 14/07/2008 from equitable house 55 pellon lane halifax west yorkshire HX1 1SP england (1 page) |
8 July 2008 | Registered office changed on 08/07/2008 from carlton villa 15-17 carlton street, halifax west yorkshire HX1 2AL (1 page) |
8 July 2008 | Registered office changed on 08/07/2008 from carlton villa 15-17 carlton street, halifax west yorkshire HX1 2AL (1 page) |
14 March 2008 | Return made up to 26/02/08; full list of members (4 pages) |
14 March 2008 | Return made up to 26/02/08; full list of members (4 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
3 May 2007 | New secretary appointed (2 pages) |
3 May 2007 | New secretary appointed (2 pages) |
2 May 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
2 May 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
25 April 2007 | Secretary resigned (1 page) |
25 April 2007 | Secretary resigned (1 page) |
18 April 2007 | Return made up to 26/02/07; full list of members (3 pages) |
18 April 2007 | Return made up to 26/02/07; full list of members (3 pages) |
6 March 2006 | Return made up to 26/02/06; full list of members (7 pages) |
6 March 2006 | Return made up to 26/02/06; full list of members (7 pages) |
24 February 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
24 February 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
4 July 2005 | Return made up to 26/02/05; no change of members (6 pages) |
4 July 2005 | Return made up to 26/02/05; no change of members (6 pages) |
18 April 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
18 April 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
11 March 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
11 March 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
5 March 2004 | Return made up to 26/02/04; full list of members (7 pages) |
5 March 2004 | Return made up to 26/02/04; full list of members (7 pages) |
5 March 2003 | Return made up to 26/02/03; full list of members (7 pages) |
5 March 2003 | Return made up to 26/02/03; full list of members (7 pages) |
11 February 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
11 February 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
7 March 2002 | Return made up to 26/02/02; full list of members (7 pages) |
7 March 2002 | Return made up to 26/02/02; full list of members (7 pages) |
24 December 2001 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
24 December 2001 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
27 March 2001 | Particulars of mortgage/charge (3 pages) |
27 March 2001 | Particulars of mortgage/charge (3 pages) |
19 March 2001 | Accounting reference date shortened from 28/02/02 to 31/10/01 (1 page) |
19 March 2001 | Ad 26/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 March 2001 | Accounting reference date shortened from 28/02/02 to 31/10/01 (1 page) |
19 March 2001 | Ad 26/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 February 2001 | Secretary resigned (1 page) |
28 February 2001 | Secretary resigned (1 page) |
26 February 2001 | Incorporation (17 pages) |
26 February 2001 | Incorporation (17 pages) |