Halifax
West Yorkshire
HX1 2BW
Director Name | Mrs Angela Kathryn Riley |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2011(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 30 April 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 52 St Johns Lane Halifax West Yorkshire HX1 2BW |
Director Name | Mrs Victoria Jane Atkinson |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2001(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Coppice Rothwell Road Halifax West Yorkshire HX1 2HF |
Director Name | David Steven Bull |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2001(same day as company formation) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 129 Oldham Road Rishworth Sowerby Bridge West Yorkshire HX6 4QG |
Director Name | Angela Kathryn Riley |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2001(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 129 Oldham Road Sowerby Bridge West Yorkshire HX6 4QG |
Director Name | Mr Simon Jeffrey Walton |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2001(same day as company formation) |
Role | Tax Manager |
Country of Residence | United Kingdom |
Correspondence Address | 34 The Meadows Sowerby Bridge West Yorkshire HX6 2UN |
Secretary Name | David Steven Bull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2001(same day as company formation) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 129 Oldham Road Rishworth Sowerby Bridge West Yorkshire HX6 4QG |
Director Name | John Graham Hoad |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 October 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 52 St Johns Lane Halifax West Yorkshire HX1 2BW |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 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 | 15 May 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 52 St Johns Lane Halifax West Yorkshire HX1 2BW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 17 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 17 December |
30 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2013 | Application to strike the company off the register (3 pages) |
3 January 2013 | Application to strike the company off the register (3 pages) |
23 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders Statement of capital on 2012-05-23
|
23 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders Statement of capital on 2012-05-23
|
17 January 2012 | Total exemption small company accounts made up to 17 December 2011 (6 pages) |
17 January 2012 | Total exemption small company accounts made up to 17 December 2011 (6 pages) |
16 January 2012 | Previous accounting period shortened from 31 July 2012 to 17 December 2011 (1 page) |
16 January 2012 | Previous accounting period shortened from 31 July 2012 to 17 December 2011 (1 page) |
13 January 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
13 January 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
14 November 2011 | Termination of appointment of John Graham Hoad as a director on 10 October 2011 (1 page) |
14 November 2011 | Termination of appointment of John Hoad as a director (1 page) |
14 November 2011 | Appointment of Mrs Angela Kathryn Riley as a director on 10 October 2011 (2 pages) |
14 November 2011 | Appointment of Mrs Angela Kathryn Riley as a director (2 pages) |
18 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Registered office address changed from 52 St Johns Lane Halifax West Yorkshire HX1 2BW United Kingdom on 18 May 2011 (1 page) |
18 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Registered office address changed from 52 st Johns Lane Halifax West Yorkshire HX1 2BW United Kingdom on 18 May 2011 (1 page) |
6 January 2011 | Secretary's details changed for Angela Kathryn Riley on 6 January 2011 (1 page) |
6 January 2011 | Secretary's details changed for Angela Kathryn Riley on 6 January 2011 (1 page) |
6 January 2011 | Secretary's details changed for Angela Kathryn Riley on 6 January 2011 (1 page) |
27 September 2010 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
17 May 2010 | Secretary's details changed for Angela Kathryn Riley on 31 December 2009 (1 page) |
17 May 2010 | Register(s) moved to registered inspection location (1 page) |
17 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Registered office address changed from 52 St Johns Lane Halifax West Yorkshire HX1 2BW United Kingdom on 17 May 2010 (1 page) |
17 May 2010 | Registered office address changed from 52 st Johns Lane Halifax West Yorkshire HX1 2BW United Kingdom on 17 May 2010 (1 page) |
17 May 2010 | Register(s) moved to registered inspection location (1 page) |
17 May 2010 | Register inspection address has been changed (1 page) |
17 May 2010 | Secretary's details changed for Angela Kathryn Riley on 31 December 2009 (1 page) |
17 May 2010 | Register inspection address has been changed (1 page) |
17 May 2010 | Director's details changed for John Graham Hoad on 31 December 2009 (2 pages) |
17 May 2010 | Director's details changed for John Graham Hoad on 31 December 2009 (2 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
15 May 2009 | Location of debenture register (1 page) |
15 May 2009 | Secretary's Change of Particulars / angela riley / 31/12/2008 / HouseName/Number was: , now: 129; Street was: 129 oldham road, now: oldham road; Country was: , now: united kingdom (2 pages) |
15 May 2009 | Return made up to 15/05/09; full list of members (3 pages) |
15 May 2009 | Location of register of members (1 page) |
15 May 2009 | Location of register of members (1 page) |
15 May 2009 | Registered office changed on 15/05/2009 from 52 st. Johns lane halifax west yorkshire HX1 2BW united kingdom (1 page) |
15 May 2009 | Director's change of particulars / john hoad / 31/12/2008 (1 page) |
15 May 2009 | Return made up to 15/05/09; full list of members (3 pages) |
15 May 2009 | Director's Change of Particulars / john hoad / 31/12/2008 / HouseName/Number was: , now: 43; Street was: 43 north royd, now: north royd; Country was: , now: united kingdom (1 page) |
15 May 2009 | Secretary's change of particulars / angela riley / 31/12/2008 (2 pages) |
15 May 2009 | Location of debenture register (1 page) |
15 May 2009 | Registered office changed on 15/05/2009 from 52 st. Johns lane halifax west yorkshire HX1 2BW united kingdom (1 page) |
9 September 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
20 May 2008 | Return made up to 15/05/08; full list of members (4 pages) |
20 May 2008 | Return made up to 15/05/08; full list of members (4 pages) |
19 May 2008 | Location of debenture register (1 page) |
19 May 2008 | Registered office changed on 19/05/2008 from 52 st johns lane halifax west yorkshire HX1 2BW (1 page) |
19 May 2008 | Secretary's change of particulars / angela riley / 01/05/2008 (2 pages) |
19 May 2008 | Registered office changed on 19/05/2008 from 52 st johns lane halifax west yorkshire HX1 2BW (1 page) |
19 May 2008 | Location of register of members (1 page) |
19 May 2008 | Location of register of members (1 page) |
19 May 2008 | Secretary's Change of Particulars / angela riley / 01/05/2008 / HouseName/Number was: , now: 129; Street was: 129 oldham road, now: oldham road; Country was: , now: united kingdom (2 pages) |
19 May 2008 | Location of debenture register (1 page) |
19 May 2008 | Director's change of particulars / john hoad / 01/05/2008 (1 page) |
19 May 2008 | Director's Change of Particulars / john hoad / 01/05/2008 / HouseName/Number was: , now: 43; Street was: 43 north royd, now: north royd; Country was: , now: united kingdom (1 page) |
28 March 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
23 August 2007 | Director resigned (1 page) |
23 August 2007 | Director resigned (1 page) |
23 August 2007 | New director appointed (2 pages) |
23 August 2007 | Director resigned (1 page) |
23 August 2007 | Director resigned (1 page) |
23 August 2007 | Director resigned (1 page) |
23 August 2007 | New director appointed (2 pages) |
23 August 2007 | Director resigned (1 page) |
24 May 2007 | Return made up to 15/05/07; full list of members (3 pages) |
24 May 2007 | Return made up to 15/05/07; full list of members (3 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
16 May 2006 | Director's particulars changed (1 page) |
16 May 2006 | Return made up to 15/05/06; full list of members (3 pages) |
16 May 2006 | Director's particulars changed (1 page) |
16 May 2006 | Return made up to 15/05/06; full list of members (3 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
24 May 2005 | Return made up to 15/05/05; full list of members (3 pages) |
24 May 2005 | Return made up to 15/05/05; full list of members (3 pages) |
13 May 2005 | New secretary appointed (2 pages) |
13 May 2005 | Secretary resigned;director resigned (1 page) |
13 May 2005 | Secretary resigned;director resigned (1 page) |
13 May 2005 | New secretary appointed (2 pages) |
6 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
6 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
21 May 2004 | Return made up to 15/05/04; full list of members
|
21 May 2004 | Return made up to 15/05/04; full list of members (9 pages) |
27 April 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
27 April 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
30 May 2003 | Return made up to 15/05/03; full list of members (9 pages) |
30 May 2003 | Return made up to 15/05/03; full list of members (9 pages) |
18 March 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
18 March 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
29 May 2002 | Return made up to 15/05/02; full list of members (8 pages) |
29 May 2002 | Return made up to 15/05/02; full list of members (8 pages) |
13 March 2002 | Accounting reference date extended from 31/05/02 to 31/07/02 (1 page) |
13 March 2002 | Accounting reference date extended from 31/05/02 to 31/07/02 (1 page) |
29 May 2001 | Ad 15/05/01--------- £ si 29@1=29 £ ic 1/30 (2 pages) |
29 May 2001 | Ad 15/05/01--------- £ si 29@1=29 £ ic 1/30 (2 pages) |
22 May 2001 | Director resigned (1 page) |
22 May 2001 | Registered office changed on 22/05/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
22 May 2001 | Secretary resigned (1 page) |
22 May 2001 | New director appointed (1 page) |
22 May 2001 | New secretary appointed;new director appointed (1 page) |
22 May 2001 | New director appointed (1 page) |
22 May 2001 | Secretary resigned (1 page) |
22 May 2001 | New secretary appointed;new director appointed (1 page) |
22 May 2001 | Registered office changed on 22/05/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
22 May 2001 | New director appointed (1 page) |
22 May 2001 | New director appointed (1 page) |
22 May 2001 | New director appointed (1 page) |
22 May 2001 | Director resigned (1 page) |
22 May 2001 | New director appointed (1 page) |
15 May 2001 | Incorporation (15 pages) |