Park Lane Sowood
Halifax
West Yorkshire
HX4 9JD
Director Name | Mrs Vivien Susan Jorissen |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Weavers Croft 16 Peter Lane Warley Halifax West Yorkshire HX2 7RF |
Secretary Name | Mr Malcolm John Moat Gardner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 June 2001(same day as company formation) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Park Lea Park Lane Sowood Halifax West Yorkshire HX4 9JD |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Telephone | 01422 316160 |
---|---|
Telephone region | Halifax |
Registered Address | Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Built Up Area | West Yorkshire |
50 at £1 | Malcolm J.m Gardner 50.00% Ordinary |
---|---|
50 at £1 | Mrs Vivien S. Jorissen 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,561 |
Current Liabilities | £62,511 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
21 January 2004 | Delivered on: 4 February 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The leasehold property known as or being no 2 warehouse sowerby bridge t/n WYK739570. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
4 December 2003 | Delivered on: 11 December 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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 |
3 May 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 February 2023 | Return of final meeting in a members' voluntary winding up (7 pages) |
13 April 2022 | Liquidators' statement of receipts and payments to 25 February 2022 (7 pages) |
15 March 2021 | Resolutions
|
15 March 2021 | Registered office address changed from 2 Warehouse the Wharf Sowerby Bridge Halifax West Yorkshire HX6 2AG to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 15 March 2021 (2 pages) |
15 March 2021 | Declaration of solvency (5 pages) |
15 March 2021 | Appointment of a voluntary liquidator (4 pages) |
22 February 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
16 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
25 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
13 October 2019 | Satisfaction of charge 2 in full (2 pages) |
13 October 2019 | Satisfaction of charge 1 in full (1 page) |
18 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
13 November 2018 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
7 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
27 November 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
27 November 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
8 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
10 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
10 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
23 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
1 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
2 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
5 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
5 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
18 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
18 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
18 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
14 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
17 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
14 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
22 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
30 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
2 November 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
2 November 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
25 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
25 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
28 January 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
11 June 2008 | Return made up to 07/06/08; full list of members (4 pages) |
11 June 2008 | Return made up to 07/06/08; full list of members (4 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
20 June 2007 | Return made up to 07/06/07; no change of members (7 pages) |
20 June 2007 | Return made up to 07/06/07; no change of members (7 pages) |
21 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
21 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
19 June 2006 | Return made up to 07/06/06; full list of members (7 pages) |
19 June 2006 | Return made up to 07/06/06; full list of members (7 pages) |
6 December 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
6 December 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
23 June 2005 | Return made up to 07/06/05; full list of members
|
23 June 2005 | Return made up to 07/06/05; full list of members
|
8 December 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
8 December 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
27 May 2004 | Return made up to 07/06/04; full list of members (7 pages) |
27 May 2004 | Return made up to 07/06/04; full list of members (7 pages) |
15 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
15 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
4 February 2004 | Particulars of mortgage/charge (5 pages) |
4 February 2004 | Particulars of mortgage/charge (5 pages) |
11 December 2003 | Particulars of mortgage/charge (7 pages) |
11 December 2003 | Particulars of mortgage/charge (7 pages) |
17 June 2003 | Return made up to 07/06/03; full list of members (7 pages) |
17 June 2003 | Return made up to 07/06/03; full list of members (7 pages) |
4 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
4 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
20 June 2002 | Return made up to 07/06/02; full list of members (7 pages) |
20 June 2002 | Return made up to 07/06/02; full list of members (7 pages) |
15 June 2001 | Secretary resigned (2 pages) |
15 June 2001 | Secretary resigned (2 pages) |
15 June 2001 | New secretary appointed;new director appointed (2 pages) |
15 June 2001 | Registered office changed on 15/06/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
15 June 2001 | New secretary appointed;new director appointed (2 pages) |
15 June 2001 | Director resigned (2 pages) |
15 June 2001 | Director resigned (2 pages) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | Registered office changed on 15/06/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
7 June 2001 | Incorporation (11 pages) |
7 June 2001 | Incorporation (11 pages) |