Company NameSteads Of Halifax Limited
Company StatusDissolved
Company Number04278774
CategoryPrivate Limited Company
Incorporation Date30 August 2001(22 years, 8 months ago)
Dissolution Date12 January 2010 (14 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMrs Amanda Lister
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address43 Bream Avenue
Cleckheaton
Bradford
West Yorkshire
BD19 5EN
Secretary NameMr Keith Lister
NationalityBritish
StatusClosed
Appointed30 August 2001(same day as company formation)
RoleManager
Correspondence Address43 Bream Avenue
Cleckheaton
West Yorkshire
BD19 5EN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 August 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 August 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address288 Oxford Road
Gomersal
Cleckheaton
West Yorkshire
BD19 4PY
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardLiversedge and Gomersal
Built Up AreaWest Yorkshire
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

12 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
4 February 2009Return made up to 30/08/08; full list of members (3 pages)
4 February 2009Secretary's Change of Particulars / keith lister / 01/09/2007 / Title was: , now: mr; HouseName/Number was: , now: 43; Street was: 116 hightown road, now: bream avenue; Post Town was: liversedge, now: cleckheaton; Post Code was: WF15 8BZ, now: BD19 5EN; Country was: , now: united kingdom (2 pages)
4 February 2009Return made up to 30/08/08; full list of members (3 pages)
4 February 2009Secretary's change of particulars / keith lister / 01/09/2007 (2 pages)
4 February 2009Director's change of particulars / amanda lister / 01/09/2007 (2 pages)
4 February 2009Director's Change of Particulars / amanda lister / 01/09/2007 / Title was: , now: mrs; HouseName/Number was: , now: 43; Street was: 116 hightown road, now: bream avenue; Post Town was: liversedge, now: cleckheaton; Post Code was: WF15 8BZ, now: BD19 5EN; Country was: , now: united kingdom (2 pages)
1 February 2009Registered office changed on 01/02/2009 from 43 bream avenue cleckheaton west yorkshire BD19 5EN (1 page)
1 February 2009Registered office changed on 01/02/2009 from 43 bream avenue cleckheaton west yorkshire BD19 5EN (1 page)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
30 May 2008Return made up to 30/08/07; full list of members (3 pages)
30 May 2008Return made up to 30/08/07; full list of members (3 pages)
29 May 2008Return made up to 30/08/06; full list of members (3 pages)
29 May 2008Return made up to 30/08/06; full list of members (3 pages)
29 December 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
29 December 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
26 November 2007Registered office changed on 26/11/07 from: 116 hightown road liversedge west yorkshire WF15 8BZ (1 page)
26 November 2007Registered office changed on 26/11/07 from: 116 hightown road liversedge west yorkshire WF15 8BZ (1 page)
12 July 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
12 July 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
5 September 2005Return made up to 30/08/05; full list of members
  • 363(287) ‐ Registered office changed on 05/09/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 September 2005Return made up to 30/08/05; full list of members (6 pages)
28 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
28 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
23 August 2004Return made up to 30/08/04; full list of members (6 pages)
23 August 2004Return made up to 30/08/04; full list of members (6 pages)
2 July 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
2 July 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
8 September 2003Return made up to 30/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 08/09/03
(6 pages)
8 September 2003Return made up to 30/08/03; full list of members (6 pages)
10 July 2003Registered office changed on 10/07/03 from: c/o deluxeaction LTD marlborough house 1 marlborough road manningham lane bradford BD8 7LD (1 page)
10 July 2003Registered office changed on 10/07/03 from: c/o deluxeaction LTD marlborough house 1 marlborough road manningham lane bradford BD8 7LD (1 page)
3 June 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
3 June 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
29 August 2002Return made up to 30/08/02; full list of members (6 pages)
5 September 2001New director appointed (2 pages)
5 September 2001Secretary resigned (1 page)
5 September 2001Secretary resigned (1 page)
5 September 2001Director resigned (1 page)
5 September 2001New secretary appointed (2 pages)
5 September 2001Director resigned (1 page)
5 September 2001New secretary appointed (2 pages)
5 September 2001New director appointed (2 pages)