Halifax
West Yorkshire
HX2 9LR
Director Name | Mary Shaw |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2001(same day as company formation) |
Role | Contract Manager |
Correspondence Address | 14 High Lane Norton Tower Halifax West Yorkshire HX2 0NW |
Secretary Name | Catherine Ann Wainwright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2001(same day as company formation) |
Role | Manager |
Correspondence Address | 21 Ambler Grove Holmfield Park Holmfield Halifax West Yorkshire HX2 9TR |
Secretary Name | Stephen Maun |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2003(1 year, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 04 December 2003) |
Role | Manager |
Correspondence Address | 76 Cornmill Drive Liversedge West Yorkshire WF15 7EF |
Secretary Name | Mr Dayne Raymond Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2003(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 13 October 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 23 Cloverdale Shelf Halifax West Yorkshire HX3 7RP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2006 |
---|---|
Net Worth | £42,363 |
Cash | £500 |
Current Liabilities | £96,227 |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
30 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 March 2017 | Final Gazette dissolved following liquidation (1 page) |
30 December 2016 | Liquidators' statement of receipts and payments to 10 November 2016 (5 pages) |
30 December 2016 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 December 2016 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 December 2016 | Liquidators' statement of receipts and payments to 10 November 2016 (5 pages) |
15 September 2016 | Liquidators' statement of receipts and payments to 28 July 2016 (5 pages) |
15 September 2016 | Liquidators' statement of receipts and payments to 28 July 2016 (5 pages) |
5 July 2016 | Liquidators statement of receipts and payments to 28 January 2016 (5 pages) |
5 July 2016 | Liquidators' statement of receipts and payments to 28 January 2016 (5 pages) |
5 July 2016 | Liquidators' statement of receipts and payments to 28 January 2016 (5 pages) |
22 December 2015 | Court order insolvency:replacement of liquidator (9 pages) |
22 December 2015 | Court order insolvency:replacement of liquidator (9 pages) |
9 December 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
9 December 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
24 November 2015 | Appointment of a voluntary liquidator (1 page) |
24 November 2015 | Appointment of a voluntary liquidator (1 page) |
10 September 2015 | Liquidators' statement of receipts and payments to 28 July 2015 (5 pages) |
10 September 2015 | Liquidators' statement of receipts and payments to 28 July 2015 (5 pages) |
10 September 2015 | Liquidators statement of receipts and payments to 28 July 2015 (5 pages) |
3 September 2015 | Registered office address changed from 36 Clare Road Halifax West Yorkshire HX1 2HX to 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ on 3 September 2015 (2 pages) |
3 September 2015 | Registered office address changed from 36 Clare Road Halifax West Yorkshire HX1 2HX to 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ on 3 September 2015 (2 pages) |
3 September 2015 | Registered office address changed from 36 Clare Road Halifax West Yorkshire HX1 2HX to 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ on 3 September 2015 (2 pages) |
5 February 2015 | Liquidators' statement of receipts and payments to 28 January 2015 (5 pages) |
5 February 2015 | Liquidators statement of receipts and payments to 28 January 2015 (5 pages) |
5 February 2015 | Liquidators' statement of receipts and payments to 28 January 2015 (5 pages) |
31 July 2014 | Liquidators' statement of receipts and payments to 28 July 2014 (5 pages) |
31 July 2014 | Liquidators' statement of receipts and payments to 28 July 2014 (5 pages) |
31 July 2014 | Liquidators statement of receipts and payments to 28 July 2014 (5 pages) |
30 January 2014 | Liquidators' statement of receipts and payments to 28 January 2014 (5 pages) |
30 January 2014 | Liquidators statement of receipts and payments to 28 January 2014 (5 pages) |
30 January 2014 | Liquidators' statement of receipts and payments to 28 January 2014 (5 pages) |
1 August 2013 | Liquidators' statement of receipts and payments to 28 July 2013 (5 pages) |
1 August 2013 | Liquidators statement of receipts and payments to 28 July 2013 (5 pages) |
1 August 2013 | Liquidators' statement of receipts and payments to 28 July 2013 (5 pages) |
4 February 2013 | Liquidators' statement of receipts and payments to 28 January 2013 (5 pages) |
4 February 2013 | Liquidators' statement of receipts and payments to 28 January 2013 (5 pages) |
4 February 2013 | Liquidators statement of receipts and payments to 28 January 2013 (5 pages) |
2 August 2012 | Liquidators' statement of receipts and payments to 28 July 2012 (5 pages) |
2 August 2012 | Liquidators' statement of receipts and payments to 28 July 2012 (5 pages) |
2 August 2012 | Liquidators statement of receipts and payments to 28 July 2012 (5 pages) |
6 February 2012 | Liquidators' statement of receipts and payments to 28 January 2012 (6 pages) |
6 February 2012 | Liquidators statement of receipts and payments to 28 January 2012 (6 pages) |
6 February 2012 | Liquidators' statement of receipts and payments to 28 January 2012 (6 pages) |
2 August 2011 | Liquidators' statement of receipts and payments to 28 July 2011 (5 pages) |
2 August 2011 | Liquidators statement of receipts and payments to 28 July 2011 (5 pages) |
2 August 2011 | Liquidators' statement of receipts and payments to 28 July 2011 (5 pages) |
28 June 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
28 June 2011 | Appointment of a voluntary liquidator (1 page) |
28 June 2011 | Appointment of a voluntary liquidator (1 page) |
28 June 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
1 February 2011 | Liquidators' statement of receipts and payments to 28 January 2011 (5 pages) |
1 February 2011 | Liquidators' statement of receipts and payments to 28 January 2011 (5 pages) |
1 February 2011 | Liquidators statement of receipts and payments to 28 January 2011 (5 pages) |
4 August 2010 | Liquidators' statement of receipts and payments to 28 July 2010 (5 pages) |
4 August 2010 | Liquidators' statement of receipts and payments to 28 July 2010 (5 pages) |
4 August 2010 | Liquidators statement of receipts and payments to 28 July 2010 (5 pages) |
3 August 2009 | Appointment of a voluntary liquidator (1 page) |
3 August 2009 | Statement of affairs with form 4.19 (5 pages) |
3 August 2009 | Appointment of a voluntary liquidator (1 page) |
3 August 2009 | Statement of affairs with form 4.19 (5 pages) |
3 August 2009 | Resolutions
|
15 July 2009 | Registered office changed on 15/07/2009 from halifax auto cars estate shay lane ovenden halifax west yorkshire HX3 6QU (1 page) |
15 July 2009 | Registered office changed on 15/07/2009 from halifax auto cars estate shay lane ovenden halifax west yorkshire HX3 6QU (1 page) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2008 | Appointment terminated secretary dayne simpson (1 page) |
15 October 2008 | Appointment terminated secretary dayne simpson (1 page) |
17 June 2008 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
17 June 2008 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
21 November 2007 | Return made up to 27/09/07; no change of members
|
21 November 2007 | Return made up to 27/09/07; no change of members
|
17 September 2007 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
17 September 2007 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
17 November 2006 | Return made up to 27/09/06; full list of members (6 pages) |
17 November 2006 | Return made up to 27/09/06; full list of members (6 pages) |
17 October 2006 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
17 October 2006 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
14 March 2006 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
14 March 2006 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
9 January 2006 | Return made up to 27/09/05; full list of members
|
9 January 2006 | Return made up to 27/09/05; full list of members
|
16 November 2004 | Return made up to 27/09/04; full list of members (6 pages) |
16 November 2004 | Return made up to 27/09/04; full list of members (6 pages) |
19 February 2004 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
19 February 2004 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
5 January 2004 | New secretary appointed (2 pages) |
5 January 2004 | New secretary appointed (2 pages) |
11 December 2003 | Secretary resigned (1 page) |
11 December 2003 | Secretary resigned (1 page) |
7 November 2003 | Secretary resigned (1 page) |
7 November 2003 | Return made up to 27/09/03; full list of members (8 pages) |
7 November 2003 | Secretary resigned (1 page) |
7 November 2003 | Return made up to 27/09/03; full list of members (8 pages) |
23 May 2003 | Registered office changed on 23/05/03 from: 11 victoria road elland west yorkshire HX5 0AE (1 page) |
23 May 2003 | Director resigned (1 page) |
23 May 2003 | Director resigned (1 page) |
23 May 2003 | New secretary appointed (2 pages) |
23 May 2003 | New secretary appointed (2 pages) |
23 May 2003 | Registered office changed on 23/05/03 from: 11 victoria road elland west yorkshire HX5 0AE (1 page) |
11 November 2002 | Return made up to 27/09/02; full list of members (7 pages) |
11 November 2002 | Return made up to 27/09/02; full list of members (7 pages) |
7 December 2001 | Particulars of mortgage/charge (3 pages) |
7 December 2001 | Particulars of mortgage/charge (3 pages) |
19 October 2001 | Ad 01/10/01--------- £ si 999@1=999 £ ic 1/1000 (3 pages) |
19 October 2001 | Ad 01/10/01--------- £ si 999@1=999 £ ic 1/1000 (3 pages) |
2 October 2001 | New director appointed (2 pages) |
2 October 2001 | New secretary appointed;new director appointed (2 pages) |
2 October 2001 | New director appointed (2 pages) |
2 October 2001 | New secretary appointed;new director appointed (2 pages) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | Secretary resigned (1 page) |
28 September 2001 | Secretary resigned (1 page) |
28 September 2001 | Director resigned (1 page) |
27 September 2001 | Incorporation (17 pages) |
27 September 2001 | Incorporation (17 pages) |