Causeway Foot Ogden
Halifax
HX2 8YD
Secretary Name | Julie Anita Todd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 November 2001(same day as company formation) |
Role | Engineer |
Correspondence Address | New Moss Farm Causeway Foot Ogden Halifax HX2 8YD |
Director Name | Jacqueline Scott |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Secretary Name | Stephen John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Registered Address | Booth & Co Coopers House Intake Lane Ossett WF5 0RG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
Year | 2012 |
---|---|
Net Worth | £4,501 |
Current Liabilities | £216,390 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 November 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 November 2017 | Final Gazette dissolved following liquidation (1 page) |
11 August 2017 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
11 August 2017 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
9 August 2016 | Liquidators' statement of receipts and payments to 5 June 2016 (10 pages) |
9 August 2016 | Liquidators' statement of receipts and payments to 5 June 2016 (10 pages) |
12 August 2015 | Liquidators statement of receipts and payments to 5 June 2015 (11 pages) |
12 August 2015 | Liquidators' statement of receipts and payments to 5 June 2015 (11 pages) |
12 August 2015 | Liquidators' statement of receipts and payments to 5 June 2015 (11 pages) |
12 August 2015 | Liquidators statement of receipts and payments to 5 June 2015 (11 pages) |
12 April 2015 | Registered office address changed from Pr Booth & Co Suite 7 Milner House Milner Way Ossett WF5 9JE to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 12 April 2015 (2 pages) |
12 April 2015 | Registered office address changed from Pr Booth & Co Suite 7 Milner House Milner Way Ossett WF5 9JE to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 12 April 2015 (2 pages) |
10 July 2014 | Registered office address changed from 1 Mill Lane Boothtown Halifax West Yorkshire HX3 6TR on 10 July 2014 (2 pages) |
10 July 2014 | Registered office address changed from 1 Mill Lane Boothtown Halifax West Yorkshire HX3 6TR on 10 July 2014 (2 pages) |
16 June 2014 | Appointment of a voluntary liquidator (1 page) |
16 June 2014 | Statement of affairs with form 4.19 (5 pages) |
16 June 2014 | Appointment of a voluntary liquidator (1 page) |
16 June 2014 | Resolutions
|
16 June 2014 | Resolutions
|
16 June 2014 | Statement of affairs with form 4.19 (5 pages) |
5 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2014 | Director's details changed for Keith Franklyn Todd on 28 November 2013 (2 pages) |
3 April 2014 | Director's details changed for Keith Franklyn Todd on 28 November 2013 (2 pages) |
3 April 2014 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2014-04-03
|
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 April 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 April 2013 | Annual return made up to 28 November 2012 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 28 November 2012 with a full list of shareholders (4 pages) |
26 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2012 | Annual return made up to 28 November 2011 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 28 November 2011 with a full list of shareholders (4 pages) |
16 March 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 March 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2011 | Annual return made up to 28 November 2010 with a full list of shareholders (4 pages) |
13 May 2011 | Annual return made up to 28 November 2010 with a full list of shareholders (4 pages) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2010 | Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page) |
15 September 2010 | Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page) |
18 January 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (4 pages) |
18 January 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (4 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
27 March 2009 | Return made up to 28/11/08; full list of members (3 pages) |
27 March 2009 | Return made up to 28/11/08; full list of members (3 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
21 May 2008 | Return made up to 28/11/07; full list of members (3 pages) |
21 May 2008 | Return made up to 28/11/07; full list of members (3 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
25 January 2007 | Return made up to 28/11/06; full list of members (3 pages) |
25 January 2007 | Return made up to 28/11/06; full list of members (3 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
16 March 2006 | Return made up to 28/11/05; full list of members (2 pages) |
16 March 2006 | Return made up to 28/11/05; full list of members (2 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
22 December 2004 | Return made up to 28/11/04; full list of members
|
22 December 2004 | Return made up to 28/11/04; full list of members
|
8 December 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
8 December 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
29 July 2004 | Particulars of mortgage/charge (3 pages) |
29 July 2004 | Particulars of mortgage/charge (3 pages) |
4 March 2004 | Return made up to 28/11/03; full list of members (6 pages) |
4 March 2004 | Return made up to 28/11/03; full list of members (6 pages) |
26 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
26 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
14 October 2003 | Particulars of mortgage/charge (4 pages) |
14 October 2003 | Particulars of mortgage/charge (4 pages) |
20 December 2002 | Return made up to 28/11/02; full list of members (6 pages) |
20 December 2002 | Return made up to 28/11/02; full list of members (6 pages) |
14 January 2002 | New secretary appointed (2 pages) |
14 January 2002 | Ad 28/11/01-28/11/01 £ si 99@1=99 £ ic 1/100 (2 pages) |
14 January 2002 | Registered office changed on 14/01/02 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page) |
14 January 2002 | New director appointed (2 pages) |
14 January 2002 | Registered office changed on 14/01/02 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page) |
14 January 2002 | Ad 28/11/01-28/11/01 £ si 99@1=99 £ ic 1/100 (2 pages) |
14 January 2002 | Accounting reference date extended from 30/11/02 to 31/12/02 (1 page) |
14 January 2002 | Accounting reference date extended from 30/11/02 to 31/12/02 (1 page) |
14 January 2002 | New secretary appointed (2 pages) |
14 January 2002 | New director appointed (2 pages) |
5 December 2001 | Secretary resigned (1 page) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | Secretary resigned (1 page) |
28 November 2001 | Incorporation (13 pages) |
28 November 2001 | Incorporation (13 pages) |