Halifax
West Yorkshire
HX1 2BW
Secretary Name | Mr Michael Bedford Hughes |
---|---|
Nationality | English |
Status | Closed |
Appointed | 01 December 2006(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 26 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Hartford Close Harborne Birmingham West Midlands B17 8AU |
Secretary Name | Mr Marcus Conrad Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 New Park Street Morley Leeds LS27 0PT |
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 10 other UK companies use this postal address |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
26 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2012 | Application to strike the company off the register (3 pages) |
2 March 2012 | Application to strike the company off the register (3 pages) |
19 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders Statement of capital on 2012-01-19
|
19 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders Statement of capital on 2012-01-19
|
28 November 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
28 November 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
14 January 2011 | Director's details changed for Clare Michelle Johnson on 13 January 2011 (2 pages) |
14 January 2011 | Director's details changed for Clare Michelle Johnson on 13 January 2011 (2 pages) |
14 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (3 pages) |
14 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (3 pages) |
16 December 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
16 December 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
2 November 2010 | Registered office address changed from 4 Nathans Folly Millbank Sowerby Bridge West Yorkshire HX6 3HD on 2 November 2010 (1 page) |
2 November 2010 | Registered office address changed from 4 Nathans Folly Millbank Sowerby Bridge West Yorkshire HX6 3HD on 2 November 2010 (1 page) |
2 November 2010 | Registered office address changed from 4 Nathans Folly Millbank Sowerby Bridge West Yorkshire HX6 3HD on 2 November 2010 (1 page) |
19 January 2010 | Director's details changed for Clare Michelle Johnson on 1 December 2009 (2 pages) |
19 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (4 pages) |
19 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (4 pages) |
19 January 2010 | Director's details changed for Clare Michelle Johnson on 1 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Clare Michelle Johnson on 1 December 2009 (2 pages) |
7 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
7 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
19 January 2009 | Return made up to 21/12/08; full list of members (3 pages) |
19 January 2009 | Return made up to 21/12/08; full list of members (3 pages) |
29 September 2008 | Accounts made up to 31 March 2008 (1 page) |
29 September 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
1 March 2008 | Accounts made up to 31 March 2007 (1 page) |
1 March 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
8 January 2008 | Return made up to 21/12/07; full list of members (2 pages) |
8 January 2008 | Return made up to 21/12/07; full list of members (2 pages) |
6 February 2007 | Accounts made up to 31 March 2006 (1 page) |
6 February 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
15 January 2007 | Return made up to 21/12/06; full list of members (7 pages) |
15 January 2007 | New secretary appointed (2 pages) |
15 January 2007 | Return made up to 21/12/06; full list of members (7 pages) |
15 January 2007 | New secretary appointed (2 pages) |
15 August 2006 | Secretary resigned (1 page) |
15 August 2006 | Secretary resigned (1 page) |
25 January 2006 | Accounts made up to 31 March 2005 (1 page) |
25 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
9 January 2006 | Return made up to 21/12/05; full list of members (6 pages) |
9 January 2006 | Return made up to 21/12/05; full list of members (6 pages) |
31 January 2005 | Accounts made up to 31 March 2004 (1 page) |
31 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
29 January 2005 | Return made up to 21/12/04; full list of members (6 pages) |
29 January 2005 | Return made up to 21/12/04; full list of members (6 pages) |
19 January 2004 | Secretary's particulars changed (1 page) |
19 January 2004 | Return made up to 21/12/03; full list of members (6 pages) |
19 January 2004 | Return made up to 21/12/03; full list of members (6 pages) |
19 January 2004 | Secretary's particulars changed (1 page) |
22 October 2003 | Accounts made up to 31 March 2003 (1 page) |
22 October 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
21 January 2003 | Return made up to 21/12/02; full list of members (6 pages) |
21 January 2003 | Return made up to 21/12/02; full list of members (6 pages) |
2 August 2002 | Director's particulars changed (1 page) |
2 August 2002 | Registered office changed on 02/08/02 from: 19 saint davids court sherborne street manchester lancashire M8 8ND (1 page) |
2 August 2002 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
2 August 2002 | Registered office changed on 02/08/02 from: 19 saint davids court sherborne street manchester lancashire M8 8ND (1 page) |
2 August 2002 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
2 August 2002 | Director's particulars changed (1 page) |
21 December 2001 | Incorporation (14 pages) |