Sowerby Bridge
West Yorkshire
HX6 2SB
Secretary Name | Mr Neil Walsh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2002(8 months after company formation) |
Appointment Duration | 14 years, 11 months (closed 15 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Stonecroft Mount Sowerby Bridge West Yorkshire HX6 2SB |
Director Name | Richard Hembleys |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2006(4 years, 2 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 15 August 2017) |
Role | Accountant |
Correspondence Address | 3 Stones Drive Ripponden Sowerby Bridge West Yorkshire HX6 4NY |
Director Name | Mr Geoffrey Wainwright |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 06 February 2009) |
Role | Coach Proprietor |
Correspondence Address | Park Royd Manor Close Manor Heath Road Halifax West Yorkshire HX3 0EF |
Director Name | Paul Seton |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(4 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 30 October 2015) |
Role | Accountant |
Correspondence Address | 3 Moor View Drive Cottingley Bingley West Yorkshire BD16 1UD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | S W Business Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2002(2 weeks, 4 days after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 September 2002) |
Correspondence Address | Carlton Villa 15-17 Carlton Street Halifax West Yorkshire HX1 2AL |
Website | spenserwilson.co.uk |
---|---|
Telephone | 01422 331001 |
Telephone region | Halifax |
Registered Address | Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | Over 200 other UK companies use this postal address |
25 at £1 | Executors Of Joan Elizabeth Wainwright 25.00% Ordinary |
---|---|
25 at £1 | Mr John Christopher Yewdall 25.00% Ordinary |
25 at £1 | Mr Neil Walsh 25.00% Ordinary |
25 at £1 | Mr Richard Hemblys 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £39,904 |
Cash | £39,548 |
Current Liabilities | £239,644 |
Latest Accounts | 28 February 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
23 November 2007 | Delivered on: 28 November 2007 Persons entitled: Geoffrey Wainwright Classification: Legal charge Secured details: £190,000.00 due or to become due from the company to. Particulars: Land and buildings on the west side of wellington st,south halifax. Outstanding |
---|
15 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2017 | Application to strike the company off the register (3 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
6 June 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
16 March 2016 | Solvency Statement dated 24/02/16 (1 page) |
16 March 2016 | Statement of capital on 16 March 2016
|
16 March 2016 | Resolutions
|
23 February 2016 | Current accounting period shortened from 30 April 2016 to 28 February 2016 (1 page) |
18 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
9 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
5 November 2015 | Termination of appointment of Paul Seton as a director on 30 October 2015 (1 page) |
12 January 2015 | Current accounting period extended from 31 March 2015 to 30 April 2015 (1 page) |
12 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-03
|
13 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (6 pages) |
23 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (6 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (6 pages) |
10 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (6 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (6 pages) |
14 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (6 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 August 2009 | Appointment terminated director geoffrey wainwright (1 page) |
5 January 2009 | Return made up to 03/01/09; full list of members (4 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 July 2008 | Registered office changed on 14/07/2008 from equitable house 55 pellon lane halifax west yorkshire HX1 1SP united kingdom (1 page) |
8 July 2008 | Registered office changed on 08/07/2008 from carlton villa 15-17 carlton street halifax west yorkshire HX1 2AL (1 page) |
11 January 2008 | Return made up to 03/01/08; full list of members (3 pages) |
6 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
28 November 2007 | Particulars of mortgage/charge (3 pages) |
16 February 2007 | Return made up to 03/01/07; full list of members (8 pages) |
7 April 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 April 2006 | New director appointed (2 pages) |
7 April 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
7 April 2006 | New director appointed (2 pages) |
7 February 2006 | Return made up to 03/01/06; full list of members (7 pages) |
3 January 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
7 February 2005 | Return made up to 03/01/05; full list of members
|
17 January 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
21 January 2004 | Return made up to 03/01/04; full list of members (7 pages) |
7 October 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
25 January 2003 | Return made up to 03/01/03; full list of members (7 pages) |
28 October 2002 | New secretary appointed (2 pages) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | Secretary resigned (1 page) |
22 October 2002 | Ad 01/09/02--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
7 February 2002 | Accounting reference date extended from 31/01/03 to 30/06/03 (1 page) |
7 February 2002 | Ad 21/01/02--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
29 January 2002 | New director appointed (2 pages) |
29 January 2002 | Registered office changed on 29/01/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
29 January 2002 | New secretary appointed (2 pages) |
25 January 2002 | Secretary resigned (1 page) |
25 January 2002 | Director resigned (1 page) |
3 January 2002 | Incorporation (17 pages) |