1-3 St Anns Place
Halifax
West Yorkshire
HX1 5RB
Secretary Name | Carole Elizabeth Engel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Brookfield Penistone Road, Kirkburton Huddersfield West Yorkshire HD8 0PE |
Director Name | Carole Elizabeth Engel |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2002(3 weeks after company formation) |
Appointment Duration | 9 years, 5 months (resigned 04 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Brookfield Penistone Road, Kirkburton Huddersfield West Yorkshire HD8 0PE |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | Torevell Dent 1-3 St Anns Place Halifax West Yorkshire HX1 5RB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Park |
Built Up Area | West Yorkshire |
1 at £1 | Edward Edmund Engel 50.00% Ordinary |
---|---|
1 at £1 | Mrs Carol E. Engel 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £32,361 |
Cash | £18,707 |
Current Liabilities | £1,306 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
28 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2012 | Application to strike the company off the register (4 pages) |
4 May 2012 | Application to strike the company off the register (4 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 January 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages) |
27 January 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages) |
13 January 2012 | Termination of appointment of Carole Engel as a director (2 pages) |
13 January 2012 | Termination of appointment of Carole Elizabeth Engel as a director on 4 December 2011 (2 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders Statement of capital on 2011-06-19
|
19 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders Statement of capital on 2011-06-19
|
18 June 2011 | Director's details changed for Edmund Ernest Engel on 12 June 2011 (2 pages) |
18 June 2011 | Director's details changed for Edmund Ernest Engel on 12 June 2011 (2 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 June 2010 | Director's details changed for Carole Elizabeth Engel on 13 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Director's details changed for Carole Elizabeth Engel on 13 June 2010 (2 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 June 2009 | Return made up to 14/06/09; full list of members (4 pages) |
15 June 2009 | Return made up to 14/06/09; full list of members (4 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 June 2008 | Return made up to 14/06/08; full list of members (4 pages) |
18 June 2008 | Return made up to 14/06/08; full list of members (4 pages) |
6 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
6 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 July 2007 | Return made up to 14/06/07; full list of members (2 pages) |
10 July 2007 | Return made up to 14/06/07; full list of members (2 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 June 2006 | Return made up to 14/06/06; full list of members (2 pages) |
30 June 2006 | Director's particulars changed (1 page) |
30 June 2006 | Director's particulars changed (1 page) |
30 June 2006 | Return made up to 14/06/06; full list of members (2 pages) |
8 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
8 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 June 2005 | Return made up to 14/06/05; full list of members (3 pages) |
24 June 2005 | Return made up to 14/06/05; full list of members (3 pages) |
27 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
27 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
30 June 2004 | Return made up to 14/06/04; full list of members (7 pages) |
30 June 2004 | Return made up to 14/06/04; full list of members (7 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
1 July 2003 | Return made up to 14/06/03; full list of members (7 pages) |
1 July 2003 | Return made up to 14/06/03; full list of members (7 pages) |
12 August 2002 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
12 August 2002 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
22 July 2002 | New director appointed (2 pages) |
22 July 2002 | New director appointed (2 pages) |
3 July 2002 | Registered office changed on 03/07/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
3 July 2002 | New secretary appointed (2 pages) |
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | Director resigned (1 page) |
3 July 2002 | Registered office changed on 03/07/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | Secretary resigned (1 page) |
3 July 2002 | New secretary appointed (2 pages) |
3 July 2002 | Secretary resigned (1 page) |
3 July 2002 | Director resigned (1 page) |
14 June 2002 | Incorporation (10 pages) |
14 June 2002 | Incorporation (10 pages) |