398 Burnley Road
Halifax
West Yorkshire
HX2 7LW
Director Name | Lisa Jayne Varley |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 2005(2 years, 12 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 30 July 2008) |
Role | Family Support |
Correspondence Address | 91 Illingworth Road Illingworth Halifax West Yorkshire HX2 9EH |
Director Name | Diane Crawshaw |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(same day as company formation) |
Role | Playworker |
Correspondence Address | 88 Illingworth Road Illingworth Halifax West Yorkshire HX2 9EJ |
Director Name | Joyce Gledhill |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(same day as company formation) |
Role | Retired |
Correspondence Address | Glenmore 49a Acre Lane Meltham Holmfirth West Yorkshire HD9 4DH |
Director Name | Michelle Elizabeth Morris |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(same day as company formation) |
Role | Childcare Worker |
Correspondence Address | 35 Turner Avenue North Illingworth Halifax West Yorkshire HX2 8LF |
Director Name | Lenny Slowik |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(same day as company formation) |
Role | Social Worker |
Correspondence Address | 31 Hays Lane Mixenden Halifax West Yorkshire HX2 8UL |
Director Name | Allison Sara Waddell |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(same day as company formation) |
Role | Social Worker |
Correspondence Address | 31/32 Hays Lane Mixenden Halifax West Yorkshire HX2 8UL |
Secretary Name | Allison Sara Waddell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(same day as company formation) |
Role | Social Worker |
Correspondence Address | 31/32 Hays Lane Mixenden Halifax West Yorkshire HX2 8UL |
Director Name | Lisa Bailey |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2003(1 year after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 May 2005) |
Role | Playwork Trainer |
Correspondence Address | 2 Ivy Bank Cottages Charlestown Hebden Bridge West Yorkshire HX7 6PG |
Director Name | Paula Michelle Pickles |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 June 2005) |
Role | Co-ordinator |
Correspondence Address | 5 Godley Gardens Halifax West Yorkshire HX3 6XH |
Secretary Name | Michelle Elizabeth Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2004(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 December 2005) |
Role | Manager Child Care |
Correspondence Address | 35 Turner Avenue North Illingworth Halifax West Yorkshire HX2 8LF |
Registered Address | Calderdale Business Park Club Lane Ovenden Halifax West Yorkshire HX2 8DB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Ovenden |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £7,117 |
Cash | £11,338 |
Current Liabilities | £17,249 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 July 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2008 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2007 | Voluntary strike-off action has been suspended (1 page) |
1 March 2007 | Application for striking-off (1 page) |
31 August 2006 | Annual return made up to 25/06/06 (2 pages) |
31 May 2006 | Secretary resigned;director resigned (1 page) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
18 July 2005 | Annual return made up to 25/06/05 (4 pages) |
18 July 2005 | New director appointed (3 pages) |
15 July 2005 | New director appointed (3 pages) |
27 June 2005 | Director resigned (1 page) |
17 May 2005 | Director resigned (1 page) |
9 February 2005 | Amended accounts made up to 31 March 2003 (2 pages) |
9 February 2005 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
5 July 2004 | Annual return made up to 25/06/04
|
3 June 2004 | New secretary appointed (2 pages) |
6 March 2004 | New director appointed (2 pages) |
6 March 2004 | Secretary resigned (1 page) |
30 January 2004 | Director resigned (1 page) |
30 January 2004 | Director resigned (1 page) |
30 January 2004 | Total exemption full accounts made up to 31 March 2003 (4 pages) |
30 January 2004 | New director appointed (2 pages) |
19 July 2003 | Director resigned (1 page) |
19 July 2003 | New director appointed (2 pages) |
18 July 2003 | Annual return made up to 25/06/03
|
6 September 2002 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
25 June 2002 | Incorporation (22 pages) |