127a Oldham Road Ripponden
Halifax
W Yorkshire
HX6 4QG
Secretary Name | Paul George Hulme |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2006(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 04 September 2012) |
Role | Haulage Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Lower Dyson Mill 127a Oldham Road Ripponden Halifax W Yorkshire HX6 4QG |
Director Name | Anthony Kevin Hulme |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(same day as company formation) |
Role | Haulage Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Springfield Farm The Dean Stainland Halifax HX4 9QA |
Secretary Name | Anthony Kevin Hulme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Spring Terrace Dog Lane, Stainland Halifax West Yorkshire HX4 9QE |
Registered Address | Heritage Exchange South Lane Elland HX5 0HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Elland |
Built Up Area | Elland |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Anthony Kevin Hulme 50.00% Ordinary |
---|---|
1 at £1 | Paul George Hulme 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£13,751 |
Current Liabilities | £31,109 |
Latest Accounts | 31 January 2012 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
4 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2012 | Application to strike the company off the register (3 pages) |
9 May 2012 | Application to strike the company off the register (3 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
27 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders Statement of capital on 2011-10-27
|
27 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders Statement of capital on 2011-10-27
|
10 October 2011 | Termination of appointment of Anthony Kevin Hulme as a director on 31 March 2011 (1 page) |
10 October 2011 | Termination of appointment of Anthony Hulme as a director (1 page) |
25 July 2011 | Registered office address changed from Springfield Farm, the Dean Stainland Halifax West Yorkshire HX4 9QA on 25 July 2011 (1 page) |
25 July 2011 | Registered office address changed from Springfield Farm, the Dean Stainland Halifax West Yorkshire HX4 9QA on 25 July 2011 (1 page) |
15 July 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
20 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
2 November 2009 | Director's details changed for Paul George Hulme on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Paul George Hulme on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Anthony Kevin Hulme on 1 October 2009 (2 pages) |
2 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (6 pages) |
2 November 2009 | Director's details changed for Anthony Kevin Hulme on 1 October 2009 (2 pages) |
2 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (6 pages) |
2 November 2009 | Director's details changed for Paul George Hulme on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Anthony Kevin Hulme on 1 October 2009 (2 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
9 February 2009 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
9 February 2009 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
12 January 2009 | Return made up to 16/10/08; full list of members (4 pages) |
12 January 2009 | Return made up to 16/10/08; full list of members (4 pages) |
18 December 2007 | Return made up to 16/10/07; no change of members (7 pages) |
18 December 2007 | Return made up to 16/10/07; no change of members (7 pages) |
14 August 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
14 August 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
15 November 2006 | Return made up to 16/10/06; full list of members
|
15 November 2006 | Return made up to 16/10/06; full list of members (7 pages) |
11 October 2006 | Secretary resigned (1 page) |
11 October 2006 | Secretary resigned (1 page) |
11 October 2006 | New secretary appointed (2 pages) |
11 October 2006 | New secretary appointed (2 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
22 November 2005 | Return made up to 16/10/05; full list of members
|
22 November 2005 | Return made up to 16/10/05; full list of members (7 pages) |
2 March 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
2 March 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
16 November 2004 | Return made up to 16/10/04; full list of members (7 pages) |
16 November 2004 | Return made up to 16/10/04; full list of members (7 pages) |
15 March 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
15 March 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
19 January 2004 | Return made up to 16/10/03; full list of members (7 pages) |
19 January 2004 | Return made up to 16/10/03; full list of members (7 pages) |
19 March 2003 | Accounting reference date extended from 31/10/03 to 31/01/04 (1 page) |
19 March 2003 | Accounting reference date extended from 31/10/03 to 31/01/04 (1 page) |
14 February 2003 | Particulars of mortgage/charge (3 pages) |
14 February 2003 | Particulars of mortgage/charge (3 pages) |
16 October 2002 | Incorporation (10 pages) |
16 October 2002 | Incorporation (10 pages) |