Company NameHaley Homes Limited
Company StatusDissolved
Company Number04650226
CategoryPrivate Limited Company
Incorporation Date28 January 2003(21 years, 2 months ago)
Dissolution Date31 March 2015 (9 years ago)
Previous NameSCS Developments (Northern) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Phillip John Speak
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address288 Oxford Road
Gomersal
Cleckheaton
West Yorkshire
BD19 4PY
Director NameJohn Mark Cruickshank
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2004(1 year, 1 month after company formation)
Appointment Duration11 years (closed 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address288 Oxford Road
Gomersal
Cleckheaton
West Yorkshire
BD19 4PY
Director NameMrs Helen Elizabeth Speak
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigher Murgatshaw Farm
Blackshawhead
Hebden Bridge
West Yorkshire
HX7 7HZ
Secretary NameMrs Helen Elizabeth Speak
NationalityBritish
StatusResigned
Appointed28 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigher Murgatshaw Farm
Blackshawhead
Hebden Bridge
West Yorkshire
HX7 7HZ
Director NameT.I.B. Nominees Limited (Corporation)
StatusResigned
Appointed28 January 2003(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY
Secretary NameT.I.B. Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 2003(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY

Location

Registered Address288 Oxford Road
Gomersal
Cleckheaton
West Yorkshire
BD19 4PY
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardLiversedge and Gomersal
Built Up AreaWest Yorkshire
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1John Mark Cruickshank
50.00%
Ordinary
50 at £1Philip John Speak
50.00%
Ordinary

Accounts

Latest Accounts30 April 2012 (11 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

16 January 2017Bona Vacantia disclaimer (1 page)
16 January 2017Bona Vacantia disclaimer (1 page)
31 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 December 2014First Gazette notice for compulsory strike-off (1 page)
16 December 2014First Gazette notice for compulsory strike-off (1 page)
28 May 2014Compulsory strike-off action has been suspended (1 page)
28 May 2014Compulsory strike-off action has been suspended (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
14 February 2013Director's details changed for Phillip John Speak on 1 February 2012 (2 pages)
14 February 2013Director's details changed for John Mark Cruickshank on 1 February 2012 (2 pages)
14 February 2013Director's details changed for John Mark Cruickshank on 1 February 2012 (2 pages)
14 February 2013Director's details changed for John Mark Cruickshank on 1 February 2012 (2 pages)
14 February 2013Annual return made up to 28 January 2013 with a full list of shareholders
Statement of capital on 2013-02-14
  • GBP 100
(3 pages)
14 February 2013Director's details changed for Phillip John Speak on 1 February 2012 (2 pages)
14 February 2013Annual return made up to 28 January 2013 with a full list of shareholders
Statement of capital on 2013-02-14
  • GBP 100
(3 pages)
14 February 2013Director's details changed for Phillip John Speak on 1 February 2012 (2 pages)
23 May 2012Previous accounting period extended from 31 December 2011 to 30 April 2012 (1 page)
23 May 2012Termination of appointment of Helen Elizabeth Speak as a secretary on 23 May 2012 (1 page)
23 May 2012Previous accounting period extended from 31 December 2011 to 30 April 2012 (1 page)
23 May 2012Termination of appointment of Helen Elizabeth Speak as a secretary on 23 May 2012 (1 page)
23 May 2012Accounts made up to 30 April 2012 (2 pages)
23 May 2012Termination of appointment of Helen Elizabeth Speak as a director on 23 May 2012 (1 page)
23 May 2012Termination of appointment of Helen Elizabeth Speak as a director on 23 May 2012 (1 page)
23 May 2012Registered office address changed from Burlees House Hangingroyd Lane Hebden Bridge Halifax West Yorkshire HX7 7DD on 23 May 2012 (1 page)
23 May 2012Accounts made up to 30 April 2012 (2 pages)
23 May 2012Registered office address changed from Burlees House Hangingroyd Lane Hebden Bridge Halifax West Yorkshire HX7 7DD on 23 May 2012 (1 page)
12 March 2012Annual return made up to 28 January 2012 with a full list of shareholders (6 pages)
12 March 2012Annual return made up to 28 January 2012 with a full list of shareholders (6 pages)
27 September 2011Accounts made up to 31 December 2010 (2 pages)
27 September 2011Accounts made up to 31 December 2010 (2 pages)
31 January 2011Annual return made up to 28 January 2011 with a full list of shareholders (6 pages)
31 January 2011Annual return made up to 28 January 2011 with a full list of shareholders (6 pages)
26 August 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
26 August 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
19 August 2010Accounts made up to 31 January 2010 (2 pages)
19 August 2010Accounts made up to 31 January 2010 (2 pages)
2 June 2010Change of name notice (2 pages)
2 June 2010Change of name notice (2 pages)
2 June 2010Company name changed scs developments (northern) LIMITED\certificate issued on 02/06/10
  • RES15 ‐ Change company name resolution on 2010-03-25
(2 pages)
2 June 2010Company name changed scs developments (northern) LIMITED\certificate issued on 02/06/10
  • RES15 ‐ Change company name resolution on 2010-03-25
(2 pages)
30 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-25
(1 page)
30 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-25
(1 page)
21 April 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
30 November 2009Accounts made up to 31 January 2009 (2 pages)
30 November 2009Accounts made up to 31 January 2009 (2 pages)
2 February 2009Return made up to 28/01/09; full list of members (4 pages)
2 February 2009Return made up to 28/01/09; full list of members (4 pages)
27 November 2008Accounts made up to 31 January 2008 (2 pages)
27 November 2008Accounts made up to 31 January 2008 (2 pages)
30 April 2008Return made up to 28/01/08; full list of members (4 pages)
30 April 2008Return made up to 28/01/08; full list of members (4 pages)
29 November 2007Accounts made up to 31 January 2007 (1 page)
29 November 2007Accounts made up to 31 January 2007 (1 page)
7 February 2007Return made up to 28/01/07; full list of members (7 pages)
7 February 2007Return made up to 28/01/07; full list of members (7 pages)
6 December 2006Accounts made up to 31 January 2006 (1 page)
6 December 2006Accounts made up to 31 January 2006 (1 page)
20 September 2006Return made up to 28/01/06; full list of members (6 pages)
20 September 2006Return made up to 28/01/06; full list of members (6 pages)
5 December 2005Accounts made up to 31 January 2005 (2 pages)
5 December 2005Accounts made up to 31 January 2005 (2 pages)
15 February 2005Return made up to 28/01/05; full list of members (7 pages)
15 February 2005Return made up to 28/01/05; full list of members (7 pages)
14 May 2004New director appointed (2 pages)
14 May 2004New director appointed (2 pages)
26 February 2004Accounts made up to 31 January 2004 (2 pages)
26 February 2004Accounts made up to 31 January 2004 (2 pages)
27 May 2003Ad 28/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 May 2003Secretary resigned (1 page)
27 May 2003Director resigned (1 page)
27 May 2003New secretary appointed;new director appointed (2 pages)
27 May 2003New secretary appointed;new director appointed (2 pages)
27 May 2003New director appointed (2 pages)
27 May 2003Secretary resigned (1 page)
27 May 2003Director resigned (1 page)
27 May 2003New director appointed (2 pages)
27 May 2003Registered office changed on 27/05/03 from: c/o the information bureau LIMITED 23 imex business centre carrbottom road bradford west yorkshire BD5 9UY (1 page)
27 May 2003Ad 28/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 May 2003Registered office changed on 27/05/03 from: c/o the information bureau LIMITED 23 imex business centre carrbottom road bradford west yorkshire BD5 9UY (1 page)
28 January 2003Incorporation (11 pages)
28 January 2003Incorporation (11 pages)