Rochdale Road
Halifax
Yorkshire
HX2 7NN
Director Name | John Andrew Garside |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2003(4 days after company formation) |
Appointment Duration | 11 years, 6 months (closed 12 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Flat Grantham House Boothtown Halifax West Yorkshire HX3 6PL |
Director Name | David Albert Wheelwright |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2003(4 days after company formation) |
Appointment Duration | 11 years, 6 months (closed 12 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Bungalow Higgin Farm Boulderclough, Luddenden Foot Halifax West Yorkshire HX2 6JR |
Secretary Name | John Andrew Garside |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2004(1 year, 8 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 12 August 2014) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | The Flat Grantham House Boothtown Halifax West Yorkshire HX3 6PL |
Director Name | Mr David Michael Cooper |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(4 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 2004) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 21 Harvelin Park Todmorden Lancashire OL14 6HX |
Secretary Name | Mr David Michael Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(4 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 2004) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 21 Harvelin Park Todmorden Lancashire OL14 6HX |
Director Name | Parallaw (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2003(same day as company formation) |
Correspondence Address | Prospect House 18 Clare Road Halifax Yorkshire HX1 2HX |
Secretary Name | Chadlaw (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2003(same day as company formation) |
Correspondence Address | 13 Railway Street Huddersfield West Yorkshire HD1 1JS |
Registered Address | Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Parish | Carlton |
Ward | Otley and Yeadon |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
134 at £1 | John Andrew Garside 33.50% Ordinary |
---|---|
133 at £1 | David Albert Wheelwright 33.25% Ordinary |
133 at £1 | John Malcolm Booth 33.25% Ordinary |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
12 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 April 2014 | Application to strike the company off the register (3 pages) |
17 April 2014 | Application to strike the company off the register (3 pages) |
14 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
25 September 2013 | Accounts for a dormant company made up to 31 January 2013 (6 pages) |
25 September 2013 | Accounts for a dormant company made up to 31 January 2013 (6 pages) |
6 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (7 pages) |
6 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (7 pages) |
6 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (7 pages) |
19 September 2012 | Accounts for a dormant company made up to 31 January 2012 (6 pages) |
19 September 2012 | Accounts for a dormant company made up to 31 January 2012 (6 pages) |
28 February 2012 | Director's details changed for John Andrew Garside on 3 February 2012 (2 pages) |
28 February 2012 | Director's details changed for John Andrew Garside on 3 February 2012 (2 pages) |
28 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (8 pages) |
28 February 2012 | Secretary's details changed for John Andrew Garside on 3 February 2012 (2 pages) |
28 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (8 pages) |
28 February 2012 | Register(s) moved to registered inspection location (1 page) |
28 February 2012 | Director's details changed for John Andrew Garside on 3 February 2012 (2 pages) |
28 February 2012 | Director's details changed for John Malcolm Booth on 3 February 2012 (2 pages) |
28 February 2012 | Register(s) moved to registered office address (1 page) |
28 February 2012 | Director's details changed for David Albert Wheelwright on 3 February 2012 (2 pages) |
28 February 2012 | Secretary's details changed for John Andrew Garside on 3 February 2012 (2 pages) |
28 February 2012 | Director's details changed for David Albert Wheelwright on 3 February 2012 (2 pages) |
28 February 2012 | Register(s) moved to registered inspection location (1 page) |
28 February 2012 | Director's details changed for John Malcolm Booth on 3 February 2012 (2 pages) |
28 February 2012 | Register inspection address has been changed from Grantham Works Grantham Road Boothtown Halifax West Yorkshire HX3 6PL (1 page) |
28 February 2012 | Director's details changed for John Malcolm Booth on 3 February 2012 (2 pages) |
28 February 2012 | Register inspection address has been changed from Grantham Works Grantham Road Boothtown Halifax West Yorkshire HX3 6PL (1 page) |
28 February 2012 | Secretary's details changed for John Andrew Garside on 3 February 2012 (2 pages) |
28 February 2012 | Director's details changed for David Albert Wheelwright on 3 February 2012 (2 pages) |
28 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (8 pages) |
28 February 2012 | Register(s) moved to registered office address (1 page) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
14 February 2011 | Annual return made up to 3 February 2011 (15 pages) |
14 February 2011 | Annual return made up to 3 February 2011 (15 pages) |
14 February 2011 | Annual return made up to 3 February 2011 (15 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
11 October 2010 | Registered office address changed from 5 Eldon Place Bradford West Yorkshire BD1 3AU on 11 October 2010 (2 pages) |
11 October 2010 | Registered office address changed from 5 Eldon Place Bradford West Yorkshire BD1 3AU on 11 October 2010 (2 pages) |
23 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (15 pages) |
23 March 2010 | Register inspection address has been changed (2 pages) |
23 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (15 pages) |
23 March 2010 | Register(s) moved to registered inspection location (2 pages) |
23 March 2010 | Register inspection address has been changed (2 pages) |
23 March 2010 | Register(s) moved to registered inspection location (2 pages) |
23 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (15 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
20 February 2009 | Return made up to 03/02/09; no change of members (5 pages) |
20 February 2009 | Return made up to 03/02/09; no change of members (5 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
26 February 2008 | Return made up to 03/02/08; no change of members (5 pages) |
26 February 2008 | Return made up to 03/02/08; no change of members (5 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
6 March 2007 | Return made up to 03/02/07; full list of members (8 pages) |
6 March 2007 | Return made up to 03/02/07; full list of members (8 pages) |
18 July 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
18 July 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
29 March 2006 | Return made up to 03/02/06; full list of members
|
29 March 2006 | Return made up to 03/02/06; full list of members
|
9 June 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
9 June 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
4 March 2005 | Return made up to 03/02/05; full list of members (8 pages) |
4 March 2005 | Return made up to 03/02/05; full list of members (8 pages) |
22 February 2005 | Ad 31/01/04--------- £ si 396@1 (2 pages) |
22 February 2005 | Ad 31/01/04--------- £ si 396@1 (2 pages) |
29 November 2004 | New secretary appointed (2 pages) |
29 November 2004 | Secretary resigned;director resigned (1 page) |
29 November 2004 | New secretary appointed (2 pages) |
29 November 2004 | Secretary resigned;director resigned (1 page) |
15 November 2004 | Accounting reference date shortened from 29/02/04 to 31/01/04 (1 page) |
15 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
15 November 2004 | Accounting reference date shortened from 29/02/04 to 31/01/04 (1 page) |
15 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
15 March 2004 | Return made up to 03/02/04; full list of members (8 pages) |
15 March 2004 | Return made up to 03/02/04; full list of members (8 pages) |
11 February 2003 | Director's particulars changed (1 page) |
11 February 2003 | Director's particulars changed (1 page) |
10 February 2003 | Secretary resigned (1 page) |
10 February 2003 | New secretary appointed;new director appointed (1 page) |
10 February 2003 | Director resigned (1 page) |
10 February 2003 | New director appointed (1 page) |
10 February 2003 | Registered office changed on 10/02/03 from: prospect house 18 clare road halifax yorkshire HX1 2HX (1 page) |
10 February 2003 | New director appointed (1 page) |
10 February 2003 | New secretary appointed;new director appointed (1 page) |
10 February 2003 | New director appointed (1 page) |
10 February 2003 | Registered office changed on 10/02/03 from: prospect house 18 clare road halifax yorkshire HX1 2HX (1 page) |
10 February 2003 | Director resigned (1 page) |
10 February 2003 | New director appointed (1 page) |
10 February 2003 | New director appointed (1 page) |
10 February 2003 | New director appointed (1 page) |
10 February 2003 | Secretary resigned (1 page) |
3 February 2003 | Incorporation (18 pages) |
3 February 2003 | Incorporation (18 pages) |