Company NameHalifax Decorators Limited
Company StatusDissolved
Company Number04694958
CategoryPrivate Limited Company
Incorporation Date12 March 2003(21 years ago)
Dissolution Date13 April 2010 (13 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NamePeter Smith
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressWillowbank
Bankhouse Lane
Halifax
West Yorkshire
HX3 0QL
Director NameCarol Yvonne Thomas
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressWillowbank
Bankhouse Lane
Halifax
West Yorkshire
HX3 0QL
Secretary NameCarol Yvonne Thomas
NationalityBritish
StatusClosed
Appointed12 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressWillowbank
Bankhouse Lane
Halifax
West Yorkshire
HX3 0QL
Director NameT.I.B. Nominees Limited (Corporation)
StatusResigned
Appointed12 March 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
Appointed12 March 2003(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY

Location

Registered AddressBwc Business Solutions Limited
8 Park Place
Leeds
LS1 2RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£10,053
Current Liabilities£49,100

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 April 2010Final Gazette dissolved following liquidation (1 page)
9 January 2010Liquidators statement of receipts and payments to 4 January 2010 (5 pages)
9 January 2010Liquidators statement of receipts and payments to 4 January 2010 (5 pages)
9 January 2010Liquidators' statement of receipts and payments to 4 January 2010 (5 pages)
9 January 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
9 January 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
3 September 2009Liquidators' statement of receipts and payments to 28 August 2009 (5 pages)
3 September 2009Liquidators statement of receipts and payments to 28 August 2009 (5 pages)
9 September 2008Appointment of a voluntary liquidator (1 page)
9 September 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-08-29
(1 page)
9 September 2008Statement of affairs with form 4.19 (6 pages)
9 September 2008Appointment of a voluntary liquidator (1 page)
9 September 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 September 2008Statement of affairs with form 4.19 (6 pages)
14 August 2008Registered office changed on 14/08/2008 from willowbank bankhouse lane halifax west yorkshire (1 page)
14 August 2008Registered office changed on 14/08/2008 from willowbank bankhouse lane halifax west yorkshire (1 page)
1 November 2007Return made up to 10/07/07; no change of members (7 pages)
1 November 2007Return made up to 10/07/07; no change of members (7 pages)
7 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 October 2006Return made up to 10/07/06; full list of members (7 pages)
11 October 2006Return made up to 10/07/06; full list of members (7 pages)
1 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 July 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
19 July 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
31 October 2005Return made up to 10/07/05; full list of members (7 pages)
31 October 2005Return made up to 10/07/05; full list of members (7 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
16 July 2004Return made up to 10/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 July 2004Return made up to 10/07/04; full list of members (7 pages)
18 October 2003Particulars of mortgage/charge (3 pages)
18 October 2003Particulars of mortgage/charge (3 pages)
1 April 2003Registered office changed on 01/04/03 from: c/o the information bureau LTD 23 imex business centre carrbottom road bradford west yorkshire BD5 9UY (1 page)
1 April 2003Director resigned (1 page)
1 April 2003Director resigned (1 page)
1 April 2003New director appointed (2 pages)
1 April 2003New secretary appointed;new director appointed (2 pages)
1 April 2003Secretary resigned (1 page)
1 April 2003Registered office changed on 01/04/03 from: c/o the information bureau LTD 23 imex business centre carrbottom road bradford west yorkshire BD5 9UY (1 page)
1 April 2003New secretary appointed;new director appointed (2 pages)
1 April 2003New director appointed (2 pages)
1 April 2003Secretary resigned (1 page)
12 March 2003Incorporation (11 pages)