Keighley
West Yorkshire
BD22 7DG
Director Name | Patrick Joseph Hanson |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 2006(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 13 August 2014) |
Role | Steel Trader |
Correspondence Address | 23 East View Ogden Halifax West Yorkshire HX2 8YB |
Secretary Name | Mandy Collette Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 April 2006) |
Role | Steel Stockholder |
Correspondence Address | Yew Tree Ovenden Wood Halifax West Yorkshire HX2 0TQ |
Director Name | DCS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2003(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | DCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2003(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | 172 King Cross Road Halifax West Yorkshire HX1 3LN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Park |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £214,435 |
Gross Profit | £54,045 |
Net Worth | -£30,441 |
Cash | £1,296 |
Current Liabilities | £103,541 |
Latest Accounts | 31 August 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
13 August 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 August 2014 | Final Gazette dissolved following liquidation (1 page) |
13 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 May 2014 | Completion of winding up (1 page) |
13 May 2014 | Completion of winding up (1 page) |
16 September 2009 | Order of court to wind up (2 pages) |
16 September 2009 | Order of court to wind up (2 pages) |
30 July 2009 | Appointment terminated secretary mandy walker (1 page) |
30 July 2009 | Appointment terminated secretary mandy walker (1 page) |
22 June 2009 | Order of court to wind up (1 page) |
22 June 2009 | Order of court to wind up (1 page) |
3 March 2009 | Compulsory strike-off action has been suspended (1 page) |
3 March 2009 | Compulsory strike-off action has been suspended (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2007 | Return made up to 03/04/07; full list of members (2 pages) |
1 May 2007 | Return made up to 03/04/07; full list of members (2 pages) |
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | New director appointed (2 pages) |
23 August 2006 | Return made up to 03/04/06; full list of members
|
23 August 2006 | Return made up to 03/04/06; full list of members
|
9 May 2006 | Total exemption full accounts made up to 31 August 2005 (12 pages) |
9 May 2006 | Total exemption full accounts made up to 31 August 2005 (12 pages) |
19 August 2005 | Registered office changed on 19/08/05 from: c/o louis gentry & co, 166 kings cross road, halifax, west yorkshire HX1 3LN (1 page) |
19 August 2005 | Registered office changed on 19/08/05 from: c/o louis gentry & co, 166 kings cross road, halifax, west yorkshire HX1 3LN (1 page) |
2 July 2005 | Registered office changed on 02/07/05 from: 1-3 st anns place, pellon lane, halifax, HX1 5RB (1 page) |
2 July 2005 | Registered office changed on 02/07/05 from: 1-3 st anns place, pellon lane, halifax, HX1 5RB (1 page) |
6 June 2005 | Total exemption full accounts made up to 31 August 2004 (12 pages) |
6 June 2005 | Total exemption full accounts made up to 31 August 2004 (12 pages) |
12 April 2005 | Return made up to 03/04/05; full list of members
|
12 April 2005 | Return made up to 03/04/05; full list of members
|
12 May 2004 | Accounting reference date extended from 30/04/04 to 31/08/04 (1 page) |
12 May 2004 | Accounting reference date extended from 30/04/04 to 31/08/04 (1 page) |
12 May 2004 | Return made up to 03/04/04; full list of members
|
12 May 2004 | Return made up to 03/04/04; full list of members
|
16 June 2003 | New director appointed (2 pages) |
16 June 2003 | New secretary appointed (2 pages) |
16 June 2003 | New secretary appointed (2 pages) |
16 June 2003 | New director appointed (2 pages) |
23 May 2003 | Director resigned (1 page) |
23 May 2003 | Registered office changed on 23/05/03 from: octagon house, fir road, bramhall, stockport, cheshire SK7 2NP (1 page) |
23 May 2003 | Secretary resigned (1 page) |
23 May 2003 | Resolutions
|
23 May 2003 | Registered office changed on 23/05/03 from: octagon house, fir road, bramhall, stockport, cheshire SK7 2NP (1 page) |
23 May 2003 | Secretary resigned (1 page) |
23 May 2003 | Resolutions
|
23 May 2003 | Director resigned (1 page) |
3 April 2003 | Incorporation (12 pages) |
3 April 2003 | Incorporation (12 pages) |