Norton Tower
Halifax
West Yorkshire
HX2 0NH
Secretary Name | Bruce William Hoyle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 July 2006(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 07 June 2011) |
Role | Engineer |
Correspondence Address | 210 Roils Head Road Norton Tower Halifax West Yorkshire HX2 0NH |
Secretary Name | Joanne Louise Merry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(3 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 July 2006) |
Role | Company Director |
Correspondence Address | 22 Oak Street Elland Halifax West Yorkshire HX5 0JJ |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | 210 Roils Head Road, Norton Tower, Halifax West Yorkshire HX2 0NH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Warley |
Built Up Area | West Yorkshire |
100 at 1 | Ms Annette Boon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £44,468 |
Net Worth | -£20,319 |
Cash | £800 |
Current Liabilities | £22,337 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 March |
7 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2011 | Application to strike the company off the register (3 pages) |
10 February 2011 | Application to strike the company off the register (3 pages) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
7 June 2010 | Annual return made up to 4 April 2010 with a full list of shareholders Statement of capital on 2010-06-07
|
7 June 2010 | Director's details changed for Annette Boon on 4 April 2010 (2 pages) |
7 June 2010 | Director's details changed for Annette Boon on 4 April 2010 (2 pages) |
7 June 2010 | Annual return made up to 4 April 2010 with a full list of shareholders Statement of capital on 2010-06-07
|
7 June 2010 | Director's details changed for Annette Boon on 4 April 2010 (2 pages) |
7 June 2010 | Annual return made up to 4 April 2010 with a full list of shareholders Statement of capital on 2010-06-07
|
22 December 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
22 December 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
27 May 2009 | Return made up to 04/04/09; full list of members (3 pages) |
27 May 2009 | Return made up to 04/04/09; full list of members (3 pages) |
12 January 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
12 January 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
1 July 2008 | Return made up to 04/04/08; full list of members (3 pages) |
1 July 2008 | Return made up to 04/04/08; full list of members (3 pages) |
28 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
28 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
18 July 2007 | Amended accounts made up to 30 March 2005 (12 pages) |
18 July 2007 | Amended accounts made up to 30 March 2005 (12 pages) |
18 July 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
18 July 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
14 July 2007 | Return made up to 04/04/07; no change of members (6 pages) |
14 July 2007 | Return made up to 04/04/07; no change of members (6 pages) |
27 October 2006 | New secretary appointed (2 pages) |
27 October 2006 | Return made up to 04/04/06; full list of members (6 pages) |
27 October 2006 | New secretary appointed (2 pages) |
27 October 2006 | Return made up to 04/04/06; full list of members
|
4 September 2006 | New secretary appointed (2 pages) |
4 September 2006 | New secretary appointed (2 pages) |
6 January 2006 | Total exemption small company accounts made up to 30 March 2005 (2 pages) |
6 January 2006 | Total exemption small company accounts made up to 30 March 2005 (2 pages) |
13 June 2005 | Amended accounts made up to 30 April 2004 (11 pages) |
13 June 2005 | Amended accounts made up to 30 April 2004 (11 pages) |
13 June 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
13 June 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
23 March 2005 | Return made up to 04/04/05; full list of members (6 pages) |
23 March 2005 | Return made up to 04/04/05; full list of members (6 pages) |
11 January 2005 | Total exemption small company accounts made up to 30 April 2004 (2 pages) |
11 January 2005 | Total exemption small company accounts made up to 30 April 2004 (2 pages) |
1 April 2004 | Return made up to 04/04/04; full list of members (6 pages) |
1 April 2004 | Return made up to 04/04/04; full list of members (6 pages) |
31 July 2003 | Secretary resigned (1 page) |
31 July 2003 | New secretary appointed (1 page) |
31 July 2003 | New director appointed (1 page) |
31 July 2003 | Secretary resigned (1 page) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | New director appointed (1 page) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | New secretary appointed (1 page) |
4 April 2003 | Incorporation (13 pages) |
4 April 2003 | Incorporation (13 pages) |