Halifax
HX1 2BW
Secretary Name | Mr George Rome Hall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 April 2003(same day as company formation) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 52 St. Johns Lane Halifax HX1 2BW |
Director Name | Mrs Cheryl Jane Donlon |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 April 2018(15 years after company formation) |
Appointment Duration | 2 years, 6 months (closed 20 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 St. Johns Lane Halifax HX1 2BW |
Director Name | David Phillip Spencer |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2003(same day as company formation) |
Role | Consultant |
Correspondence Address | Ground Floor Flat 4 Blenheim Road Redland Bristol BS6 7JW |
Director Name | Mr Gary Donlon |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2003(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 52 St. Johns Lane Halifax HX1 2BW |
Director Name | Mr David Llewelyn Davies |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 December 2012) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Eliot Park Innovation Centre Barling Way Nuneaton CV10 7RH |
Director Name | Mr Taidhgh Daniel O'Regan |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(7 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 30 June 2014) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Eliot Park Innovation Centre Barling Way Nuneaton CV10 7RH |
Director Name | Mrs Barbara Joanne Haigh-Rosser |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2013(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Media Centre Studio 35 Northumberland Street Huddersfield HD1 1RL |
Director Name | At Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2003(same day as company formation) |
Correspondence Address | Solo House The Courtyard London Road Horsham West Sussex RH12 1AT |
Secretary Name | At Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2003(same day as company formation) |
Correspondence Address | Solo House The Courtyard London Road Horsham West Sussex RH12 1AT |
Website | jermynconsulting.com |
---|
Registered Address | 52 St. Johns Lane Halifax HX1 2BW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
90 at £1 | Gary Donlon 50.00% Ordinary C |
---|---|
90 at £1 | George Rome Hall 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £219,675 |
Cash | £210,007 |
Current Liabilities | £102,631 |
Latest Accounts | 30 September 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
20 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 July 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
28 July 2020 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2020 | Application to strike the company off the register (3 pages) |
15 May 2019 | Termination of appointment of Gary Donlon as a director on 15 May 2019 (1 page) |
25 April 2019 | Confirmation statement made on 16 April 2019 with updates (3 pages) |
1 February 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
21 November 2018 | Previous accounting period extended from 31 March 2018 to 30 September 2018 (1 page) |
30 April 2018 | Confirmation statement made on 16 April 2018 with updates (5 pages) |
13 April 2018 | Registered office address changed from The Media Centre Studio 35 Northumberland Street Huddersfield HD1 1RL to 52 st. Johns Lane Halifax HX1 2BW on 13 April 2018 (1 page) |
13 April 2018 | Appointment of Mrs Cheryl Jane Donlon as a director on 13 April 2018 (2 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
19 September 2017 | Change of share class name or designation (2 pages) |
19 September 2017 | Change of share class name or designation (2 pages) |
15 September 2017 | Resolutions
|
15 September 2017 | Resolutions
|
28 April 2017 | Confirmation statement made on 16 April 2017 with updates (6 pages) |
28 April 2017 | Confirmation statement made on 16 April 2017 with updates (6 pages) |
13 April 2017 | Termination of appointment of Barbara Joanne Haigh-Rosser as a director on 13 April 2017 (1 page) |
13 April 2017 | Termination of appointment of Barbara Joanne Haigh-Rosser as a director on 13 April 2017 (1 page) |
3 January 2017 | Director's details changed for Mr George Rome Hall on 3 January 2017 (2 pages) |
3 January 2017 | Director's details changed for Mr George Rome Hall on 3 January 2017 (2 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
18 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 16 April 2015 (17 pages) |
9 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 16 April 2015 (17 pages) |
11 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
Statement of capital on 2015-10-09
|
11 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
Statement of capital on 2015-10-09
|
11 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
25 February 2015 | Director's details changed for Mrs Barbara Joanne Haigh-Rosser on 25 February 2015 (2 pages) |
25 February 2015 | Director's details changed for Mrs Barbara Joanne Haigh-Rosser on 25 February 2015 (2 pages) |
13 January 2015 | Registered office address changed from , Eliot Park Innovation Centre, Barling Way, Nuneaton, CV10 7RH to The Media Centre Studio 35 Northumberland Street Huddersfield HD1 1RL on 13 January 2015 (1 page) |
13 January 2015 | Registered office address changed from Eliot Park Innovation Centre Barling Way Nuneaton CV10 7RH to The Media Centre Studio 35 Northumberland Street Huddersfield HD1 1RL on 13 January 2015 (1 page) |
13 January 2015 | Registered office address changed from , Eliot Park Innovation Centre, Barling Way, Nuneaton, CV10 7RH to The Media Centre Studio 35 Northumberland Street Huddersfield HD1 1RL on 13 January 2015 (1 page) |
9 January 2015 | Purchase of own shares. (3 pages) |
9 January 2015 | Purchase of own shares. (3 pages) |
8 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 16 April 2013 (17 pages) |
8 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 16 April 2013 (17 pages) |
8 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 16 April 2012 (18 pages) |
8 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 16 April 2011 (18 pages) |
8 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 16 April 2012 (18 pages) |
8 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 16 April 2011 (18 pages) |
22 December 2014 | Second filing of AR01 previously delivered to Companies House made up to 16 April 2014 (18 pages) |
22 December 2014 | Second filing of AR01 previously delivered to Companies House made up to 16 April 2014 (18 pages) |
17 December 2014 | Cancellation of shares. Statement of capital on 1 July 2014
|
17 December 2014 | Cancellation of shares. Statement of capital on 1 July 2014
|
17 December 2014 | Cancellation of shares. Statement of capital on 1 July 2014
|
16 December 2014 | Resolutions
|
16 December 2014 | Resolutions
|
16 December 2014 | Resolutions
|
16 December 2014 | Change of share class name or designation (2 pages) |
16 December 2014 | Change of share class name or designation (2 pages) |
16 December 2014 | Change of share class name or designation (2 pages) |
16 December 2014 | Change of share class name or designation (2 pages) |
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 June 2014 | Termination of appointment of Taidhgh O'regan as a director (1 page) |
30 June 2014 | Termination of appointment of Taidhgh O'regan as a director (1 page) |
14 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
1 October 2013 | Change of name notice (2 pages) |
1 October 2013 | Change of name notice (2 pages) |
1 October 2013 | Company name changed crossley consulting LIMITED\certificate issued on 01/10/13
|
1 October 2013 | Company name changed crossley consulting LIMITED\certificate issued on 01/10/13
|
2 September 2013 | Appointment of Mrs Barbara Joanne Haigh-Rosser as a director (2 pages) |
2 September 2013 | Appointment of Mrs Barbara Joanne Haigh-Rosser as a director (2 pages) |
13 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders
|
13 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders
|
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 December 2012 | Termination of appointment of David Davies as a director (1 page) |
6 December 2012 | Termination of appointment of David Davies as a director (1 page) |
8 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders
|
8 May 2012 | Director's details changed for Mr George Rome Hall on 7 May 2012 (2 pages) |
8 May 2012 | Director's details changed for Mr George Rome Hall on 7 May 2012 (2 pages) |
8 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders
|
8 May 2012 | Director's details changed for Mr George Rome Hall on 7 May 2012 (2 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 August 2011 | Director's details changed for Mr George Rome Hall on 2 August 2011 (2 pages) |
2 August 2011 | Director's details changed for Mr George Rome Hall on 2 August 2011 (2 pages) |
2 August 2011 | Director's details changed for Mr George Rome Hall on 2 August 2011 (2 pages) |
18 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders
|
18 April 2011 | Secretary's details changed for Mr George Rome Hall on 18 April 2011 (1 page) |
18 April 2011 | Secretary's details changed for Mr George Rome Hall on 18 April 2011 (1 page) |
18 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders
|
17 January 2011 | Resolutions
|
17 January 2011 | Resolutions
|
17 January 2011 | Particulars of variation of rights attached to shares (2 pages) |
17 January 2011 | Particulars of variation of rights attached to shares (2 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 July 2010 | Appointment of Mr Taidhgh Daniel O'regan as a director (2 pages) |
1 July 2010 | Appointment of Mr David Llewelyn Davies as a director (2 pages) |
1 July 2010 | Appointment of Mr Taidhgh Daniel O'regan as a director (2 pages) |
1 July 2010 | Appointment of Mr David Llewelyn Davies as a director (2 pages) |
21 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Director's details changed for Mr George Rome Hall on 16 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Mr Gary Donlon on 16 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Mr George Rome Hall on 16 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Director's details changed for Mr Gary Donlon on 16 April 2010 (2 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 April 2009 | Return made up to 16/04/09; full list of members (4 pages) |
17 April 2009 | Return made up to 16/04/09; full list of members (4 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 May 2008 | Return made up to 16/04/08; full list of members (4 pages) |
6 May 2008 | Return made up to 16/04/08; full list of members (4 pages) |
27 February 2008 | Director and secretary's change of particulars / george hall / 26/02/2008 (1 page) |
27 February 2008 | Director and secretary's change of particulars / george hall / 26/02/2008 (1 page) |
12 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 May 2007 | Return made up to 16/04/07; full list of members (2 pages) |
3 May 2007 | Return made up to 16/04/07; full list of members (2 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
26 April 2006 | Return made up to 16/04/06; full list of members (2 pages) |
26 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
26 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
26 April 2006 | Return made up to 16/04/06; full list of members (2 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
14 September 2005 | Registered office changed on 14/09/05 from: 26 beaumont street oxford oxfordshire OX1 2NP (1 page) |
14 September 2005 | Registered office changed on 14/09/05 from: 26 beaumont street, oxford, oxfordshire OX1 2NP (1 page) |
6 July 2005 | Return made up to 16/04/05; full list of members (3 pages) |
6 July 2005 | Return made up to 16/04/05; full list of members (3 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
17 May 2004 | Return made up to 16/04/04; full list of members (7 pages) |
17 May 2004 | Return made up to 16/04/04; full list of members (7 pages) |
15 December 2003 | Director resigned (1 page) |
15 December 2003 | Director resigned (1 page) |
4 July 2003 | Registered office changed on 04/07/03 from: 4 blenheim road, redland, bristol, BS6 7JW (1 page) |
4 July 2003 | Registered office changed on 04/07/03 from: 4 blenheim road redland bristol BS6 7JW (1 page) |
28 May 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
28 May 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
30 April 2003 | New secretary appointed;new director appointed (2 pages) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | New secretary appointed;new director appointed (2 pages) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | New director appointed (2 pages) |
28 April 2003 | Director resigned (1 page) |
28 April 2003 | Secretary resigned (1 page) |
28 April 2003 | Secretary resigned (1 page) |
28 April 2003 | Director resigned (1 page) |
16 April 2003 | Incorporation (15 pages) |
16 April 2003 | Incorporation (15 pages) |