Southowram
Halifax
West Yorkshire
HX3 9NW
Secretary Name | Mrs Tracey Jane Graham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2004(11 months, 1 week after company formation) |
Appointment Duration | 18 years, 10 months (closed 07 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Willows Le Mar View, Southowram Halifax West Yorkshire HX3 9NW |
Director Name | Mr Moti O'Neill Jyoti Stephens |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Rowans 4 Highfield Shelf Halifax West Yorkshire HX3 7JT |
Secretary Name | Mr Moti O'Neill Jyoti Stephens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Rowans 4 Highfield Shelf Halifax West Yorkshire HX3 7JT |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Carlton House Bull Close Lane Halifax HX1 2EG |
---|---|
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 |
Year | 2014 |
---|---|
Net Worth | £248,958 |
Cash | £7,294 |
Current Liabilities | £36,726 |
Latest Accounts | 30 November 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
6 February 2021 | Voluntary strike-off action has been suspended (1 page) |
---|---|
12 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2020 | Application to strike the company off the register (3 pages) |
7 October 2020 | Registered office address changed from West House, King Cross Road Halifax West Yorkshire Hx1 Eb to Carlton House Bull Close Lane Halifax HX1 2EG on 7 October 2020 (1 page) |
18 September 2017 | Restoration by order of the court (4 pages) |
18 September 2017 | Restoration by order of the court (4 pages) |
19 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2010 | Application to strike the company off the register (2 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
13 May 2009 | Return made up to 25/04/09; full list of members (3 pages) |
9 May 2008 | Return made up to 25/04/08; full list of members (3 pages) |
9 May 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
7 November 2007 | Return made up to 25/04/07; full list of members; amend (5 pages) |
4 July 2007 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
18 June 2007 | Return made up to 25/04/07; full list of members (2 pages) |
3 August 2006 | Return made up to 25/04/06; full list of members (2 pages) |
14 June 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
19 May 2005 | Return made up to 25/04/05; no change of members (2 pages) |
15 April 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
29 January 2005 | Accounts for a dormant company made up to 30 November 2003 (2 pages) |
27 January 2005 | Accounting reference date shortened from 30/04/04 to 30/11/03 (1 page) |
23 June 2004 | Particulars of mortgage/charge (3 pages) |
21 May 2004 | Company name changed J.g and M.s builders LIMITED\certificate issued on 21/05/04 (2 pages) |
17 May 2004 | Return made up to 25/04/04; full list of members (6 pages) |
15 May 2004 | Ad 25/04/03--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
29 April 2004 | New secretary appointed (1 page) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | Secretary resigned (1 page) |
29 April 2003 | New director appointed (1 page) |
29 April 2003 | Registered office changed on 29/04/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
28 April 2003 | Director resigned (1 page) |
28 April 2003 | Secretary resigned (1 page) |
28 April 2003 | New secretary appointed;new director appointed (1 page) |
25 April 2003 | Incorporation (31 pages) |