Halifax
West Yorkshire
HX1 2QW
Director Name | Mr Ryan Verdun Norris |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 2015(12 years, 7 months after company formation) |
Appointment Duration | 4 years (closed 16 December 2019) |
Role | Law Cost Draftsman |
Country of Residence | United Kingdom |
Correspondence Address | Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW |
Director Name | Mr Brynton Simon Parkes |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 2015(12 years, 7 months after company formation) |
Appointment Duration | 4 years (closed 16 December 2019) |
Role | Law Costs Draftsman |
Country of Residence | United Kingdom |
Correspondence Address | Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW |
Director Name | Mrs Kathryn Anne Steele |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 2015(12 years, 7 months after company formation) |
Appointment Duration | 4 years (closed 16 December 2019) |
Role | Law Cost Draftsman |
Country of Residence | England |
Correspondence Address | Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW |
Director Name | Peter Russell Gibbins |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2003(1 day after company formation) |
Appointment Duration | 11 years, 2 months (resigned 03 July 2014) |
Role | Legal Costs Draftsman |
Country of Residence | England |
Correspondence Address | Starbeck Hardwick Road Pontefract West Yorkshire WF8 3QJ |
Secretary Name | Lynn Gibbins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2003(1 day after company formation) |
Appointment Duration | 11 years, 2 months (resigned 03 July 2014) |
Role | Housewife |
Correspondence Address | Starbeck Hardwick Road Pontefract West Yorkshire WF8 3QJ |
Director Name | Mr David Jonathan Brennan |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2012(9 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 December 2015) |
Role | Law Costs Draftsman |
Country of Residence | England |
Correspondence Address | Freemans House Liquorice Way Pontefract West Yorkshire WF8 1DR |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 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 | 01 May 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | totallegal.net |
---|---|
Telephone | 01977 781683 |
Telephone region | Pontefract |
Registered Address | Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | -£74,561 |
Cash | £27,691 |
Current Liabilities | £286,695 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 December 2015 | Delivered on: 23 December 2015 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
---|---|
8 April 2014 | Delivered on: 17 April 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
16 December 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 September 2019 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
17 July 2019 | Liquidators' statement of receipts and payments to 9 May 2019 (13 pages) |
12 July 2018 | Liquidators' statement of receipts and payments to 9 May 2018 (17 pages) |
11 July 2017 | Liquidators' statement of receipts and payments to 9 May 2017 (12 pages) |
11 July 2017 | Liquidators' statement of receipts and payments to 9 May 2017 (12 pages) |
27 May 2016 | Registered office address changed from Freemans House Liquorice Way Pontefract West Yorkshire WF8 1DR England to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 27 May 2016 (2 pages) |
27 May 2016 | Registered office address changed from Freemans House Liquorice Way Pontefract West Yorkshire WF8 1DR England to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 27 May 2016 (2 pages) |
25 May 2016 | Appointment of a voluntary liquidator (1 page) |
25 May 2016 | Resolutions
|
25 May 2016 | Statement of affairs with form 4.19 (6 pages) |
25 May 2016 | Appointment of a voluntary liquidator (1 page) |
25 May 2016 | Resolutions
|
25 May 2016 | Statement of affairs with form 4.19 (6 pages) |
12 April 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
12 April 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
19 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
23 December 2015 | Registration of charge 047516380002, created on 18 December 2015 (23 pages) |
23 December 2015 | Termination of appointment of David Jonathan Brennan as a director on 23 December 2015 (1 page) |
23 December 2015 | Termination of appointment of David Jonathan Brennan as a director on 23 December 2015 (1 page) |
23 December 2015 | Registration of charge 047516380002, created on 18 December 2015 (23 pages) |
17 December 2015 | Appointment of Kathryn Anne Steele as a director on 16 December 2015 (2 pages) |
17 December 2015 | Appointment of Kathryn Anne Steele as a director on 16 December 2015 (2 pages) |
17 December 2015 | Registered office address changed from Freemans House Liquorice Way Pontefract West Yorkshire WF8 1DN to Freemans House Liquorice Way Pontefract West Yorkshire WF8 1DR on 17 December 2015 (1 page) |
17 December 2015 | Appointment of Ryan Verdun Norris as a director on 16 December 2015 (2 pages) |
17 December 2015 | Registered office address changed from Freemans House Liquorice Way Pontefract West Yorkshire WF8 1DN to Freemans House Liquorice Way Pontefract West Yorkshire WF8 1DR on 17 December 2015 (1 page) |
17 December 2015 | Appointment of Ryan Verdun Norris as a director on 16 December 2015 (2 pages) |
17 December 2015 | Appointment of Brynton Simon Parkes as a director on 16 December 2015 (2 pages) |
17 December 2015 | Appointment of Brynton Simon Parkes as a director on 16 December 2015 (2 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 February 2015 | Register(s) moved to registered inspection location Haigh & Co Grange Cottage Womersley Doncaster North Yorkshire DN6 9BW (1 page) |
11 February 2015 | Register(s) moved to registered inspection location Haigh & Co Grange Cottage Womersley Doncaster North Yorkshire DN6 9BW (1 page) |
11 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
22 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
21 July 2014 | Termination of appointment of Lynn Gibbins as a secretary on 3 July 2014 (1 page) |
21 July 2014 | Termination of appointment of Peter Russell Gibbins as a director on 3 July 2014 (1 page) |
21 July 2014 | Termination of appointment of Peter Russell Gibbins as a director on 3 July 2014 (1 page) |
21 July 2014 | Termination of appointment of Peter Russell Gibbins as a director on 3 July 2014 (1 page) |
21 July 2014 | Termination of appointment of Lynn Gibbins as a secretary on 3 July 2014 (1 page) |
21 July 2014 | Termination of appointment of Lynn Gibbins as a secretary on 3 July 2014 (1 page) |
17 April 2014 | Registration of charge 047516380001 (13 pages) |
17 April 2014 | Registration of charge 047516380001 (13 pages) |
11 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
24 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 February 2013 | Register(s) moved to registered office address (1 page) |
5 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (7 pages) |
5 February 2013 | Register(s) moved to registered office address (1 page) |
5 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (7 pages) |
5 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (7 pages) |
17 January 2013 | Statement of capital following an allotment of shares on 1 April 2012
|
17 January 2013 | Statement of capital following an allotment of shares on 1 April 2012
|
17 January 2013 | Statement of capital following an allotment of shares on 1 April 2012
|
25 October 2012 | Appointment of Mr David Jonathan Brennan as a director (2 pages) |
25 October 2012 | Appointment of Mr Marinus Johannes Clement as a director (2 pages) |
25 October 2012 | Appointment of Mr David Jonathan Brennan as a director (2 pages) |
25 October 2012 | Appointment of Mr Marinus Johannes Clement as a director (2 pages) |
14 September 2012 | Statement of capital following an allotment of shares on 1 April 2012
|
14 September 2012 | Statement of capital following an allotment of shares on 1 April 2012
|
14 September 2012 | Statement of capital following an allotment of shares on 1 April 2012
|
17 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 August 2012 | Statement of company's objects (2 pages) |
8 August 2012 | Statement of company's objects (2 pages) |
8 August 2012 | Resolutions
|
8 August 2012 | Change of share class name or designation (2 pages) |
8 August 2012 | Resolutions
|
8 August 2012 | Change of share class name or designation (2 pages) |
29 May 2012 | Register inspection address has been changed (1 page) |
29 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Register(s) moved to registered inspection location (1 page) |
29 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Register inspection address has been changed (1 page) |
29 May 2012 | Register(s) moved to registered inspection location (1 page) |
29 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
4 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 May 2010 | Director's details changed for Peter Russell Gibbins on 1 October 2009 (2 pages) |
13 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Director's details changed for Peter Russell Gibbins on 1 October 2009 (2 pages) |
13 May 2010 | Director's details changed for Peter Russell Gibbins on 1 October 2009 (2 pages) |
13 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
19 November 2009 | Current accounting period extended from 31 December 2009 to 31 March 2010 (2 pages) |
19 November 2009 | Current accounting period extended from 31 December 2009 to 31 March 2010 (2 pages) |
5 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
5 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
8 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
8 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
29 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
29 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
17 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
17 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
18 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
18 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
22 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
22 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
4 May 2006 | Return made up to 01/05/06; full list of members
|
4 May 2006 | Return made up to 01/05/06; full list of members
|
6 May 2005 | Return made up to 01/05/05; full list of members (6 pages) |
6 May 2005 | Return made up to 01/05/05; full list of members (6 pages) |
28 April 2005 | Ad 14/01/05--------- £ si 399@1=399 £ ic 1/400 (2 pages) |
28 April 2005 | Ad 14/01/05--------- £ si 399@1=399 £ ic 1/400 (2 pages) |
15 February 2005 | Nc inc already adjusted 14/01/05 (1 page) |
15 February 2005 | Resolutions
|
15 February 2005 | Resolutions
|
15 February 2005 | Nc inc already adjusted 14/01/05 (1 page) |
10 January 2005 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
10 January 2005 | Registered office changed on 10/01/05 from: starbeck hardwick road pontefract west yorkshire WF8 3QJ (1 page) |
10 January 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
10 January 2005 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
10 January 2005 | Registered office changed on 10/01/05 from: starbeck hardwick road pontefract west yorkshire WF8 3QJ (1 page) |
10 January 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
11 June 2004 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
11 June 2004 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
2 June 2004 | Director's particulars changed (1 page) |
2 June 2004 | Director's particulars changed (1 page) |
2 June 2004 | Secretary's particulars changed (1 page) |
2 June 2004 | Secretary's particulars changed (1 page) |
24 May 2004 | Return made up to 01/05/04; full list of members
|
24 May 2004 | Return made up to 01/05/04; full list of members
|
6 May 2003 | New director appointed (1 page) |
6 May 2003 | New director appointed (1 page) |
2 May 2003 | Secretary resigned (1 page) |
2 May 2003 | New secretary appointed (1 page) |
2 May 2003 | New secretary appointed (1 page) |
2 May 2003 | Secretary resigned (1 page) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | Director resigned (1 page) |
1 May 2003 | Incorporation (13 pages) |
1 May 2003 | Incorporation (13 pages) |