Hipperholme
Halifax
West Yorkshire
HX3 8EZ
Secretary Name | Diane Sanderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 August 2003(2 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Cabin Crew |
Correspondence Address | Melrose Lane Ends Green Hipperholme Halifax West Yorkshire HX3 8EZ |
Director Name | First Company Solutions Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2003(same day as company formation) |
Correspondence Address | Unit 7 162a Haugh Shaw Road Kings Cross Halifax West Yorkshire HX1 3BG |
Secretary Name | First Company Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2003(same day as company formation) |
Correspondence Address | 223a King Cross Road King Cross Halifax West Yorkshire HX1 3JL |
Telephone | 01422 322277 |
---|---|
Telephone region | Halifax |
Registered Address | Brow Mills Industrial Estate Brighouse Road Hipperholme Halifax West Yorkshire HX3 8EF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Hipperholme and Lightcliffe |
Built Up Area | West Yorkshire |
100 at £1 | Richard Sanderson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £41,294 |
Cash | £216 |
Current Liabilities | £138,736 |
Latest Accounts | 31 May 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (2 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 1 July 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 15 July 2024 (7 months, 1 week from now) |
9 August 2023 | Notification of Diane Sanderson as a person with significant control on 31 May 2023 (2 pages) |
---|---|
9 August 2023 | Confirmation statement made on 1 July 2023 with updates (4 pages) |
28 February 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
4 August 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
28 February 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
1 July 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
28 May 2021 | Total exemption full accounts made up to 31 May 2020 (11 pages) |
10 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
8 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
10 August 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
26 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
7 August 2017 | Administrative restoration application (3 pages) |
7 August 2017 | Administrative restoration application (3 pages) |
7 August 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
7 August 2017 | Confirmation statement made on 1 July 2017 with updates (2 pages) |
7 August 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
7 August 2017 | Confirmation statement made on 1 July 2017 with updates (2 pages) |
18 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2016 | Secretary's details changed for Diane Sanderson on 31 July 2014 (1 page) |
13 July 2016 | Director's details changed for Mr Richard Sanderson on 31 July 2014 (2 pages) |
13 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
13 July 2016 | Director's details changed for Mr Richard Sanderson on 31 July 2014 (2 pages) |
13 July 2016 | Secretary's details changed for Diane Sanderson on 31 July 2014 (1 page) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
8 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
14 April 2015 | Registered office address changed from Unit 6 Halifax Industrial Estate Pellon Lane Marshway Halifax West Yorkshire HX1 5RW to Brow Mills Industrial Estate Brighouse Road Hipperholme Halifax West Yorkshire HX3 8EF on 14 April 2015 (1 page) |
14 April 2015 | Registered office address changed from Unit 6 Halifax Industrial Estate Pellon Lane Marshway Halifax West Yorkshire HX1 5RW to Brow Mills Industrial Estate Brighouse Road Hipperholme Halifax West Yorkshire HX3 8EF on 14 April 2015 (1 page) |
3 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
30 June 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
11 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (4 pages) |
11 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (4 pages) |
11 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
29 August 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
26 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
27 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
27 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
26 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2010 | Director's details changed for Richard Sanderson on 1 October 2009 (2 pages) |
26 October 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Director's details changed for Richard Sanderson on 1 October 2009 (2 pages) |
26 October 2010 | Director's details changed for Richard Sanderson on 1 October 2009 (2 pages) |
26 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
16 September 2009 | Return made up to 01/07/09; full list of members (3 pages) |
16 September 2009 | Return made up to 01/07/09; full list of members (3 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
15 December 2008 | Registered office changed on 15/12/2008 from unit 6 halifax industrial estate pellow lane marshway halifax west yorkshire HX1 5RW (1 page) |
15 December 2008 | Registered office changed on 15/12/2008 from unit 6 halifax industrial estate pellow lane marshway halifax west yorkshire HX1 5RW (1 page) |
15 December 2008 | Return made up to 01/07/08; full list of members (3 pages) |
15 December 2008 | Return made up to 01/07/07; full list of members (3 pages) |
15 December 2008 | Return made up to 01/07/07; full list of members (3 pages) |
15 December 2008 | Return made up to 01/07/08; full list of members (3 pages) |
29 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
29 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
15 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
15 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
5 September 2006 | Return made up to 01/07/06; full list of members (6 pages) |
5 September 2006 | Return made up to 01/07/06; full list of members (6 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
20 September 2005 | Return made up to 01/07/05; full list of members
|
20 September 2005 | Return made up to 01/07/05; full list of members
|
18 March 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
18 March 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
23 December 2004 | Accounting reference date shortened from 31/07/04 to 31/05/04 (1 page) |
23 December 2004 | Accounting reference date shortened from 31/07/04 to 31/05/04 (1 page) |
6 August 2004 | Return made up to 01/07/04; full list of members (6 pages) |
6 August 2004 | Return made up to 01/07/04; full list of members (6 pages) |
21 November 2003 | Registered office changed on 21/11/03 from: 41A lombard street king cross halifax west yorkshire HX1 3PA (1 page) |
21 November 2003 | Registered office changed on 21/11/03 from: 41A lombard street king cross halifax west yorkshire HX1 3PA (1 page) |
11 November 2003 | New secretary appointed (1 page) |
11 November 2003 | New secretary appointed (1 page) |
8 September 2003 | Registered office changed on 08/09/03 from: unit 7 162A haugh shaw road king cross halifax west yorkshire HX1 3BG (1 page) |
8 September 2003 | Registered office changed on 08/09/03 from: unit 7 162A haugh shaw road king cross halifax west yorkshire HX1 3BG (1 page) |
5 September 2003 | Secretary resigned (1 page) |
5 September 2003 | Secretary resigned (1 page) |
16 July 2003 | New director appointed (2 pages) |
16 July 2003 | New director appointed (2 pages) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | Director resigned (1 page) |
1 July 2003 | Incorporation (26 pages) |
1 July 2003 | Incorporation (26 pages) |