Halifax
HX1 2HX
Director Name | Susan Ann Copley |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2003(same day as company formation) |
Role | Office Secretary |
Correspondence Address | 332 Bradley Road Huddersfield West Yorkshire HD2 1PZ |
Secretary Name | Susan Ann Copley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 332 Bradley Road Huddersfield West Yorkshire HD2 1PZ |
Secretary Name | Vicky Elizabeth Fozard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 4 Bendigo Road Dewsbury West Yorkshire WF12 7LZ |
Director Name | Stephen Fozard |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(3 weeks, 4 days after company formation) |
Appointment Duration | 9 years, 1 month (resigned 20 September 2012) |
Role | Fitter |
Correspondence Address | 4 Bendigo Road Dewsbury West Yorkshire WF12 7LZ |
Director Name | Vicky Elizabeth Fozard |
---|---|
Date of Birth | January 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(3 weeks, 4 days after company formation) |
Appointment Duration | 9 years, 2 months (resigned 14 October 2012) |
Role | Secretary |
Correspondence Address | 4 Bendigo Road Dewsbury West Yorkshire WF12 7LZ |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2003(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | citrus-interactive.co.uk |
---|---|
Telephone | 01484 818155 |
Telephone region | Huddersfield |
Registered Address | 21 Clare Road Halifax HX1 2HX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
180 at £1 | Susan Copley 90.00% Ordinary |
---|---|
10 at £1 | Mark Copley 5.00% Ordinary |
10 at £1 | Vicky Fozard 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,447 |
Cash | £7,103 |
Current Liabilities | £11,694 |
Latest Accounts | 31 August 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
11 December 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
17 July 2017 | Registered office address changed from Trafalger House, 673 Leeds Road Huddersfield West Yorkshire HD2 1YY to 21 Clare Road Halifax HX1 2HX on 17 July 2017 (1 page) |
17 July 2017 | Registered office address changed from Trafalger House, 673 Leeds Road Huddersfield West Yorkshire HD2 1YY to 21 Clare Road Halifax HX1 2HX on 17 July 2017 (1 page) |
6 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (3 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (3 pages) |
20 March 2017 | Termination of appointment of Vicky Elizabeth Fozard as a director on 14 October 2012 (1 page) |
20 March 2017 | Termination of appointment of Vicky Elizabeth Fozard as a director on 14 October 2012 (1 page) |
17 March 2017 | Termination of appointment of Vicky Elizabeth Fozard as a secretary on 31 January 2017 (1 page) |
17 March 2017 | Termination of appointment of Vicky Elizabeth Fozard as a secretary on 31 January 2017 (1 page) |
3 February 2017 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
3 February 2017 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
30 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2016 | Previous accounting period shortened from 29 September 2015 to 31 August 2015 (1 page) |
29 June 2016 | Previous accounting period shortened from 29 September 2015 to 31 August 2015 (1 page) |
1 October 2015 | Total exemption small company accounts made up to 29 September 2014 (5 pages) |
1 October 2015 | Total exemption small company accounts made up to 29 September 2014 (5 pages) |
16 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
1 July 2015 | Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page) |
1 July 2015 | Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page) |
8 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
1 July 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
1 July 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
1 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
29 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
29 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
16 October 2012 | Termination of appointment of Vicky Fozard as a director (1 page) |
16 October 2012 | Termination of appointment of Vicky Fozard as a director (1 page) |
20 September 2012 | Termination of appointment of Stephen Fozard as a director (1 page) |
20 September 2012 | Appointment of Mrs Susan Ann Copley as a director (2 pages) |
20 September 2012 | Termination of appointment of Stephen Fozard as a director (1 page) |
20 September 2012 | Appointment of Mrs Susan Ann Copley as a director (2 pages) |
7 September 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
7 September 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
7 September 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
30 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
30 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
15 November 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
15 November 2011 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
15 November 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
15 November 2011 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
15 November 2011 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
15 November 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
29 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
29 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
29 July 2010 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
29 July 2010 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
23 July 2010 | Annual return made up to 6 July 2009 with a full list of shareholders (4 pages) |
23 July 2010 | Annual return made up to 6 July 2009 with a full list of shareholders (4 pages) |
23 July 2010 | Annual return made up to 6 July 2009 with a full list of shareholders (4 pages) |
22 July 2010 | Administrative restoration application (3 pages) |
22 July 2010 | Administrative restoration application (3 pages) |
9 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2008 | Return made up to 06/07/08; full list of members (4 pages) |
22 August 2008 | Return made up to 06/07/08; full list of members (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
1 February 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
1 February 2008 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
25 July 2007 | Return made up to 06/07/07; full list of members (3 pages) |
25 July 2007 | Return made up to 06/07/07; full list of members (3 pages) |
3 January 2007 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
3 January 2007 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
9 November 2006 | Return made up to 06/07/06; full list of members (3 pages) |
9 November 2006 | Return made up to 06/07/06; full list of members (3 pages) |
10 November 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
10 November 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
26 September 2005 | Location of register of members (1 page) |
26 September 2005 | Location of register of members (1 page) |
26 September 2005 | Return made up to 06/07/05; full list of members (3 pages) |
26 September 2005 | Return made up to 06/07/05; full list of members (3 pages) |
8 February 2005 | Registered office changed on 08/02/05 from: 332 bradley road, huddersfield, west yorkshire HD2 1PZ (1 page) |
8 February 2005 | Registered office changed on 08/02/05 from: 332 bradley road, huddersfield, west yorkshire HD2 1PZ (1 page) |
31 August 2004 | Return made up to 06/07/04; full list of members
|
31 August 2004 | Return made up to 06/07/04; full list of members
|
8 August 2003 | Director resigned (1 page) |
8 August 2003 | New director appointed (2 pages) |
8 August 2003 | New director appointed (2 pages) |
8 August 2003 | New director appointed (2 pages) |
8 August 2003 | Director resigned (1 page) |
8 August 2003 | New director appointed (2 pages) |
8 August 2003 | Director resigned (1 page) |
8 August 2003 | Director resigned (1 page) |
30 July 2003 | Secretary resigned (1 page) |
30 July 2003 | Secretary resigned (1 page) |
24 July 2003 | Accounting reference date extended from 31/07/04 to 30/09/04 (1 page) |
24 July 2003 | Ad 10/07/03--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
24 July 2003 | Accounting reference date extended from 31/07/04 to 30/09/04 (1 page) |
24 July 2003 | Ad 10/07/03--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
16 July 2003 | New secretary appointed (2 pages) |
16 July 2003 | Secretary resigned (1 page) |
16 July 2003 | Secretary resigned (1 page) |
16 July 2003 | New secretary appointed (2 pages) |
6 July 2003 | Incorporation (19 pages) |
6 July 2003 | Incorporation (19 pages) |