Copley
Halifax
West Yorkshire
HX3 0UE
Secretary Name | Pauline Wood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2008(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 15 April 2014) |
Role | Company Director |
Correspondence Address | 86 Bradford Road Tingley Wakefield West Yorkshire WF3 1NN |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Frances Elizabeth Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Lydbrook Park Copley Halifax West Yorkshire HX3 0UE |
Registered Address | 28 Lydbrook Park Copley Halifax West Yorkshire HX3 0UE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Skircoat |
Built Up Area | West Yorkshire |
1 at £1 | Kenneth Tingle 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £164 |
Cash | £1,091 |
Current Liabilities | £927 |
Latest Accounts | 31 August 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
15 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
31 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2013 | Application to strike the company off the register (3 pages) |
19 December 2013 | Application to strike the company off the register (3 pages) |
8 November 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
8 November 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
23 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
23 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
23 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
28 November 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
23 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
13 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
7 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
29 July 2009 | Return made up to 06/07/09; full list of members (3 pages) |
29 July 2009 | Return made up to 06/07/09; full list of members (3 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
11 July 2008 | Return made up to 06/07/08; full list of members (3 pages) |
11 July 2008 | Return made up to 06/07/08; full list of members (3 pages) |
9 January 2008 | Secretary resigned (1 page) |
9 January 2008 | New secretary appointed (2 pages) |
9 January 2008 | Secretary resigned (1 page) |
9 January 2008 | New secretary appointed (2 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
16 July 2007 | Return made up to 06/07/07; no change of members (6 pages) |
16 July 2007 | Return made up to 06/07/07; no change of members (6 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
25 July 2006 | Return made up to 06/07/06; full list of members (6 pages) |
25 July 2006 | Return made up to 06/07/06; full list of members (6 pages) |
21 February 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
21 February 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
30 July 2005 | Return made up to 06/07/05; full list of members (6 pages) |
30 July 2005 | Return made up to 06/07/05; full list of members (6 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
21 July 2004 | Return made up to 06/07/04; full list of members (6 pages) |
21 July 2004 | Return made up to 06/07/04; full list of members (6 pages) |
11 August 2003 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
11 August 2003 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
14 July 2003 | New director appointed (2 pages) |
14 July 2003 | Registered office changed on 14/07/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | New director appointed (2 pages) |
14 July 2003 | Secretary resigned (1 page) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | Secretary resigned (1 page) |
14 July 2003 | New secretary appointed (2 pages) |
14 July 2003 | Registered office changed on 14/07/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
14 July 2003 | New secretary appointed (2 pages) |
6 July 2003 | Incorporation (18 pages) |
6 July 2003 | Incorporation (18 pages) |