Haworth Close
Halifax
West Yorkshire
HX1 2NN
Secretary Name | Brian Frederick Latham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 July 2003(3 days after company formation) |
Appointment Duration | 14 years, 6 months (closed 30 January 2018) |
Role | Company Director |
Correspondence Address | 16 Glebe Crescent Broomfield Chelmsford Essex CM1 7BJ |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | www.little-bus.com |
---|---|
Telephone | 01422 301600 |
Telephone region | Halifax |
Registered Address | 6 Appleyard Apartments Haworth Close Halifax West Yorkshire HX1 2NN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Skircoat |
Built Up Area | West Yorkshire |
2 at £1 | Anthony Asquith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £38,254 |
Cash | £42,822 |
Current Liabilities | £15,059 |
Latest Accounts | 30 June 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
14 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
9 November 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
7 November 2017 | Application to strike the company off the register (3 pages) |
19 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
10 November 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
25 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
6 December 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
17 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
16 October 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
21 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
29 October 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
17 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
7 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
12 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
4 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
14 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
15 November 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
26 August 2010 | Director's details changed for Anthony Asquith on 7 July 2010 (2 pages) |
26 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Director's details changed for Anthony Asquith on 7 July 2010 (2 pages) |
13 November 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
10 August 2009 | Return made up to 11/07/09; full list of members (3 pages) |
10 December 2008 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
24 July 2008 | Return made up to 11/07/08; full list of members (3 pages) |
26 November 2007 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
23 July 2007 | Return made up to 11/07/07; full list of members (2 pages) |
11 January 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
21 July 2006 | Return made up to 11/07/06; full list of members (2 pages) |
21 July 2006 | Director's particulars changed (1 page) |
14 February 2006 | Registered office changed on 14/02/06 from: 57 queenswood avenue hutton brentwood essex CM13 1HU (1 page) |
16 November 2005 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
16 August 2005 | Return made up to 11/07/05; full list of members (6 pages) |
7 October 2004 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
21 July 2004 | Return made up to 11/07/04; full list of members (6 pages) |
30 December 2003 | Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page) |
1 August 2003 | New director appointed (2 pages) |
1 August 2003 | Registered office changed on 01/08/03 from: 11 roselawn fields broomfield chelmsford CM1 7GB (2 pages) |
1 August 2003 | New secretary appointed (2 pages) |
22 July 2003 | Registered office changed on 22/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
22 July 2003 | Secretary resigned (1 page) |
22 July 2003 | Director resigned (1 page) |
11 July 2003 | Incorporation (6 pages) |