Wheatley
Halifax
West Yorkshire
HX3 5LB
Secretary Name | Angela Halstead |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 August 2007(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (closed 01 February 2011) |
Role | Company Director |
Correspondence Address | 157 Mixenden Road Halifax W Yorks HX2 8RB |
Director Name | Stanley Michael |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(same day as company formation) |
Role | Caterer |
Correspondence Address | 15 Woodroyd Drive Wheatley Halifax West Yorkshire HX3 5LB |
Secretary Name | Serkis Jack Chiakli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Woodroyd Drive Wheatley Halifax West Yorkshire HX3 5LB |
Registered Address | The Plazza Wade Street Halifax West Yorkshire HX1 1SB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£14,733 |
Cash | £100 |
Current Liabilities | £85,572 |
Latest Accounts | 31 December 2008 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
1 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
16 October 2009 | Annual return made up to 24 June 2009 with a full list of shareholders (3 pages) |
16 October 2009 | Annual return made up to 24 June 2009 with a full list of shareholders (3 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
12 January 2009 | Return made up to 24/06/08; full list of members (3 pages) |
12 January 2009 | Return made up to 24/06/08; full list of members (3 pages) |
11 March 2008 | Secretary appointed angela halstead (2 pages) |
11 March 2008 | Appointment Terminated Secretary serkis chiakli (1 page) |
11 March 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
11 March 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
11 March 2008 | Secretary appointed angela halstead (2 pages) |
11 March 2008 | Appointment terminated secretary serkis chiakli (1 page) |
24 August 2007 | Director resigned (1 page) |
24 August 2007 | Director resigned (1 page) |
8 August 2007 | Return made up to 24/06/07; full list of members (7 pages) |
8 August 2007 | Return made up to 24/06/07; full list of members (7 pages) |
24 March 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
24 March 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
19 February 2007 | Return made up to 24/06/06; full list of members (7 pages) |
19 February 2007 | Return made up to 24/06/06; full list of members (7 pages) |
25 April 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
25 April 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
19 July 2005 | Amended accounts made up to 31 December 2004 (6 pages) |
19 July 2005 | Amended accounts made up to 31 December 2004 (6 pages) |
2 July 2005 | Return made up to 24/06/05; full list of members (7 pages) |
2 July 2005 | Return made up to 24/06/05; full list of members (7 pages) |
4 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
4 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
12 November 2004 | Particulars of mortgage/charge (3 pages) |
12 November 2004 | Particulars of mortgage/charge (3 pages) |
12 July 2004 | Registered office changed on 12/07/04 from: 31/33 northgate halifax west yorkshire HX1 1UR (1 page) |
12 July 2004 | Ad 15/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 July 2004 | Return made up to 05/07/04; full list of members (7 pages) |
12 July 2004 | Ad 15/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 July 2004 | Registered office changed on 12/07/04 from: 31/33 northgate halifax west yorkshire HX1 1UR (1 page) |
12 July 2004 | Return made up to 05/07/04; full list of members (7 pages) |
27 May 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
27 May 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
17 February 2004 | Particulars of mortgage/charge (3 pages) |
17 February 2004 | Particulars of mortgage/charge (3 pages) |
15 July 2003 | Incorporation (10 pages) |
15 July 2003 | Incorporation (10 pages) |