Halifax
West Yorkshire
HX1 1HX
Secretary Name | Norma Veitch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Cow Green Halifax West Yorkshire HX1 1HX |
Registered Address | 20 Cow Green Halifax West Yorkshire HX1 1HX |
---|---|
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 |
1 at £1 | P.j. Veitch 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£271,802 |
Cash | £22,988 |
Current Liabilities | £294,790 |
Latest Accounts | 30 April 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
13 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2016 | Application to strike the company off the register (3 pages) |
11 May 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
11 May 2016 | Previous accounting period shortened from 14 July 2016 to 30 April 2016 (1 page) |
20 August 2015 | Total exemption small company accounts made up to 14 July 2015 (4 pages) |
2 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-02
|
1 April 2015 | Total exemption small company accounts made up to 14 July 2014 (4 pages) |
27 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders (3 pages) |
5 March 2014 | Total exemption small company accounts made up to 14 July 2013 (4 pages) |
26 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
30 October 2012 | Total exemption small company accounts made up to 14 July 2012 (4 pages) |
30 July 2012 | Secretary's details changed for Norma Veitch on 15 July 2012 (1 page) |
30 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (3 pages) |
19 September 2011 | Total exemption small company accounts made up to 14 July 2011 (4 pages) |
18 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 14 July 2010 (4 pages) |
16 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 14 July 2009 (4 pages) |
9 December 2009 | Registered office address changed from Gate Fulford Hall Fenwicks Lane York Yorkshire YO10 4PL United Kingdom on 9 December 2009 (1 page) |
9 December 2009 | Director's details changed for Patrick James Veitch on 1 December 2009 (2 pages) |
9 December 2009 | Registered office address changed from Gate Fulford Hall Fenwicks Lane York Yorkshire YO10 4PL United Kingdom on 9 December 2009 (1 page) |
9 December 2009 | Director's details changed for Patrick James Veitch on 1 December 2009 (2 pages) |
9 December 2009 | Registered office address changed from , Gate Fulford Hall Fenwicks Lane, York, Yorkshire, YO10 4PL, United Kingdom on 9 December 2009 (1 page) |
16 July 2009 | Director's change of particulars / patrick veitch / 16/07/2009 (1 page) |
16 July 2009 | Return made up to 15/07/09; full list of members (3 pages) |
7 November 2008 | Total exemption small company accounts made up to 14 July 2008 (4 pages) |
4 November 2008 | Registered office changed on 04/11/2008 from, 20 cow green, halifax, west yorkshire, HX1 1HX (1 page) |
4 November 2008 | Registered office changed on 04/11/2008 from 20 cow green halifax west yorkshire HX1 1HX (1 page) |
22 July 2008 | Return made up to 15/07/08; full list of members (3 pages) |
27 March 2008 | Total exemption small company accounts made up to 14 July 2007 (5 pages) |
19 July 2007 | Return made up to 15/07/07; full list of members (2 pages) |
22 May 2007 | Registered office changed on 22/05/07 from: 24 newlands road warley halifax HX2 7RE (1 page) |
18 May 2007 | Total exemption full accounts made up to 14 July 2006 (11 pages) |
13 September 2006 | Return made up to 15/07/06; full list of members
|
15 June 2006 | Total exemption full accounts made up to 14 July 2005 (10 pages) |
19 August 2005 | Return made up to 15/07/05; full list of members
|
23 February 2005 | Director's particulars changed (1 page) |
23 February 2005 | Accounting reference date shortened from 31/07/04 to 14/07/04 (1 page) |
23 February 2005 | Total exemption full accounts made up to 14 July 2004 (10 pages) |
30 July 2004 | Return made up to 15/07/04; full list of members
|
15 July 2003 | Incorporation (12 pages) |