Luddendenfoot
Halifax
West Yorkshire
HX2 6EZ
Secretary Name | Valerie Hoyle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 July 2003(1 week, 1 day after company formation) |
Appointment Duration | 14 years, 6 months (closed 23 January 2018) |
Role | Cleaner |
Correspondence Address | 3 Oakfield Close Elland West Yorkshire HX5 0LJ |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Paystream Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2006(3 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 16 July 2007) |
Correspondence Address | Mansion House Manchester Road Altrincham Cheshire WA14 4RW |
Registered Address | Morley Hall Cottage Morley Hall Lane Luddendenfoot Halifax West Yorkshire HX2 6EZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Luddendenfoot |
1 at £1 | Carolyn Hoyle 50.00% Ordinary A |
---|---|
1 at £1 | Carolyn Hoyle 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £622 |
Current Liabilities | £9,772 |
Latest Accounts | 31 March 2017 (5 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
23 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2017 | Application to strike the company off the register (1 page) |
26 October 2017 | Application to strike the company off the register (1 page) |
25 August 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
25 August 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
19 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
2 September 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
2 September 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
18 September 2015 | Director's details changed for Carolyn Nicholas on 18 September 2015 (2 pages) |
18 September 2015 | Registered office address changed from 93 Wormholt Road London W12 0LR to Morley Hall Cottage Morley Hall Lane Luddendenfoot Halifax West Yorkshire HX2 6EZ on 18 September 2015 (1 page) |
18 September 2015 | Director's details changed for Carolyn Nicholas on 18 September 2015 (2 pages) |
18 September 2015 | Registered office address changed from 93 Wormholt Road London W12 0LR to Morley Hall Cottage Morley Hall Lane Luddendenfoot Halifax West Yorkshire HX2 6EZ on 18 September 2015 (1 page) |
5 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
2 June 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
2 June 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
28 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
25 September 2013 | Director's details changed for Carolyn Hoyle on 25 September 2013 (2 pages) |
25 September 2013 | Director's details changed for Carolyn Hoyle on 25 September 2013 (2 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
22 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
24 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
21 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
20 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Director's details changed for Carolyn Hoyle on 17 July 2010 (2 pages) |
20 July 2010 | Registered office address changed from 217B Gloucester Terrace London W2 6HX on 20 July 2010 (1 page) |
20 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Director's details changed for Carolyn Hoyle on 17 July 2010 (2 pages) |
20 July 2010 | Registered office address changed from 217B Gloucester Terrace London W2 6HX on 20 July 2010 (1 page) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 August 2009 | Return made up to 17/07/09; full list of members (3 pages) |
3 August 2009 | Return made up to 17/07/09; full list of members (3 pages) |
13 February 2009 | Registered office changed on 13/02/2009 from mansion house manchester road altrincham cheshire WA14 4RW (1 page) |
13 February 2009 | Registered office changed on 13/02/2009 from mansion house manchester road altrincham cheshire WA14 4RW (1 page) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 September 2008 | Director's change of particulars / carolyn hoyle / 08/09/2008 (1 page) |
8 September 2008 | Director's change of particulars / carolyn hoyle / 08/09/2008 (1 page) |
17 July 2008 | Return made up to 17/07/08; full list of members (3 pages) |
17 July 2008 | Return made up to 17/07/08; full list of members (3 pages) |
20 February 2008 | Director's particulars changed (1 page) |
20 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 July 2007 | Secretary resigned (1 page) |
22 July 2007 | Secretary resigned (1 page) |
18 July 2007 | Return made up to 17/07/07; full list of members (2 pages) |
18 July 2007 | Return made up to 17/07/07; full list of members (2 pages) |
16 April 2007 | Director's particulars changed (1 page) |
16 April 2007 | Director's particulars changed (1 page) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 August 2006 | New secretary appointed (1 page) |
22 August 2006 | New secretary appointed (1 page) |
17 August 2006 | Return made up to 17/07/06; full list of members (6 pages) |
17 August 2006 | Return made up to 17/07/06; full list of members (6 pages) |
7 August 2006 | Director's particulars changed (1 page) |
7 August 2006 | Director's particulars changed (1 page) |
20 June 2006 | Registered office changed on 20/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB (1 page) |
20 June 2006 | Registered office changed on 20/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB (1 page) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
18 August 2005 | Return made up to 17/07/05; full list of members
|
18 August 2005 | Return made up to 17/07/05; full list of members
|
23 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
23 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
9 September 2004 | Return made up to 17/07/04; full list of members (6 pages) |
9 September 2004 | Return made up to 17/07/04; full list of members (6 pages) |
10 June 2004 | Director's particulars changed (1 page) |
10 June 2004 | Director's particulars changed (1 page) |
5 September 2003 | New director appointed (1 page) |
5 September 2003 | New director appointed (1 page) |
26 August 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
26 August 2003 | New secretary appointed (1 page) |
26 August 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
26 August 2003 | New secretary appointed (1 page) |
22 July 2003 | Secretary resigned (1 page) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | Secretary resigned (1 page) |
22 July 2003 | Director resigned (1 page) |
17 July 2003 | Incorporation (9 pages) |
17 July 2003 | Incorporation (9 pages) |