Premier House Holmes Road
Halifax
Yorkshire
HX6 3LD
Director Name | Mr Richard John Child |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2003(4 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 June 2005) |
Role | Consultant Trainer |
Country of Residence | England |
Correspondence Address | 8 Church Walk Allestree Derby DE22 2EA |
Director Name | Noel George Whelan |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2003(4 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 May 2005) |
Role | Managing Director |
Correspondence Address | 4 Barstow Fall Pontefract WF8 1SY |
Secretary Name | Margaret Doreen Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2003(4 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 February 2007) |
Role | Company Director |
Correspondence Address | 105 Mill Gate Ackworth Pontefract West Yorkshire WF7 7PJ |
Director Name | Joy Maria Mason |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2005(1 year, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 05 October 2005) |
Role | Managing Director |
Correspondence Address | 30 Broadway Halton Leeds West Yorkshire LS15 0LX |
Director Name | Valerie Wray |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2005(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 February 2007) |
Role | Care Asst |
Correspondence Address | Valentina Broom Close Wath Upon Dearne Yorkshire S63 7JU |
Director Name | Mr Norman Jevons Scaggs |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2007(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 April 2008) |
Role | Sales Agent |
Country of Residence | United Kingdom |
Correspondence Address | 6 Moorfield Street Halifax West Yorkshire HX1 3ER |
Secretary Name | Mr Marshall Brian Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(3 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 21 April 2008) |
Role | Salesman |
Correspondence Address | 55 Queenshill Gardens Leeds West Yorkshire LS17 6BQ |
Director Name | Mr Marshall Brian Morris |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2008(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 October 2009) |
Role | Salesman |
Correspondence Address | 55 Queenshill Gardens Leeds West Yorkshire LS17 6BQ |
Secretary Name | Kath Sharpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2008(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 October 2009) |
Role | Secretary |
Correspondence Address | 453 Burnley Road Halifax Yorkshire |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2003(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2003(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Charmadon Investments Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2007(3 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 01 October 2007) |
Correspondence Address | 453 Burnley Road Halifax West Yorkshire HX2 7LW |
Registered Address | Suite 2g Premier House Holmes Road Halifax Yorkshire HX6 3LD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Sowerby Bridge |
Built Up Area | West Yorkshire |
Year | 2008 |
---|---|
Net Worth | £171,721 |
Cash | £56,740 |
Current Liabilities | £118,967 |
Latest Accounts | 31 October 2008 (15 years, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2010 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
Next Return Due | 28 October 2016 (overdue) |
---|
21 March 2011 | Order of court to wind up (3 pages) |
---|---|
21 March 2011 | Order of court to wind up (3 pages) |
14 December 2010 | Compulsory strike-off action has been suspended (1 page) |
14 December 2010 | Compulsory strike-off action has been suspended (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2010 | Termination of appointment of Marshall Morris as a director (1 page) |
7 May 2010 | Termination of appointment of Marshall Morris as a director (1 page) |
6 May 2010 | Appointment of Mr Norman Jevons Scaggs as a director (1 page) |
6 May 2010 | Appointment of Mr Norman Jevons Scaggs as a director (1 page) |
6 May 2010 | Termination of appointment of Kath Sharpe as a secretary (1 page) |
6 May 2010 | Termination of appointment of Kath Sharpe as a secretary (1 page) |
30 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders Statement of capital on 2009-11-30
|
30 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders Statement of capital on 2009-11-30
|
30 September 2009 | Company name changed aggregate and metal factors LIMITED\certificate issued on 30/09/09 (2 pages) |
30 September 2009 | Memorandum and Articles of Association (13 pages) |
30 September 2009 | Memorandum and Articles of Association (13 pages) |
30 September 2009 | Company name changed aggregate and metal factors LIMITED\certificate issued on 30/09/09 (2 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
30 March 2009 | Return made up to 14/10/08; full list of members (5 pages) |
30 March 2009 | Return made up to 14/10/08; full list of members (5 pages) |
3 September 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
3 September 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
30 April 2008 | Appointment terminated secretary marshall morris (1 page) |
30 April 2008 | Appointment terminated director norman scaggs (1 page) |
30 April 2008 | Appointment terminated director norman scaggs (1 page) |
30 April 2008 | Director appointed marshall brian morris (2 pages) |
30 April 2008 | Secretary appointed kath sharpe (2 pages) |
30 April 2008 | Director appointed marshall brian morris (2 pages) |
30 April 2008 | Appointment terminated secretary marshall morris (1 page) |
30 April 2008 | Secretary appointed kath sharpe (2 pages) |
20 February 2008 | Company name changed skills syndicate LIMITED\certificate issued on 20/02/08 (2 pages) |
20 February 2008 | Company name changed skills syndicate LIMITED\certificate issued on 20/02/08 (2 pages) |
2 February 2008 | Return made up to 14/10/07; full list of members (6 pages) |
2 February 2008 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
2 February 2008 | Return made up to 14/10/07; full list of members (6 pages) |
2 February 2008 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
4 January 2008 | Registered office changed on 04/01/08 from: room 91 fourth floor cheapside chambers 43 cheapside bradford yorkshire BD1 4HP (1 page) |
4 January 2008 | Registered office changed on 04/01/08 from: room 91 fourth floor cheapside chambers 43 cheapside bradford yorkshire BD1 4HP (1 page) |
3 October 2007 | Secretary resigned (1 page) |
3 October 2007 | New secretary appointed (2 pages) |
3 October 2007 | New secretary appointed (2 pages) |
3 October 2007 | Secretary resigned (1 page) |
14 July 2007 | Ad 22/06/07--------- £ si 870@1=870 £ ic 130/1000 (2 pages) |
14 July 2007 | Ad 22/06/07--------- £ si 870@1=870 £ ic 130/1000 (2 pages) |
22 June 2007 | New secretary appointed (2 pages) |
22 June 2007 | Secretary resigned (1 page) |
22 June 2007 | Director resigned (1 page) |
22 June 2007 | Registered office changed on 22/06/07 from: 66 cross street sale manchester M33 7AN (1 page) |
22 June 2007 | Secretary resigned (1 page) |
22 June 2007 | New director appointed (2 pages) |
22 June 2007 | New director appointed (2 pages) |
22 June 2007 | Director resigned (1 page) |
22 June 2007 | Registered office changed on 22/06/07 from: 66 cross street sale manchester M33 7AN (1 page) |
22 June 2007 | New secretary appointed (2 pages) |
28 April 2007 | Return made up to 14/10/06; full list of members (8 pages) |
28 April 2007 | Return made up to 14/10/06; full list of members (8 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
11 November 2005 | Return made up to 14/10/05; full list of members (8 pages) |
11 November 2005 | Return made up to 14/10/05; full list of members (8 pages) |
14 October 2005 | New director appointed (2 pages) |
14 October 2005 | Director resigned (1 page) |
14 October 2005 | New director appointed (2 pages) |
14 October 2005 | Director resigned (1 page) |
25 August 2005 | New director appointed (2 pages) |
25 August 2005 | New director appointed (2 pages) |
25 August 2005 | Ad 13/06/05--------- £ si 30@1=30 £ ic 100/130 (2 pages) |
25 August 2005 | Ad 13/06/05--------- £ si 30@1=30 £ ic 100/130 (2 pages) |
23 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
23 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
18 June 2005 | Director resigned (1 page) |
18 June 2005 | Director resigned (1 page) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | Director resigned (1 page) |
18 November 2004 | Return made up to 14/10/04; full list of members (8 pages) |
18 November 2004 | Return made up to 14/10/04; full list of members (8 pages) |
18 December 2003 | Ad 17/11/03--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
18 December 2003 | Ad 17/11/03--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
8 December 2003 | New secretary appointed (2 pages) |
8 December 2003 | New director appointed (2 pages) |
8 December 2003 | New director appointed (2 pages) |
8 December 2003 | New secretary appointed (2 pages) |
8 December 2003 | New director appointed (2 pages) |
8 December 2003 | New director appointed (2 pages) |
28 October 2003 | Registered office changed on 28/10/03 from: 18 stoneleigh avenue sale cheshire M33 5FF (1 page) |
28 October 2003 | Registered office changed on 28/10/03 from: 18 stoneleigh avenue sale cheshire M33 5FF (1 page) |
22 October 2003 | Secretary resigned (1 page) |
22 October 2003 | Director resigned (1 page) |
22 October 2003 | Director resigned (1 page) |
22 October 2003 | Secretary resigned (1 page) |
14 October 2003 | Incorporation (12 pages) |
14 October 2003 | Incorporation (12 pages) |