Ovenden
Halifax
West Yorkshire
HX2 8DJ
Director Name | David Charles Adams |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2004(same day as company formation) |
Role | Accountant |
Correspondence Address | Hall End Chambers Crown Street Halifax West Yorkshire HX1 1JB |
Secretary Name | Margaret Patricia Whitehouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Hall End Chambers Crown Street Halifax West Yorkshire HX1 1JB |
Director Name | Stephen Brook |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2004(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Northgate Halifax West Yorkshire HX1 1XF |
Director Name | Ian Summers |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2004(4 months, 1 week after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 05 May 2005) |
Role | Company Director |
Correspondence Address | 25 Moor Lane Illingworth Halifax West Yorkshire HX2 8DR |
Secretary Name | Ian Summers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2004(4 months, 1 week after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 05 May 2005) |
Role | Company Director |
Correspondence Address | 25 Moor Lane Illingworth Halifax West Yorkshire HX2 8DR |
Secretary Name | Mr Steven Andrew Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2005(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Forest Avenue Ovenden Halifax West Yorkshire HX2 8DJ |
Secretary Name | Mr David Charles Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2007(3 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 23 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cragside Farm Dick Lane Cowling Keighley West Yorkshire BD22 0JZ |
Director Name | T.I.B. Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2004(same day as company formation) |
Correspondence Address | 23 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Secretary Name | T.I.B. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2004(same day as company formation) |
Correspondence Address | 23 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Website | www.halifaxwoodshop.com/ |
---|---|
Telephone | 01422 301120 |
Telephone region | Halifax |
Registered Address | 13 Forest Avenue Halifax HX2 8DJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Ovenden |
Built Up Area | West Yorkshire |
90 at £1 | Steven Andrew Brown 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£51,676 |
Cash | £258 |
Current Liabilities | £52,866 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 9 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (9 months from now) |
16 October 2023 | Micro company accounts made up to 31 January 2023 (5 pages) |
---|---|
5 February 2023 | Confirmation statement made on 9 January 2023 with no updates (3 pages) |
30 October 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
13 January 2022 | Confirmation statement made on 9 January 2022 with no updates (3 pages) |
31 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
13 January 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
28 July 2020 | Micro company accounts made up to 31 January 2020 (4 pages) |
15 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
20 September 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
15 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
18 July 2018 | Micro company accounts made up to 31 January 2018 (4 pages) |
30 January 2018 | Confirmation statement made on 9 January 2018 with updates (3 pages) |
1 August 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
1 August 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
20 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
20 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
24 April 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
3 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
19 June 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
19 June 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
13 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
7 May 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
16 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
16 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
16 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
8 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
8 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
8 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
31 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (3 pages) |
31 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (3 pages) |
31 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (3 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
15 January 2010 | Director's details changed for Steven Andrew Brown on 8 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Director's details changed for Steven Andrew Brown on 8 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Director's details changed for Steven Andrew Brown on 8 January 2010 (2 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
21 January 2009 | Return made up to 09/01/09; full list of members (3 pages) |
21 January 2009 | Appointment terminated secretary david adams (1 page) |
21 January 2009 | Return made up to 09/01/09; full list of members (3 pages) |
21 January 2009 | Appointment terminated secretary david adams (1 page) |
9 January 2008 | Return made up to 09/01/08; full list of members (2 pages) |
9 January 2008 | Return made up to 09/01/08; full list of members (2 pages) |
2 November 2007 | Registered office changed on 02/11/07 from: 97 northgate halifax west yorkshire HX1 1XF (1 page) |
2 November 2007 | Registered office changed on 02/11/07 from: 97 northgate halifax west yorkshire HX1 1XF (1 page) |
26 September 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | New secretary appointed (1 page) |
25 July 2007 | Secretary resigned (1 page) |
25 July 2007 | Secretary resigned (1 page) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | New secretary appointed (1 page) |
16 February 2007 | Return made up to 09/01/07; full list of members (3 pages) |
16 February 2007 | Return made up to 09/01/07; full list of members (3 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
13 February 2006 | Return made up to 09/01/06; full list of members
|
13 February 2006 | Return made up to 09/01/06; full list of members
|
24 May 2005 | New secretary appointed (1 page) |
24 May 2005 | New secretary appointed (1 page) |
5 May 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
5 January 2005 | Return made up to 09/01/05; full list of members (7 pages) |
5 January 2005 | Return made up to 09/01/05; full list of members (7 pages) |
5 July 2004 | Director's particulars changed (1 page) |
5 July 2004 | Director's particulars changed (1 page) |
10 June 2004 | New director appointed (1 page) |
10 June 2004 | New director appointed (1 page) |
10 June 2004 | New secretary appointed;new director appointed (1 page) |
10 June 2004 | New director appointed (1 page) |
10 June 2004 | New secretary appointed;new director appointed (1 page) |
10 June 2004 | New director appointed (1 page) |
8 June 2004 | Registered office changed on 08/06/04 from: hall end chambers crown street halifax west yorkshire HX1 1JB (1 page) |
8 June 2004 | Registered office changed on 08/06/04 from: hall end chambers crown street halifax west yorkshire HX1 1JB (1 page) |
1 June 2004 | Ad 18/05/04--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
1 June 2004 | Secretary resigned (1 page) |
1 June 2004 | Secretary resigned (1 page) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Ad 18/05/04--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | New director appointed (2 pages) |
4 May 2004 | Secretary resigned (1 page) |
4 May 2004 | Registered office changed on 04/05/04 from: c/o the information bureau LIMITED 23 imex business centre carrbottom road bradford west yorkshire BD5 9UY (1 page) |
4 May 2004 | Secretary resigned (1 page) |
4 May 2004 | Registered office changed on 04/05/04 from: c/o the information bureau LIMITED 23 imex business centre carrbottom road bradford west yorkshire BD5 9UY (1 page) |
4 May 2004 | New secretary appointed (1 page) |
4 May 2004 | New secretary appointed (1 page) |
4 May 2004 | Director resigned (1 page) |
4 May 2004 | Director resigned (1 page) |
9 January 2004 | Incorporation (11 pages) |
9 January 2004 | Incorporation (11 pages) |