Barkisland
Halifax
West Yorkshire
HX4 0AP
Director Name | Mrs Susan Rosemary Laithwaite |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Howroyde Barkisland Halifax West Yorkshire HX4 0AP |
Director Name | Mr George Stuart Wilkinson |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rushfield Barn Dairy Lane Darley North Yorkshire HG3 2QP |
Secretary Name | Richard Henry Logan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Greystones Meadowcroft Draughton Skipton North Yorkshire BD23 6EG |
Director Name | Mr Matthew Howard Barker |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2010(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 August 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadowcroft Lane Halifax Road Ripponden West Yorkshire HX6 4AJ |
Director Name | Mr Stephen Roy Baxter |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2010(6 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 02 July 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Deloitte Llp 1 City Square Leeds West Yorkshire LS1 2AL |
Director Name | Mr Alan Andrew Barr |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2011(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 January 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Meadowcroft Lane Halifax Road Ripponden West Yorkshire HX6 4AJ |
Director Name | Mr Paul Justin Humphreys |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2014(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Deloitte Llp 1 City Square Leeds West Yorkshire LS1 2AL |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Deloitte Llp 1 City Square Leeds West Yorkshire LS1 2AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
3 July 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 July 2018 | Termination of appointment of Stephen Roy Baxter as a director on 2 July 2018 (1 page) |
2 July 2018 | Termination of appointment of Paul Justin Humphreys as a director on 2 July 2018 (1 page) |
3 April 2018 | Return of final meeting in a members' voluntary winding up (13 pages) |
15 November 2017 | Liquidators' statement of receipts and payments to 1 September 2017 (13 pages) |
15 November 2017 | Liquidators' statement of receipts and payments to 1 September 2017 (13 pages) |
9 November 2016 | Liquidators' statement of receipts and payments to 1 September 2016 (23 pages) |
9 November 2016 | Liquidators' statement of receipts and payments to 1 September 2016 (23 pages) |
12 November 2015 | Satisfaction of charge 050387130005 in full (1 page) |
12 November 2015 | Satisfaction of charge 4 in full (2 pages) |
12 November 2015 | Satisfaction of charge 4 in full (2 pages) |
12 November 2015 | Satisfaction of charge 050387130005 in full (1 page) |
30 September 2015 | Register inspection address has been changed to Meadowcroft Lane Ripponden West Yorkshire HX6 4AJ (2 pages) |
30 September 2015 | Register inspection address has been changed to Meadowcroft Lane Ripponden West Yorkshire HX6 4AJ (2 pages) |
14 September 2015 | Registered office address changed from Meadowcroft Lane Halifax Road Ripponden West Yorkshire HX6 4AJ to Deloitte Llp 1 City Square Leeds West Yorkshire LS1 2AL on 14 September 2015 (2 pages) |
14 September 2015 | Registered office address changed from Meadowcroft Lane Halifax Road Ripponden West Yorkshire HX6 4AJ to Deloitte Llp 1 City Square Leeds West Yorkshire LS1 2AL on 14 September 2015 (2 pages) |
11 September 2015 | Resolutions
|
11 September 2015 | Declaration of solvency (3 pages) |
11 September 2015 | Appointment of a voluntary liquidator (1 page) |
11 September 2015 | Declaration of solvency (3 pages) |
11 September 2015 | Appointment of a voluntary liquidator (1 page) |
9 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
3 February 2015 | Termination of appointment of Alan Andrew Barr as a director on 23 January 2015 (1 page) |
3 February 2015 | Termination of appointment of Alan Andrew Barr as a director on 23 January 2015 (1 page) |
30 October 2014 | Appointment of Mr Paul Justin Humphreys as a director on 22 October 2014 (2 pages) |
30 October 2014 | Appointment of Mr Paul Justin Humphreys as a director on 22 October 2014 (2 pages) |
12 August 2014 | Accounts for a dormant company made up to 31 October 2013 (1 page) |
12 August 2014 | Accounts for a dormant company made up to 31 October 2013 (1 page) |
1 August 2014 | Registration of charge 050387130005, created on 30 July 2014 (74 pages) |
1 August 2014 | Registration of charge 050387130005, created on 30 July 2014 (74 pages) |
28 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
5 August 2013 | Full accounts made up to 31 October 2012 (10 pages) |
5 August 2013 | Full accounts made up to 31 October 2012 (10 pages) |
4 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
4 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
4 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
2 August 2012 | Full accounts made up to 31 October 2011 (12 pages) |
2 August 2012 | Full accounts made up to 31 October 2011 (12 pages) |
10 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
10 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
10 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
8 December 2011 | Termination of appointment of Matthew Barker as a director (1 page) |
8 December 2011 | Termination of appointment of Matthew Barker as a director (1 page) |
30 August 2011 | Appointment of Mr Alan Andrew Barr as a director (2 pages) |
30 August 2011 | Appointment of Mr Alan Andrew Barr as a director (2 pages) |
5 August 2011 | Full accounts made up to 31 October 2010 (11 pages) |
5 August 2011 | Full accounts made up to 31 October 2010 (11 pages) |
22 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (3 pages) |
22 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (3 pages) |
22 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (3 pages) |
1 March 2011 | Termination of appointment of George Wilkinson as a director (1 page) |
1 March 2011 | Termination of appointment of George Wilkinson as a director (1 page) |
26 January 2011 | Appointment of Mr Stephen Roy Baxter as a director (2 pages) |
26 January 2011 | Appointment of Mr Stephen Roy Baxter as a director (2 pages) |
25 January 2011 | Termination of appointment of Richard Logan as a secretary (1 page) |
25 January 2011 | Termination of appointment of Richard Logan as a secretary (1 page) |
10 December 2010 | Auditor's resignation (1 page) |
10 December 2010 | Auditor's resignation (1 page) |
29 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 October 2010 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
19 October 2010 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
18 May 2010 | Full accounts made up to 31 October 2009 (11 pages) |
18 May 2010 | Full accounts made up to 31 October 2009 (11 pages) |
21 April 2010 | Termination of appointment of John Laithwaite as a director (1 page) |
21 April 2010 | Termination of appointment of Susan Laithwaite as a director (1 page) |
21 April 2010 | Appointment of Mr Matthew Howard Barker as a director (2 pages) |
21 April 2010 | Termination of appointment of Susan Laithwaite as a director (1 page) |
21 April 2010 | Appointment of Mr Matthew Howard Barker as a director (2 pages) |
21 April 2010 | Termination of appointment of John Laithwaite as a director (1 page) |
4 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
1 August 2009 | Full accounts made up to 31 October 2008 (11 pages) |
1 August 2009 | Full accounts made up to 31 October 2008 (11 pages) |
31 March 2009 | Return made up to 09/02/09; full list of members (4 pages) |
31 March 2009 | Return made up to 09/02/09; full list of members (4 pages) |
26 January 2009 | Resolutions
|
26 January 2009 | Resolutions
|
24 December 2008 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
1 September 2008 | Full accounts made up to 31 October 2007 (11 pages) |
1 September 2008 | Full accounts made up to 31 October 2007 (11 pages) |
7 March 2008 | Director's change of particulars / susan laithwaite / 31/10/2007 (1 page) |
7 March 2008 | Return made up to 09/02/08; full list of members (4 pages) |
7 March 2008 | Director's change of particulars / susan laithwaite / 31/10/2007 (1 page) |
7 March 2008 | Director's change of particulars / john laithwaite / 31/10/2007 (1 page) |
7 March 2008 | Return made up to 09/02/08; full list of members (4 pages) |
7 March 2008 | Director's change of particulars / john laithwaite / 31/10/2007 (1 page) |
5 September 2007 | Full accounts made up to 31 October 2006 (12 pages) |
5 September 2007 | Full accounts made up to 31 October 2006 (12 pages) |
23 August 2007 | Resolutions
|
23 August 2007 | Resolutions
|
17 August 2007 | Particulars of mortgage/charge (10 pages) |
17 August 2007 | Particulars of mortgage/charge (10 pages) |
21 February 2007 | Return made up to 09/02/07; full list of members (2 pages) |
21 February 2007 | Return made up to 09/02/07; full list of members (2 pages) |
18 August 2006 | Full accounts made up to 31 October 2005 (11 pages) |
18 August 2006 | Full accounts made up to 31 October 2005 (11 pages) |
20 April 2006 | Return made up to 09/02/06; full list of members (7 pages) |
20 April 2006 | Return made up to 09/02/06; full list of members (7 pages) |
9 February 2006 | Accounting reference date shortened from 28/02/06 to 31/10/05 (1 page) |
9 February 2006 | Accounting reference date shortened from 28/02/06 to 31/10/05 (1 page) |
30 September 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
30 September 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
15 February 2005 | Return made up to 09/02/05; full list of members (7 pages) |
15 February 2005 | Return made up to 09/02/05; full list of members (7 pages) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | Director resigned (1 page) |
22 March 2004 | Registered office changed on 22/03/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
22 March 2004 | New secretary appointed (2 pages) |
22 March 2004 | Director resigned (1 page) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | New secretary appointed (2 pages) |
22 March 2004 | Registered office changed on 22/03/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | Secretary resigned (1 page) |
22 March 2004 | Secretary resigned (1 page) |
9 February 2004 | Incorporation (16 pages) |
9 February 2004 | Incorporation (16 pages) |