Halifax
West Yorkshire
HX1 2AG
Director Name | Miss Amanda Jane Palfreman |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1-7 Harrison Road Halifax West Yorkshire HX1 2AG |
Director Name | Mrs Carol Stevenson |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1-7 Harrison Road Halifax West Yorkshire HX1 2AG |
Secretary Name | Robert Marc Gledhill |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 1-7 Harrison Road Halifax West Yorkshire HX1 2AG |
Director Name | Mr David John Lloyd Lee |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Sunderland House Brearley Luddendenfoot Halifax West Yorkshire HX2 6JF |
Director Name | Mr Stephen John Mattock |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1-7 Harrison Road Halifax West Yorkshire HX1 2AG |
Director Name | Mr Malcolm Charles Nowell |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1-7 Harrison Road Halifax West Yorkshire HX1 2AG |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 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 | 23 February 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | finngledhill.co.uk |
---|---|
Telephone | 01422 330000 |
Telephone region | Halifax |
Registered Address | 1-7 Harrison Road Halifax West Yorkshire HX1 2AG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
1 at £1 | Amanda Jane Palfreman 100.00% Ordinary |
---|
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 23 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 3 weeks from now) |
23 February 2024 | Confirmation statement made on 23 February 2024 with no updates (3 pages) |
---|---|
16 March 2023 | Accounts for a dormant company made up to 28 February 2023 (2 pages) |
27 February 2023 | Confirmation statement made on 23 February 2023 with no updates (3 pages) |
21 October 2022 | Accounts for a dormant company made up to 28 February 2022 (2 pages) |
5 April 2022 | Confirmation statement made on 23 February 2022 with no updates (3 pages) |
24 September 2021 | Accounts for a dormant company made up to 28 February 2021 (2 pages) |
29 April 2021 | Confirmation statement made on 23 February 2021 with no updates (3 pages) |
17 March 2021 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
21 April 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
4 December 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
15 April 2019 | Cessation of Stephen John Mattock as a person with significant control on 31 October 2018 (1 page) |
15 April 2019 | Termination of appointment of Stephen John Mattock as a director on 31 October 2018 (1 page) |
15 April 2019 | Cessation of Malcolm Charles Nowell as a person with significant control on 31 October 2018 (1 page) |
15 April 2019 | Termination of appointment of Malcolm Charles Nowell as a director on 31 October 2018 (1 page) |
13 March 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
14 November 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
26 February 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
20 July 2017 | Accounts for a dormant company made up to 28 February 2017 (6 pages) |
20 July 2017 | Accounts for a dormant company made up to 28 February 2017 (6 pages) |
28 February 2017 | Confirmation statement made on 23 February 2017 with updates (9 pages) |
28 February 2017 | Confirmation statement made on 23 February 2017 with updates (9 pages) |
14 July 2016 | Accounts for a dormant company made up to 28 February 2016 (5 pages) |
14 July 2016 | Accounts for a dormant company made up to 28 February 2016 (5 pages) |
7 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
26 May 2015 | Accounts for a dormant company made up to 28 February 2015 (5 pages) |
26 May 2015 | Accounts for a dormant company made up to 28 February 2015 (5 pages) |
21 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-21
|
21 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-21
|
7 May 2014 | Accounts for a dormant company made up to 28 February 2014 (5 pages) |
7 May 2014 | Accounts for a dormant company made up to 28 February 2014 (5 pages) |
26 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Secretary's details changed for Robert Marc Gledhill on 26 February 2014 (1 page) |
26 February 2014 | Director's details changed for Amanda Jane Palfreman on 26 February 2014 (2 pages) |
26 February 2014 | Director's details changed for Malcolm Charles Nowell on 26 February 2014 (2 pages) |
26 February 2014 | Director's details changed for Robert Marc Gledhill on 26 February 2014 (2 pages) |
26 February 2014 | Director's details changed for Carol Stevenson on 26 February 2014 (2 pages) |
26 February 2014 | Director's details changed for Robert Marc Gledhill on 26 February 2014 (2 pages) |
26 February 2014 | Director's details changed for Stephen John Mattock on 26 February 2014 (2 pages) |
26 February 2014 | Director's details changed for Malcolm Charles Nowell on 26 February 2014 (2 pages) |
26 February 2014 | Director's details changed for Stephen John Mattock on 26 February 2014 (2 pages) |
26 February 2014 | Director's details changed for Amanda Jane Palfreman on 26 February 2014 (2 pages) |
26 February 2014 | Secretary's details changed for Robert Marc Gledhill on 26 February 2014 (1 page) |
26 February 2014 | Director's details changed for Carol Stevenson on 26 February 2014 (2 pages) |
26 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
23 September 2013 | Accounts for a dormant company made up to 28 February 2013 (5 pages) |
23 September 2013 | Accounts for a dormant company made up to 28 February 2013 (5 pages) |
7 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (9 pages) |
7 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (9 pages) |
22 June 2012 | Termination of appointment of David Lee as a director (1 page) |
22 June 2012 | Termination of appointment of David Lee as a director (1 page) |
9 May 2012 | Accounts for a dormant company made up to 29 February 2012 (5 pages) |
9 May 2012 | Accounts for a dormant company made up to 29 February 2012 (5 pages) |
21 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (10 pages) |
21 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (10 pages) |
13 June 2011 | Accounts for a dormant company made up to 28 February 2011 (5 pages) |
13 June 2011 | Accounts for a dormant company made up to 28 February 2011 (5 pages) |
15 March 2011 | Director's details changed for Malcolm Charles Nowell on 15 March 2011 (2 pages) |
15 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (10 pages) |
15 March 2011 | Director's details changed for Malcolm Charles Nowell on 15 March 2011 (2 pages) |
15 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (10 pages) |
7 September 2010 | Accounts for a dormant company made up to 28 February 2010 (5 pages) |
7 September 2010 | Accounts for a dormant company made up to 28 February 2010 (5 pages) |
2 March 2010 | Appointment of Robert Marc Gledhill as a secretary
|
2 March 2010 | Appointment of Malcolm Charles Nowell as a director
|
2 March 2010 | Appointment of Stephen John Mattock as a director
|
2 March 2010 | Appointment of Malcolm Charles Nowell as a director
|
2 March 2010 | Appointment of Mr David John Lloyd Lee as a director
|
2 March 2010 | Appointment of Mr David John Lloyd Lee as a director
|
2 March 2010 | Appointment of Stephen John Mattock as a director
|
2 March 2010 | Appointment of Robert Marc Gledhill as a secretary
|
1 March 2010 | Registered office address changed from 1-7 Harrison Road Halifax West Yorkshire HX1 2AG United Kingdom on 1 March 2010 (1 page) |
1 March 2010 | Register(s) moved to registered inspection location (1 page) |
1 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (7 pages) |
1 March 2010 | Register inspection address has been changed (1 page) |
1 March 2010 | Director's details changed for Carol Stevenson on 31 December 2009 (2 pages) |
1 March 2010 | Register(s) moved to registered inspection location (1 page) |
1 March 2010 | Director's details changed for Michael Charles Nowell on 31 December 2009 (2 pages) |
1 March 2010 | Register inspection address has been changed (1 page) |
1 March 2010 | Director's details changed for Amanda Jane Palfreman on 31 December 2009 (2 pages) |
1 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (7 pages) |
1 March 2010 | Registered office address changed from 1-7 Harrison Road Halifax West Yorkshire HX1 2AG United Kingdom on 1 March 2010 (1 page) |
1 March 2010 | Director's details changed for Stephen John Mattock on 31 December 2009 (2 pages) |
1 March 2010 | Registered office address changed from 1-7 Harrison Road Halifax West Yorkshire HX1 2AG United Kingdom on 1 March 2010 (1 page) |
1 March 2010 | Director's details changed for Stephen John Mattock on 31 December 2009 (2 pages) |
1 March 2010 | Director's details changed for Michael Charles Nowell on 31 December 2009 (2 pages) |
1 March 2010 | Director's details changed for Amanda Jane Palfreman on 31 December 2009 (2 pages) |
1 March 2010 | Director's details changed for Carol Stevenson on 31 December 2009 (2 pages) |
8 July 2009 | Accounts for a dormant company made up to 28 February 2009 (5 pages) |
8 July 2009 | Accounts for a dormant company made up to 28 February 2009 (5 pages) |
26 February 2009 | Return made up to 23/02/09; full list of members (5 pages) |
26 February 2009 | Return made up to 23/02/09; full list of members (5 pages) |
25 February 2009 | Registered office changed on 25/02/2009 from 1-7 harrison road halifax west yorkshire HX1 2AG united kingdom (1 page) |
25 February 2009 | Registered office changed on 25/02/2009 from 1-7 harrison road halifax west yorkshire HX1 2AG united kingdom (1 page) |
25 February 2009 | Location of register of members (1 page) |
25 February 2009 | Location of register of members (1 page) |
26 June 2008 | Accounts for a dormant company made up to 29 February 2008 (5 pages) |
26 June 2008 | Accounts for a dormant company made up to 29 February 2008 (5 pages) |
3 March 2008 | Return made up to 23/02/08; full list of members (5 pages) |
3 March 2008 | Return made up to 23/02/08; full list of members (5 pages) |
29 February 2008 | Registered office changed on 29/02/2008 from 1-7 harrison road halifax west yorkshire HX1 2AG (1 page) |
29 February 2008 | Registered office changed on 29/02/2008 from 1-7 harrison road halifax west yorkshire HX1 2AG (1 page) |
28 February 2008 | Location of register of members (1 page) |
28 February 2008 | Location of register of members (1 page) |
29 May 2007 | Accounts for a dormant company made up to 28 February 2007 (5 pages) |
29 May 2007 | Accounts for a dormant company made up to 28 February 2007 (5 pages) |
24 May 2007 | Return made up to 23/02/07; full list of members (9 pages) |
24 May 2007 | Return made up to 23/02/07; full list of members (9 pages) |
7 September 2006 | Accounts for a dormant company made up to 28 February 2006 (5 pages) |
7 September 2006 | Accounts for a dormant company made up to 28 February 2006 (5 pages) |
9 May 2006 | Return made up to 04/02/06; no change of members (6 pages) |
9 May 2006 | Return made up to 04/02/06; no change of members (6 pages) |
5 April 2005 | Accounts for a dormant company made up to 28 February 2005 (5 pages) |
5 April 2005 | Accounts for a dormant company made up to 28 February 2005 (5 pages) |
23 March 2005 | Return made up to 23/02/05; full list of members
|
23 March 2005 | Return made up to 23/02/05; full list of members
|
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | New director appointed (2 pages) |
24 February 2004 | New director appointed (1 page) |
24 February 2004 | New director appointed (1 page) |
24 February 2004 | Registered office changed on 24/02/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
24 February 2004 | Director resigned (1 page) |
24 February 2004 | New director appointed (1 page) |
24 February 2004 | New director appointed (1 page) |
24 February 2004 | New director appointed (1 page) |
24 February 2004 | New director appointed (1 page) |
24 February 2004 | New secretary appointed;new director appointed (1 page) |
24 February 2004 | New director appointed (1 page) |
24 February 2004 | New director appointed (1 page) |
24 February 2004 | Secretary resigned (1 page) |
24 February 2004 | New director appointed (1 page) |
24 February 2004 | Registered office changed on 24/02/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
24 February 2004 | Director resigned (1 page) |
24 February 2004 | New secretary appointed;new director appointed (1 page) |
24 February 2004 | New director appointed (1 page) |
24 February 2004 | Secretary resigned (1 page) |
23 February 2004 | Incorporation (16 pages) |
23 February 2004 | Incorporation (16 pages) |