Halifax
West Yorkshire
HX2 7RA
Secretary Name | Kirstin Ayre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(1 day after company formation) |
Appointment Duration | 4 years, 6 months (resigned 16 October 2008) |
Role | Secretary |
Correspondence Address | 19 Serin Walk Clayton Heights Bradford BD6 3YP |
Director Name | WHBC Nominee Directors Limited (Corporation) |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Correspondence Address | Wellesley House 7 Clarence Parade Cheltenham Gloucestershire GL50 3NY Wales |
Secretary Name | WHBC Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Correspondence Address | Wellesley House 7 Clarence Parade Cheltenham Gloucestershire GL50 3NY Wales |
Registered Address | 3 Norton Drive Halifax West Yorkshire HX2 7RA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Warley |
Built Up Area | West Yorkshire |
Latest Accounts | 31 August 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 August |
17 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2011 | Compulsory strike-off action has been suspended (1 page) |
23 September 2011 | Compulsory strike-off action has been suspended (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2010 | Director's details changed for Damon Martin Cowell on 31 October 2009 (2 pages) |
8 April 2010 | Director's details changed for Damon Martin Cowell on 31 October 2009 (2 pages) |
8 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders Statement of capital on 2010-04-08
|
8 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders Statement of capital on 2010-04-08
|
8 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders Statement of capital on 2010-04-08
|
19 October 2009 | Total exemption full accounts made up to 31 August 2009 (11 pages) |
19 October 2009 | Total exemption full accounts made up to 31 August 2009 (11 pages) |
24 April 2009 | Return made up to 05/04/09; full list of members (3 pages) |
24 April 2009 | Return made up to 05/04/09; full list of members (3 pages) |
27 October 2008 | Full accounts made up to 31 August 2008 (12 pages) |
27 October 2008 | Full accounts made up to 31 August 2008 (12 pages) |
16 October 2008 | Appointment terminated secretary kirstin ayre (1 page) |
16 October 2008 | Appointment Terminated Secretary kirstin ayre (1 page) |
8 October 2008 | Full accounts made up to 31 August 2007 (12 pages) |
8 October 2008 | Full accounts made up to 31 August 2007 (12 pages) |
5 June 2008 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
5 June 2008 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
7 April 2008 | Return made up to 05/04/08; full list of members (3 pages) |
7 April 2008 | Return made up to 05/04/08; full list of members (3 pages) |
16 April 2007 | Return made up to 05/04/07; full list of members (2 pages) |
16 April 2007 | Return made up to 05/04/07; full list of members (2 pages) |
25 April 2006 | Return made up to 05/04/06; full list of members (2 pages) |
25 April 2006 | Return made up to 05/04/06; full list of members (2 pages) |
9 February 2006 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
9 February 2006 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
2 June 2005 | Return made up to 05/04/05; full list of members (3 pages) |
2 June 2005 | Return made up to 05/04/05; full list of members (3 pages) |
28 April 2005 | Accounting reference date extended from 30/04/05 to 31/08/05 (1 page) |
28 April 2005 | Accounting reference date extended from 30/04/05 to 31/08/05 (1 page) |
1 October 2004 | Director resigned (1 page) |
1 October 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Secretary resigned (1 page) |
6 April 2004 | Registered office changed on 06/04/04 from: wellesley house 7 clarence parade cheltenham GL50 3NY (1 page) |
6 April 2004 | New director appointed (1 page) |
6 April 2004 | New secretary appointed (1 page) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Ad 06/04/04--------- £ si 1@1=1 £ ic 1/2 (1 page) |
6 April 2004 | New secretary appointed (1 page) |
6 April 2004 | New director appointed (1 page) |
6 April 2004 | Registered office changed on 06/04/04 from: wellesley house 7 clarence parade cheltenham GL50 3NY (1 page) |
6 April 2004 | Secretary resigned (1 page) |
6 April 2004 | Ad 06/04/04--------- £ si 1@1=1 £ ic 1/2 (1 page) |
5 April 2004 | Incorporation (14 pages) |
5 April 2004 | Incorporation (14 pages) |