55 Pellon Lane Halifax
West Yorkshire
HX1 5SP
Director Name | Mr Ian Lowe |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2004(same day as company formation) |
Role | Bricklayer |
Country of Residence | United Kingdom |
Correspondence Address | 22 Milton Avenue Sowerby Bridge Halifax West Yorkshire HX6 2NL |
Director Name | Mr Paul David Carter |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2004(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 12 Mortons Close Siddal Halifax West Yorkshire HX3 9BW |
Secretary Name | Mr Ian Lowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Milton Avenue Sowerby Bridge Halifax West Yorkshire HX6 2NL |
Director Name | Mrs Susan Lowe |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2013(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Equitable House Spenser Wilson & Co 55 Pellon Lane Halifax West Yorkshire HX1 5SP |
Registered Address | Equitable House Spenser Wilson & Co 55 Pellon Lane Halifax West Yorkshire HX1 5SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
500 at £1 | Mr Paul David Carter 50.00% Ordinary |
---|---|
500 at £1 | Mrs Susan Lowe 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£115,807 |
Current Liabilities | £220,807 |
Latest Accounts | 30 April 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
17 July 2007 | Delivered on: 19 July 2007 Satisfied on: 9 December 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The land at dundas street halifax t/n WYK393847 and WYK428028,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
3 July 2007 | Delivered on: 10 July 2007 Satisfied on: 29 January 2016 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
---|---|
18 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
19 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
29 January 2016 | Satisfaction of charge 1 in full (1 page) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
9 December 2015 | Satisfaction of charge 2 in full (2 pages) |
14 October 2015 | Appointment of Mr Ian Lowe as a director on 25 September 2015 (2 pages) |
14 October 2015 | Termination of appointment of Susan Lowe as a director on 25 September 2015 (1 page) |
1 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
17 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
2 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
23 April 2014 | Appointment of Mrs Susan Lowe as a director (2 pages) |
23 April 2014 | Termination of appointment of Ian Lowe as a director (1 page) |
23 April 2014 | Termination of appointment of Ian Lowe as a secretary (1 page) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
10 July 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
10 July 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
17 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
21 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
30 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
2 July 2010 | Registered office address changed from 22 Milton Avenue, Sowerby Bridge Halifax West Yorks HX6 2NL on 2 July 2010 (1 page) |
2 July 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Registered office address changed from 22 Milton Avenue, Sowerby Bridge Halifax West Yorks HX6 2NL on 2 July 2010 (1 page) |
2 March 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
23 June 2009 | Return made up to 08/04/09; full list of members (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
28 May 2008 | Return made up to 08/04/08; full list of members (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
19 July 2007 | Particulars of mortgage/charge (3 pages) |
10 July 2007 | Particulars of mortgage/charge (3 pages) |
8 May 2007 | Return made up to 08/04/07; full list of members (2 pages) |
22 December 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
15 May 2006 | Return made up to 08/04/06; full list of members (2 pages) |
20 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
29 April 2005 | Return made up to 08/04/05; full list of members (7 pages) |
7 May 2004 | Ad 08/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 April 2004 | Incorporation (10 pages) |