Ogden
Halifax
Yorkshire
HX3 8XX
Director Name | Mr Terence Kelly |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2004(same day as company formation) |
Role | Publican |
Country of Residence | United Kingdom |
Correspondence Address | 13 Causeway Foot Ogden Halifax Yorkshire HX3 8XX |
Secretary Name | Christine Joan Kirby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2004(same day as company formation) |
Role | Restaurant Manager |
Correspondence Address | 13 Causeway Foot Ogden Halifax Calderdale HX2 8XX |
Director Name | Andrew Kelly |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2004(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 February 2008) |
Role | Retired |
Correspondence Address | 3 Thornhill Avenue Bogthorne Oakworth Keighley West Yorkshire BD22 7NB |
Secretary Name | Anthony Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2004(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 June 2008) |
Role | Company Director |
Correspondence Address | 10 School House Mew Chapel House Road Bradford West Yorkshire BD12 0HN |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2004(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ar Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2004(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Website | www.thecausewayfootinn.co.uk |
---|
Registered Address | 20 Stony Lane Stony Lane Bradford West Yorkshire BD2 2HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Ward | Eccleshill |
Built Up Area | West Yorkshire |
2 at £1 | Terence Kelly 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £20 |
Cash | £20 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
28 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2016 | Registered office address changed from C/O Accounting Angels (Yorkshire) Ltd 2 West Street West Street Bradford West Yorkshire BD2 3BS to C/O 22 Stony Lane 20 Stony Lane Stony Lane Bradford West Yorkshire BD2 2HN on 19 February 2016 (1 page) |
18 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Registered office address changed from C/O Accounting Angels the Enterprise Centre Low Moor Industrial Estate, Common Road Low Moor Bradford West Yorkshire BD12 0NB to C/O Accounting Angels (Yorkshire) Ltd 2 West Street West Street Bradford West Yorkshire BD2 3BS on 15 July 2015 (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
6 December 2013 | Registered office address changed from the Courtyard 75a Odsal Road Wibsey Bradford West Yorkshire BD6 1PN on 6 December 2013 (1 page) |
6 December 2013 | Registered office address changed from the Courtyard 75a Odsal Road Wibsey Bradford West Yorkshire BD6 1PN on 6 December 2013 (1 page) |
3 July 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
2 July 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
18 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders Statement of capital on 2013-06-17
|
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
9 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (3 pages) |
12 November 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
21 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
17 January 2010 | Total exemption full accounts made up to 31 May 2009 (4 pages) |
1 June 2009 | Return made up to 19/05/09; full list of members (3 pages) |
27 February 2009 | Total exemption full accounts made up to 31 May 2008 (6 pages) |
27 June 2008 | Appointment terminated secretary anthony jackson (1 page) |
2 June 2008 | Return made up to 19/05/08; full list of members (3 pages) |
13 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
6 March 2008 | Director appointed terence kelly (2 pages) |
6 March 2008 | Appointment terminated director andrew kelly (1 page) |
13 July 2007 | Return made up to 19/05/07; full list of members (6 pages) |
3 March 2007 | Registered office changed on 03/03/07 from: haley house whitehall road bradford west yorkshire BD19 4DW (1 page) |
28 February 2007 | Total exemption full accounts made up to 31 May 2006 (5 pages) |
8 January 2007 | Director resigned (1 page) |
2 June 2006 | Return made up to 19/05/06; full list of members (7 pages) |
23 March 2006 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
8 June 2005 | Return made up to 19/05/05; full list of members
|
6 October 2004 | Secretary resigned (1 page) |
6 October 2004 | Registered office changed on 06/10/04 from: 13 causeway foot ogden halifax calderdale HX2 8XX (1 page) |
6 October 2004 | New director appointed (2 pages) |
6 October 2004 | New secretary appointed (2 pages) |
3 June 2004 | Registered office changed on 03/06/04 from: 12-14 st mary's street newport shropshire TF10 7AB (1 page) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | New secretary appointed (2 pages) |
1 June 2004 | Secretary resigned (1 page) |
1 June 2004 | Director resigned (1 page) |
19 May 2004 | Incorporation (8 pages) |