Shelf
Halifax
West Yorkshire
HX3 7PZ
Director Name | Mr John Schofield Haigh Radcliffe |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashgrove Cottage Elland Road Elland West Yorkshire HX5 9JB |
Secretary Name | Mr John Schofield Haigh Radcliffe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashgrove Cottage Elland Road Elland West Yorkshire HX5 9JB |
Director Name | T.I.B. Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2004(same day as company formation) |
Correspondence Address | 23 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Secretary Name | T.I.B. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2004(same day as company formation) |
Correspondence Address | 23 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Registered Address | Radcliffe House Queens Square Leeds Road Huddersfield West Yorkshire HD2 1XN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Dalton |
Built Up Area | West Yorkshire |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 30 June |
18 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2013 | Application to strike the company off the register (3 pages) |
22 October 2013 | Application to strike the company off the register (3 pages) |
19 August 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
19 August 2013 | Current accounting period shortened from 30 November 2012 to 30 June 2012 (1 page) |
19 August 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
19 August 2013 | Current accounting period shortened from 30 November 2012 to 30 June 2012 (1 page) |
27 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders Statement of capital on 2013-06-27
|
27 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders Statement of capital on 2013-06-27
|
7 August 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
20 February 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
29 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
4 May 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
20 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Director's details changed for Mark Christopher Pogson on 1 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Mark Christopher Pogson on 1 June 2010 (2 pages) |
20 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Director's details changed for Mark Christopher Pogson on 1 June 2010 (2 pages) |
4 March 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
4 March 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
8 September 2009 | Return made up to 25/06/09; full list of members (3 pages) |
8 September 2009 | Return made up to 25/06/09; full list of members (3 pages) |
31 October 2008 | Return made up to 25/06/08; full list of members (3 pages) |
31 October 2008 | Return made up to 25/06/08; full list of members (3 pages) |
14 August 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
14 August 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
28 September 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
28 September 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
15 August 2007 | Return made up to 25/06/07; full list of members (2 pages) |
15 August 2007 | Return made up to 25/06/07; full list of members (2 pages) |
17 November 2006 | Accounting reference date extended from 30/06/06 to 30/11/06 (1 page) |
17 November 2006 | Accounting reference date extended from 30/06/06 to 30/11/06 (1 page) |
7 September 2006 | Return made up to 25/06/06; full list of members (2 pages) |
7 September 2006 | Return made up to 25/06/06; full list of members (2 pages) |
26 July 2006 | Accounts for a dormant company made up to 30 June 2005 (3 pages) |
26 July 2006 | Accounts made up to 30 June 2005 (3 pages) |
29 September 2005 | Return made up to 25/06/05; full list of members (3 pages) |
29 September 2005 | Return made up to 25/06/05; full list of members (3 pages) |
4 May 2005 | Registered office changed on 04/05/05 from: 1 high street brighouse west yorkshire HD6 1DE (1 page) |
4 May 2005 | Registered office changed on 04/05/05 from: 1 high street brighouse west yorkshire HD6 1DE (1 page) |
22 July 2004 | New secretary appointed;new director appointed (2 pages) |
22 July 2004 | Registered office changed on 22/07/04 from: c/o the information bureau LIMITED 23 imex business centre carrbottom road bradford west yorkshire (1 page) |
22 July 2004 | New director appointed (2 pages) |
22 July 2004 | Registered office changed on 22/07/04 from: c/o the information bureau LIMITED 23 imex business centre carrbottom road bradford west yorkshire (1 page) |
22 July 2004 | Secretary resigned (1 page) |
22 July 2004 | New secretary appointed;new director appointed (2 pages) |
22 July 2004 | New director appointed (2 pages) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | Secretary resigned (1 page) |
25 June 2004 | Incorporation (11 pages) |