Sowerby Bridge
Halifax
West Yorkshire
HX6 1BL
Director Name | Edward Michael Doran |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 13 July 2007(3 years after company formation) |
Appointment Duration | 3 years, 2 months (closed 24 September 2010) |
Role | Secretary |
Correspondence Address | 1 Plainfield Sowerby Bridge West Yorkshire HX6 2SG |
Secretary Name | Edward Michael Doran |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 13 July 2007(3 years after company formation) |
Appointment Duration | 3 years, 2 months (closed 24 September 2010) |
Role | Secretary |
Correspondence Address | 1 Plainfield Sowerby Bridge West Yorkshire HX6 2SG |
Secretary Name | Christine Dougan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(same day as company formation) |
Role | Administrator |
Correspondence Address | 8 St Peters Avenue Sowerby Bridge Halifax West Yorkshire HX6 1BL |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 36 Clare Road Halifax West Yorkshire HX1 2HX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
24 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 September 2010 | Final Gazette dissolved following liquidation (1 page) |
24 June 2010 | Liquidators statement of receipts and payments to 11 June 2010 (5 pages) |
24 June 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 June 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 June 2010 | Liquidators' statement of receipts and payments to 11 June 2010 (5 pages) |
22 April 2010 | Court order insolvency:replacement of liquidator (13 pages) |
22 April 2010 | Court order insolvency:replacement of liquidator (13 pages) |
30 March 2010 | Court order insolvency:miscellaneous:- Order of Court re change of liquidator (13 pages) |
30 March 2010 | Court order insolvency:miscellaneous:- order of court re change of liquidator (13 pages) |
12 January 2010 | Liquidators statement of receipts and payments to 1 January 2010 (6 pages) |
12 January 2010 | Liquidators statement of receipts and payments to 1 January 2010 (6 pages) |
12 January 2010 | Liquidators' statement of receipts and payments to 1 January 2010 (6 pages) |
3 July 2009 | Liquidators statement of receipts and payments to 1 July 2009 (5 pages) |
3 July 2009 | Liquidators' statement of receipts and payments to 1 July 2009 (5 pages) |
3 July 2009 | Liquidators statement of receipts and payments to 1 July 2009 (5 pages) |
14 July 2008 | Resolutions
|
14 July 2008 | Appointment of a voluntary liquidator (1 page) |
14 July 2008 | Resolutions
|
14 July 2008 | Statement of affairs with form 4.19 (5 pages) |
14 July 2008 | Appointment of a voluntary liquidator (1 page) |
14 July 2008 | Statement of affairs with form 4.19 (5 pages) |
23 June 2008 | Registered office changed on 23/06/2008 from calderdale business park club lane ovenden halifax west yorkshire HX2 8DB (1 page) |
23 June 2008 | Registered office changed on 23/06/2008 from calderdale business park club lane ovenden halifax west yorkshire HX2 8DB (1 page) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
4 December 2007 | Return made up to 01/07/07; full list of members (2 pages) |
4 December 2007 | Return made up to 01/07/07; full list of members (2 pages) |
12 October 2007 | Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page) |
12 October 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
12 October 2007 | Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page) |
12 October 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
5 September 2007 | New director appointed (2 pages) |
5 September 2007 | Secretary resigned (1 page) |
5 September 2007 | Secretary resigned (1 page) |
5 September 2007 | New secretary appointed (2 pages) |
5 September 2007 | New director appointed (2 pages) |
5 September 2007 | New secretary appointed (2 pages) |
14 March 2007 | Registered office changed on 14/03/07 from: 8 st peters avenue sowerby bridge halifax yorkshire HX6 1BL (1 page) |
14 March 2007 | Registered office changed on 14/03/07 from: 8 st peters avenue sowerby bridge halifax yorkshire HX6 1BL (1 page) |
7 December 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
3 November 2006 | Return made up to 01/07/06; full list of members (6 pages) |
3 November 2006 | Return made up to 01/07/06; full list of members (6 pages) |
8 July 2005 | Return made up to 01/07/05; full list of members (6 pages) |
8 July 2005 | Return made up to 01/07/05; full list of members (6 pages) |
2 March 2005 | Registered office changed on 02/03/05 from: 151 spring hall lane pellon halifax west yorkshire HX1 4TN (1 page) |
2 March 2005 | Registered office changed on 02/03/05 from: 151 spring hall lane pellon halifax west yorkshire HX1 4TN (1 page) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | New secretary appointed (2 pages) |
13 July 2004 | Registered office changed on 13/07/04 from: da blackburn LIMITED suite 7 howcroft house 919 bradford road birstall WF17 9JX (1 page) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | New secretary appointed (2 pages) |
13 July 2004 | Registered office changed on 13/07/04 from: da blackburn LIMITED suite 7 howcroft house 919 bradford road birstall WF17 9JX (1 page) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Registered office changed on 07/07/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Secretary resigned (1 page) |
7 July 2004 | Secretary resigned (1 page) |
7 July 2004 | Registered office changed on 07/07/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
1 July 2004 | Incorporation (6 pages) |
1 July 2004 | Incorporation (6 pages) |