Iilingworth
Halifax
West Yorkshire
HX2 8LD
Director Name | Mr Richard James Mileham |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 November 2009(5 years after company formation) |
Appointment Duration | 1 year, 6 months (closed 23 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2.15 Holmfield Mills Holmfield Halifax West Yorkshire HX3 6SN |
Director Name | Susan Rebecca Peel |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2004(same day as company formation) |
Role | Teaching Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 65 Dudley Crescent Illingworth Halifax West Yorkshire HX2 8LD |
Director Name | Richard James Mileham |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2006(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 January 2008) |
Role | Opperations |
Correspondence Address | 618 Balmoral Place Halifax West Yorkshire HX1 2BG |
Director Name | Adam Graham Patchett |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(2 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 30 January 2008) |
Role | Security |
Correspondence Address | 9-10 Whitehill Cottages Halifax West Yorkshire HX2 9HB |
Director Name | Mr Richard James Mileham |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2009(4 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 13 October 2009) |
Role | Security |
Country of Residence | United Kingdom |
Correspondence Address | 88 Crowtress Lane Rastrick West Yorkshire HD6 3NH |
Registered Address | Suite 2.15 Holmfield Mills Holdsworth Road Halifax West Yorkshire HX3 6SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Illingworth and Mixenden |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 May 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 February 2011 | Notice of move from Administration to Dissolution (11 pages) |
23 February 2011 | Notice of move from Administration to Dissolution on 17 February 2011 (11 pages) |
23 February 2011 | Administrator's progress report to 17 February 2011 (11 pages) |
23 February 2011 | Administrator's progress report to 17 February 2011 (11 pages) |
20 September 2010 | Administrator's progress report to 25 August 2010 (11 pages) |
20 September 2010 | Administrator's progress report to 25 August 2010 (11 pages) |
3 June 2010 | Statement of affairs with form 2.14B (8 pages) |
3 June 2010 | Statement of affairs with form 2.14B (8 pages) |
2 June 2010 | Result of meeting of creditors (32 pages) |
2 June 2010 | Result of meeting of creditors (32 pages) |
23 April 2010 | Statement of administrator's proposal (31 pages) |
23 April 2010 | Statement of administrator's proposal (31 pages) |
12 March 2010 | Registered office address changed from Suite 2.15 Holmfield Mills Holdsworth Road Halifax West Yorkshire HX3 6SN on 12 March 2010 (2 pages) |
12 March 2010 | Registered office address changed from Suite 2.15 Holmfield Mills Holdsworth Road Halifax West Yorkshire HX3 6SN on 12 March 2010 (2 pages) |
9 March 2010 | Appointment of an administrator (1 page) |
9 March 2010 | Appointment of an administrator (1 page) |
15 February 2010 | Appointment of Richard James Mileham as a director (3 pages) |
15 February 2010 | Termination of appointment of Susan Peel as a director (2 pages) |
15 February 2010 | Appointment of Richard James Mileham as a director (3 pages) |
15 February 2010 | Termination of appointment of Susan Peel as a director (2 pages) |
30 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders Statement of capital on 2009-11-30
|
30 November 2009 | Director's details changed for Susan Rebecca Peel on 2 October 2009 (2 pages) |
30 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders Statement of capital on 2009-11-30
|
30 November 2009 | Director's details changed for Susan Rebecca Peel on 2 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Susan Rebecca Peel on 2 October 2009 (2 pages) |
7 November 2009 | Termination of appointment of Richard Mileham as a director (2 pages) |
7 November 2009 | Termination of appointment of Richard Mileham as a director (2 pages) |
14 October 2009 | Particulars of a mortgage or charge / charge no: 1
|
14 October 2009 | Particulars of a mortgage or charge / charge no: 1
|
27 September 2009 | Director appointed richard james mileham (2 pages) |
27 September 2009 | Director appointed richard james mileham (2 pages) |
16 June 2009 | Registered office changed on 16/06/2009 from 65 dudley crescent illingworth halifax west yorkshire HX2 8LD (1 page) |
16 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 June 2009 | Registered office changed on 16/06/2009 from 65 dudley crescent illingworth halifax west yorkshire HX2 8LD (1 page) |
25 March 2009 | Return made up to 15/10/08; full list of members (3 pages) |
25 March 2009 | Return made up to 15/10/08; full list of members (3 pages) |
2 February 2009 | Registered office changed on 02/02/2009 from office suite K1, k mill dean clough halifax west yorkshire HX3 5AX (1 page) |
2 February 2009 | Registered office changed on 02/02/2009 from office suite K1, k mill dean clough halifax west yorkshire HX3 5AX (1 page) |
9 May 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Director resigned (1 page) |
26 November 2007 | Return made up to 15/10/07; full list of members (7 pages) |
26 November 2007 | Return made up to 15/10/07; full list of members
|
19 November 2007 | Ad 14/11/07--------- £ si 19@1=19 £ ic 2/21 (2 pages) |
19 November 2007 | Ad 14/11/07--------- £ si 19@1=19 £ ic 2/21 (2 pages) |
24 September 2007 | New director appointed (1 page) |
24 September 2007 | New director appointed (1 page) |
23 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 March 2007 | Registered office changed on 29/03/07 from: 18 dudley cresent, illingworth halifax west yorkshire HX2 8LE (1 page) |
29 March 2007 | Director's particulars changed (1 page) |
29 March 2007 | Director's particulars changed (1 page) |
29 March 2007 | Return made up to 15/10/06; full list of members (2 pages) |
29 March 2007 | Return made up to 15/10/06; full list of members (2 pages) |
29 March 2007 | Registered office changed on 29/03/07 from: 18 dudley cresent, illingworth halifax west yorkshire HX2 8LE (1 page) |
14 September 2006 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
14 September 2006 | Accounts made up to 31 October 2005 (1 page) |
14 September 2006 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
14 September 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
7 September 2006 | New director appointed (2 pages) |
7 September 2006 | New director appointed (2 pages) |
11 May 2006 | Return made up to 15/10/05; full list of members (6 pages) |
11 May 2006 | Return made up to 15/10/05; full list of members
|
15 October 2004 | Incorporation (10 pages) |
15 October 2004 | Incorporation (10 pages) |