Halifax Road
Ripponden
West Yorkshire
HX6 4AJ
Director Name | Mr Paul Justin Humphreys |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 2014(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 19 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadowcroft Lane Halifax Road Ripponden West Yorkshire HX6 4AJ |
Director Name | James Andrew Cook |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2004(6 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 June 2006) |
Role | Sales Director |
Correspondence Address | Cherry Trees 5 Westlands Avenue Grimsby North East Lincolnshire DN34 4SP |
Director Name | Katheryn Jane Cook |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2004(6 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 June 2006) |
Role | Sales Director |
Correspondence Address | Cherry Trees 5 Westlands Avenue Grimsby South Humberside DN34 4SP |
Secretary Name | James Andrew Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2004(6 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 June 2006) |
Role | Sales Director |
Correspondence Address | Cherry Trees 5 Westlands Avenue Grimsby North East Lincolnshire DN34 4SP |
Director Name | Mr John Laithwaite |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2006(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Howroyde Barkisland Halifax West Yorkshire HX4 0AP |
Director Name | Richard Henry Logan |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2006(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greystones Draughton Skipton North Yorkshire BD23 6EG |
Director Name | Mr John Howard Swailes |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2006(1 year, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Close Lea Way Rastrick Brighouse West Yorkshire HD6 3DF |
Director Name | Mr George Stuart Wilkinson |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2006(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 21 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rushfield Barn Dairy Lane Darley North Yorkshire HG3 2QP |
Secretary Name | Richard Henry Logan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2006(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greystones Draughton Skipton North Yorkshire BD23 6EG |
Director Name | Mr Matthew Howard Barker |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2009(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 August 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadowcroft Lane Halifax Road Ripponden West Yorkshire HX6 4AJ |
Secretary Name | Mr Matthew Howard Barker |
---|---|
Status | Resigned |
Appointed | 06 May 2010(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 August 2011) |
Role | Company Director |
Correspondence Address | C/O Jla Ltd Meadowcroft Lane Ripponden Sowerby Bridge West Yorkshire HX6 4AJ |
Director Name | Mr Alan Andrew Barr |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2011(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 January 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Meadowcroft Lane Halifax Road Ripponden West Yorkshire HX6 4AJ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Meadowcroft Lane Halifax Road Ripponden West Yorkshire HX6 4AJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Parish | Ripponden |
Ward | Ryburn |
Built Up Area | Ripponden |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Vanilla Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2015 | Application to strike the company off the register (3 pages) |
26 October 2015 | Application to strike the company off the register (3 pages) |
21 August 2015 | Solvency Statement dated 18/08/15 (1 page) |
21 August 2015 | Statement of capital on 21 August 2015
|
21 August 2015 | Statement by Directors (1 page) |
21 August 2015 | Resolutions
|
21 August 2015 | Statement by Directors (1 page) |
21 August 2015 | Resolutions
|
21 August 2015 | Solvency Statement dated 18/08/15 (1 page) |
21 August 2015 | Statement of company's objects (2 pages) |
21 August 2015 | Statement of company's objects (2 pages) |
21 August 2015 | Statement of capital on 21 August 2015
|
3 February 2015 | Termination of appointment of Alan Andrew Barr as a director on 23 January 2015 (1 page) |
3 February 2015 | Termination of appointment of Alan Andrew Barr as a director on 23 January 2015 (1 page) |
20 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
30 October 2014 | Appointment of Mr Paul Justin Humphreys as a director on 22 October 2014 (2 pages) |
30 October 2014 | Appointment of Mr Paul Justin Humphreys as a director on 22 October 2014 (2 pages) |
12 August 2014 | Accounts for a dormant company made up to 31 October 2013 (1 page) |
12 August 2014 | Accounts for a dormant company made up to 31 October 2013 (1 page) |
24 January 2014 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Previous accounting period extended from 30 April 2013 to 31 October 2013 (1 page) |
24 January 2014 | Previous accounting period extended from 30 April 2013 to 31 October 2013 (1 page) |
24 January 2014 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
21 January 2013 | Accounts for a dormant company made up to 30 April 2012 (1 page) |
21 January 2013 | Accounts for a dormant company made up to 30 April 2012 (1 page) |
4 January 2013 | Annual return made up to 12 November 2012 with a full list of shareholders (3 pages) |
4 January 2013 | Annual return made up to 12 November 2012 with a full list of shareholders (3 pages) |
16 February 2012 | Accounts for a dormant company made up to 30 April 2011 (1 page) |
16 February 2012 | Accounts for a dormant company made up to 30 April 2011 (1 page) |
15 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (3 pages) |
15 November 2011 | Termination of appointment of Matthew Barker as a director (1 page) |
15 November 2011 | Termination of appointment of Matthew Barker as a secretary (1 page) |
15 November 2011 | Termination of appointment of Matthew Barker as a director (1 page) |
15 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (3 pages) |
15 November 2011 | Termination of appointment of Matthew Barker as a secretary (1 page) |
30 August 2011 | Appointment of Mr Alan Andrew Barr as a director (2 pages) |
30 August 2011 | Appointment of Mr Alan Andrew Barr as a director (2 pages) |
10 March 2011 | Accounts for a dormant company made up to 30 April 2010 (1 page) |
10 March 2011 | Accounts for a dormant company made up to 30 April 2010 (1 page) |
1 March 2011 | Termination of appointment of George Wilkinson as a director (1 page) |
1 March 2011 | Termination of appointment of George Wilkinson as a director (1 page) |
26 January 2011 | Appointment of Mr Stephen Roy Baxter as a director (2 pages) |
26 January 2011 | Appointment of Mr Stephen Roy Baxter as a director (2 pages) |
10 December 2010 | Auditor's resignation (1 page) |
10 December 2010 | Auditor's resignation (1 page) |
25 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (4 pages) |
25 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (4 pages) |
25 November 2010 | Termination of appointment of Richard Logan as a director (1 page) |
25 November 2010 | Appointment of Mr Matthew Howard Barker as a secretary (2 pages) |
25 November 2010 | Termination of appointment of Richard Logan as a secretary (1 page) |
25 November 2010 | Termination of appointment of Richard Logan as a director (1 page) |
25 November 2010 | Appointment of Mr Matthew Howard Barker as a secretary (2 pages) |
25 November 2010 | Termination of appointment of Richard Logan as a secretary (1 page) |
29 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
29 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
29 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
7 April 2010 | Termination of appointment of John Laithwaite as a director (2 pages) |
7 April 2010 | Termination of appointment of John Laithwaite as a director (2 pages) |
27 January 2010 | Full accounts made up to 30 April 2009 (10 pages) |
27 January 2010 | Full accounts made up to 30 April 2009 (10 pages) |
17 January 2010 | Appointment of Mr Matthew Howard Barker as a director (2 pages) |
17 January 2010 | Appointment of Mr Matthew Howard Barker as a director (2 pages) |
19 November 2009 | Director's details changed for Richard Henry Logan on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Mr George Stuart Wilkinson on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Mr George Stuart Wilkinson on 19 November 2009 (2 pages) |
19 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Director's details changed for Mr John Laithwaite on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Mr John Laithwaite on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Richard Henry Logan on 19 November 2009 (2 pages) |
11 March 2009 | Return made up to 12/11/08; full list of members (4 pages) |
11 March 2009 | Return made up to 12/11/08; full list of members (4 pages) |
3 March 2009 | Full accounts made up to 30 April 2008 (10 pages) |
3 March 2009 | Full accounts made up to 30 April 2008 (10 pages) |
26 January 2009 | Resolutions
|
26 January 2009 | Resolutions
|
24 December 2008 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
1 September 2008 | Full accounts made up to 30 April 2007 (11 pages) |
1 September 2008 | Full accounts made up to 30 April 2007 (11 pages) |
21 January 2008 | Return made up to 12/11/07; full list of members (2 pages) |
21 January 2008 | Return made up to 12/11/07; full list of members (2 pages) |
18 January 2008 | Director's particulars changed (1 page) |
18 January 2008 | Director's particulars changed (1 page) |
23 August 2007 | Declaration of assistance for shares acquisition (9 pages) |
23 August 2007 | Declaration of assistance for shares acquisition (9 pages) |
23 August 2007 | Resolutions
|
23 August 2007 | Declaration of assistance for shares acquisition (9 pages) |
23 August 2007 | Resolutions
|
23 August 2007 | Declaration of assistance for shares acquisition (9 pages) |
17 August 2007 | Particulars of mortgage/charge (10 pages) |
17 August 2007 | Particulars of mortgage/charge (10 pages) |
22 November 2006 | Return made up to 12/11/06; full list of members (3 pages) |
22 November 2006 | Return made up to 12/11/06; full list of members (3 pages) |
1 November 2006 | Director resigned (1 page) |
1 November 2006 | Director resigned (1 page) |
18 September 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
18 September 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
26 July 2006 | New director appointed (2 pages) |
26 July 2006 | New director appointed (2 pages) |
5 July 2006 | Particulars of mortgage/charge (9 pages) |
5 July 2006 | Particulars of mortgage/charge (9 pages) |
30 June 2006 | Declaration of assistance for shares acquisition (5 pages) |
30 June 2006 | Resolutions
|
30 June 2006 | Declaration of assistance for shares acquisition (5 pages) |
30 June 2006 | Resolutions
|
30 June 2006 | Declaration of assistance for shares acquisition (5 pages) |
30 June 2006 | Declaration of assistance for shares acquisition (5 pages) |
28 June 2006 | New secretary appointed;new director appointed (2 pages) |
28 June 2006 | Registered office changed on 28/06/06 from: nottingham road fairfield industrial estate louth lincolnshire LN11 0WB (1 page) |
28 June 2006 | New director appointed (2 pages) |
28 June 2006 | New director appointed (2 pages) |
28 June 2006 | Secretary resigned;director resigned (1 page) |
28 June 2006 | New director appointed (2 pages) |
28 June 2006 | Director resigned (1 page) |
28 June 2006 | Director resigned (1 page) |
28 June 2006 | New director appointed (2 pages) |
28 June 2006 | Registered office changed on 28/06/06 from: nottingham road fairfield industrial estate louth lincolnshire LN11 0WB (1 page) |
28 June 2006 | Secretary resigned;director resigned (1 page) |
28 June 2006 | New secretary appointed;new director appointed (2 pages) |
27 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2005 | Return made up to 12/11/05; full list of members (3 pages) |
8 December 2005 | Return made up to 12/11/05; full list of members (3 pages) |
18 April 2005 | Accounting reference date extended from 30/11/05 to 30/04/06 (1 page) |
18 April 2005 | Accounting reference date extended from 30/11/05 to 30/04/06 (1 page) |
3 February 2005 | Ad 18/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 February 2005 | Ad 18/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 December 2004 | Particulars of mortgage/charge (4 pages) |
14 December 2004 | Particulars of mortgage/charge (4 pages) |
30 November 2004 | Director resigned (1 page) |
30 November 2004 | Registered office changed on 30/11/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
30 November 2004 | Secretary resigned (1 page) |
30 November 2004 | Registered office changed on 30/11/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
30 November 2004 | Secretary resigned (1 page) |
30 November 2004 | New secretary appointed;new director appointed (2 pages) |
30 November 2004 | New director appointed (2 pages) |
30 November 2004 | New secretary appointed;new director appointed (2 pages) |
30 November 2004 | Director resigned (1 page) |
30 November 2004 | New director appointed (2 pages) |
12 November 2004 | Incorporation (16 pages) |
12 November 2004 | Incorporation (16 pages) |