Halifax
West Yorkshire
HX1 3ER
Director Name | Adrian Appleyard |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 27 January 2009) |
Role | Consultant |
Correspondence Address | 30 Towers Lane Crofton Wakefield West Yorkshire WF4 1PU |
Director Name | Mr Gordon Henry Appleyard |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 27 January 2009) |
Role | Retired |
Country of Residence | Northern Ireland |
Correspondence Address | 30 Towers Lane Crofton Wakefield West Yorkshire WF4 1PU |
Secretary Name | Mr Gordon Henry Appleyard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 27 January 2009) |
Role | Retired |
Country of Residence | Northern Ireland |
Correspondence Address | 30 Towers Lane Crofton Wakefield West Yorkshire WF4 1PU |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 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 | 30 November 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Suite 2g Premier House Holmes Road Halifax Yorkshire HX6 3LD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Sowerby Bridge |
Built Up Area | West Yorkshire |
Latest Accounts | 30 November 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
22 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2009 | Director's details changed for Pamela Elizabeth Burton on 1 November 2009 (2 pages) |
21 December 2009 | Director's details changed for Gordon Henry Appleyard on 1 November 2009 (2 pages) |
21 December 2009 | Director's details changed for Pamela Elizabeth Burton on 1 November 2009 (2 pages) |
21 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders Statement of capital on 2009-12-21
|
21 December 2009 | Termination of appointment of Gordon Appleyard as a director (1 page) |
21 December 2009 | Director's details changed for Gordon Henry Appleyard on 1 November 2009 (2 pages) |
21 December 2009 | Director's details changed for Gordon Henry Appleyard on 1 November 2009 (2 pages) |
21 December 2009 | Director's details changed for Pamela Elizabeth Burton on 1 November 2009 (2 pages) |
21 December 2009 | Termination of appointment of Gordon Appleyard as a director (1 page) |
21 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders Statement of capital on 2009-12-21
|
30 June 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
30 June 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
9 February 2009 | Appointment Terminated Director adrian appleyard (1 page) |
9 February 2009 | Appointment terminated secretary gordon appleyard (1 page) |
9 February 2009 | Appointment Terminated Secretary gordon appleyard (1 page) |
9 February 2009 | Appointment terminated director adrian appleyard (1 page) |
9 February 2009 | Return made up to 30/11/08; full list of members (3 pages) |
9 February 2009 | Registered office changed on 09/02/2009 from 531 denby dale road west calder grove wakefield west yorkshire WF4 3ND (1 page) |
9 February 2009 | Director appointed pamela elizabeth burton (1 page) |
9 February 2009 | Director appointed pamela elizabeth burton (1 page) |
9 February 2009 | Return made up to 30/11/08; full list of members (3 pages) |
9 February 2009 | Registered office changed on 09/02/2009 from 531 denby dale road west calder grove wakefield west yorkshire WF4 3ND (1 page) |
10 July 2008 | Accounts made up to 30 November 2007 (5 pages) |
10 July 2008 | Accounts for a dormant company made up to 30 November 2007 (5 pages) |
22 January 2008 | Return made up to 30/11/07; full list of members (2 pages) |
22 January 2008 | Return made up to 30/11/07; full list of members (2 pages) |
1 October 2007 | Accounts for a dormant company made up to 30 November 2006 (5 pages) |
1 October 2007 | Accounts made up to 30 November 2006 (5 pages) |
10 February 2007 | Return made up to 30/11/06; full list of members (7 pages) |
10 February 2007 | Return made up to 30/11/06; full list of members (7 pages) |
26 July 2006 | Accounts for a dormant company made up to 30 November 2005 (5 pages) |
26 July 2006 | Accounts made up to 30 November 2005 (5 pages) |
11 January 2006 | Return made up to 30/11/05; full list of members (7 pages) |
11 January 2006 | Return made up to 30/11/05; full list of members (7 pages) |
7 February 2005 | Company name changed knights folly LIMITED\certificate issued on 07/02/05 (2 pages) |
7 February 2005 | Company name changed knights folly LIMITED\certificate issued on 07/02/05 (2 pages) |
20 January 2005 | Secretary resigned (1 page) |
20 January 2005 | Director resigned (1 page) |
20 January 2005 | Director resigned (1 page) |
20 January 2005 | New director appointed (1 page) |
20 January 2005 | New secretary appointed;new director appointed (1 page) |
20 January 2005 | Registered office changed on 20/01/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
20 January 2005 | New secretary appointed;new director appointed (1 page) |
20 January 2005 | New director appointed (1 page) |
20 January 2005 | Registered office changed on 20/01/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
20 January 2005 | Secretary resigned (1 page) |
30 November 2004 | Incorporation (16 pages) |
30 November 2004 | Incorporation (16 pages) |