Horley Green Road
Halifax
West Yorkshire
HX3 6AS
Secretary Name | Theresa Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Horley Green House Horley Green Road Halifax West Yorkshire HX3 6AS |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Date of Birth | May 1996 (Born 28 years ago) |
Status | Resigned |
Appointed | 25 January 2005(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2005(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Registered Address | Horley Green House Horley Green Road Halifax West Yorkshire HX3 6AS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Northowram and Shelf |
Built Up Area | West Yorkshire |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Mr Stephen Bow 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,264 |
Current Liabilities | £3,264 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 25 January 2024 (3 months ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 2 weeks from now) |
25 January 2024 | Confirmation statement made on 25 January 2024 with no updates (3 pages) |
---|---|
24 October 2023 | Total exemption full accounts made up to 31 January 2023 (8 pages) |
25 January 2023 | Confirmation statement made on 25 January 2023 with no updates (3 pages) |
28 October 2022 | Total exemption full accounts made up to 31 January 2022 (8 pages) |
25 January 2022 | Confirmation statement made on 25 January 2022 with no updates (3 pages) |
28 October 2021 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
12 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
26 January 2021 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
29 January 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
21 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
21 February 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
15 June 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
20 February 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
26 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
26 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
20 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
9 March 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
9 March 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
10 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
23 March 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
23 March 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
23 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
5 March 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
5 March 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
21 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
27 June 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
27 June 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
20 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (3 pages) |
20 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (3 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
21 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (3 pages) |
21 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (3 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
10 March 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (3 pages) |
10 March 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (3 pages) |
10 March 2011 | Termination of appointment of Theresa Conway as a secretary (1 page) |
10 March 2011 | Termination of appointment of Theresa Conway as a secretary (1 page) |
15 July 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
8 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Secretary's details changed for Theresa Conway on 25 January 2010 (1 page) |
7 June 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Director's details changed for Stephen Bow on 25 January 2010 (2 pages) |
7 June 2010 | Secretary's details changed for Theresa Conway on 25 January 2010 (1 page) |
7 June 2010 | Director's details changed for Stephen Bow on 25 January 2010 (2 pages) |
25 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
2 February 2009 | Return made up to 25/01/09; full list of members (3 pages) |
2 February 2009 | Return made up to 25/01/09; full list of members (3 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
1 February 2008 | Return made up to 25/01/08; full list of members (2 pages) |
1 February 2008 | Return made up to 25/01/08; full list of members (2 pages) |
2 December 2007 | Return made up to 25/01/07; no change of members (6 pages) |
2 December 2007 | Return made up to 25/01/07; no change of members (6 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
13 March 2007 | Return made up to 25/01/06; full list of members (6 pages) |
13 March 2007 | Return made up to 25/01/06; full list of members (6 pages) |
19 February 2007 | Registered office changed on 19/02/07 from: hall end chambers crown street halifax west yorkshire HX1 1JB (1 page) |
19 February 2007 | Registered office changed on 19/02/07 from: hall end chambers crown street halifax west yorkshire HX1 1JB (1 page) |
6 June 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
9 March 2005 | New secretary appointed (2 pages) |
9 March 2005 | Registered office changed on 09/03/05 from: lindley adams, hall end chambers crown street halifax HX1 1JB (1 page) |
9 March 2005 | New secretary appointed (2 pages) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | Registered office changed on 09/03/05 from: lindley adams, hall end chambers crown street halifax HX1 1JB (1 page) |
9 March 2005 | New director appointed (2 pages) |
4 February 2005 | Secretary resigned (1 page) |
4 February 2005 | Director resigned (1 page) |
4 February 2005 | Director resigned (1 page) |
4 February 2005 | Secretary resigned (1 page) |
25 January 2005 | Incorporation (12 pages) |
25 January 2005 | Incorporation (12 pages) |