Luddendenfoot
Halifax
West Yorkshire
HX2 6DE
Director Name | Mr Andrew Whitehead |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | English |
Status | Closed |
Appointed | 01 May 2015(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 03 April 2018) |
Role | Plumber |
Country of Residence | England |
Correspondence Address | 47 Mill Stream Drive Luddendenfoot Halifax West Yorkshire HX2 6DE |
Director Name | Barry Whitehead |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2005(same day as company formation) |
Role | Plumber |
Country of Residence | England |
Correspondence Address | 47 Millstream Drive Mill Stream Drive Luddendenfoot Halifax West Yorkshire HX2 6DE |
Telephone | 01422 884462 |
---|---|
Telephone region | Halifax |
Registered Address | 47 Mill Stream Drive Luddendenfoot Halifax West Yorkshire HX2 6DE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Luddendenfoot |
Built Up Area | Luddenden Foot |
50 at £10 | Andrew Whitehead 50.00% Ordinary |
---|---|
50 at £10 | Barry Whitehead 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£30,937 |
Cash | £4,232 |
Current Liabilities | £41,851 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
8 April 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
---|---|
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 April 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Registered office address changed from 47 Millstream Drive Mill Stream Drive Luddendenfoot Halifax West Yorkshire HX2 6DE to 47 Mill Stream Drive Luddendenfoot Halifax West Yorkshire HX2 6DE on 11 April 2016 (1 page) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Termination of appointment of Barry Whitehead as a director on 1 April 2014 (1 page) |
15 July 2015 | Appointment of Mr Andrew Whitehead as a director on 1 May 2015 (2 pages) |
15 July 2015 | Termination of appointment of Barry Whitehead as a director on 1 April 2014 (1 page) |
15 July 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Registered office address changed from 10 Stoodley Glen Todmorden Lancashire OL14 6DL to 47 Millstream Drive Mill Stream Drive Luddendenfoot Halifax West Yorkshire HX2 6DE on 15 July 2015 (1 page) |
15 July 2015 | Appointment of Mr Andrew Whitehead as a director on 1 May 2015 (2 pages) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Director's details changed for Barry Whitehead on 26 March 2013 (2 pages) |
26 March 2013 | Secretary's details changed for Jane Whitehead on 26 March 2013 (1 page) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Registered office address changed from 11 Stoodley Glen Todmorden Lancashire OL14 6DL on 22 March 2012 (1 page) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Register inspection address has been changed (1 page) |
18 March 2010 | Director's details changed for Barry Whitehead on 15 March 2010 (2 pages) |
12 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 April 2008 | Return made up to 02/03/08; full list of members (3 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 March 2007 | Return made up to 02/03/07; full list of members (2 pages) |
8 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 March 2006 | Return made up to 02/03/06; full list of members (2 pages) |
2 March 2005 | Incorporation (12 pages) |