Brighouse Road Hipperholme
Halifax
West Yorkshire
HX3 8EF
Director Name | Susan Elizabeth Morten |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2005(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The Flat Southedge Works Brighouse Road Hipperholme Halifax West Yorkshire HX3 8EF |
Secretary Name | Susan Elizabeth Morten |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 April 2005(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The Flat Southedge Works Brighouse Road Hipperholme Halifax West Yorkshire HX3 8EF |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2005(same day as company formation) |
Correspondence Address | PO Box 384 10 St George Street Douglas Isle Of Man IM99 2XD |
Secretary Name | Ar Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2005(same day as company formation) |
Correspondence Address | PO Box 384 10 St George Street Douglas Isle Of Man IM99 2XD |
Registered Address | Southedge Works Hipperholme Halifax West Yorkshire HX3 8EF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Hipperholme and Lightcliffe |
Built Up Area | West Yorkshire |
50 at 1 | Ms Susan Elizabeth Morten 50.00% Ordinary |
---|---|
50 at 1 | Robin Anthony Morten 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£14,434 |
Current Liabilities | £26,338 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
19 May 2010 | Director's details changed for Susan Elizabeth Morten on 4 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Susan Elizabeth Morten on 4 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Robin Anthony Morten on 4 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Robin Anthony Morten on 4 April 2010 (2 pages) |
19 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders Statement of capital on 2010-05-19
|
19 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders Statement of capital on 2010-05-19
|
19 May 2010 | Director's details changed for Robin Anthony Morten on 4 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Susan Elizabeth Morten on 4 April 2010 (2 pages) |
19 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders Statement of capital on 2010-05-19
|
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 June 2009 | Return made up to 04/04/09; full list of members (4 pages) |
30 June 2009 | Return made up to 04/04/09; full list of members (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 June 2008 | Return made up to 04/04/08; full list of members (4 pages) |
16 June 2008 | Return made up to 04/04/08; full list of members (4 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
4 May 2007 | Return made up to 04/04/07; full list of members (3 pages) |
4 May 2007 | Return made up to 04/04/07; full list of members (3 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
12 October 2006 | Return made up to 04/04/06; full list of members (7 pages) |
12 October 2006 | Return made up to 04/04/06; full list of members
|
23 December 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
23 December 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
19 April 2005 | Ad 04/04/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 April 2005 | Registered office changed on 19/04/05 from: 12-14 st mary`s street newport shropshire TF10 7AB (1 page) |
19 April 2005 | New director appointed (2 pages) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | New director appointed (2 pages) |
19 April 2005 | New secretary appointed;new director appointed (2 pages) |
19 April 2005 | Registered office changed on 19/04/05 from: 12-14 st mary`s street newport shropshire TF10 7AB (1 page) |
19 April 2005 | Secretary resigned (1 page) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | New secretary appointed;new director appointed (2 pages) |
19 April 2005 | Secretary resigned (1 page) |
19 April 2005 | Ad 04/04/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 April 2005 | Incorporation (12 pages) |
4 April 2005 | Incorporation (12 pages) |