Southowram
Halifax
West Yorkshire
HX3 9NW
Secretary Name | Caroline Silcock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Le Mar View Southowram Halifax West Yorkshire HX3 9NW |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | rsdbrickworks.co.uk/Pages/Home.aspx |
---|---|
Telephone | 01422 246243 |
Telephone region | Halifax |
Registered Address | Wesley House Chapel Lane Birstall Batley West Yorkshire WF17 9EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
92.2k at £1 | Paul Andrew Silcock 98.22% Redeemable Preference |
---|---|
1000 at £1 | Paul Andrew Silcock 1.07% Ordinary |
333 at £1 | Caroline Silcock 0.35% Ordinary B |
333 at £1 | Paul Andrew Silcock 0.35% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £334,331 |
Cash | £121,278 |
Current Liabilities | £24,682 |
Latest Accounts | 31 May 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
7 April 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 April 2015 | Final Gazette dissolved following liquidation (1 page) |
7 January 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
7 January 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
22 October 2014 | Liquidators' statement of receipts and payments to 15 August 2014 (10 pages) |
22 October 2014 | Liquidators' statement of receipts and payments to 15 August 2014 (10 pages) |
22 October 2014 | Liquidators statement of receipts and payments to 15 August 2014 (10 pages) |
22 August 2013 | Statement of affairs with form 4.19 (5 pages) |
22 August 2013 | Appointment of a voluntary liquidator (1 page) |
22 August 2013 | Resolutions
|
22 August 2013 | Statement of affairs with form 4.19 (5 pages) |
22 August 2013 | Resolutions
|
22 August 2013 | Appointment of a voluntary liquidator (1 page) |
2 August 2013 | Registered office address changed from 6 Le Mar View Southowram Halifax West Yorkshire HX3 9NW England on 2 August 2013 (1 page) |
2 August 2013 | Registered office address changed from 6 Le Mar View Southowram Halifax West Yorkshire HX3 9NW England on 2 August 2013 (1 page) |
2 August 2013 | Registered office address changed from 6 Le Mar View Southowram Halifax West Yorkshire HX3 9NW England on 2 August 2013 (1 page) |
8 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders Statement of capital on 2013-05-08
|
8 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders Statement of capital on 2013-05-08
|
8 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders Statement of capital on 2013-05-08
|
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
9 November 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
9 November 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 November 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 November 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 November 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 November 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
25 September 2012 | Director's details changed for Paul Andrew Silcock on 24 September 2012 (2 pages) |
25 September 2012 | Director's details changed for Paul Andrew Silcock on 24 September 2012 (2 pages) |
25 September 2012 | Registered office address changed from 2.1 Holmfield Mills Holdsworth Road, Holmfield Halifax West Yorkshire HX3 6SN United Kingdom on 25 September 2012 (1 page) |
25 September 2012 | Registered office address changed from 2.1 Holmfield Mills Holdsworth Road, Holmfield Halifax West Yorkshire HX3 6SN United Kingdom on 25 September 2012 (1 page) |
25 September 2012 | Secretary's details changed for Caroline Silcock on 24 September 2012 (2 pages) |
25 September 2012 | Secretary's details changed for Caroline Silcock on 24 September 2012 (2 pages) |
8 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
18 August 2011 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
18 August 2011 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
16 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Registered office address changed from 7 Mountain View, Holmfield Halifax West Yorkshire HX2 9SL on 4 May 2011 (1 page) |
4 May 2011 | Registered office address changed from 7 Mountain View, Holmfield Halifax West Yorkshire HX2 9SL on 4 May 2011 (1 page) |
4 May 2011 | Registered office address changed from 7 Mountain View, Holmfield Halifax West Yorkshire HX2 9SL on 4 May 2011 (1 page) |
21 July 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
11 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (6 pages) |
11 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (6 pages) |
11 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (6 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
12 May 2009 | Return made up to 04/05/09; full list of members (4 pages) |
12 May 2009 | Return made up to 04/05/09; full list of members (4 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
31 July 2008 | Return made up to 04/05/08; full list of members (4 pages) |
31 July 2008 | Return made up to 04/05/08; full list of members (4 pages) |
18 July 2008 | Resolutions
|
18 July 2008 | Gbp sr 100000@1 (1 page) |
18 July 2008 | Resolutions
|
18 July 2008 | Gbp sr 100000@1 (1 page) |
22 November 2007 | Resolutions
|
22 November 2007 | £ ic 643857/223857 24/09/07 £ sr 420000@1=420000 (1 page) |
22 November 2007 | £ ic 643857/223857 24/09/07 £ sr 420000@1=420000 (1 page) |
22 November 2007 | Resolutions
|
1 September 2007 | Return made up to 04/05/07; full list of members; amend (6 pages) |
1 September 2007 | Return made up to 04/05/07; full list of members; amend (6 pages) |
20 August 2007 | Resolutions
|
20 August 2007 | Resolutions
|
20 August 2007 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
20 August 2007 | £ ic 713857/643857 25/07/07 £ sr 70000@1=70000 (1 page) |
20 August 2007 | £ ic 713857/643857 25/07/07 £ sr 70000@1=70000 (1 page) |
20 August 2007 | £ sr 30000@1 31/03/07 (1 page) |
20 August 2007 | Resolutions
|
20 August 2007 | £ sr 30000@1 31/03/07 (1 page) |
20 August 2007 | Resolutions
|
20 August 2007 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
5 July 2007 | Return made up to 04/05/07; full list of members (3 pages) |
5 July 2007 | Return made up to 04/05/07; full list of members (3 pages) |
3 July 2007 | Secretary's particulars changed (1 page) |
3 July 2007 | Secretary's particulars changed (1 page) |
20 November 2006 | Resolutions
|
20 November 2006 | Resolutions
|
20 November 2006 | Ad 05/09/06--------- £ si 333@1=333 £ ic 713524/713857 (3 pages) |
20 November 2006 | Ad 05/09/06--------- £ si 333@1=333 £ ic 713524/713857 (3 pages) |
20 November 2006 | Ad 05/09/06--------- £ si 333@1=333 £ ic 713191/713524 (3 pages) |
20 November 2006 | Ad 05/09/06--------- £ si 333@1=333 £ ic 713191/713524 (3 pages) |
13 September 2006 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
13 September 2006 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
12 June 2006 | Return made up to 04/05/06; full list of members (3 pages) |
12 June 2006 | Return made up to 04/05/06; full list of members (3 pages) |
8 June 2006 | Director's particulars changed (1 page) |
8 June 2006 | Director's particulars changed (1 page) |
21 December 2005 | Resolutions
|
21 December 2005 | Resolutions
|
19 December 2005 | £ nc 10000/1000000 31/05/05 (1 page) |
19 December 2005 | Ad 01/06/05-01/06/05 £ si [email protected]=712191 £ ic 1000/713191 (1 page) |
19 December 2005 | Ad 01/06/05-01/06/05 £ si [email protected]=712191 £ ic 1000/713191 (1 page) |
19 December 2005 | £ nc 10000/1000000 31/05/05 (1 page) |
9 December 2005 | Ad 01/06/05-01/06/05 £ si [email protected]=900 £ ic 100/1000 (1 page) |
9 December 2005 | Ad 01/06/05-01/06/05 £ si [email protected]=900 £ ic 100/1000 (1 page) |
12 October 2005 | Ad 04/05/05-04/05/05 £ si [email protected]=99 £ ic 1/100 (1 page) |
12 October 2005 | Ad 04/05/05-04/05/05 £ si [email protected]=99 £ ic 1/100 (1 page) |
15 June 2005 | Location of register of members (1 page) |
15 June 2005 | Location of register of members (1 page) |
10 May 2005 | Registered office changed on 10/05/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
10 May 2005 | New secretary appointed (1 page) |
10 May 2005 | New director appointed (1 page) |
10 May 2005 | Secretary resigned (1 page) |
10 May 2005 | New secretary appointed (1 page) |
10 May 2005 | Registered office changed on 10/05/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
10 May 2005 | Secretary resigned (1 page) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | New director appointed (1 page) |
10 May 2005 | Director resigned (1 page) |
4 May 2005 | Incorporation (13 pages) |
4 May 2005 | Incorporation (13 pages) |