Halifax
HX4 0DJ
Director Name | Mrs Diane Elizabeth Thompson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2020(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Bank Hall Barn Barkisland Halifax HX4 0DJ |
Director Name | David James Ashworth |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Hollybank Rise Dukinfield Cheshire SK16 5EG |
Director Name | Mr Paul Harper |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Freshfield Road Heaton Mersey Stockport Cheshire SK4 3HN |
Secretary Name | Juanita Sandra Sherratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 66 Old Kiln Lane Grotton Oldham Greater Manchester OL4 5RZ |
Director Name | Christopher Overton |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2006(1 year, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 25 September 2007) |
Role | Customer Liaison Director |
Correspondence Address | 11 Pinders Farm Drive Warrington Cheshire WA1 2GF |
Director Name | Andrew Taylor |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2006(1 year, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 25 September 2007) |
Role | Planning Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Thorn Tree Drive Crewe Cheshire CW1 4UA |
Director Name | Dorothy Kovacs |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 October 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Read Close Shaw Oldham Lancashire OL2 8PS |
Director Name | Denis Greenhalgh |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(2 years, 3 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 03 March 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4 Read Close Shaw Oldham Lancashire OL2 8PS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Stevens Scanlan Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2006(1 year, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 25 September 2007) |
Correspondence Address | 73 Mosley Street Manchester Lancashire M2 3JN |
Registered Address | Bank Hall Barn Barkisland Halifax HX4 0DJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Parish | Ripponden |
Ward | Ryburn |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Belinda Jayne Thomasson 16.67% Ordinary |
---|---|
1 at £1 | Clearwater 16.67% Ordinary |
1 at £1 | Denis Greenhalgh 16.67% Ordinary |
1 at £1 | Frank Mckenzie 16.67% Ordinary |
1 at £1 | Janet Bardsley 16.67% Ordinary |
1 at £1 | Petersgate LTD 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 17 May 2023 (11 months ago) |
---|---|
Next Return Due | 31 May 2024 (1 month, 1 week from now) |
17 May 2023 | Confirmation statement made on 17 May 2023 with no updates (3 pages) |
---|---|
12 March 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
19 June 2022 | Confirmation statement made on 17 May 2022 with updates (4 pages) |
9 March 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
22 May 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
18 May 2021 | Confirmation statement made on 17 May 2021 with no updates (3 pages) |
14 September 2020 | Appointment of Mrs Diane Elizabeth Thompson as a director on 14 September 2020 (2 pages) |
14 September 2020 | Secretary's details changed for Diane Elizabeth Thompson on 14 September 2020 (1 page) |
5 June 2020 | Change of details for Mr David Andrew Thompson as a person with significant control on 4 June 2020 (2 pages) |
19 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
4 March 2020 | Termination of appointment of Denis Greenhalgh as a director on 3 March 2020 (1 page) |
3 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
17 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
15 March 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
8 August 2018 | Registered office address changed from The Barn Shore Lane Littleborough Lancs OL15 0LH to Bank Hall Barn Barkisland Halifax HX4 0DJ on 8 August 2018 (1 page) |
17 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
20 January 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
20 January 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
18 May 2017 | Confirmation statement made on 17 May 2017 with updates (6 pages) |
18 May 2017 | Confirmation statement made on 17 May 2017 with updates (6 pages) |
18 January 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
18 January 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
19 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
12 April 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
12 April 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
18 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
24 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
24 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
20 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
23 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
23 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 January 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
1 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
25 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Termination of appointment of Dorothy Kovacs as a director (1 page) |
25 May 2011 | Termination of appointment of Dorothy Kovacs as a director (1 page) |
25 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
6 June 2010 | Director's details changed for Dorothy Kovacs on 1 May 2010 (2 pages) |
6 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (6 pages) |
6 June 2010 | Director's details changed for Dorothy Kovacs on 1 May 2010 (2 pages) |
6 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (6 pages) |
6 June 2010 | Director's details changed for Denis Greenhalgh on 1 May 2010 (2 pages) |
6 June 2010 | Director's details changed for Denis Greenhalgh on 1 May 2010 (2 pages) |
6 June 2010 | Director's details changed for Dorothy Kovacs on 1 May 2010 (2 pages) |
6 June 2010 | Director's details changed for Denis Greenhalgh on 1 May 2010 (2 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
5 June 2009 | Return made up to 17/05/09; full list of members (5 pages) |
5 June 2009 | Return made up to 17/05/09; full list of members (5 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
21 May 2008 | Return made up to 17/05/08; full list of members (5 pages) |
21 May 2008 | Return made up to 17/05/08; full list of members (5 pages) |
7 May 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
7 May 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
11 December 2007 | Return made up to 17/05/07; full list of members (3 pages) |
11 December 2007 | Return made up to 17/05/07; full list of members (3 pages) |
27 September 2007 | Director resigned (1 page) |
27 September 2007 | Director resigned (1 page) |
27 September 2007 | Secretary resigned (1 page) |
27 September 2007 | Director resigned (1 page) |
27 September 2007 | Secretary resigned (1 page) |
27 September 2007 | Director resigned (1 page) |
3 September 2007 | New secretary appointed (2 pages) |
3 September 2007 | Registered office changed on 03/09/07 from: 73 mosley street manchester greater manchester M2 3JN (1 page) |
3 September 2007 | Registered office changed on 03/09/07 from: 73 mosley street manchester greater manchester M2 3JN (1 page) |
3 September 2007 | New director appointed (2 pages) |
3 September 2007 | New director appointed (2 pages) |
3 September 2007 | New director appointed (2 pages) |
3 September 2007 | New secretary appointed (2 pages) |
3 September 2007 | New director appointed (2 pages) |
26 October 2006 | Registered office changed on 26/10/06 from: globe square dukinfield tameside greater manchester SK16 4RG (1 page) |
26 October 2006 | New secretary appointed (2 pages) |
26 October 2006 | Secretary resigned (1 page) |
26 October 2006 | Secretary resigned (1 page) |
26 October 2006 | New secretary appointed (2 pages) |
26 October 2006 | Registered office changed on 26/10/06 from: globe square dukinfield tameside greater manchester SK16 4RG (1 page) |
19 October 2006 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
19 October 2006 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | New director appointed (2 pages) |
28 June 2006 | Return made up to 17/05/06; full list of members (7 pages) |
28 June 2006 | Return made up to 17/05/06; full list of members (7 pages) |
26 May 2005 | Secretary resigned (1 page) |
26 May 2005 | Secretary resigned (1 page) |
17 May 2005 | Incorporation (22 pages) |
17 May 2005 | Incorporation (22 pages) |