Halifax
West Yorkshire
HX2 7JT
Secretary Name | Mrs Joan Shaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Markham Mount Halifax West Yorkshire HX2 7JT |
Director Name | UK Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2005(same day as company formation) |
Correspondence Address | 11 Church Road Great Bookham Surrey KT23 3PB |
Secretary Name | UK Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2005(same day as company formation) |
Correspondence Address | 11 Church Road Great Bookham Surrey KT23 3PB |
Registered Address | Suite 5 90 New North Road Huddersfield West Yorkshire HD1 5NE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Greenhead |
Built Up Area | West Yorkshire |
75 at 1 | Barry Shaw 75.00% Ordinary |
---|---|
15 at 1 | Ms Joan Shaw 15.00% Ordinary |
10 at 1 | Ms Catherine Louise Shaw 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£30,568 |
Cash | £24,710 |
Current Liabilities | £107,420 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 November 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 November 2011 | Final Gazette dissolved following liquidation (1 page) |
8 August 2011 | Liquidators' statement of receipts and payments to 29 July 2011 (11 pages) |
8 August 2011 | Liquidators' statement of receipts and payments to 29 July 2011 (11 pages) |
8 August 2011 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
8 August 2011 | Liquidators statement of receipts and payments to 29 July 2011 (11 pages) |
8 August 2011 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
6 September 2010 | Registered office address changed from 10 Princess Street Halifax West Yorkshire HX1 1TS on 6 September 2010 (1 page) |
6 September 2010 | Registered office address changed from 10 Princess Street Halifax West Yorkshire HX1 1TS on 6 September 2010 (1 page) |
6 September 2010 | Registered office address changed from 10 Princess Street Halifax West Yorkshire HX1 1TS on 6 September 2010 (1 page) |
2 September 2010 | Appointment of a voluntary liquidator (1 page) |
2 September 2010 | Resolutions
|
2 September 2010 | Statement of affairs with form 4.19 (15 pages) |
2 September 2010 | Resolutions
|
2 September 2010 | Statement of affairs with form 4.19 (15 pages) |
2 September 2010 | Appointment of a voluntary liquidator (1 page) |
3 August 2010 | Resolutions
|
3 August 2010 | Resolutions
|
22 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders Statement of capital on 2010-07-22
|
22 July 2010 | Director's details changed for Barry Shaw on 26 June 2010 (2 pages) |
22 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders Statement of capital on 2010-07-22
|
22 July 2010 | Director's details changed for Barry Shaw on 26 June 2010 (2 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 June 2009 | Return made up to 26/06/09; full list of members (4 pages) |
26 June 2009 | Return made up to 26/06/09; full list of members (4 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 August 2008 | Return made up to 27/06/08; full list of members (4 pages) |
5 August 2008 | Return made up to 27/06/08; full list of members (4 pages) |
27 November 2007 | Resolutions
|
27 November 2007 | Resolutions
|
29 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 August 2007 | Registered office changed on 06/08/07 from: 26 prospect avenue halifax west yorkshire HX2 7HW (1 page) |
6 August 2007 | Secretary's particulars changed (1 page) |
6 August 2007 | Registered office changed on 06/08/07 from: 26 prospect avenue halifax west yorkshire HX2 7HW (1 page) |
6 August 2007 | Director's particulars changed (1 page) |
6 August 2007 | Director's particulars changed (1 page) |
6 August 2007 | Secretary's particulars changed (1 page) |
28 June 2007 | Return made up to 27/06/07; full list of members (2 pages) |
28 June 2007 | Return made up to 27/06/07; full list of members (2 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 July 2006 | Return made up to 27/06/06; full list of members (2 pages) |
4 July 2006 | Return made up to 27/06/06; full list of members (2 pages) |
20 March 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
20 March 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
10 August 2005 | New secretary appointed (2 pages) |
10 August 2005 | New director appointed (2 pages) |
10 August 2005 | Registered office changed on 10/08/05 from: 11 church road great bookham surrey KT23 3PB (1 page) |
10 August 2005 | New secretary appointed (2 pages) |
10 August 2005 | Registered office changed on 10/08/05 from: 11 church road great bookham surrey KT23 3PB (1 page) |
10 August 2005 | New director appointed (2 pages) |
5 July 2005 | Secretary resigned (1 page) |
5 July 2005 | Director resigned (1 page) |
5 July 2005 | Director resigned (1 page) |
5 July 2005 | Secretary resigned (1 page) |
27 June 2005 | Incorporation (13 pages) |
27 June 2005 | Incorporation (13 pages) |