Northowram
Halifax
West Yorkshire
HX3 7EG
Secretary Name | Mr Steven Clive Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Savile Farm 39 Towngate Northowram Halifax West Yorkshire HX3 7EG |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Telephone | 01422 201407 |
---|---|
Telephone region | Halifax |
Registered Address | Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Theresa Maria Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,793 |
Cash | £22,899 |
Current Liabilities | £21,106 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2014 | Application to strike the company off the register (3 pages) |
9 April 2014 | Application to strike the company off the register (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
19 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Registered office address changed from 18B Lydgate Northowram Halifax West Yorkshire HX3 7EJ England on 12 July 2012 (1 page) |
12 July 2012 | Registered office address changed from 18B Lydgate Northowram Halifax West Yorkshire HX3 7EJ England on 12 July 2012 (1 page) |
30 May 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
15 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Director's details changed for Mrs Theresa Maria Smith on 1 June 2011 (2 pages) |
15 August 2011 | Director's details changed for Mrs Theresa Maria Smith on 1 June 2011 (2 pages) |
15 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Director's details changed for Mrs Theresa Maria Smith on 1 June 2011 (2 pages) |
15 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
4 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
10 August 2009 | Return made up to 08/07/09; full list of members (3 pages) |
10 August 2009 | Return made up to 08/07/09; full list of members (3 pages) |
6 August 2009 | Registered office changed on 06/08/2009 from 18B lydgate northowram halifax west yorkshire HX3 7AL (1 page) |
6 August 2009 | Registered office changed on 06/08/2009 from 18B lydgate northowram halifax west yorkshire HX3 7AL (1 page) |
12 November 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
15 July 2008 | Return made up to 08/07/08; full list of members (3 pages) |
15 July 2008 | Return made up to 08/07/08; full list of members (3 pages) |
31 January 2008 | Director's particulars changed (1 page) |
31 January 2008 | Director's particulars changed (1 page) |
29 January 2008 | Secretary's particulars changed (1 page) |
29 January 2008 | Secretary's particulars changed (1 page) |
16 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
9 July 2007 | Return made up to 08/07/07; full list of members (2 pages) |
9 July 2007 | Return made up to 08/07/07; full list of members (2 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 November 2006 | Location of register of members (non legible) (1 page) |
13 November 2006 | Location of register of members (non legible) (1 page) |
10 July 2006 | Return made up to 08/07/06; full list of members (2 pages) |
10 July 2006 | Return made up to 08/07/06; full list of members (2 pages) |
7 March 2006 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
7 March 2006 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
15 August 2005 | New secretary appointed (2 pages) |
15 August 2005 | New director appointed (2 pages) |
15 August 2005 | Secretary resigned (1 page) |
15 August 2005 | Registered office changed on 15/08/05 from: 16 st john street london EC1M 4NT (1 page) |
15 August 2005 | Secretary resigned (1 page) |
15 August 2005 | New director appointed (2 pages) |
15 August 2005 | Registered office changed on 15/08/05 from: 16 st john street london EC1M 4NT (1 page) |
15 August 2005 | New secretary appointed (2 pages) |
15 August 2005 | Director resigned (1 page) |
15 August 2005 | Director resigned (1 page) |
8 July 2005 | Incorporation (14 pages) |
8 July 2005 | Incorporation (14 pages) |