Northowram
Halifax
West Yorkshire
HX3 7ES
Director Name | Mr Stephen Anthony Ryan |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Only House Off Hedge Top Lane Northowram Halifax West Yorkshire HX3 7ES |
Secretary Name | Mr Michael John Godfrey |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Southdale Greenroyd Avenue Halifax West Yorkshire HX3 0JN |
Director Name | Thomas Andrew Godfrey |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2008(2 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 08 January 2009) |
Role | Computer It |
Correspondence Address | Southdale Greenroyd Avenue Halifax West Yorkshire HX3 0JN |
Director Name | Mr Michael John Godfrey |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2008(3 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 08 January 2009) |
Role | Builder |
Correspondence Address | Southdale Greenroyd Avenue Halifax West Yorkshire HX3 0JN |
Secretary Name | Mr Michael John Godfrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2008(3 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 08 January 2009) |
Role | Builder |
Correspondence Address | Southdale Greenroyd Avenue Halifax West Yorkshire HX3 0JN |
Director Name | Mr Stephen Ryan |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2009(3 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 10 March 2009) |
Role | Window Fitter |
Correspondence Address | 5 Central Street Halifax West Yorkshire HX1 1HU |
Director Name | Mr Peter Andrew Jackson |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2009(3 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 March 2009) |
Role | Sales |
Correspondence Address | 4 Wards End Halifax West Yorkshire HX1 1BX |
Director Name | Mrs Janet Michelle Hartley |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2009(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 August 2010) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 87 Bradshaw View Queensbury Bradford West Yorkshire BD13 2FF |
Secretary Name | Mrs Janet Michelle Hartley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2009(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 August 2010) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 87 Bradshaw View Queensbury Bradford West Yorkshire BD13 2FF |
Registered Address | 5 Central Street Halifax West Yorkshire HX1 1HU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£23,146 |
Cash | £19,852 |
Current Liabilities | £697,655 |
Latest Accounts | 31 August 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
8 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 September 2010 | Termination of appointment of Janet Hartley as a director (1 page) |
6 September 2010 | Termination of appointment of Janet Hartley as a director (1 page) |
6 September 2010 | Termination of appointment of Janet Hartley as a secretary (1 page) |
6 September 2010 | Termination of appointment of Janet Hartley as a secretary (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2009 | Return made up to 02/08/09; full list of members (3 pages) |
4 August 2009 | Return made up to 02/08/09; full list of members (3 pages) |
4 August 2009 | Location of register of members (1 page) |
4 August 2009 | Location of register of members (1 page) |
7 July 2009 | Appointment terminate, director stephen anthony ryan logged form (1 page) |
7 July 2009 | Appointment Terminate, Director Stephen Anthony Ryan Logged Form (1 page) |
30 June 2009 | Appointment Terminated Director stephen ryan (1 page) |
30 June 2009 | Appointment terminated director stephen ryan (1 page) |
26 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
22 May 2009 | Director appointed mrs janet michelle hartley (1 page) |
22 May 2009 | Secretary appointed mrs janet michelle hartley (1 page) |
22 May 2009 | Director appointed mrs janet michelle hartley (1 page) |
22 May 2009 | Secretary appointed mrs janet michelle hartley (1 page) |
5 May 2009 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
21 April 2009 | Director Appointed Stephen Anthony Ryan Logged Form (1 page) |
21 April 2009 | Registered office changed on 21/04/2009 from 5 central street halifax west yorkshire HX1 1HU (1 page) |
21 April 2009 | Registered office changed on 21/04/2009 from 5 central street halifax west yorkshire HX1 1HU (1 page) |
21 April 2009 | Director appointed stephen anthony ryan logged form (1 page) |
21 April 2009 | Appointment Terminate, Director Peter Andrew Jackson Logged Form (1 page) |
21 April 2009 | Appointment terminate, director peter andrew jackson logged form (1 page) |
17 April 2009 | Director Appointed Stephen Anthony Ryan Logged Form (1 page) |
17 April 2009 | Registered office changed on 17/04/2009 from 36 acton street london WC1X 9NB (1 page) |
17 April 2009 | Registered office changed on 17/04/2009 from 36 acton street london WC1X 9NB (1 page) |
17 April 2009 | Director appointed stephen anthony ryan logged form (1 page) |
17 April 2009 | Appointment terminated director peter jackson (1 page) |
17 April 2009 | Appointment Terminated Director peter jackson (1 page) |
12 March 2009 | Appointment terminated director stephen ryan (1 page) |
12 March 2009 | Appointment Terminated Director stephen ryan (1 page) |
11 March 2009 | Director appointed mr peter andrew jackson (1 page) |
11 March 2009 | Registered office changed on 11/03/2009 from 5 central street halifax west yorkshire HX1 1HU england (1 page) |
11 March 2009 | Director appointed mr peter andrew jackson (1 page) |
11 March 2009 | Registered office changed on 11/03/2009 from 5 central street halifax west yorkshire HX1 1HU england (1 page) |
2 March 2009 | Resolutions
|
2 March 2009 | Resolutions
|
30 January 2009 | Director appointed mr stephen anthony ryan (1 page) |
30 January 2009 | Director appointed mr stephen anthony ryan (1 page) |
12 January 2009 | Appointment Terminated Director thomas godfrey (1 page) |
12 January 2009 | Director appointed mr stephen ryan (1 page) |
12 January 2009 | Appointment terminated director michael godfrey (1 page) |
12 January 2009 | Registered office changed on 12/01/2009 from southdale green royd avenue halifax west yorkshire HX3 0JN (1 page) |
12 January 2009 | Appointment Terminated Secretary michael godfrey (1 page) |
12 January 2009 | Appointment Terminated Director michael godfrey (1 page) |
12 January 2009 | Appointment terminated director thomas godfrey (1 page) |
12 January 2009 | Appointment terminated secretary michael godfrey (1 page) |
12 January 2009 | Director appointed mr stephen ryan (1 page) |
12 January 2009 | Registered office changed on 12/01/2009 from southdale green royd avenue halifax west yorkshire HX3 0JN (1 page) |
21 August 2008 | Director appointed mr michael john godfrey (1 page) |
21 August 2008 | Return made up to 02/08/08; full list of members (3 pages) |
21 August 2008 | Director appointed mr michael john godfrey (1 page) |
21 August 2008 | Secretary appointed mr michael john godfrey (1 page) |
21 August 2008 | Secretary appointed mr michael john godfrey (1 page) |
21 August 2008 | Return made up to 02/08/08; full list of members (3 pages) |
14 August 2008 | Appointment terminated director stephen ryan (1 page) |
14 August 2008 | Appointment Terminated Director stephen ryan (1 page) |
13 August 2008 | Appointment terminated secretary michael godfrey (1 page) |
13 August 2008 | Appointment Terminated Secretary michael godfrey (1 page) |
12 August 2008 | Registered office changed on 12/08/2008 from craven edge enterprise centre hopwood lane halifax wets yorkshire HX1 5ED (1 page) |
12 August 2008 | Director appointed thomas andrew godfrey (2 pages) |
12 August 2008 | Director appointed thomas andrew godfrey (2 pages) |
12 August 2008 | Registered office changed on 12/08/2008 from craven edge enterprise centre hopwood lane halifax wets yorkshire HX1 5ED (1 page) |
1 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
1 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
5 June 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
5 June 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
3 February 2008 | Registered office changed on 03/02/08 from: southdale, greenroyd avenue halifax west yorkshire HX3 0JN (1 page) |
3 February 2008 | Registered office changed on 03/02/08 from: southdale, greenroyd avenue halifax west yorkshire HX3 0JN (1 page) |
29 November 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
22 October 2007 | Return made up to 02/08/07; full list of members
|
22 October 2007 | Return made up to 02/08/07; full list of members (6 pages) |
9 October 2006 | Return made up to 02/08/06; full list of members (6 pages) |
9 October 2006 | Return made up to 02/08/06; full list of members (6 pages) |
11 November 2005 | Resolutions
|
11 November 2005 | Resolutions
|
2 August 2005 | Incorporation (12 pages) |
2 August 2005 | Incorporation (12 pages) |