Halifax
West Yorkshire
HX2 7LW
Director Name | Ms Rebecca May Godar |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 2013(8 years after company formation) |
Appointment Duration | 6 years, 1 month (closed 03 December 2019) |
Role | Freelance Consultant |
Country of Residence | England |
Correspondence Address | 52 St. Johns Lane Halifax HX1 2BW |
Director Name | Mr John Needell |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2016(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 03 December 2019) |
Role | Unemployed |
Country of Residence | England |
Correspondence Address | 52 St. Johns Lane Halifax HX1 2BW |
Director Name | Mrs Sandra Bell |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2018(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 03 December 2019) |
Role | Ex-Children's Centre Manager |
Country of Residence | England |
Correspondence Address | 52 St. Johns Lane Halifax HX1 2BW |
Director Name | Mrs Kirstie Elliott |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2018(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 03 December 2019) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | 52 St. Johns Lane Halifax HX1 2BW |
Secretary Name | Ms Rebecca May Godar |
---|---|
Status | Closed |
Appointed | 10 December 2018(13 years, 2 months after company formation) |
Appointment Duration | 11 months, 4 weeks (closed 03 December 2019) |
Role | Company Director |
Correspondence Address | 52 St. Johns Lane Halifax HX1 2BW |
Director Name | Catherine Sinclair Ioannou |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2005(same day as company formation) |
Role | Student |
Correspondence Address | 14 Cooper Lane Shelf Halifax West Yorkshire HX3 7RD |
Director Name | Susan Degnan |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2005(same day as company formation) |
Role | Health Visitor |
Correspondence Address | 175 Wibsey Park Avenue Wibsey Bradford West Yorkshire BD6 3QJ |
Director Name | Jayne Carruthers |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2005(same day as company formation) |
Role | Deputy Programme Manager |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House Somerset Avenue Brighouse West Yorkshire HD6 3TR |
Director Name | David Briggs |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2005(same day as company formation) |
Role | Tool Hire |
Correspondence Address | 3 St Georges Terrace Lee Mount Halifax West Yorkshire HX3 5BN |
Director Name | Erika Helene Johanna Bowker |
---|---|
Date of Birth | February 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2005(same day as company formation) |
Role | Peoples Advocacy |
Correspondence Address | 12 Blenheim Street Hebden Bridge Halifax West Yorkshire HX7 8BU |
Secretary Name | Miss Linda Margaret Glew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 111, Valley Mills 111, Valley Mills Park Road Elland West Yorkshire HX5 9GY |
Director Name | Miss Pauline Jane Walton |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(1 year, 6 months after company formation) |
Appointment Duration | 1 year (resigned 01 April 2008) |
Role | Health Visitor |
Country of Residence | England |
Correspondence Address | 27 North Royd Barkisland Halifax West Yorkshire HX4 0AH |
Director Name | Sally Claire Butterworth |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 March 2011) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 16 Whitehill Green Halifax West Yorkshire HX2 9SW |
Director Name | Diane Robinson |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 14 October 2013) |
Role | Payroll Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 7 Pye Nest Avenue Halifax West Yorkshire HX2 7HT |
Director Name | Roger Bottomley |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 09 July 2015) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Glen Lea Sowerby Bridge West Yorkshire HX6 2EY |
Director Name | Miss Julia Williams |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2009(3 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 04 January 2010) |
Role | Extended Schools Co-Ordinator |
Correspondence Address | 277 Saddleworth Road Greetland Halifax West Yorkshire HX4 8LZ |
Director Name | Mr Jonathan Howarth |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2009(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 08 August 2014) |
Role | Empty Homes Manager |
Country of Residence | United Kingdom |
Correspondence Address | 36b High Street Brighouse West Yorkshire HD6 1DE |
Director Name | Mrs Susan Elizabeth Whitehead |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2009(3 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 27 June 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Turley Holes House Off Rudd Lane Cragg Vale Hebden Bridge West Yorkshire HX7 5TA |
Director Name | Ms Rachael Robertshaw |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2009(3 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 April 2010) |
Role | Children's Centre Manager |
Correspondence Address | Saddle Hall Farm Keighley Road Bradshaw Halifax West Yorkshire HX2 9DP |
Director Name | Ms Claire Livingstone-Gent |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2009(4 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 July 2013) |
Role | Human Resources Business Partner |
Country of Residence | England |
Correspondence Address | Suite 2.11 Holmfield Mills Holdsworth Road Halifax West Yorkshire HX3 6SN |
Director Name | Mrs Nicky Darby |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2010(4 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 04 July 2013) |
Role | Health Visitor |
Country of Residence | England |
Correspondence Address | Suite 2.11 Holmfield Mills Holdsworth Road Halifax West Yorkshire HX3 6SN |
Director Name | Mr Ranjit Singh Uppal |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2013(7 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 09 July 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Suite 2.11 Holmfield Mills Holdsworth Road Halifax West Yorkshire HX3 6SN |
Director Name | Miss Kay Lansdale |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2013(7 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 12 February 2014) |
Role | Events Planner |
Country of Residence | England |
Correspondence Address | Suite 2.11 Holmfield Mills Holdsworth Road Halifax West Yorkshire HX3 6SN |
Director Name | Mrs Shanaz Bi |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2014(8 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 14 July 2016) |
Role | Landlady |
Country of Residence | England |
Correspondence Address | 6 Pear Street Halifax West Yorkshire HX1 3UA |
Director Name | Mrs Lisa Liddle |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2015(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 06 July 2017) |
Role | Head Of Service |
Country of Residence | England |
Correspondence Address | Suite 3.9, Holmfield Mills, Holdsworth Road, Holds Halifax HX3 6SN |
Director Name | Mrs Rebecca Fitton |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2015(9 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 12 July 2018) |
Role | Health Visitor |
Country of Residence | England |
Correspondence Address | Suite 3.9, Holmfield Mills, Holdsworth Road, Holds Halifax HX3 6SN |
Secretary Name | Miss Charlie Santana Johnston |
---|---|
Status | Resigned |
Appointed | 01 April 2017(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 December 2018) |
Role | Company Director |
Correspondence Address | Suite 3.9, Holmfield Mills, Holdsworth Road, Holds Halifax HX3 6SN |
Website | www.homestartcalderdale.org.uk/ |
---|---|
Telephone | 01422 242124 |
Telephone region | Halifax |
Registered Address | 52 St. Johns Lane Halifax HX1 2BW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £325,882 |
Net Worth | £118,392 |
Cash | £213,349 |
Current Liabilities | £103,660 |
Latest Accounts | 30 June 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
3 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 November 2019 | Registered office address changed from Suite 3.9, Holmfield Mills, Holdsworth Road, Holdsworth Road Halifax HX3 6SN England to 52 st. Johns Lane Halifax HX1 2BW on 4 November 2019 (1 page) |
5 October 2019 | Voluntary strike-off action has been suspended (1 page) |
17 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2019 | Application to strike the company off the register (4 pages) |
23 July 2019 | Total exemption full accounts made up to 30 June 2019 (20 pages) |
23 May 2019 | Current accounting period extended from 31 March 2019 to 30 June 2019 (1 page) |
20 December 2018 | Appointment of Ms Rebecca May Godar as a secretary on 10 December 2018 (2 pages) |
20 December 2018 | Termination of appointment of Charlie Santana Johnston as a secretary on 10 December 2018 (1 page) |
2 October 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
14 August 2018 | Appointment of Mrs Sandra Bell as a director on 12 July 2018 (2 pages) |
13 August 2018 | Appointment of Mrs Kirstie Elliott as a director on 12 July 2018 (2 pages) |
13 August 2018 | Termination of appointment of Rebecca Fitton as a director on 12 July 2018 (1 page) |
13 July 2018 | Total exemption full accounts made up to 31 March 2018 (21 pages) |
4 October 2017 | Total exemption full accounts made up to 31 March 2017 (17 pages) |
4 October 2017 | Total exemption full accounts made up to 31 March 2017 (17 pages) |
28 September 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
12 July 2017 | Termination of appointment of Lisa Liddle as a director on 6 July 2017 (1 page) |
12 July 2017 | Termination of appointment of Lisa Liddle as a director on 6 July 2017 (1 page) |
7 April 2017 | Termination of appointment of Linda Margaret Glew as a secretary on 31 March 2017 (1 page) |
7 April 2017 | Appointment of Miss Charlie Santana Johnston as a secretary on 1 April 2017 (2 pages) |
7 April 2017 | Termination of appointment of Linda Margaret Glew as a secretary on 31 March 2017 (1 page) |
7 April 2017 | Appointment of Miss Charlie Santana Johnston as a secretary on 1 April 2017 (2 pages) |
23 March 2017 | Registered office address changed from Suite 2.11 Holmfield Mills Holdsworth Road Halifax West Yorkshire HX3 6SN to Suite 3.9, Holmfield Mills, Holdsworth Road, Holdsworth Road Halifax HX3 6SN on 23 March 2017 (1 page) |
23 March 2017 | Registered office address changed from Suite 2.11 Holmfield Mills Holdsworth Road Halifax West Yorkshire HX3 6SN to Suite 3.9, Holmfield Mills, Holdsworth Road, Holdsworth Road Halifax HX3 6SN on 23 March 2017 (1 page) |
2 October 2016 | Confirmation statement made on 26 September 2016 with updates (4 pages) |
2 October 2016 | Confirmation statement made on 26 September 2016 with updates (4 pages) |
13 September 2016 | Appointment of Mr John Needell as a director on 14 July 2016 (2 pages) |
13 September 2016 | Termination of appointment of Shanaz Bi as a director on 14 July 2016 (1 page) |
13 September 2016 | Termination of appointment of Shanaz Bi as a director on 14 July 2016 (1 page) |
13 September 2016 | Appointment of Mr John Needell as a director on 14 July 2016 (2 pages) |
14 July 2016 | Total exemption full accounts made up to 31 March 2016 (22 pages) |
14 July 2016 | Total exemption full accounts made up to 31 March 2016 (22 pages) |
12 October 2015 | Appointment of Mrs Lisa Liddle as a director on 9 July 2015 (2 pages) |
12 October 2015 | Appointment of Mrs Rebecca Fitton as a director on 9 July 2015 (2 pages) |
12 October 2015 | Appointment of Mrs Lisa Liddle as a director on 9 July 2015 (2 pages) |
12 October 2015 | Appointment of Mrs Rebecca Fitton as a director on 9 July 2015 (2 pages) |
12 October 2015 | Annual return made up to 26 September 2015 no member list (6 pages) |
12 October 2015 | Termination of appointment of Roger Bottomley as a director on 9 July 2015 (1 page) |
12 October 2015 | Termination of appointment of Roger Bottomley as a director on 9 July 2015 (1 page) |
12 October 2015 | Appointment of Mrs Lisa Liddle as a director on 9 July 2015 (2 pages) |
12 October 2015 | Termination of appointment of Roger Bottomley as a director on 9 July 2015 (1 page) |
12 October 2015 | Appointment of Mrs Rebecca Fitton as a director on 9 July 2015 (2 pages) |
12 October 2015 | Termination of appointment of Ranjit Singh Uppal as a director on 9 July 2015 (1 page) |
12 October 2015 | Annual return made up to 26 September 2015 no member list (6 pages) |
12 October 2015 | Termination of appointment of Ranjit Singh Uppal as a director on 9 July 2015 (1 page) |
12 October 2015 | Termination of appointment of Ranjit Singh Uppal as a director on 9 July 2015 (1 page) |
23 June 2015 | Total exemption full accounts made up to 31 March 2015 (16 pages) |
23 June 2015 | Total exemption full accounts made up to 31 March 2015 (16 pages) |
29 September 2014 | Annual return made up to 26 September 2014 no member list (6 pages) |
29 September 2014 | Annual return made up to 26 September 2014 no member list (6 pages) |
16 September 2014 | Termination of appointment of Jonathan Howarth as a director on 8 August 2014 (1 page) |
16 September 2014 | Termination of appointment of Jonathan Howarth as a director on 8 August 2014 (1 page) |
16 September 2014 | Termination of appointment of Jonathan Howarth as a director on 8 August 2014 (1 page) |
28 August 2014 | Appointment of Mrs Shanaz Bi as a director on 3 July 2014 (2 pages) |
28 August 2014 | Appointment of Mrs Shanaz Bi as a director on 3 July 2014 (2 pages) |
28 August 2014 | Appointment of Mrs Shanaz Bi as a director on 3 July 2014 (2 pages) |
2 July 2014 | Total exemption full accounts made up to 31 March 2014 (16 pages) |
2 July 2014 | Total exemption full accounts made up to 31 March 2014 (16 pages) |
10 June 2014 | Secretary's details changed for Linda Margaret Crowther on 1 January 2014 (1 page) |
10 June 2014 | Secretary's details changed for Linda Margaret Crowther on 1 January 2014 (1 page) |
10 June 2014 | Secretary's details changed for Linda Margaret Crowther on 1 January 2014 (1 page) |
27 March 2014 | Secretary's details changed for Linda Margaret Crowther on 1 December 2013 (1 page) |
27 March 2014 | Termination of appointment of Kay Lansdale as a director (1 page) |
27 March 2014 | Termination of appointment of Jayne Carruthers as a director (1 page) |
27 March 2014 | Termination of appointment of Kay Lansdale as a director (1 page) |
27 March 2014 | Termination of appointment of Jayne Carruthers as a director (1 page) |
27 March 2014 | Secretary's details changed for Linda Margaret Crowther on 1 December 2013 (1 page) |
27 March 2014 | Secretary's details changed for Linda Margaret Crowther on 1 December 2013 (1 page) |
22 October 2013 | Appointment of Miss Rebecca May Godar as a director (2 pages) |
22 October 2013 | Appointment of Miss Rebecca May Godar as a director (2 pages) |
15 October 2013 | Termination of appointment of Diane Robinson as a director (1 page) |
15 October 2013 | Termination of appointment of Diane Robinson as a director (1 page) |
4 October 2013 | Annual return made up to 26 September 2013 no member list (9 pages) |
4 October 2013 | Annual return made up to 26 September 2013 no member list (9 pages) |
19 July 2013 | Appointment of Mr Ranjit Singh Uppal as a director (2 pages) |
19 July 2013 | Appointment of Mr Ranjit Singh Uppal as a director (2 pages) |
19 July 2013 | Termination of appointment of Claire Livingstone-Gent as a director (1 page) |
19 July 2013 | Appointment of Miss Kay Lansdale as a director (2 pages) |
19 July 2013 | Appointment of Miss Kay Lansdale as a director (2 pages) |
19 July 2013 | Termination of appointment of Nicky Darby as a director (1 page) |
19 July 2013 | Termination of appointment of Nicky Darby as a director (1 page) |
19 July 2013 | Termination of appointment of Claire Livingstone-Gent as a director (1 page) |
12 July 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
12 July 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
23 January 2013 | Registered office address changed from Unit 7 Calderdale Business Park Club Lane Ovenden Halifax West Yorkshire HX2 8DB on 23 January 2013 (1 page) |
23 January 2013 | Registered office address changed from Unit 7 Calderdale Business Park Club Lane Ovenden Halifax West Yorkshire HX2 8DB on 23 January 2013 (1 page) |
17 October 2012 | Secretary's details changed for Linda Margaret Crowther on 3 August 2012 (2 pages) |
17 October 2012 | Annual return made up to 26 September 2012 no member list (9 pages) |
17 October 2012 | Secretary's details changed for Linda Margaret Crowther on 3 August 2012 (2 pages) |
17 October 2012 | Secretary's details changed for Linda Margaret Crowther on 3 August 2012 (2 pages) |
17 October 2012 | Termination of appointment of Susan Whitehead as a director (1 page) |
17 October 2012 | Annual return made up to 26 September 2012 no member list (9 pages) |
17 October 2012 | Termination of appointment of Susan Whitehead as a director (1 page) |
9 July 2012 | Total exemption full accounts made up to 31 March 2012 (15 pages) |
9 July 2012 | Total exemption full accounts made up to 31 March 2012 (15 pages) |
7 October 2011 | Annual return made up to 26 September 2011 no member list (10 pages) |
7 October 2011 | Annual return made up to 26 September 2011 no member list (10 pages) |
20 June 2011 | Total exemption full accounts made up to 31 March 2011 (17 pages) |
20 June 2011 | Total exemption full accounts made up to 31 March 2011 (17 pages) |
19 April 2011 | Termination of appointment of Sally Butterworth as a director (1 page) |
19 April 2011 | Termination of appointment of Sally Butterworth as a director (1 page) |
23 November 2010 | Director's details changed for Mr Jonathan Howarth on 26 September 2010 (2 pages) |
23 November 2010 | Annual return made up to 26 September 2010 no member list (11 pages) |
23 November 2010 | Director's details changed for Sally Claire Butterworth on 26 September 2010 (2 pages) |
23 November 2010 | Director's details changed for Sally Claire Butterworth on 26 September 2010 (2 pages) |
23 November 2010 | Director's details changed for Roger Bottomley on 26 September 2010 (2 pages) |
23 November 2010 | Director's details changed for Mrs Susan Elizabeth Whitehead on 26 September 2010 (2 pages) |
23 November 2010 | Director's details changed for Diane Robinson on 26 September 2010 (2 pages) |
23 November 2010 | Director's details changed for Jayne Carruthers on 26 September 2010 (2 pages) |
23 November 2010 | Director's details changed for Diane Robinson on 26 September 2010 (2 pages) |
23 November 2010 | Director's details changed for Jayne Carruthers on 26 September 2010 (2 pages) |
23 November 2010 | Director's details changed for Roger Bottomley on 26 September 2010 (2 pages) |
23 November 2010 | Director's details changed for Mrs Susan Elizabeth Whitehead on 26 September 2010 (2 pages) |
23 November 2010 | Annual return made up to 26 September 2010 no member list (11 pages) |
23 November 2010 | Director's details changed for Mr Jonathan Howarth on 26 September 2010 (2 pages) |
22 July 2010 | Appointment of Mrs Nicky Darby as a director (2 pages) |
22 July 2010 | Appointment of Mrs Nicky Darby as a director (2 pages) |
24 June 2010 | Total exemption full accounts made up to 31 March 2010 (16 pages) |
24 June 2010 | Total exemption full accounts made up to 31 March 2010 (16 pages) |
28 May 2010 | Termination of appointment of Rachael Robertshaw as a director (1 page) |
28 May 2010 | Termination of appointment of Susan Degnan as a director (1 page) |
28 May 2010 | Termination of appointment of Susan Degnan as a director (1 page) |
28 May 2010 | Termination of appointment of Rachael Robertshaw as a director (1 page) |
8 February 2010 | Termination of appointment of Julia Williams as a director (1 page) |
8 February 2010 | Termination of appointment of Julia Williams as a director (1 page) |
28 October 2009 | Appointment of Ms Claire Livingstone-Gent as a director (2 pages) |
28 October 2009 | Appointment of Ms Claire Livingstone-Gent as a director (2 pages) |
15 October 2009 | Annual return made up to 26 September 2009 no member list (5 pages) |
15 October 2009 | Annual return made up to 26 September 2009 no member list (5 pages) |
12 August 2009 | Director appointed mrs susan elizabeth whitehead (1 page) |
12 August 2009 | Director appointed ms rachael robertshaw (1 page) |
12 August 2009 | Director appointed mrs susan elizabeth whitehead (1 page) |
12 August 2009 | Director appointed mr jonathan howarth (1 page) |
12 August 2009 | Director appointed mr jonathan howarth (1 page) |
12 August 2009 | Director appointed ms rachael robertshaw (1 page) |
11 August 2009 | Director appointed miss julia williams (1 page) |
11 August 2009 | Director appointed miss julia williams (1 page) |
23 July 2009 | Appointment terminated director erika bowker (1 page) |
23 July 2009 | Appointment terminated director erika bowker (1 page) |
10 June 2009 | Partial exemption accounts made up to 31 March 2009 (15 pages) |
10 June 2009 | Partial exemption accounts made up to 31 March 2009 (15 pages) |
3 December 2008 | Annual return made up to 26/09/08 (4 pages) |
3 December 2008 | Annual return made up to 26/09/08 (4 pages) |
1 July 2008 | Partial exemption accounts made up to 31 March 2008 (19 pages) |
1 July 2008 | Partial exemption accounts made up to 31 March 2008 (19 pages) |
17 June 2008 | Director appointed sally claire butterworth (2 pages) |
17 June 2008 | Director appointed roger bottomley (2 pages) |
17 June 2008 | Director appointed roger bottomley (2 pages) |
17 June 2008 | Director appointed sally claire butterworth (2 pages) |
22 April 2008 | Director appointed diane robinson (2 pages) |
22 April 2008 | Director appointed diane robinson (2 pages) |
22 April 2008 | Appointment terminated director pauline walton (1 page) |
22 April 2008 | Appointment terminated director pauline walton (1 page) |
3 October 2007 | Annual return made up to 26/09/07
|
3 October 2007 | Annual return made up to 26/09/07
|
31 August 2007 | New director appointed (2 pages) |
31 August 2007 | New director appointed (2 pages) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Registered office changed on 16/07/07 from: unit 12 calderdale business park club lane ovenden halifax west yorkshire HX2 8DB (1 page) |
16 July 2007 | Registered office changed on 16/07/07 from: unit 12 calderdale business park club lane ovenden halifax west yorkshire HX2 8DB (1 page) |
31 May 2007 | Total exemption full accounts made up to 31 March 2007 (18 pages) |
31 May 2007 | Total exemption full accounts made up to 31 March 2007 (18 pages) |
11 December 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
11 December 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
13 October 2006 | Annual return made up to 26/09/06 (5 pages) |
13 October 2006 | Annual return made up to 26/09/06 (5 pages) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Director resigned (1 page) |
6 April 2006 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
6 April 2006 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
26 September 2005 | Incorporation (24 pages) |
26 September 2005 | Incorporation (24 pages) |