Company NameHome-Start Calderdale
Company StatusDissolved
Company Number05574616
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date26 September 2005(18 years, 7 months ago)
Dissolution Date3 December 2019 (4 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMrs Pamela Elizabeth Burton
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2005(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address453 Burnley Road
Halifax
West Yorkshire
HX2 7LW
Director NameMs Rebecca May Godar
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2013(8 years after company formation)
Appointment Duration6 years, 1 month (closed 03 December 2019)
RoleFreelance Consultant
Country of ResidenceEngland
Correspondence Address52 St. Johns Lane
Halifax
HX1 2BW
Director NameMr John Needell
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2016(10 years, 9 months after company formation)
Appointment Duration3 years, 4 months (closed 03 December 2019)
RoleUnemployed
Country of ResidenceEngland
Correspondence Address52 St. Johns Lane
Halifax
HX1 2BW
Director NameMrs Sandra Bell
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2018(12 years, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 03 December 2019)
RoleEx-Children's Centre Manager
Country of ResidenceEngland
Correspondence Address52 St. Johns Lane
Halifax
HX1 2BW
Director NameMrs Kirstie Elliott
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2018(12 years, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 03 December 2019)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address52 St. Johns Lane
Halifax
HX1 2BW
Secretary NameMs Rebecca May Godar
StatusClosed
Appointed10 December 2018(13 years, 2 months after company formation)
Appointment Duration11 months, 4 weeks (closed 03 December 2019)
RoleCompany Director
Correspondence Address52 St. Johns Lane
Halifax
HX1 2BW
Director NameCatherine Sinclair Ioannou
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2005(same day as company formation)
RoleStudent
Correspondence Address14 Cooper Lane
Shelf
Halifax
West Yorkshire
HX3 7RD
Director NameSusan Degnan
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2005(same day as company formation)
RoleHealth Visitor
Correspondence Address175 Wibsey Park Avenue
Wibsey
Bradford
West Yorkshire
BD6 3QJ
Director NameJayne Carruthers
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2005(same day as company formation)
RoleDeputy Programme Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House
Somerset Avenue
Brighouse
West Yorkshire
HD6 3TR
Director NameDavid Briggs
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2005(same day as company formation)
RoleTool Hire
Correspondence Address3 St Georges Terrace
Lee Mount
Halifax
West Yorkshire
HX3 5BN
Director NameErika Helene Johanna Bowker
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2005(same day as company formation)
RolePeoples Advocacy
Correspondence Address12 Blenheim Street
Hebden Bridge
Halifax
West Yorkshire
HX7 8BU
Secretary NameMiss Linda Margaret Glew
NationalityBritish
StatusResigned
Appointed26 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address111, Valley Mills 111, Valley Mills
Park Road
Elland
West Yorkshire
HX5 9GY
Director NameMiss Pauline Jane Walton
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(1 year, 6 months after company formation)
Appointment Duration1 year (resigned 01 April 2008)
RoleHealth Visitor
Country of ResidenceEngland
Correspondence Address27 North Royd
Barkisland
Halifax
West Yorkshire
HX4 0AH
Director NameSally Claire Butterworth
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(2 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 March 2011)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address16 Whitehill Green
Halifax
West Yorkshire
HX2 9SW
Director NameDiane Robinson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(2 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 14 October 2013)
RolePayroll Administrator
Country of ResidenceUnited Kingdom
Correspondence Address7 Pye Nest Avenue
Halifax
West Yorkshire
HX2 7HT
Director NameRoger Bottomley
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(2 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 09 July 2015)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address4 Glen Lea
Sowerby Bridge
West Yorkshire
HX6 2EY
Director NameMiss Julia Williams
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2009(3 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 04 January 2010)
RoleExtended Schools Co-Ordinator
Correspondence Address277 Saddleworth Road
Greetland
Halifax
West Yorkshire
HX4 8LZ
Director NameMr Jonathan Howarth
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2009(3 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 08 August 2014)
RoleEmpty Homes Manager
Country of ResidenceUnited Kingdom
Correspondence Address36b High Street
Brighouse
West Yorkshire
HD6 1DE
Director NameMrs Susan Elizabeth Whitehead
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2009(3 years, 8 months after company formation)
Appointment Duration3 years (resigned 27 June 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressTurley Holes House Off Rudd Lane
Cragg Vale
Hebden Bridge
West Yorkshire
HX7 5TA
Director NameMs Rachael Robertshaw
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2009(3 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 April 2010)
RoleChildren's Centre Manager
Correspondence AddressSaddle Hall Farm Keighley Road
Bradshaw
Halifax
West Yorkshire
HX2 9DP
Director NameMs Claire Livingstone-Gent
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2009(4 years after company formation)
Appointment Duration3 years, 8 months (resigned 04 July 2013)
RoleHuman Resources Business Partner
Country of ResidenceEngland
Correspondence AddressSuite 2.11 Holmfield Mills Holdsworth Road
Halifax
West Yorkshire
HX3 6SN
Director NameMrs Nicky Darby
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2010(4 years, 9 months after company formation)
Appointment Duration3 years (resigned 04 July 2013)
RoleHealth Visitor
Country of ResidenceEngland
Correspondence AddressSuite 2.11 Holmfield Mills Holdsworth Road
Halifax
West Yorkshire
HX3 6SN
Director NameMr Ranjit Singh Uppal
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2013(7 years, 9 months after company formation)
Appointment Duration2 years (resigned 09 July 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2.11 Holmfield Mills Holdsworth Road
Halifax
West Yorkshire
HX3 6SN
Director NameMiss Kay Lansdale
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2013(7 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 12 February 2014)
RoleEvents Planner
Country of ResidenceEngland
Correspondence AddressSuite 2.11 Holmfield Mills Holdsworth Road
Halifax
West Yorkshire
HX3 6SN
Director NameMrs Shanaz Bi
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2014(8 years, 9 months after company formation)
Appointment Duration2 years (resigned 14 July 2016)
RoleLandlady
Country of ResidenceEngland
Correspondence Address6 Pear Street
Halifax
West Yorkshire
HX1 3UA
Director NameMrs Lisa Liddle
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2015(9 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 06 July 2017)
RoleHead Of Service
Country of ResidenceEngland
Correspondence AddressSuite 3.9, Holmfield Mills, Holdsworth Road, Holds
Halifax
HX3 6SN
Director NameMrs Rebecca Fitton
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2015(9 years, 9 months after company formation)
Appointment Duration3 years (resigned 12 July 2018)
RoleHealth Visitor
Country of ResidenceEngland
Correspondence AddressSuite 3.9, Holmfield Mills, Holdsworth Road, Holds
Halifax
HX3 6SN
Secretary NameMiss Charlie Santana Johnston
StatusResigned
Appointed01 April 2017(11 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 December 2018)
RoleCompany Director
Correspondence AddressSuite 3.9, Holmfield Mills, Holdsworth Road, Holds
Halifax
HX3 6SN

Contact

Websitewww.homestartcalderdale.org.uk/
Telephone01422 242124
Telephone regionHalifax

Location

Registered Address52 St. Johns Lane
Halifax
HX1 2BW
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£325,882
Net Worth£118,392
Cash£213,349
Current Liabilities£103,660

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

3 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2019Registered 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 2019Voluntary strike-off action has been suspended (1 page)
17 September 2019First Gazette notice for voluntary strike-off (1 page)
4 September 2019Application to strike the company off the register (4 pages)
23 July 2019Total exemption full accounts made up to 30 June 2019 (20 pages)
23 May 2019Current accounting period extended from 31 March 2019 to 30 June 2019 (1 page)
20 December 2018Appointment of Ms Rebecca May Godar as a secretary on 10 December 2018 (2 pages)
20 December 2018Termination of appointment of Charlie Santana Johnston as a secretary on 10 December 2018 (1 page)
2 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
14 August 2018Appointment of Mrs Sandra Bell as a director on 12 July 2018 (2 pages)
13 August 2018Appointment of Mrs Kirstie Elliott as a director on 12 July 2018 (2 pages)
13 August 2018Termination of appointment of Rebecca Fitton as a director on 12 July 2018 (1 page)
13 July 2018Total exemption full accounts made up to 31 March 2018 (21 pages)
4 October 2017Total exemption full accounts made up to 31 March 2017 (17 pages)
4 October 2017Total exemption full accounts made up to 31 March 2017 (17 pages)
28 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
12 July 2017Termination of appointment of Lisa Liddle as a director on 6 July 2017 (1 page)
12 July 2017Termination of appointment of Lisa Liddle as a director on 6 July 2017 (1 page)
7 April 2017Termination of appointment of Linda Margaret Glew as a secretary on 31 March 2017 (1 page)
7 April 2017Appointment of Miss Charlie Santana Johnston as a secretary on 1 April 2017 (2 pages)
7 April 2017Termination of appointment of Linda Margaret Glew as a secretary on 31 March 2017 (1 page)
7 April 2017Appointment of Miss Charlie Santana Johnston as a secretary on 1 April 2017 (2 pages)
23 March 2017Registered 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 2017Registered 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 2016Confirmation statement made on 26 September 2016 with updates (4 pages)
2 October 2016Confirmation statement made on 26 September 2016 with updates (4 pages)
13 September 2016Appointment of Mr John Needell as a director on 14 July 2016 (2 pages)
13 September 2016Termination of appointment of Shanaz Bi as a director on 14 July 2016 (1 page)
13 September 2016Termination of appointment of Shanaz Bi as a director on 14 July 2016 (1 page)
13 September 2016Appointment of Mr John Needell as a director on 14 July 2016 (2 pages)
14 July 2016Total exemption full accounts made up to 31 March 2016 (22 pages)
14 July 2016Total exemption full accounts made up to 31 March 2016 (22 pages)
12 October 2015Appointment of Mrs Lisa Liddle as a director on 9 July 2015 (2 pages)
12 October 2015Appointment of Mrs Rebecca Fitton as a director on 9 July 2015 (2 pages)
12 October 2015Appointment of Mrs Lisa Liddle as a director on 9 July 2015 (2 pages)
12 October 2015Appointment of Mrs Rebecca Fitton as a director on 9 July 2015 (2 pages)
12 October 2015Annual return made up to 26 September 2015 no member list (6 pages)
12 October 2015Termination of appointment of Roger Bottomley as a director on 9 July 2015 (1 page)
12 October 2015Termination of appointment of Roger Bottomley as a director on 9 July 2015 (1 page)
12 October 2015Appointment of Mrs Lisa Liddle as a director on 9 July 2015 (2 pages)
12 October 2015Termination of appointment of Roger Bottomley as a director on 9 July 2015 (1 page)
12 October 2015Appointment of Mrs Rebecca Fitton as a director on 9 July 2015 (2 pages)
12 October 2015Termination of appointment of Ranjit Singh Uppal as a director on 9 July 2015 (1 page)
12 October 2015Annual return made up to 26 September 2015 no member list (6 pages)
12 October 2015Termination of appointment of Ranjit Singh Uppal as a director on 9 July 2015 (1 page)
12 October 2015Termination of appointment of Ranjit Singh Uppal as a director on 9 July 2015 (1 page)
23 June 2015Total exemption full accounts made up to 31 March 2015 (16 pages)
23 June 2015Total exemption full accounts made up to 31 March 2015 (16 pages)
29 September 2014Annual return made up to 26 September 2014 no member list (6 pages)
29 September 2014Annual return made up to 26 September 2014 no member list (6 pages)
16 September 2014Termination of appointment of Jonathan Howarth as a director on 8 August 2014 (1 page)
16 September 2014Termination of appointment of Jonathan Howarth as a director on 8 August 2014 (1 page)
16 September 2014Termination of appointment of Jonathan Howarth as a director on 8 August 2014 (1 page)
28 August 2014Appointment of Mrs Shanaz Bi as a director on 3 July 2014 (2 pages)
28 August 2014Appointment of Mrs Shanaz Bi as a director on 3 July 2014 (2 pages)
28 August 2014Appointment of Mrs Shanaz Bi as a director on 3 July 2014 (2 pages)
2 July 2014Total exemption full accounts made up to 31 March 2014 (16 pages)
2 July 2014Total exemption full accounts made up to 31 March 2014 (16 pages)
10 June 2014Secretary's details changed for Linda Margaret Crowther on 1 January 2014 (1 page)
10 June 2014Secretary's details changed for Linda Margaret Crowther on 1 January 2014 (1 page)
10 June 2014Secretary's details changed for Linda Margaret Crowther on 1 January 2014 (1 page)
27 March 2014Secretary's details changed for Linda Margaret Crowther on 1 December 2013 (1 page)
27 March 2014Termination of appointment of Kay Lansdale as a director (1 page)
27 March 2014Termination of appointment of Jayne Carruthers as a director (1 page)
27 March 2014Termination of appointment of Kay Lansdale as a director (1 page)
27 March 2014Termination of appointment of Jayne Carruthers as a director (1 page)
27 March 2014Secretary's details changed for Linda Margaret Crowther on 1 December 2013 (1 page)
27 March 2014Secretary's details changed for Linda Margaret Crowther on 1 December 2013 (1 page)
22 October 2013Appointment of Miss Rebecca May Godar as a director (2 pages)
22 October 2013Appointment of Miss Rebecca May Godar as a director (2 pages)
15 October 2013Termination of appointment of Diane Robinson as a director (1 page)
15 October 2013Termination of appointment of Diane Robinson as a director (1 page)
4 October 2013Annual return made up to 26 September 2013 no member list (9 pages)
4 October 2013Annual return made up to 26 September 2013 no member list (9 pages)
19 July 2013Appointment of Mr Ranjit Singh Uppal as a director (2 pages)
19 July 2013Appointment of Mr Ranjit Singh Uppal as a director (2 pages)
19 July 2013Termination of appointment of Claire Livingstone-Gent as a director (1 page)
19 July 2013Appointment of Miss Kay Lansdale as a director (2 pages)
19 July 2013Appointment of Miss Kay Lansdale as a director (2 pages)
19 July 2013Termination of appointment of Nicky Darby as a director (1 page)
19 July 2013Termination of appointment of Nicky Darby as a director (1 page)
19 July 2013Termination of appointment of Claire Livingstone-Gent as a director (1 page)
12 July 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
12 July 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
23 January 2013Registered 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 2013Registered 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 2012Secretary's details changed for Linda Margaret Crowther on 3 August 2012 (2 pages)
17 October 2012Annual return made up to 26 September 2012 no member list (9 pages)
17 October 2012Secretary's details changed for Linda Margaret Crowther on 3 August 2012 (2 pages)
17 October 2012Secretary's details changed for Linda Margaret Crowther on 3 August 2012 (2 pages)
17 October 2012Termination of appointment of Susan Whitehead as a director (1 page)
17 October 2012Annual return made up to 26 September 2012 no member list (9 pages)
17 October 2012Termination of appointment of Susan Whitehead as a director (1 page)
9 July 2012Total exemption full accounts made up to 31 March 2012 (15 pages)
9 July 2012Total exemption full accounts made up to 31 March 2012 (15 pages)
7 October 2011Annual return made up to 26 September 2011 no member list (10 pages)
7 October 2011Annual return made up to 26 September 2011 no member list (10 pages)
20 June 2011Total exemption full accounts made up to 31 March 2011 (17 pages)
20 June 2011Total exemption full accounts made up to 31 March 2011 (17 pages)
19 April 2011Termination of appointment of Sally Butterworth as a director (1 page)
19 April 2011Termination of appointment of Sally Butterworth as a director (1 page)
23 November 2010Director's details changed for Mr Jonathan Howarth on 26 September 2010 (2 pages)
23 November 2010Annual return made up to 26 September 2010 no member list (11 pages)
23 November 2010Director's details changed for Sally Claire Butterworth on 26 September 2010 (2 pages)
23 November 2010Director's details changed for Sally Claire Butterworth on 26 September 2010 (2 pages)
23 November 2010Director's details changed for Roger Bottomley on 26 September 2010 (2 pages)
23 November 2010Director's details changed for Mrs Susan Elizabeth Whitehead on 26 September 2010 (2 pages)
23 November 2010Director's details changed for Diane Robinson on 26 September 2010 (2 pages)
23 November 2010Director's details changed for Jayne Carruthers on 26 September 2010 (2 pages)
23 November 2010Director's details changed for Diane Robinson on 26 September 2010 (2 pages)
23 November 2010Director's details changed for Jayne Carruthers on 26 September 2010 (2 pages)
23 November 2010Director's details changed for Roger Bottomley on 26 September 2010 (2 pages)
23 November 2010Director's details changed for Mrs Susan Elizabeth Whitehead on 26 September 2010 (2 pages)
23 November 2010Annual return made up to 26 September 2010 no member list (11 pages)
23 November 2010Director's details changed for Mr Jonathan Howarth on 26 September 2010 (2 pages)
22 July 2010Appointment of Mrs Nicky Darby as a director (2 pages)
22 July 2010Appointment of Mrs Nicky Darby as a director (2 pages)
24 June 2010Total exemption full accounts made up to 31 March 2010 (16 pages)
24 June 2010Total exemption full accounts made up to 31 March 2010 (16 pages)
28 May 2010Termination of appointment of Rachael Robertshaw as a director (1 page)
28 May 2010Termination of appointment of Susan Degnan as a director (1 page)
28 May 2010Termination of appointment of Susan Degnan as a director (1 page)
28 May 2010Termination of appointment of Rachael Robertshaw as a director (1 page)
8 February 2010Termination of appointment of Julia Williams as a director (1 page)
8 February 2010Termination of appointment of Julia Williams as a director (1 page)
28 October 2009Appointment of Ms Claire Livingstone-Gent as a director (2 pages)
28 October 2009Appointment of Ms Claire Livingstone-Gent as a director (2 pages)
15 October 2009Annual return made up to 26 September 2009 no member list (5 pages)
15 October 2009Annual return made up to 26 September 2009 no member list (5 pages)
12 August 2009Director appointed mrs susan elizabeth whitehead (1 page)
12 August 2009Director appointed ms rachael robertshaw (1 page)
12 August 2009Director appointed mrs susan elizabeth whitehead (1 page)
12 August 2009Director appointed mr jonathan howarth (1 page)
12 August 2009Director appointed mr jonathan howarth (1 page)
12 August 2009Director appointed ms rachael robertshaw (1 page)
11 August 2009Director appointed miss julia williams (1 page)
11 August 2009Director appointed miss julia williams (1 page)
23 July 2009Appointment terminated director erika bowker (1 page)
23 July 2009Appointment terminated director erika bowker (1 page)
10 June 2009Partial exemption accounts made up to 31 March 2009 (15 pages)
10 June 2009Partial exemption accounts made up to 31 March 2009 (15 pages)
3 December 2008Annual return made up to 26/09/08 (4 pages)
3 December 2008Annual return made up to 26/09/08 (4 pages)
1 July 2008Partial exemption accounts made up to 31 March 2008 (19 pages)
1 July 2008Partial exemption accounts made up to 31 March 2008 (19 pages)
17 June 2008Director appointed sally claire butterworth (2 pages)
17 June 2008Director appointed roger bottomley (2 pages)
17 June 2008Director appointed roger bottomley (2 pages)
17 June 2008Director appointed sally claire butterworth (2 pages)
22 April 2008Director appointed diane robinson (2 pages)
22 April 2008Director appointed diane robinson (2 pages)
22 April 2008Appointment terminated director pauline walton (1 page)
22 April 2008Appointment terminated director pauline walton (1 page)
3 October 2007Annual return made up to 26/09/07
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
3 October 2007Annual return made up to 26/09/07
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
31 August 2007New director appointed (2 pages)
31 August 2007New director appointed (2 pages)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
16 July 2007Registered office changed on 16/07/07 from: unit 12 calderdale business park club lane ovenden halifax west yorkshire HX2 8DB (1 page)
16 July 2007Registered office changed on 16/07/07 from: unit 12 calderdale business park club lane ovenden halifax west yorkshire HX2 8DB (1 page)
31 May 2007Total exemption full accounts made up to 31 March 2007 (18 pages)
31 May 2007Total exemption full accounts made up to 31 March 2007 (18 pages)
11 December 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
11 December 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
13 October 2006Annual return made up to 26/09/06 (5 pages)
13 October 2006Annual return made up to 26/09/06 (5 pages)
7 April 2006Director resigned (1 page)
7 April 2006Director resigned (1 page)
6 April 2006Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
6 April 2006Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
26 September 2005Incorporation (24 pages)
26 September 2005Incorporation (24 pages)