Northowram
Halifax
HX3 7BT
Director Name | Mr Thomas Francis Owens |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 2012(7 years after company formation) |
Appointment Duration | 2 years (closed 21 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sanderson House Station Road Horsforth Leeds LS18 5NT |
Secretary Name | Mr Thomas Francis Owens |
---|---|
Status | Closed |
Appointed | 19 October 2012(7 years after company formation) |
Appointment Duration | 2 years (closed 21 October 2014) |
Role | Company Director |
Correspondence Address | Cross Gables Bierley Marsh Bradford West Yorkshire BD4 6PL |
Director Name | Mr Graham Sorbie Mylchreest |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Nickleby Close Barnard Castle County Durham DL12 8HZ |
Director Name | Mr Stephen Gregory Owens |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whitehall 26 Business Park 1 Heathfield Lane Birkenshaw West Yorkshire BD11 2HW |
Secretary Name | Stephen Gregory Owens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Red House 9 Lower Lark Hill Moorside Cleckheaton West Yorkshire BD19 6JJ |
Secretary Name | Philip Walls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2005(3 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 September 2009) |
Role | Accountant |
Correspondence Address | 34 Priestley Avenue Heckmondwike West Yorkshire WF16 9AY |
Secretary Name | Mr Daniel James Perry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2009(4 years after company formation) |
Appointment Duration | 3 years (resigned 19 October 2012) |
Role | Accountant |
Correspondence Address | 14 Park Avenue Bingley West Yorkshire BD16 1HH |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2005(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | www.parkhouse-hc.com |
---|---|
Email address | [email protected] |
Telephone | 0845 0600333 |
Telephone region | Unknown |
Registered Address | Sanderson House Station Road Horsforth Leeds LS18 5NT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Essential Healthcare International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £269,733 |
Current Liabilities | £135,656 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
21 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2014 | Application to strike the company off the register (3 pages) |
26 June 2014 | Application to strike the company off the register (3 pages) |
10 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
5 September 2013 | Appointment of Mr Thomas Francis Owens as a secretary (2 pages) |
5 September 2013 | Appointment of Mr Thomas Francis Owens as a secretary (2 pages) |
5 September 2013 | Termination of appointment of Daniel Perry as a secretary (1 page) |
5 September 2013 | Termination of appointment of Daniel Perry as a secretary (1 page) |
3 September 2013 | Registered office address changed from Whitehall 26 Business Park 1 Heathfield Lane Birkenshaw West Yorkshire BD11 2HW on 3 September 2013 (1 page) |
3 September 2013 | Registered office address changed from Whitehall 26 Business Park 1 Heathfield Lane Birkenshaw West Yorkshire BD11 2HW on 3 September 2013 (1 page) |
3 September 2013 | Registered office address changed from Whitehall 26 Business Park 1 Heathfield Lane Birkenshaw West Yorkshire BD11 2HW on 3 September 2013 (1 page) |
2 September 2013 | Appointment of Mr Thomas Francis Owens as a director (2 pages) |
2 September 2013 | Termination of appointment of Stephen Owens as a director (1 page) |
2 September 2013 | Termination of appointment of Stephen Owens as a director (1 page) |
2 September 2013 | Appointment of Mr Thomas Francis Owens as a director (2 pages) |
27 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
27 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
18 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (5 pages) |
18 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
12 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
10 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
15 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
5 October 2010 | Director's details changed for Christopher Wrightson on 27 September 2010 (2 pages) |
5 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Director's details changed for Christopher Wrightson on 27 September 2010 (2 pages) |
5 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (5 pages) |
10 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
10 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
12 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Director's details changed for Stephen Gregory Owens on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Stephen Gregory Owens on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Stephen Gregory Owens on 1 October 2009 (2 pages) |
29 September 2009 | Secretary appointed mr daniel james perry (1 page) |
29 September 2009 | Secretary appointed mr daniel james perry (1 page) |
29 September 2009 | Appointment terminated secretary philip walls (1 page) |
29 September 2009 | Appointment terminated secretary philip walls (1 page) |
22 January 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
22 January 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
8 December 2008 | Return made up to 27/09/08; full list of members (4 pages) |
8 December 2008 | Return made up to 27/09/08; full list of members (4 pages) |
28 October 2008 | Appointment terminated director graham mylchreest (1 page) |
28 October 2008 | Appointment terminated director graham mylchreest (1 page) |
10 December 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
10 December 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
28 September 2007 | Return made up to 27/09/07; full list of members (3 pages) |
28 September 2007 | Return made up to 27/09/07; full list of members (3 pages) |
28 September 2007 | Director's particulars changed (1 page) |
28 September 2007 | Director's particulars changed (1 page) |
1 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
31 October 2006 | Return made up to 27/09/06; full list of members (3 pages) |
31 October 2006 | Return made up to 27/09/06; full list of members (3 pages) |
31 October 2006 | Registered office changed on 31/10/06 from: park house bradford road birstall batley west yorkshire WF17 9PH (1 page) |
31 October 2006 | Registered office changed on 31/10/06 from: park house bradford road birstall batley west yorkshire WF17 9PH (1 page) |
21 September 2006 | Accounting reference date shortened from 30/09/06 to 30/06/06 (1 page) |
21 September 2006 | Accounting reference date shortened from 30/09/06 to 30/06/06 (1 page) |
1 September 2006 | Secretary resigned (1 page) |
1 September 2006 | New secretary appointed (1 page) |
1 September 2006 | Secretary resigned (1 page) |
1 September 2006 | New secretary appointed (1 page) |
14 February 2006 | Particulars of mortgage/charge (4 pages) |
14 February 2006 | Particulars of mortgage/charge (4 pages) |
21 October 2005 | Registered office changed on 21/10/05 from: sanderson house, station road horsforth leeds LS18 5NT (1 page) |
21 October 2005 | Registered office changed on 21/10/05 from: sanderson house, station road horsforth leeds LS18 5NT (1 page) |
11 October 2005 | Resolutions
|
11 October 2005 | Ad 27/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 October 2005 | Resolutions
|
11 October 2005 | Ad 27/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 September 2005 | Secretary resigned (1 page) |
29 September 2005 | Secretary resigned (1 page) |
27 September 2005 | Incorporation (21 pages) |
27 September 2005 | Incorporation (21 pages) |