78 Wakefield Road Lightcliffe
Halifax
HX3 8TH
Secretary Name | Mrs Tracey Payton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(1 day after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenleas 78 Wakefield Road Lightcliffe Halifax HX3 8TH |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2006(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2006(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | 36 Clare Road Halifax HX1 2HX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Sash Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,508 |
Cash | £25 |
Current Liabilities | £4,406 |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
5 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 June 2013 | Final Gazette dissolved following liquidation (1 page) |
5 June 2013 | Final Gazette dissolved following liquidation (1 page) |
5 March 2013 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
5 March 2013 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
5 December 2012 | Registered office address changed from Unit 1 Hanworth Court Hanworth Road Low Moor Bradford West Yorkshire BD12 0SG United Kingdom on 5 December 2012 (2 pages) |
5 December 2012 | Registered office address changed from Unit 1 Hanworth Court Hanworth Road Low Moor Bradford West Yorkshire BD12 0SG United Kingdom on 5 December 2012 (2 pages) |
5 December 2012 | Registered office address changed from Unit 1 Hanworth Court Hanworth Road Low Moor Bradford West Yorkshire BD12 0SG United Kingdom on 5 December 2012 (2 pages) |
1 November 2012 | Liquidators statement of receipts and payments to 18 September 2012 (17 pages) |
1 November 2012 | Liquidators' statement of receipts and payments to 18 September 2012 (17 pages) |
1 November 2012 | Liquidators' statement of receipts and payments to 18 September 2012 (17 pages) |
30 September 2011 | Statement of affairs with form 4.19 (6 pages) |
30 September 2011 | Statement of affairs with form 4.19 (6 pages) |
23 September 2011 | Resolutions
|
23 September 2011 | Resolutions
|
23 September 2011 | Appointment of a voluntary liquidator (1 page) |
23 September 2011 | Appointment of a voluntary liquidator (1 page) |
15 August 2011 | Termination of appointment of Tracey Payton as a secretary (1 page) |
15 August 2011 | Termination of appointment of Tracey Payton as a secretary (1 page) |
30 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
30 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
6 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders Statement of capital on 2011-04-06
|
6 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders Statement of capital on 2011-04-06
|
11 August 2010 | Registered office address changed from Units 1 & 2 South Bradford Trading Estate Low Moor Bradford West Yorkshire BD12 0QA United Kingdom on 11 August 2010 (1 page) |
11 August 2010 | Registered office address changed from Units 1 & 2 South Bradford Trading Estate Low Moor Bradford West Yorkshire BD12 0QA United Kingdom on 11 August 2010 (1 page) |
26 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
26 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
15 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
16 April 2009 | Accounts made up to 31 July 2008 (2 pages) |
16 April 2009 | Return made up to 23/03/09; full list of members (3 pages) |
16 April 2009 | Return made up to 23/03/09; full list of members (3 pages) |
16 April 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
2 June 2008 | Location of register of members (1 page) |
2 June 2008 | Return made up to 23/03/08; full list of members (3 pages) |
2 June 2008 | Location of register of members (1 page) |
2 June 2008 | Registered office changed on 02/06/2008 from units 1 & 2 south bradford trading estate brighouse road low moor bradford west yorkshire BD12 0QA united kingdom (1 page) |
2 June 2008 | Location of debenture register (1 page) |
2 June 2008 | Registered office changed on 02/06/2008 from units 1 & 2 south bradford trading estate brighouse road low moor bradford west yorkshire BD12 0QA united kingdom (1 page) |
2 June 2008 | Return made up to 23/03/08; full list of members (3 pages) |
2 June 2008 | Location of debenture register (1 page) |
30 May 2008 | Secretary's change of particulars / tracey payton / 01/03/2008 (1 page) |
30 May 2008 | Secretary's Change of Particulars / tracey payton / 01/03/2008 / HouseName/Number was: , now: greenleas; Street was: greenleas, now: 78 wakefield road; Area was: 78 wakefield road lightcliffe, now: lightcliffe; Region was: , now: west yorkshire (1 page) |
19 March 2008 | Registered office changed on 19/03/2008 from 3 the archways, spartan road low moor bradford west yorkshire BD12 0RY (1 page) |
19 March 2008 | Registered office changed on 19/03/2008 from 3 the archways, spartan road low moor bradford west yorkshire BD12 0RY (1 page) |
3 January 2008 | Accounts made up to 31 July 2007 (2 pages) |
3 January 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
14 May 2007 | Return made up to 23/03/07; full list of members (2 pages) |
14 May 2007 | Secretary's particulars changed (1 page) |
14 May 2007 | Director's particulars changed (1 page) |
14 May 2007 | Secretary's particulars changed (1 page) |
14 May 2007 | Director's particulars changed (1 page) |
14 May 2007 | Return made up to 23/03/07; full list of members (2 pages) |
26 March 2007 | Registered office changed on 26/03/07 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
26 March 2007 | Registered office changed on 26/03/07 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
5 June 2006 | New secretary appointed (1 page) |
5 June 2006 | Accounting reference date extended from 31/03/07 to 31/07/07 (1 page) |
5 June 2006 | New director appointed (1 page) |
5 June 2006 | New director appointed (1 page) |
5 June 2006 | New secretary appointed (1 page) |
5 June 2006 | Accounting reference date extended from 31/03/07 to 31/07/07 (1 page) |
24 March 2006 | Director resigned (1 page) |
24 March 2006 | Director resigned (1 page) |
24 March 2006 | Secretary resigned (1 page) |
24 March 2006 | Secretary resigned (1 page) |
23 March 2006 | Incorporation (13 pages) |
23 March 2006 | Incorporation (13 pages) |