Shelf
Halifax
West Yorkshire
HX3 7RN
Secretary Name | Christopher John Kellett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 March 2006(same day as company formation) |
Role | Environmental Consultant |
Correspondence Address | 9 Greenacres Grove Shelf Halifax West Yorkshire HX3 7RN |
Director Name | Alan Owen |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(same day as company formation) |
Role | Documentary Film Producer |
Country of Residence | England |
Correspondence Address | The Lodge Beaumont Park Road Huddersfield West Yorkshire HD4 7AY |
Registered Address | 36 Clare Road Halifax West Yorkshire 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 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
27 April 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 April 2012 | Final Gazette dissolved following liquidation (1 page) |
27 January 2012 | Liquidators' statement of receipts and payments to 24 January 2012 (5 pages) |
27 January 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 January 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 January 2012 | Liquidators statement of receipts and payments to 24 January 2012 (5 pages) |
27 January 2012 | Liquidators' statement of receipts and payments to 24 January 2012 (5 pages) |
15 September 2011 | Liquidators' statement of receipts and payments to 12 September 2011 (5 pages) |
15 September 2011 | Liquidators' statement of receipts and payments to 12 September 2011 (5 pages) |
15 September 2011 | Liquidators statement of receipts and payments to 12 September 2011 (5 pages) |
28 June 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
28 June 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
28 June 2011 | Appointment of a voluntary liquidator (1 page) |
28 June 2011 | Appointment of a voluntary liquidator (1 page) |
16 March 2011 | Liquidators' statement of receipts and payments to 12 March 2011 (5 pages) |
16 March 2011 | Liquidators' statement of receipts and payments to 12 March 2011 (5 pages) |
16 March 2011 | Liquidators statement of receipts and payments to 12 March 2011 (5 pages) |
21 September 2010 | Liquidators' statement of receipts and payments to 12 September 2010 (5 pages) |
21 September 2010 | Liquidators' statement of receipts and payments to 12 September 2010 (5 pages) |
21 September 2010 | Liquidators statement of receipts and payments to 12 September 2010 (5 pages) |
16 March 2010 | Liquidators statement of receipts and payments to 12 March 2010 (5 pages) |
16 March 2010 | Liquidators' statement of receipts and payments to 12 March 2010 (5 pages) |
16 March 2010 | Liquidators' statement of receipts and payments to 12 March 2010 (5 pages) |
20 March 2009 | Appointment of a voluntary liquidator (1 page) |
20 March 2009 | Resolutions
|
20 March 2009 | Statement of affairs with form 4.19 (6 pages) |
20 March 2009 | Resolutions
|
20 March 2009 | Appointment of a voluntary liquidator (1 page) |
20 March 2009 | Statement of affairs with form 4.19 (6 pages) |
27 February 2009 | Registered office changed on 27/02/2009 from 9 greenacres grove shelf halifax west yorkshire HX3 7RN (1 page) |
27 February 2009 | Registered office changed on 27/02/2009 from 9 greenacres grove shelf halifax west yorkshire HX3 7RN (1 page) |
7 November 2008 | Appointment terminated director alan owen (1 page) |
7 November 2008 | Appointment Terminated Director alan owen (1 page) |
14 April 2008 | Annual return made up to 28/03/08 (2 pages) |
14 April 2008 | Annual return made up to 28/03/08 (2 pages) |
21 December 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
21 December 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
9 August 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
9 August 2007 | Accounts made up to 31 December 2006 (5 pages) |
28 July 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
28 July 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
15 April 2007 | Annual return made up to 28/03/07 (4 pages) |
15 April 2007 | Annual return made up to 28/03/07 (4 pages) |
28 March 2006 | Incorporation (16 pages) |
28 March 2006 | Incorporation (16 pages) |