Halifax
West Yorkshire
HX3 7HJ
Secretary Name | Carol Lynn Lightowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Joseph Avenue Halifax HX3 7HJ |
Registered Address | Unit 74 Bowers Mill Barkisland Halifax West Yorkshire HX4 0AD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Parish | Ripponden |
Ward | Ryburn |
Year | 2014 |
---|---|
Net Worth | -£13,980 |
Current Liabilities | £15,950 |
Latest Accounts | 30 April 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
16 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 August 2010 | Voluntary strike-off action has been suspended (1 page) |
13 August 2010 | Voluntary strike-off action has been suspended (1 page) |
6 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2010 | Application to strike the company off the register (3 pages) |
29 June 2010 | Application to strike the company off the register (3 pages) |
9 June 2010 | Annual return made up to 10 April 2010 with a full list of shareholders Statement of capital on 2010-06-09
|
9 June 2010 | Director's details changed for Colin Lightowler on 10 April 2010 (2 pages) |
9 June 2010 | Director's details changed for Colin Lightowler on 10 April 2010 (2 pages) |
9 June 2010 | Annual return made up to 10 April 2010 with a full list of shareholders Statement of capital on 2010-06-09
|
13 April 2010 | Termination of appointment of Carol Lightowler as a secretary (1 page) |
13 April 2010 | Termination of appointment of Carol Lightowler as a secretary (1 page) |
26 February 2010 | Registered office address changed from 22 Joseph Avenue Halifax West Yorkshire HX3 7HJ on 26 February 2010 (2 pages) |
26 February 2010 | Registered office address changed from 22 Joseph Avenue Halifax West Yorkshire HX3 7HJ on 26 February 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
25 May 2009 | Return made up to 10/04/09; full list of members (3 pages) |
25 May 2009 | Return made up to 10/04/09; full list of members (3 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
13 June 2008 | Return made up to 10/04/08; full list of members (3 pages) |
13 June 2008 | Return made up to 10/04/08; full list of members (3 pages) |
6 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
6 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
19 June 2007 | Return made up to 10/04/07; full list of members (2 pages) |
19 June 2007 | Return made up to 10/04/07; full list of members (2 pages) |
4 May 2007 | Registered office changed on 04/05/07 from: 22 joseph avenue halifax HX3 7HJ (1 page) |
4 May 2007 | Registered office changed on 04/05/07 from: 22 joseph avenue halifax HX3 7HJ (1 page) |
23 April 2007 | Registered office changed on 23/04/07 from: tudor house, green close lane loughborough leicestershire LE11 5AS (1 page) |
23 April 2007 | Registered office changed on 23/04/07 from: tudor house, green close lane loughborough leicestershire LE11 5AS (1 page) |
10 April 2006 | Incorporation (7 pages) |
10 April 2006 | Incorporation (7 pages) |