Halifax
West Yorkshire
HX1 2QW
Director Name | Mr David Linton Bythell |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2014(8 years, 1 month after company formation) |
Appointment Duration | 5 years (closed 06 July 2019) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW |
Secretary Name | Mrs Jennifer McCambridge |
---|---|
Status | Closed |
Appointed | 20 June 2014(8 years, 1 month after company formation) |
Appointment Duration | 5 years (closed 06 July 2019) |
Role | Company Director |
Correspondence Address | Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW |
Director Name | Kevin Priestley |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(same day as company formation) |
Role | Builder & Joiner |
Country of Residence | England |
Correspondence Address | 334 Oldham Road Rishworth Sowerby Bridge West Yorkshire HX6 4QU |
Director Name | Colin Taffs |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(same day as company formation) |
Role | Builder & Joiner |
Correspondence Address | C/O Carlton House Bull Close Lane Halifax West Yorkshire HX1 2EG |
Director Name | Ian Patrick McCambridge |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(same day as company formation) |
Role | Builder & Joiner |
Country of Residence | England |
Correspondence Address | 42 Newlands Road Halifax West Yorkshire HX2 7RE |
Secretary Name | Ian Patrick McCambridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(same day as company formation) |
Role | Builder & Joiner |
Country of Residence | England |
Correspondence Address | 42 Newlands Road Halifax West Yorkshire HX2 7RE |
Director Name | Mrs Jennifer McCambridge |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2011(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carlton House, Bull Close Lane Halifax West Yorkshire HX1 2EG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 01422 300761 |
---|---|
Telephone region | Halifax |
Registered Address | Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £272,521 |
Cash | £304,234 |
Current Liabilities | £426,668 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
11 March 2015 | Delivered on: 21 March 2015 Satisfied on: 1 September 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Fully Satisfied |
---|
6 July 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 April 2019 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
2 May 2018 | Liquidators' statement of receipts and payments to 27 February 2018 (10 pages) |
9 April 2017 | Administrator's progress report to 27 February 2017 (19 pages) |
9 April 2017 | Administrator's progress report to 27 February 2017 (19 pages) |
16 March 2017 | Appointment of a voluntary liquidator (1 page) |
16 March 2017 | Appointment of a voluntary liquidator (1 page) |
28 February 2017 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
28 February 2017 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
26 October 2016 | Administrator's progress report to 13 September 2016 (19 pages) |
26 October 2016 | Administrator's progress report to 13 September 2016 (19 pages) |
7 June 2016 | Notice of deemed approval of proposals (3 pages) |
7 June 2016 | Notice of deemed approval of proposals (3 pages) |
19 May 2016 | Statement of administrator's proposal (29 pages) |
19 May 2016 | Statement of administrator's proposal (29 pages) |
5 April 2016 | Registered office address changed from Carlton House, Bull Close Lane Halifax West Yorkshire HX1 2EG to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 5 April 2016 (2 pages) |
5 April 2016 | Registered office address changed from Carlton House, Bull Close Lane Halifax West Yorkshire HX1 2EG to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 5 April 2016 (2 pages) |
4 April 2016 | Appointment of an administrator (1 page) |
4 April 2016 | Appointment of an administrator (1 page) |
1 September 2015 | Satisfaction of charge 057996100001 in full (1 page) |
1 September 2015 | Satisfaction of charge 057996100001 in full (1 page) |
22 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
21 March 2015 | Registration of charge 057996100001, created on 11 March 2015 (45 pages) |
21 March 2015 | Registration of charge 057996100001, created on 11 March 2015 (45 pages) |
25 June 2014 | Appointment of Mrs Jennifer Mccambridge as a secretary (2 pages) |
25 June 2014 | Appointment of Mr David Bythell as a director (2 pages) |
25 June 2014 | Termination of appointment of Ian Mccambridge as a secretary (1 page) |
25 June 2014 | Appointment of Mr David Bythell as a director (2 pages) |
25 June 2014 | Termination of appointment of Ian Mccambridge as a director (1 page) |
25 June 2014 | Termination of appointment of Jennifer Mccambridge as a director (1 page) |
25 June 2014 | Termination of appointment of Jennifer Mccambridge as a director (1 page) |
25 June 2014 | Termination of appointment of Ian Mccambridge as a director (1 page) |
25 June 2014 | Appointment of Mr Kristian Hammond as a director (2 pages) |
25 June 2014 | Appointment of Mr Kristian Hammond as a director (2 pages) |
25 June 2014 | Appointment of Mrs Jennifer Mccambridge as a secretary (2 pages) |
25 June 2014 | Termination of appointment of Ian Mccambridge as a secretary (1 page) |
19 June 2014 | Current accounting period extended from 30 April 2014 to 30 June 2014 (1 page) |
19 June 2014 | Current accounting period extended from 30 April 2014 to 30 June 2014 (1 page) |
29 April 2014 | Director's details changed for Ian Patrick Mccambridge on 1 April 2014 (2 pages) |
29 April 2014 | Secretary's details changed for Ian Patrick Mccambridge on 1 April 2014 (1 page) |
29 April 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Director's details changed for Ian Patrick Mccambridge on 1 April 2014 (2 pages) |
29 April 2014 | Secretary's details changed for Ian Patrick Mccambridge on 1 April 2014 (1 page) |
29 April 2014 | Director's details changed for Ian Patrick Mccambridge on 1 April 2014 (2 pages) |
29 April 2014 | Secretary's details changed for Ian Patrick Mccambridge on 1 April 2014 (1 page) |
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
29 April 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (5 pages) |
25 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
25 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
25 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
29 November 2011 | Appointment of Mrs Jennifer Mccambridge as a director (2 pages) |
29 November 2011 | Appointment of Mrs Jennifer Mccambridge as a director (2 pages) |
23 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Termination of appointment of Kevin Priestley as a director (1 page) |
23 May 2011 | Termination of appointment of Kevin Priestley as a director (1 page) |
17 December 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
17 December 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
4 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Ian Patrick Mccambridge on 28 April 2010 (2 pages) |
4 June 2010 | Director's details changed for Ian Patrick Mccambridge on 28 April 2010 (2 pages) |
4 June 2010 | Director's details changed for Kevin Priestley on 28 April 2010 (2 pages) |
4 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Kevin Priestley on 28 April 2010 (2 pages) |
22 October 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
22 October 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
22 May 2009 | Return made up to 28/04/09; full list of members (4 pages) |
22 May 2009 | Return made up to 28/04/09; full list of members (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
4 July 2008 | Appointment terminated director colin taffs (1 page) |
4 July 2008 | Appointment terminated director colin taffs (1 page) |
15 May 2008 | Return made up to 28/04/08; full list of members (4 pages) |
15 May 2008 | Return made up to 28/04/08; full list of members (4 pages) |
17 December 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
17 December 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
5 December 2007 | Ad 28/04/06--------- £ si 8997@8997=80946009 (2 pages) |
5 December 2007 | Ad 28/04/06--------- £ si 8997@8997=80946009 (2 pages) |
16 May 2007 | Return made up to 28/04/07; full list of members (3 pages) |
16 May 2007 | Return made up to 28/04/07; full list of members (3 pages) |
16 May 2007 | Director's particulars changed (1 page) |
16 May 2007 | Ad 28/04/06--------- £ si 3@1=3 £ ic 9000/9003 (2 pages) |
16 May 2007 | Director's particulars changed (1 page) |
16 May 2007 | Ad 28/04/06--------- £ si 3@1=3 £ ic 9000/9003 (2 pages) |
23 May 2006 | Ad 08/05/06--------- £ si 8999@1=8999 £ ic 1/9000 (2 pages) |
23 May 2006 | Ad 08/05/06--------- £ si 8999@1=8999 £ ic 1/9000 (2 pages) |
16 May 2006 | New director appointed (2 pages) |
16 May 2006 | New director appointed (2 pages) |
16 May 2006 | New secretary appointed;new director appointed (2 pages) |
16 May 2006 | New director appointed (2 pages) |
16 May 2006 | New secretary appointed;new director appointed (2 pages) |
16 May 2006 | New director appointed (2 pages) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | Secretary resigned (1 page) |
8 May 2006 | Secretary resigned (1 page) |
8 May 2006 | Director resigned (1 page) |
28 April 2006 | Incorporation (17 pages) |
28 April 2006 | Incorporation (17 pages) |