Halifax
West Yorkshire
HX1 1EB
Director Name | Mr Paul Waddle |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 November 2015(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 15 October 2019) |
Role | Shopfittings Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | West House King Cross Road Halifax West Yorkshire HX1 1EB |
Director Name | Mr James Jonathan Dixon |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West House King Cross Road Halifax West Yorkshire HX1 1EB |
Secretary Name | Helen Elizabeth Crawshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Summerdale Gomersal Cleckheaton West Yorkshire BD19 4AH |
Secretary Name | Susan Denise Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2009(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 May 2010) |
Role | Company Director |
Correspondence Address | The Office High Stones High Stones Road Cragg Vale Hebden Bridge West Yorkshire HX7 5TU |
Telephone | 01422 231500 |
---|---|
Telephone region | Halifax |
Registered Address | West House King Cross Road Halifax West Yorkshire HX1 1EB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Park |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | James Jonathan Dixon 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 January 2017 | Delivered on: 20 January 2017 Persons entitled: Ultimate Invoice Finance Limited Classification: A registered charge Particulars: All present and future freehold and leasehold land, all present and future intellectual property and all present and future aircraft as defined in, and pursuant to, clause 4.1 of the accompanying copy instrument. Outstanding |
---|
15 October 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
24 April 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
7 June 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
7 June 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
15 February 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
15 February 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
20 January 2017 | Registration of charge 058133040001, created on 19 January 2017 (37 pages) |
20 January 2017 | Registration of charge 058133040001, created on 19 January 2017 (37 pages) |
30 June 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
30 June 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
18 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
29 November 2015 | Appointment of Mr Karl Haydon Chandler as a director on 27 November 2015 (2 pages) |
29 November 2015 | Termination of appointment of James Jonathan Dixon as a director on 27 November 2015 (1 page) |
29 November 2015 | Appointment of Mr Paul Waddle as a director on 27 November 2015 (2 pages) |
29 November 2015 | Appointment of Mr Karl Haydon Chandler as a director on 27 November 2015 (2 pages) |
29 November 2015 | Termination of appointment of James Jonathan Dixon as a director on 27 November 2015 (1 page) |
29 November 2015 | Appointment of Mr Paul Waddle as a director on 27 November 2015 (2 pages) |
19 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
9 April 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
9 April 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
30 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
4 April 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
4 April 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
15 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (3 pages) |
15 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (3 pages) |
29 January 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
29 January 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
24 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
24 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
16 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (3 pages) |
16 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (3 pages) |
24 June 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
24 June 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
12 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (3 pages) |
12 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (3 pages) |
6 May 2011 | Registered office address changed from the Office High Stones High Stones Road Cragg Vale Hebden Bridge West Yorkshire HX7 5TU on 6 May 2011 (1 page) |
6 May 2011 | Registered office address changed from the Office High Stones High Stones Road Cragg Vale Hebden Bridge West Yorkshire HX7 5TU on 6 May 2011 (1 page) |
6 May 2011 | Registered office address changed from the Office High Stones High Stones Road Cragg Vale Hebden Bridge West Yorkshire HX7 5TU on 6 May 2011 (1 page) |
14 February 2011 | Company name changed display equipment LIMITED\certificate issued on 14/02/11
|
14 February 2011 | Change of name notice (2 pages) |
14 February 2011 | Company name changed display equipment LIMITED\certificate issued on 14/02/11
|
14 February 2011 | Change of name notice (2 pages) |
13 August 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
13 August 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
7 July 2010 | Termination of appointment of Susan Dixon as a secretary (1 page) |
7 July 2010 | Termination of appointment of Susan Dixon as a secretary (1 page) |
23 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Director's details changed for James Jonathan Dixon on 1 June 2010 (2 pages) |
7 June 2010 | Director's details changed for James Jonathan Dixon on 1 June 2010 (2 pages) |
7 June 2010 | Director's details changed for James Jonathan Dixon on 1 June 2010 (2 pages) |
4 November 2009 | Secretary's details changed for Susan Denise Dixon on 2 October 2009 (1 page) |
4 November 2009 | Secretary's details changed for Susan Denise Dixon on 2 October 2009 (1 page) |
4 November 2009 | Secretary's details changed for Susan Denise Dixon on 2 October 2009 (1 page) |
22 October 2009 | Director's details changed for James Jonathan Dixon on 2 October 2009 (2 pages) |
22 October 2009 | Director's details changed for James Jonathan Dixon on 2 October 2009 (2 pages) |
22 October 2009 | Director's details changed for James Jonathan Dixon on 2 October 2009 (2 pages) |
7 August 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
7 August 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
29 May 2009 | Return made up to 11/05/09; full list of members (3 pages) |
29 May 2009 | Return made up to 11/05/09; full list of members (3 pages) |
27 May 2009 | Director's change of particulars / james dixon / 27/05/2009 (1 page) |
27 May 2009 | Director's change of particulars / james dixon / 27/05/2009 (1 page) |
12 March 2009 | Secretary appointed susan denise dixon (1 page) |
12 March 2009 | Secretary appointed susan denise dixon (1 page) |
10 March 2009 | Appointment terminated secretary helen crawshaw (1 page) |
10 March 2009 | Appointment terminated secretary helen crawshaw (1 page) |
14 October 2008 | Return made up to 10/05/08; full list of members (3 pages) |
14 October 2008 | Return made up to 10/05/08; full list of members (3 pages) |
12 September 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
12 September 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
26 June 2007 | Return made up to 10/05/07; full list of members (2 pages) |
26 June 2007 | Return made up to 10/05/07; full list of members (2 pages) |
13 April 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
13 April 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
13 April 2007 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
13 April 2007 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
10 January 2007 | Registered office changed on 10/01/07 from: holmfield industrial estate holmfield halifax west yorkshire HX2 9TN (1 page) |
10 January 2007 | Registered office changed on 10/01/07 from: holmfield industrial estate holmfield halifax west yorkshire HX2 9TN (1 page) |
11 May 2006 | Incorporation (13 pages) |
11 May 2006 | Incorporation (13 pages) |