Halifax
West Yorkshire
HX1 1EB
Secretary Name | Heather Bruce |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 November 2007(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 14 January 2014) |
Role | Company Director |
Correspondence Address | West House, King Cross Road Halifax West Yorkshire HX1 1EB |
Secretary Name | Nadine Greene |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Victoria Square Rochdale Road, Ripponden Sowerby Bridge West Yorkshire HD6 4DU |
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 10 other UK companies use this postal address |
100 at £1 | Richard John Paul Hampton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £947 |
Current Liabilities | £12,948 |
Latest Accounts | 31 August 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
14 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2013 | Compulsory strike-off action has been suspended (1 page) |
12 March 2013 | Compulsory strike-off action has been suspended (1 page) |
11 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2011 | Compulsory strike-off action has been suspended (1 page) |
17 December 2011 | Compulsory strike-off action has been suspended (1 page) |
15 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
31 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders Statement of capital on 2010-08-31
|
31 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders Statement of capital on 2010-08-31
|
27 August 2010 | Director's details changed for Richard John Paul Hampton on 16 July 2010 (2 pages) |
27 August 2010 | Director's details changed for Richard John Paul Hampton on 16 July 2010 (2 pages) |
27 August 2010 | Secretary's details changed for Heather Bruce on 16 July 2010 (1 page) |
27 August 2010 | Secretary's details changed for Heather Bruce on 16 July 2010 (1 page) |
17 August 2010 | Director's details changed for Richard John Paul Hampton on 23 March 2010 (2 pages) |
17 August 2010 | Director's details changed for Richard John Paul Hampton on 23 March 2010 (2 pages) |
17 August 2010 | Director's details changed for Richard John Paul Hampton on 23 March 2010 (2 pages) |
17 August 2010 | Director's details changed for Richard John Paul Hampton on 23 March 2010 (2 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
5 August 2009 | Return made up to 18/07/09; full list of members (3 pages) |
5 August 2009 | Return made up to 18/07/09; full list of members (3 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
13 August 2008 | Return made up to 18/07/08; full list of members (3 pages) |
13 August 2008 | Return made up to 18/07/08; full list of members (3 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
14 November 2007 | New secretary appointed (1 page) |
14 November 2007 | New secretary appointed (1 page) |
7 November 2007 | Secretary resigned (1 page) |
7 November 2007 | Secretary resigned (1 page) |
14 August 2007 | Return made up to 18/07/07; full list of members (2 pages) |
14 August 2007 | Director's particulars changed (1 page) |
14 August 2007 | Return made up to 18/07/07; full list of members (2 pages) |
14 August 2007 | Director's particulars changed (1 page) |
9 October 2006 | Accounting reference date extended from 31/07/07 to 31/08/07 (1 page) |
9 October 2006 | Accounting reference date extended from 31/07/07 to 31/08/07 (1 page) |
5 October 2006 | Director's particulars changed (1 page) |
5 October 2006 | Director's particulars changed (1 page) |
18 July 2006 | Incorporation (13 pages) |
18 July 2006 | Incorporation (13 pages) |