Halifax
West Yorkshire
HX1 1EB
Secretary Name | Ellen Louise Lutener |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 September 2007(1 year, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (closed 29 November 2016) |
Role | Company Director |
Correspondence Address | West House, Kings Cross Road Halifax West Yorkshire HX1 1EB |
Director Name | Richard Anthony Ackroyd |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Stonecroft 66a Hoults Lane, Greetland Halifax West Yorkshire HX4 8HN |
Secretary Name | Keith Douglas Lutener |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Crawstone Laithe Dog Lane,Greetland Halifax West Yorkshire HX4 8PW |
Secretary Name | Mr Anthony Peter Rex |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year (resigned 18 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 The Hawthorns Outwood Wakefield West Yorkshire WF1 3TL |
Director Name | Timothy Jack Gates |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(9 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 14 March 2008) |
Role | Construction Director |
Correspondence Address | Milestone House Off Barnwood Road Earby Barnoldswick Lancashire BB18 6PB |
Registered Address | West House, Kings Cross Road Halifax West Yorkshire HX1 1EB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Park |
Built Up Area | West Yorkshire |
1000 at £1 | Keith Douglas Lutener 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£131,482 |
Cash | £185 |
Current Liabilities | £132,032 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
31 August 2016 | Application to strike the company off the register (3 pages) |
3 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
6 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
26 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (3 pages) |
13 December 2011 | Amended accounts made up to 31 March 2011 (6 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
31 August 2011 | Director's details changed for Keith Douglas Lutener on 30 August 2011 (2 pages) |
23 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (3 pages) |
31 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (3 pages) |
11 August 2010 | Secretary's details changed for Ellen Louise Lutener on 11 August 2010 (1 page) |
23 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
9 June 2010 | Director's details changed for Keith Douglas Lutener on 4 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Keith Douglas Lutener on 4 June 2010 (2 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 September 2009 | Return made up to 14/08/09; full list of members (3 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 September 2008 | Return made up to 14/08/08; full list of members (3 pages) |
14 March 2008 | Appointment terminated director timothy gates (1 page) |
7 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
20 September 2007 | Secretary resigned (1 page) |
20 September 2007 | New secretary appointed (1 page) |
21 August 2007 | Return made up to 14/08/07; full list of members (2 pages) |
13 June 2007 | New director appointed (1 page) |
10 October 2006 | Director resigned (1 page) |
29 September 2006 | Memorandum and Articles of Association (17 pages) |
15 September 2006 | Company name changed crawstone LIMITED\certificate issued on 15/09/06 (2 pages) |
5 September 2006 | New secretary appointed (2 pages) |
5 September 2006 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
5 September 2006 | Secretary resigned (1 page) |
14 August 2006 | Incorporation (16 pages) |