Halifax
West Yorkshire
HX1 2HX
Secretary Name | Jill Washington |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Clare Road Halifax West Yorkshire HX1 2HX |
Website | www.greenlegalservices.co.uk |
---|
Registered Address | 21 Clare Road Halifax West Yorkshire HX1 2HX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Robert Edward Patman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,707 |
Cash | £768 |
Current Liabilities | £5,601 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 October |
8 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2015 | Application to strike the company off the register (3 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
27 October 2014 | Total exemption small company accounts made up to 30 October 2013 (4 pages) |
16 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
31 July 2014 | Previous accounting period shortened from 31 October 2013 to 30 October 2013 (1 page) |
29 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
31 July 2013 | Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB on 31 July 2013 (1 page) |
30 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
21 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
26 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
20 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
14 October 2009 | Director's details changed for Robert Edward Patman on 2 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Robert Edward Patman on 2 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Jill Washington on 2 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for Jill Washington on 2 October 2009 (1 page) |
13 March 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
21 October 2008 | Return made up to 10/10/08; full list of members (3 pages) |
22 July 2008 | Registered office changed on 22/07/2008 from 90 new north road huddersfield west yorkshire HD1 5NE (1 page) |
30 June 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
20 November 2007 | Return made up to 10/10/07; full list of members (2 pages) |
11 October 2006 | Location of register of members (non legible) (1 page) |
10 October 2006 | Incorporation (13 pages) |