Halifax
HX4 8BL
Secretary Name | Derrick Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 125 Green Lane Greetland Halifax West Yorkshire HX4 8BL |
Director Name | Mr Tony Ray Abbott |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2012(4 years, 10 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 31 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 Stainland Road Greetland Halifax West Yorkshire HX4 8BD |
Registered Address | 85 Stainland Road Greetland Halifax West Yorkshire HX4 8BD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Greetland and Stainland |
Built Up Area | Elland |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
31 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2013 | Application to strike the company off the register (3 pages) |
18 December 2013 | Application to strike the company off the register (3 pages) |
5 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders Statement of capital on 2013-04-05
|
5 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders Statement of capital on 2013-04-05
|
5 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders Statement of capital on 2013-04-05
|
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 October 2012 | Registered office address changed from the Warehouse Gas Works Lane Elland West Yorkshire HX5 9HJ United Kingdom on 25 October 2012 (1 page) |
25 October 2012 | Termination of appointment of Tony Abbott as a director (1 page) |
25 October 2012 | Registered office address changed from The Warehouse Gas Works Lane Elland West Yorkshire HX5 9HJ United Kingdom on 25 October 2012 (1 page) |
25 October 2012 | Termination of appointment of Tony Ray Abbott as a director on 31 July 2012 (1 page) |
1 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
1 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
1 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Registered office address changed from 125 Green Lane Greetland Halifax West Yorkshire HX4 8BL United Kingdom on 10 January 2012 (1 page) |
10 January 2012 | Registered office address changed from 125 Green Lane Greetland Halifax West Yorkshire HX4 8BL United Kingdom on 10 January 2012 (1 page) |
10 January 2012 | Appointment of Mr Tony Ray Abbott as a director (2 pages) |
10 January 2012 | Appointment of Mr Tony Ray Abbott as a director on 3 January 2012 (2 pages) |
20 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
20 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
22 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (3 pages) |
22 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (3 pages) |
22 March 2011 | Termination of appointment of Derrick Mitchell as a secretary (1 page) |
22 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (3 pages) |
22 March 2011 | Termination of appointment of Derrick Mitchell as a secretary (1 page) |
9 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
9 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
6 April 2010 | Secretary's details changed for Mrs Ivy Mitchell on 2 April 2010 (1 page) |
6 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Secretary's details changed for Mrs Ivy Mitchell on 2 April 2010 (1 page) |
6 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Secretary's details changed for Mrs Ivy Mitchell on 2 April 2010 (1 page) |
6 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
2 April 2010 | Registered office address changed from Unit 17, the Piece Hall Halifax HX1 1RE on 2 April 2010 (1 page) |
2 April 2010 | Secretary's details changed for Derrick Mitchell on 2 April 2010 (1 page) |
2 April 2010 | Registered office address changed from Unit 17, the Piece Hall Halifax HX1 1RE on 2 April 2010 (1 page) |
2 April 2010 | Secretary's details changed for Derrick Mitchell on 2 April 2010 (1 page) |
2 April 2010 | Registered office address changed from Unit 17, the Piece Hall Halifax HX1 1RE on 2 April 2010 (1 page) |
2 April 2010 | Secretary's details changed for Derrick Mitchell on 2 April 2010 (1 page) |
29 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
29 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
3 April 2009 | Return made up to 06/03/09; full list of members (3 pages) |
3 April 2009 | Return made up to 06/03/09; full list of members (3 pages) |
8 January 2009 | Accounts made up to 31 March 2008 (1 page) |
8 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
27 March 2008 | Return made up to 06/03/08; full list of members (3 pages) |
27 March 2008 | Return made up to 06/03/08; full list of members (3 pages) |
6 March 2007 | Incorporation (6 pages) |
6 March 2007 | Incorporation (6 pages) |