Copley
Halifax
West Yorkshire
HX3 0TT
Director Name | David John Watson Hardie |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2008(6 months, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (closed 03 August 2013) |
Role | Chartered Arch |
Correspondence Address | 4 Clinning Road Southport Merseyside PR8 4NU |
Director Name | Michael Anthony Heal |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2008(6 months, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (closed 03 August 2013) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Cop Riding Cottage Old Lindley Holywell Green Halifax West Yorkshire HX4 9DF |
Secretary Name | Michael Anthony Heal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2008(7 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (closed 03 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cop Riding Cottage Old Lindley Holywell Green Halifax West Yorkshire HX4 9DF |
Director Name | Mr Christopher Ralph Hilton |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2008(6 months, 1 week after company formation) |
Appointment Duration | 2 months, 1 week (resigned 06 May 2008) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 24 Lesley Road Southport Merseyside PR8 6AZ |
Director Name | Advantage Consortium Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2007(same day as company formation) |
Correspondence Address | The Old Barn, Mill Farm Fleetwood Road, Wesham Preston Lancashire PR4 3HD |
Secretary Name | Advantage Consortium Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2007(same day as company formation) |
Correspondence Address | The Old Barn, Mill Farm Fleetwood Road, Wesham Preston Lancashire PR4 3HD |
Registered Address | Wilkinson & Co 68 Thorpe Lane Almondbury Huddersfield West Yorkshire HD5 8UF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Almondbury |
Built Up Area | West Yorkshire |
Latest Accounts | 30 June 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
3 August 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 August 2013 | Final Gazette dissolved following liquidation (1 page) |
3 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 May 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 May 2013 | Liquidators statement of receipts and payments to 10 April 2013 (5 pages) |
3 May 2013 | Liquidators' statement of receipts and payments to 28 March 2013 (5 pages) |
3 May 2013 | Liquidators' statement of receipts and payments to 28 March 2013 (5 pages) |
3 May 2013 | Liquidators' statement of receipts and payments to 10 April 2013 (5 pages) |
3 May 2013 | Liquidators statement of receipts and payments to 28 March 2013 (5 pages) |
3 May 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 May 2013 | Liquidators' statement of receipts and payments to 10 April 2013 (5 pages) |
10 October 2012 | Liquidators' statement of receipts and payments to 28 September 2012 (5 pages) |
10 October 2012 | Liquidators statement of receipts and payments to 28 September 2012 (5 pages) |
10 October 2012 | Liquidators' statement of receipts and payments to 28 September 2012 (5 pages) |
23 July 2012 | Liquidators' statement of receipts and payments to 28 March 2012 (5 pages) |
23 July 2012 | Liquidators statement of receipts and payments to 28 September 2011 (5 pages) |
23 July 2012 | Liquidators statement of receipts and payments to 28 March 2012 (5 pages) |
23 July 2012 | Liquidators' statement of receipts and payments to 28 September 2011 (5 pages) |
23 July 2012 | Liquidators' statement of receipts and payments to 28 September 2011 (5 pages) |
23 July 2012 | Liquidators' statement of receipts and payments to 28 March 2012 (5 pages) |
5 August 2011 | Liquidators statement of receipts and payments to 28 March 2011 (5 pages) |
5 August 2011 | Liquidators' statement of receipts and payments to 28 March 2011 (5 pages) |
5 August 2011 | Liquidators' statement of receipts and payments to 28 March 2011 (5 pages) |
29 March 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages) |
29 March 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages) |
7 December 2009 | Administrator's progress report to 14 November 2009 (8 pages) |
7 December 2009 | Administrator's progress report to 14 November 2009 (8 pages) |
3 August 2009 | Result of meeting of creditors (16 pages) |
3 August 2009 | Result of meeting of creditors (16 pages) |
18 July 2009 | Statement of administrator's proposal (17 pages) |
18 July 2009 | Statement of administrator's proposal (17 pages) |
10 July 2009 | Registered office changed on 10/07/2009 from new court abbey road north shepley huddersfield west yorkshire HD8 8BJ (1 page) |
10 July 2009 | Registered office changed on 10/07/2009 from new court abbey road north shepley huddersfield west yorkshire HD8 8BJ (1 page) |
27 May 2009 | Appointment of an administrator (1 page) |
27 May 2009 | Appointment of an administrator (1 page) |
21 January 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
21 January 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
24 November 2008 | Accounts for a small company made up to 30 June 2008 (5 pages) |
24 November 2008 | Accounts for a small company made up to 30 June 2008 (5 pages) |
24 November 2008 | Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page) |
24 November 2008 | Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page) |
20 August 2008 | Return made up to 17/08/08; full list of members (4 pages) |
20 August 2008 | Return made up to 17/08/08; full list of members (4 pages) |
9 May 2008 | Appointment terminated director christopher hilton (1 page) |
9 May 2008 | Appointment Terminated Director christopher hilton (1 page) |
9 April 2008 | Secretary appointed michael anthony heal (2 pages) |
9 April 2008 | Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page) |
9 April 2008 | Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page) |
9 April 2008 | Secretary appointed michael anthony heal (2 pages) |
9 April 2008 | Director's Change of Particulars / michael heal / 31/03/2008 / HouseName/Number was: 16 springhead mills, now: cop riding cottage; Street was: springhead road, now: old lindley; Area was: oakworth, now: holywell green; Post Town was: keighley, now: halifax; Post Code was: BD22 7RZ, now: HX4 9DF (1 page) |
9 April 2008 | Appointment terminated director and secretary advantage consortium LIMITED (1 page) |
9 April 2008 | Registered office changed on 09/04/2008 from new court abbey road north shepley huddersfield west yorkshire HD8 8BJ (1 page) |
9 April 2008 | Registered office changed on 09/04/2008 from new court abbey road north shepley huddersfield west yorkshire HD8 8BJ (1 page) |
9 April 2008 | Appointment Terminated Director and Secretary advantage consortium LIMITED (1 page) |
9 April 2008 | Director's change of particulars / michael heal / 31/03/2008 (1 page) |
28 March 2008 | Registered office changed on 28/03/2008 from the old barn, mill farm fleetwood road wesham, preston lancashire PR4 3HD (1 page) |
28 March 2008 | Registered office changed on 28/03/2008 from the old barn, mill farm fleetwood road wesham, preston lancashire PR4 3HD (1 page) |
29 February 2008 | Director appointed michael anthony heal (2 pages) |
29 February 2008 | Director appointed david john watson hardie (2 pages) |
29 February 2008 | Director appointed michael anthony heal (2 pages) |
29 February 2008 | Director appointed christopher ralph hilton (2 pages) |
29 February 2008 | Director appointed david john watson hardie (2 pages) |
29 February 2008 | Director appointed christopher ralph hilton (2 pages) |
11 September 2007 | Resolutions
|
11 September 2007 | Resolutions
|
17 August 2007 | Incorporation (11 pages) |
17 August 2007 | Incorporation (11 pages) |