Luddendenfoot
Halifax
West Yorkshire
HX2 6HS
Director Name | Mr Chris Griffiths |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Water Hill Lane Friendly Sowerby Bridge Wset Yorkshire HX6 2UA |
Secretary Name | Mr Michael Stocks |
---|---|
Status | Resigned |
Appointed | 12 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Eaves Mount Hebden Bridge West Yorkshire HX7 6DG |
Secretary Name | Mr Ian O'Leary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2009(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 October 2010) |
Role | General Manager |
Correspondence Address | 13 Hill Crest Hebden Bridge West Yorkshire HX7 6BQ |
Director Name | Mr Ian O'Leary |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2010(1 year, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 09 July 2010) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Hill Crest Hebden Bridge West Yorkshire HX7 6BQ |
Registered Address | 36 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 | 2 other UK companies use this postal address |
94 at £1 | Jason Elliott 94.00% Ordinary |
---|---|
5 at £1 | Chris Griffiths 5.00% Ordinary |
1 at £1 | Mr Michael Stocks 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£14,363 |
Current Liabilities | £78,472 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 May 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 February 2015 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
3 March 2014 | Liquidators' statement of receipts and payments to 27 December 2013 (19 pages) |
3 March 2014 | Liquidators statement of receipts and payments to 27 December 2013 (19 pages) |
27 February 2013 | Liquidators' statement of receipts and payments to 27 December 2012 (17 pages) |
27 February 2013 | Liquidators statement of receipts and payments to 27 December 2012 (17 pages) |
12 January 2012 | Resolutions
|
12 January 2012 | Statement of affairs with form 4.19 (6 pages) |
12 January 2012 | Appointment of a voluntary liquidator (1 page) |
21 December 2011 | Registered office address changed from The Big Room Unit 3B Beehive Mills Hebden Bridge West Yorkshire HX7 6HJ United Kingdom on 21 December 2011 (2 pages) |
25 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders Statement of capital on 2011-03-25
|
25 March 2011 | Register(s) moved to registered office address (1 page) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 October 2010 | Termination of appointment of Ian O'leary as a secretary (1 page) |
9 July 2010 | Termination of appointment of Ian O'leary as a director (1 page) |
6 May 2010 | Director's details changed for Mr Jason Ridley Elliott on 31 December 2009 (2 pages) |
6 May 2010 | Register inspection address has been changed (1 page) |
6 May 2010 | Registered office address changed from The Big Room Unit 3B Beehive Mills Hebden Bridge West Yorkshire HX7 6HJ United Kingdom on 6 May 2010 (1 page) |
6 May 2010 | Registered office address changed from The Big Room Unit 3B Beehive Mills Hebden Bridge West Yorkshire HX7 6HJ United Kingdom on 6 May 2010 (1 page) |
6 May 2010 | Director's details changed for Mr Ian O'leary on 16 February 2010 (2 pages) |
6 May 2010 | Register(s) moved to registered inspection location (1 page) |
6 May 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Secretary's details changed for Mr Ian O'leary on 31 December 2009 (1 page) |
2 March 2010 | Appointment of Mr Ian O'leary as a director (2 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 April 2009 | Appointment terminated secretary michael stocks (1 page) |
28 April 2009 | Return made up to 12/03/09; full list of members (3 pages) |
28 April 2009 | Secretary appointed mr ian o'leary (1 page) |
17 February 2009 | Appointment terminated director chris griffiths (1 page) |
12 March 2008 | Incorporation (15 pages) |