Halifax
West Yorkshire
HX2 8HG
Director Name | Mr David Walker |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 2008(4 days after company formation) |
Appointment Duration | 4 years, 3 months (closed 07 August 2012) |
Role | Joiner |
Country of Residence | United Kingdom |
Correspondence Address | 1 Raw Lane Halifax West Yorkshire HX2 8JD |
Secretary Name | Mr David Walker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 April 2008(4 days after company formation) |
Appointment Duration | 4 years, 3 months (closed 07 August 2012) |
Role | Joiner |
Country of Residence | United Kingdom |
Correspondence Address | 1 Raw Lane Halifax West Yorkshire HX2 8JD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 1 Raw Lane Illingworth Halifax West Yorkshire HX2 8JD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Ovenden |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£412 |
Cash | £1,287 |
Current Liabilities | £1,525 |
Latest Accounts | 30 April 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2012 | Application to strike the company off the register (3 pages) |
12 April 2012 | Application to strike the company off the register (3 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
12 July 2011 | Annual return made up to 10 April 2011 with a full list of shareholders Statement of capital on 2011-07-12
|
12 July 2011 | Annual return made up to 10 April 2011 with a full list of shareholders Statement of capital on 2011-07-12
|
8 July 2011 | Registered office address changed from 4 Railway Street Huddersfield HD1 1JP on 8 July 2011 (2 pages) |
8 July 2011 | Registered office address changed from 4 Railway Street Huddersfield HD1 1JP on 8 July 2011 (2 pages) |
8 July 2011 | Registered office address changed from 4 Railway Street Huddersfield HD1 1JP on 8 July 2011 (2 pages) |
11 March 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
11 March 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
6 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (6 pages) |
5 October 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (6 pages) |
30 September 2010 | Director's details changed for David Walker on 10 April 2010 (2 pages) |
30 September 2010 | Register(s) moved to registered inspection location (1 page) |
30 September 2010 | Director's details changed for Leroy Richard Bryant on 10 April 2010 (2 pages) |
30 September 2010 | Register inspection address has been changed (1 page) |
30 September 2010 | Register(s) moved to registered inspection location (1 page) |
30 September 2010 | Director's details changed for Leroy Richard Bryant on 10 April 2010 (2 pages) |
30 September 2010 | Register inspection address has been changed (1 page) |
30 September 2010 | Director's details changed for David Walker on 10 April 2010 (2 pages) |
10 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
8 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
1 July 2009 | Return made up to 10/04/09; full list of members (4 pages) |
1 July 2009 | Return made up to 10/04/09; full list of members (4 pages) |
30 June 2009 | Director and Secretary's Change of Particulars / david walker / 14/04/2008 / Post Code was: HX2 8JA, now: HX2 8JD (1 page) |
30 June 2009 | Director and secretary's change of particulars / david walker / 14/04/2008 (1 page) |
18 April 2008 | Director appointed leroy richard bryant (2 pages) |
18 April 2008 | Director appointed leroy richard bryant (2 pages) |
18 April 2008 | Director and secretary appointed david walker (2 pages) |
18 April 2008 | Director and secretary appointed david walker (2 pages) |
11 April 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
11 April 2008 | Appointment Terminated Director form 10 directors fd LTD (1 page) |
10 April 2008 | Incorporation (9 pages) |
10 April 2008 | Incorporation (9 pages) |