Company NameHallidays Joinery Limited
Company StatusDissolved
Company Number06617601
CategoryPrivate Limited Company
Incorporation Date11 June 2008(15 years, 10 months ago)
Dissolution Date11 December 2014 (9 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr David Jonathan Halliday
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2010(1 year, 11 months after company formation)
Appointment Duration4 years, 6 months (closed 11 December 2014)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address3 Merchant's Quay Ashley Lane
Shipley
West Yrokshire
BD17 7DB
Director NameMr Mark Richard Halliday
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2010(1 year, 11 months after company formation)
Appointment Duration4 years, 6 months (closed 11 December 2014)
RoleJoiners
Country of ResidenceUnited Kingdom
Correspondence Address3 Merchant's Quay Ashley Lane
Shipley
West Yrokshire
BD17 7DB
Director NameMrs Julie Anne Kelly
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2008(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Church Court
Riddlesden
Keighley
BD20 5PG

Location

Registered AddressRushtons Insolvency Practitioners
3 Merchant's Quay Ashley Lane
Shipley
West Yrokshire
BD17 7DB
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Shareholders

5 at £1David Jonathan Halliday
5.56%
Ordinary A
5 at £1Mark Richard Halliday
5.56%
Ordinary A
20 at £1Andrew Clough
22.22%
Ordinary
20 at £1David Jonathan Halliday
22.22%
Ordinary
20 at £1Mark Anthony Kelly
22.22%
Ordinary
20 at £1Mark Richard Halliday
22.22%
Ordinary

Financials

Year2014
Net Worth£13,518
Cash£11,418
Current Liabilities£76,452

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

11 December 2014Final Gazette dissolved following liquidation (1 page)
11 December 2014Final Gazette dissolved following liquidation (1 page)
11 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
11 September 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
30 January 2014Liquidators statement of receipts and payments to 27 November 2013 (12 pages)
30 January 2014Liquidators' statement of receipts and payments to 27 November 2013 (12 pages)
30 January 2014Liquidators' statement of receipts and payments to 27 November 2013 (12 pages)
4 February 2013Liquidators' statement of receipts and payments to 27 November 2012 (12 pages)
4 February 2013Liquidators statement of receipts and payments to 27 November 2012 (12 pages)
4 February 2013Liquidators' statement of receipts and payments to 27 November 2012 (12 pages)
20 December 2011Registered office address changed from C/O Wilkinson and Partners Fairfax House 6a Mill Field Road Cottingley Business Park Bingley West Yorkshire BD16 1PY United Kingdom on 20 December 2011 (2 pages)
20 December 2011Registered office address changed from C/O Wilkinson and Partners Fairfax House 6a Mill Field Road Cottingley Business Park Bingley West Yorkshire BD16 1PY United Kingdom on 20 December 2011 (2 pages)
13 December 2011Statement of affairs with form 4.19 (9 pages)
13 December 2011Statement of affairs with form 4.19 (9 pages)
9 December 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 December 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 December 2011Appointment of a voluntary liquidator (1 page)
9 December 2011Appointment of a voluntary liquidator (1 page)
24 August 2011Registered office address changed from C/O Wilkinson and Partners Victoria Mews 19 Mill Field Road Cottingley Business Park, Cottingley Bingley West Yorkshire BD16 1PY on 24 August 2011 (1 page)
24 August 2011Registered office address changed from C/O Wilkinson and Partners Victoria Mews 19 Mill Field Road Cottingley Business Park, Cottingley Bingley West Yorkshire BD16 1PY on 24 August 2011 (1 page)
13 June 2011Annual return made up to 11 June 2011 with a full list of shareholders
Statement of capital on 2011-06-13
  • GBP 90
(4 pages)
13 June 2011Annual return made up to 11 June 2011 with a full list of shareholders
Statement of capital on 2011-06-13
  • GBP 90
(4 pages)
18 April 2011Registered office address changed from Universal Mills Mitchell Street Keighley West Yorkshire BD21 4BN Uk on 18 April 2011 (1 page)
18 April 2011Registered office address changed from Universal Mills Mitchell Street Keighley West Yorkshire BD21 4BN Uk on 18 April 2011 (1 page)
18 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
18 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
10 August 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
10 August 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
22 June 2010Termination of appointment of Julie Kelly as a director (1 page)
22 June 2010Appointment of Mr David Jonathan Halliday as a director (2 pages)
22 June 2010Appointment of Mr Mark Richard Halliday as a director (2 pages)
22 June 2010Termination of appointment of Julie Kelly as a director (1 page)
22 June 2010Appointment of Mr David Jonathan Halliday as a director (2 pages)
22 June 2010Appointment of Mr Mark Richard Halliday as a director (2 pages)
9 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
9 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
15 June 2009Return made up to 11/06/09; full list of members (4 pages)
15 June 2009Return made up to 11/06/09; full list of members (4 pages)
11 June 2008Incorporation (15 pages)
11 June 2008Incorporation (15 pages)