Halifax
West Yorkshire
HX1 2QW
Director Name | Mr Roderick John Krohn |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2008(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 36 Park Road Thackley Bradford Yorkshire BD10 0RR |
Director Name | Mr Richard James Mileham |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2008(same day as company formation) |
Role | Security |
Country of Residence | United Kingdom |
Correspondence Address | 88 Crowtress Lane Rastrick West Yorkshire HD6 3NH |
Director Name | Mrs Susan Rebecca Peel |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Dudley Crescent Illingworth Halifax West Yorkshire HX2 8LE |
Secretary Name | Mrs Susan Rebecca Peel |
---|---|
Status | Resigned |
Appointed | 11 September 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Dudley Cresent Illingworth Halifax West Yorkshire HX2 8LE |
Director Name | Adam Graham Patchett |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 April 2011) |
Role | Security Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 524 Thornton Road Thornton Village Bradford West Yorkshire BD13 3NH |
Registered Address | Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Year | 2011 |
---|---|
Net Worth | -£8,837 |
Cash | £1,377 |
Current Liabilities | £108,364 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Next Accounts Due | 31 December 2012 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Next Return Due | 25 September 2016 (overdue) |
---|
16 April 2020 | Liquidators' statement of receipts and payments to 10 February 2020 (13 pages) |
---|---|
18 March 2019 | Liquidators' statement of receipts and payments to 10 February 2019 (12 pages) |
11 April 2018 | Liquidators' statement of receipts and payments to 10 February 2018 (12 pages) |
20 April 2017 | Liquidators' statement of receipts and payments to 10 February 2017 (10 pages) |
20 April 2017 | Liquidators' statement of receipts and payments to 10 February 2017 (10 pages) |
20 April 2016 | Liquidators' statement of receipts and payments to 10 February 2016 (9 pages) |
20 April 2016 | Liquidators statement of receipts and payments to 10 February 2016 (9 pages) |
20 April 2016 | Liquidators' statement of receipts and payments to 10 February 2016 (9 pages) |
3 March 2015 | Liquidators statement of receipts and payments to 10 February 2015 (12 pages) |
3 March 2015 | Liquidators' statement of receipts and payments to 10 February 2015 (12 pages) |
3 March 2015 | Liquidators' statement of receipts and payments to 10 February 2015 (12 pages) |
19 June 2014 | Registered office address changed from Ground Floor 90 New North Road Huddersfield West Yorkshire HD1 5NE on 19 June 2014 (2 pages) |
19 June 2014 | Registered office address changed from Ground Floor 90 New North Road Huddersfield West Yorkshire HD1 5NE on 19 June 2014 (2 pages) |
16 April 2014 | Liquidators' statement of receipts and payments to 10 February 2014 (11 pages) |
16 April 2014 | Liquidators statement of receipts and payments to 10 February 2014 (11 pages) |
16 April 2014 | Liquidators' statement of receipts and payments to 10 February 2014 (11 pages) |
11 February 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
11 February 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
4 October 2012 | Administrator's progress report to 31 August 2012 (11 pages) |
4 October 2012 | Administrator's progress report to 31 August 2012 (11 pages) |
22 August 2012 | Notice of extension of period of Administration (1 page) |
22 August 2012 | Notice of extension of period of Administration (1 page) |
5 April 2012 | Administrator's progress report to 29 February 2012 (10 pages) |
5 April 2012 | Administrator's progress report to 29 February 2012 (10 pages) |
22 November 2011 | Notice of deemed approval of proposals (1 page) |
22 November 2011 | Notice of deemed approval of proposals (1 page) |
31 October 2011 | Statement of administrator's proposal (22 pages) |
31 October 2011 | Statement of administrator's proposal (22 pages) |
21 September 2011 | Registered office address changed from Suite 2.15 Holmfield Mills Holdsworth Road Halifax West Yorkshire HX3 6SN United Kingdom on 21 September 2011 (2 pages) |
21 September 2011 | Registered office address changed from Suite 2.15 Holmfield Mills Holdsworth Road Halifax West Yorkshire HX3 6SN United Kingdom on 21 September 2011 (2 pages) |
16 September 2011 | Appointment of an administrator (3 pages) |
16 September 2011 | Appointment of an administrator (3 pages) |
23 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 June 2011 | Termination of appointment of Susan Peel as a director (1 page) |
6 June 2011 | Termination of appointment of Susan Peel as a director (1 page) |
11 May 2011 | Termination of appointment of Adam Patchett as a director (1 page) |
11 May 2011 | Termination of appointment of Adam Patchett as a director (1 page) |
11 May 2011 | Appointment of Mr Andrew Colin Peel as a director (2 pages) |
11 May 2011 | Appointment of Mr Andrew Colin Peel as a director (2 pages) |
11 May 2011 | Termination of appointment of Susan Peel as a secretary (1 page) |
11 May 2011 | Termination of appointment of Susan Peel as a secretary (1 page) |
22 September 2010 | Director's details changed for Adam Graham Patchett on 1 January 2010 (2 pages) |
22 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders Statement of capital on 2010-09-22
|
22 September 2010 | Director's details changed for Mrs Susan Rebecca Peel on 1 January 2010 (2 pages) |
22 September 2010 | Director's details changed for Adam Graham Patchett on 1 January 2010 (2 pages) |
22 September 2010 | Director's details changed for Mrs Susan Rebecca Peel on 1 January 2010 (2 pages) |
22 September 2010 | Registered office address changed from 5.2 Holmfield Mills Holdsworth Road Halifax West Yorkshire HX2 8LD on 22 September 2010 (1 page) |
22 September 2010 | Director's details changed for Mrs Susan Rebecca Peel on 1 January 2010 (2 pages) |
22 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders Statement of capital on 2010-09-22
|
22 September 2010 | Director's details changed for Adam Graham Patchett on 1 January 2010 (2 pages) |
22 September 2010 | Registered office address changed from 5.2 Holmfield Mills Holdsworth Road Halifax West Yorkshire HX2 8LD on 22 September 2010 (1 page) |
2 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 April 2010 | Registered office address changed from Suite 2.15 Holmfield Mills Holdsworth Road Halifax West Yorkshire HX3 6SN on 19 April 2010 (2 pages) |
19 April 2010 | Registered office address changed from Suite 2.15 Holmfield Mills Holdsworth Road Halifax West Yorkshire HX3 6SN on 19 April 2010 (2 pages) |
22 February 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
22 February 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
20 October 2009 | Previous accounting period shortened from 30 September 2009 to 31 March 2009 (1 page) |
20 October 2009 | Termination of appointment of Richard Mileham as a director (1 page) |
20 October 2009 | Previous accounting period shortened from 30 September 2009 to 31 March 2009 (1 page) |
20 October 2009 | Termination of appointment of Richard Mileham as a director (1 page) |
14 October 2009 | Particulars of a mortgage or charge / charge no: 1
|
14 October 2009 | Particulars of a mortgage or charge / charge no: 1
|
8 October 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (4 pages) |
16 June 2009 | Director appointed adam graham patchett (2 pages) |
16 June 2009 | Registered office changed on 16/06/2009 from 65 dudley crescent illingworth halifax west yorkshire HX2 8LD (1 page) |
16 June 2009 | Director appointed adam graham patchett (2 pages) |
16 June 2009 | Registered office changed on 16/06/2009 from 65 dudley crescent illingworth halifax west yorkshire HX2 8LD (1 page) |
13 February 2009 | Registered office changed on 13/02/2009 from 2.15 Holmfield mills holdsworth road halifax yorkshire HX3 6SN (1 page) |
13 February 2009 | Registered office changed on 13/02/2009 from 2.15 Holmfield mills holdsworth road halifax yorkshire HX3 6SN (1 page) |
29 January 2009 | Company name changed peel northern recruitment & training LIMITED\certificate issued on 30/01/09 (3 pages) |
29 January 2009 | Company name changed peel northern recruitment & training LIMITED\certificate issued on 30/01/09 (3 pages) |
19 November 2008 | Appointment terminated director roderick krohn (1 page) |
19 November 2008 | Appointment terminated director roderick krohn (1 page) |
11 September 2008 | Incorporation (11 pages) |
11 September 2008 | Incorporation (11 pages) |