Halifax
West Yorkshire
HX1 3EA
Director Name | Mr Benjamin Fortunato Shellie |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 2011(2 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 13 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Design Studios Shaw Lodge Halifax West Yorkshire HX3 9ET |
Secretary Name | Andrew Burns |
---|---|
Status | Closed |
Appointed | 22 March 2011(2 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 13 March 2012) |
Role | Company Director |
Correspondence Address | Design Studios Shaw Lodge Halifax West Yorkshire HX3 9ET |
Director Name | Mr Nigel Henry Cannings |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2011(2 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 13 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Design Studios Shaw Lodge Halifax West Yorkshire HX3 9ET |
Director Name | Mr William George Cannings |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2011(2 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 13 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Design Studios Shaw Lodge Halifax West Yorkshire HX3 9ET |
Director Name | Mr Emmanuel Cohen |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0XE |
Secretary Name | Judith Deborah Povey |
---|---|
Status | Resigned |
Appointed | 25 November 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Addington House Savile Park Halifax West Yorkshire HX1 3EA |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 2008(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0XE |
Registered Address | Design Studios Shaw Lodge Halifax West Yorkshire HX3 9ET |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Skircoat |
Built Up Area | West Yorkshire |
1 at £1 | Judith Deborah Povey 50.00% Ordinary |
---|---|
1 at £1 | Mark Povey 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,673 |
Cash | £4,802 |
Current Liabilities | £40,003 |
Latest Accounts | 30 November 2009 (14 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
13 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2011 | Resolutions
|
18 May 2011 | Change of name notice (1 page) |
18 May 2011 | Resolutions
|
18 May 2011 | Change of name notice (1 page) |
17 May 2011 | Statement of capital following an allotment of shares on 23 March 2011
|
17 May 2011 | Statement of capital following an allotment of shares on 23 March 2011
|
16 May 2011 | Appointment of Andrew Burns as a secretary (1 page) |
16 May 2011 | Statement of capital following an allotment of shares on 23 March 2011
|
16 May 2011 | Appointment of Mr Nigel Henry Cannings as a director (2 pages) |
16 May 2011 | Appointment of Mr William George Cannings as a director (2 pages) |
16 May 2011 | Termination of appointment of Judith Povey as a secretary (1 page) |
16 May 2011 | Appointment of Andrew Burns as a secretary (1 page) |
16 May 2011 | Appointment of Benjamin Shellie as a director (2 pages) |
16 May 2011 | Termination of appointment of Judith Povey as a secretary (1 page) |
16 May 2011 | Appointment of Mr Nigel Henry Cannings as a director (2 pages) |
16 May 2011 | Statement of capital following an allotment of shares on 23 March 2011
|
16 May 2011 | Appointment of Mr William George Cannings as a director (2 pages) |
16 May 2011 | Appointment of Benjamin Shellie as a director (2 pages) |
18 February 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
18 February 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
10 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (4 pages) |
10 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (4 pages) |
24 September 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
24 September 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
16 September 2010 | Registered office address changed from Suite 12 Elsie Whiteley Inovation Centre Hopwood Lane Halifax West Yorkshire HX1 5ER on 16 September 2010 (1 page) |
16 September 2010 | Registered office address changed from Suite 12 Elsie Whiteley Inovation Centre Hopwood Lane Halifax West Yorkshire HX1 5ER on 16 September 2010 (1 page) |
28 January 2010 | Annual return made up to 25 November 2009 with a full list of shareholders (4 pages) |
28 January 2010 | Annual return made up to 25 November 2009 with a full list of shareholders (4 pages) |
12 December 2008 | Appointment Terminated Director emmanuel cohen (1 page) |
12 December 2008 | Director appointed mr mark povey (1 page) |
12 December 2008 | Director appointed mr mark povey (1 page) |
12 December 2008 | Appointment terminated secretary rm registrars LIMITED (1 page) |
12 December 2008 | Appointment terminated director emmanuel cohen (1 page) |
12 December 2008 | Appointment Terminated Secretary rm registrars LIMITED (1 page) |
12 December 2008 | Secretary appointed judith deborah povey (1 page) |
12 December 2008 | Secretary appointed judith deborah povey (1 page) |
25 November 2008 | Incorporation (14 pages) |
25 November 2008 | Incorporation (14 pages) |