Halifax
West Yorkshire
HX3 6SN
Director Name | Mr Paul David Burkinshaw |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Far Coates Cottage Coates Lane Oxspring Sheffield South Yorkshire S36 8YB |
Registered Address | 2.11 Holmfield Mill Holdsworth Road Holmfield Halifax West Yorkshire HX3 6SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Illingworth and Mixenden |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
27 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2011 | Annual return made up to 3 March 2011 with a full list of shareholders Statement of capital on 2011-06-30
|
30 June 2011 | Termination of appointment of Paul Burkinshaw as a director (1 page) |
30 June 2011 | Annual return made up to 3 March 2011 with a full list of shareholders Statement of capital on 2011-06-30
|
30 June 2011 | Annual return made up to 3 March 2011 with a full list of shareholders Statement of capital on 2011-06-30
|
30 June 2011 | Termination of appointment of Paul Burkinshaw as a director (1 page) |
26 January 2011 | Registered office address changed from 158 Hemper Lane Greenhill Sheffield South Yorkshire S8 7FE United Kingdom on 26 January 2011 (1 page) |
26 January 2011 | Registered office address changed from 158 Hemper Lane Greenhill Sheffield South Yorkshire S8 7FE United Kingdom on 26 January 2011 (1 page) |
24 November 2010 | Secretary's details changed for Mr Paul David Burkinshaw on 23 November 2010 (2 pages) |
24 November 2010 | Secretary's details changed for Mr Paul David Burkinshaw on 23 November 2010 (2 pages) |
23 November 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
23 November 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
1 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Director's details changed for Mr Paul David Burkinshaw on 1 October 2009 (2 pages) |
1 April 2010 | Director's details changed for Mr Paul David Burkinshaw on 1 October 2009 (2 pages) |
1 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Director's details changed for Mr Paul David Burkinshaw on 1 October 2009 (2 pages) |
3 March 2009 | Incorporation (18 pages) |
3 March 2009 | Incorporation (18 pages) |