Halifax
West Yorkshire
HX1 1EB
Director Name | Mrs Margaret Cunliffe |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West House King Cross Road Halifax West Yorkshire HX1 1EB |
Registered Address | West House King Cross Road Halifax West Yorkshire HX1 1EB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Park |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Alison Caroline Brown 50.00% Ordinary |
---|---|
1 at £1 | Margaret Cunliffe 50.00% Ordinary |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
19 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2018 | Application to strike the company off the register (3 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
24 August 2017 | Registered office address changed from C/O Ies Mechanical Ltd Unit 9, Matthew Murray House 97 Water Lane Leeds LS11 5QN England to West House King Cross Road Halifax West Yorkshire HX1 1EB on 24 August 2017 (1 page) |
24 August 2017 | Registered office address changed from C/O Ies Mechanical Ltd Unit 9, Matthew Murray House 97 Water Lane Leeds LS11 5QN England to West House King Cross Road Halifax West Yorkshire HX1 1EB on 24 August 2017 (1 page) |
29 March 2017 | Confirmation statement made on 20 March 2017 with updates (7 pages) |
29 March 2017 | Confirmation statement made on 20 March 2017 with updates (7 pages) |
3 February 2017 | Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB to C/O Ies Mechanical Ltd Unit 9, Matthew Murray House 97 Water Lane Leeds LS11 5QN on 3 February 2017 (1 page) |
3 February 2017 | Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB to C/O Ies Mechanical Ltd Unit 9, Matthew Murray House 97 Water Lane Leeds LS11 5QN on 3 February 2017 (1 page) |
11 May 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 May 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
18 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 May 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
11 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 May 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (3 pages) |
9 May 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (3 pages) |
8 May 2013 | Director's details changed for Mrs Alison Caroline Brown on 1 March 2013 (2 pages) |
8 May 2013 | Director's details changed for Mrs Alison Caroline Brown on 1 March 2013 (2 pages) |
8 May 2013 | Director's details changed for Mrs Alison Caroline Brown on 1 March 2013 (2 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (15 pages) |
7 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (15 pages) |
28 January 2010 | Director's details changed for Ms Margaret Cunliffe on 23 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Ms Margaret Cunliffe on 23 January 2010 (2 pages) |
20 March 2009 | Incorporation (14 pages) |
20 March 2009 | Incorporation (14 pages) |