Halifax
West Yorkshire
HX2 7DL
Director Name | Mr Clifford William Charnock |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 2010(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (closed 02 August 2011) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 74 Bowers Mill Branch Road Barkisland Halifax West Yorkshire HX4 0AD |
Director Name | Turner Little Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2009(same day as company formation) |
Correspondence Address | Regency House Westminster Place York Business Park York North Yorkshire YO26 6RW |
Secretary Name | Turner Little Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2009(same day as company formation) |
Correspondence Address | Regency House Westminster Place York Business Park York North Yorkshire YO26 6RW |
Registered Address | Unit 74 Bowers Mill Branch Road Barkisland Halifax West Yorkshire HX4 0AD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Parish | Ripponden |
Ward | Ryburn |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
2 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
10 August 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
29 June 2010 | Annual return made up to 9 April 2010 with a full list of shareholders Statement of capital on 2010-06-29
|
29 June 2010 | Annual return made up to 9 April 2010 with a full list of shareholders Statement of capital on 2010-06-29
|
29 June 2010 | Annual return made up to 9 April 2010 with a full list of shareholders Statement of capital on 2010-06-29
|
28 June 2010 | Director's details changed for Mr Roman Melnyk on 1 April 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr Clifford William Charnock on 1 April 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr Clifford William Charnock on 1 April 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr Roman Melnyk on 1 April 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr Roman Melnyk on 1 April 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr Clifford William Charnock on 1 April 2010 (2 pages) |
1 April 2010 | Appointment of Mr Clifford William Charnock as a director (3 pages) |
1 April 2010 | Appointment of Mr Clifford William Charnock as a director (3 pages) |
23 March 2010 | Registered office address changed from 30 Calder Avenue Halifax West Yorkshire HX2 7DL Uk on 23 March 2010 (2 pages) |
23 March 2010 | Statement of capital following an allotment of shares on 30 September 2009
|
23 March 2010 | Statement of capital following an allotment of shares on 30 September 2009
|
23 March 2010 | Registered office address changed from 30 Calder Avenue Halifax West Yorkshire HX2 7DL Uk on 23 March 2010 (2 pages) |
16 January 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
16 January 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
15 April 2009 | Appointment terminated secretary turner little company secretaries LIMITED (1 page) |
15 April 2009 | Appointment terminated director turner little company nominees LIMITED (1 page) |
15 April 2009 | Appointment Terminated Director turner little company nominees LIMITED (1 page) |
15 April 2009 | Appointment Terminated Secretary turner little company secretaries LIMITED (1 page) |
9 April 2009 | Incorporation (13 pages) |
9 April 2009 | Incorporation (13 pages) |