Halifax
West Yorkshire
HX3 5AX
Secretary Name | Mr Harold Wolstenholme |
---|---|
Status | Closed |
Appointed | 03 October 2011(2 years after company formation) |
Appointment Duration | 2 years, 5 months (closed 25 March 2014) |
Role | Company Director |
Correspondence Address | Dean Clough Mills Dean Clough Halifax West Yorkshire HX3 5AX |
Director Name | Mr Darren Harris |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 2011(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (closed 25 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dean Clough Mills Dean Clough Halifax West Yorkshire HX3 5AX |
Director Name | Mr Waseem Khan |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 2011(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (closed 25 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dean Clough Mills Dean Clough Halifax West Yorkshire HX3 5AX |
Director Name | Mrs Oxana Wethasinghe |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 16 September 2009(same day as company formation) |
Role | Housewife |
Correspondence Address | Flat 24 Switch House 4 Blackwall Way London E14 9QS |
Director Name | Mr Ravi Buddhadasa Wethasinghe |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 16 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 24 Switch House 4 Blackwall Way London E14 9QS |
Secretary Name | Mr Ravi Buddhadasa Wethasinghe |
---|---|
Status | Resigned |
Appointed | 16 September 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 24 Switch House 4 Blackwall Way London E14 9QS |
Secretary Name | Aeymar Ashraf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2010(4 months, 1 week after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 17 August 2010) |
Role | Company Director |
Correspondence Address | 57 Romford Road London E15 4LY |
Director Name | Mrs Eileen Webster |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2010(1 year after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 28 September 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Axholme House North Street Crowle Scunthorpe North Lincolnshire DN17 4NB |
Secretary Name | Axholme Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2010(11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 September 2011) |
Correspondence Address | Axholme House North Street Crowle Scunthorpe North Lincolnshire DN17 4NB |
Secretary Name | Axholme Secretaries UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2010(11 months after company formation) |
Appointment Duration | Resigned same day (resigned 17 August 2010) |
Correspondence Address | Axholme House North Street Crowle Scunthorpe North Lincolnshire DN17 4NB |
Registered Address | Dean Clough Mills Dean Clough Halifax West Yorkshire HX3 5AX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
10k at £1 | Axholme Nominees LTD 50.00% Ordinary |
---|---|
10k at £1 | Rossblane Nominees LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £431,058 |
Cash | £15,551 |
Current Liabilities | £21,896 |
Latest Accounts | 30 September 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
25 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | Compulsory strike-off action has been suspended (1 page) |
16 April 2013 | Compulsory strike-off action has been suspended (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2011 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
17 November 2011 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
16 November 2011 | Registered office address changed from , Mill G Dean Clough Mills, Halifax, West Yorkshire, HX3 5AX, England on 16 November 2011 (1 page) |
16 November 2011 | Registered office address changed from , Axholme House North Street, Crowle, Scunthorpe, North Lincolnshire, DN17 4NB on 16 November 2011 (1 page) |
16 November 2011 | Appointment of Mr Waseem Khan as a director on 22 October 2011 (2 pages) |
16 November 2011 | Appointment of Mr Harold Wolstenholme as a secretary on 3 October 2011 (1 page) |
16 November 2011 | Appointment of Mr Harold Wolstenholme as a director on 3 October 2011 (2 pages) |
16 November 2011 | Appointment of Mr Darren Harris as a director (2 pages) |
16 November 2011 | Annual return made up to 16 September 2011 with a full list of shareholders Statement of capital on 2011-11-16
|
16 November 2011 | Appointment of Mr Harold Wolstenholme as a secretary (1 page) |
16 November 2011 | Annual return made up to 16 September 2011 with a full list of shareholders Statement of capital on 2011-11-16
|
16 November 2011 | Appointment of Mr Harold Wolstenholme as a director (2 pages) |
16 November 2011 | Registered office address changed from , Mill G Dean Clough Mills, Halifax, West Yorkshire, HX3 5AX, England on 16 November 2011 (1 page) |
16 November 2011 | Registered office address changed from , Axholme House North Street, Crowle, Scunthorpe, North Lincolnshire, DN17 4NB on 16 November 2011 (1 page) |
16 November 2011 | Appointment of Mr Darren Harris as a director on 22 October 2011 (2 pages) |
16 November 2011 | Appointment of Mr Waseem Khan as a director (2 pages) |
28 September 2011 | Termination of appointment of Eileen Webster as a director on 28 September 2011 (1 page) |
28 September 2011 | Termination of appointment of Axholme Secretaries Limited as a secretary (1 page) |
28 September 2011 | Termination of appointment of Axholme Secretaries Limited as a secretary on 28 September 2011 (1 page) |
28 September 2011 | Termination of appointment of Eileen Webster as a director (1 page) |
17 May 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
17 May 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
29 October 2010 | Termination of appointment of Axholme Secretaries Uk Limited as a secretary (1 page) |
29 October 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (4 pages) |
29 October 2010 | Secretary's details changed for Axholme Secretaries Limited on 17 August 2010 (2 pages) |
29 October 2010 | Termination of appointment of Axholme Secretaries Uk Limited as a secretary (1 page) |
29 October 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (4 pages) |
29 October 2010 | Secretary's details changed for Axholme Secretaries Limited on 17 August 2010 (2 pages) |
13 October 2010 | Appointment of Mrs Eileen Webster as a director (2 pages) |
13 October 2010 | Appointment of Mrs Eileen Webster as a director (2 pages) |
13 September 2010 | Appointment of Axholme Secretaries Uk Limited as a secretary (3 pages) |
13 September 2010 | Appointment of Axholme Secretaries Uk Limited as a secretary (3 pages) |
6 September 2010 | Appointment of Axholme Secretaries Limited as a secretary (3 pages) |
6 September 2010 | Appointment of Axholme Secretaries Limited as a secretary (3 pages) |
20 August 2010 | Termination of appointment of Aeymar Ashraf as a secretary (2 pages) |
20 August 2010 | Termination of appointment of Ravi Buddhadasa Wethasinghe as a secretary (2 pages) |
20 August 2010 | Termination of appointment of Oxana Wethasinghe as a director (2 pages) |
20 August 2010 | Registered office address changed from , 75 Springfield Road, Chelmsford, Essex, CM2 6JB on 20 August 2010 (2 pages) |
20 August 2010 | Registered office address changed from , 75 Springfield Road, Chelmsford, Essex, CM2 6JB on 20 August 2010 (2 pages) |
20 August 2010 | Termination of appointment of Oxana Wethasinghe as a director (2 pages) |
20 August 2010 | Termination of appointment of Aeymar Ashraf as a secretary (2 pages) |
20 August 2010 | Termination of appointment of Ravi Wethasinghe as a director (2 pages) |
20 August 2010 | Termination of appointment of Ravi Wethasinghe as a director (2 pages) |
20 August 2010 | Termination of appointment of Ravi Buddhadasa Wethasinghe as a secretary (2 pages) |
12 March 2010 | Registered office address changed from , 788-790 Finchley Road, London, NW11 7TJ, England on 12 March 2010 (2 pages) |
12 March 2010 | Registered office address changed from , 788-790 Finchley Road, London, NW11 7TJ, England on 12 March 2010 (2 pages) |
25 February 2010 | Appointment of Aeymar Ashraf as a secretary (3 pages) |
25 February 2010 | Appointment of Aeymar Ashraf as a secretary (3 pages) |
16 September 2009 | Incorporation (13 pages) |
16 September 2009 | Incorporation (13 pages) |