Halifax
HX1 5ER
Secretary Name | Mr Christopher Gordon Poole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Breck Top Farm Stocks Lane Mount Tabor Halifax West Yorkshire HX2 7TA |
Director Name | Mr Phillip Parramore |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(2 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 22 October 2012) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Quarry House Burnley Road Sowerby Bridge West Yorkshire HX6 2TF |
Registered Address | C/O Attollo, Elsie Whiteley Centre Hopwood Lane Halifax HX1 5ER |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Park |
Built Up Area | West Yorkshire |
750 at £1 | Christopher Roy Selby 75.00% Ordinary |
---|---|
250 at £1 | Phillip Parramore 25.00% Ordinary |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 19 April 2024 (1 week, 2 days ago) |
---|---|
Next Return Due | 3 May 2025 (1 year from now) |
3 May 2023 | Accounts for a dormant company made up to 30 September 2022 (2 pages) |
---|---|
2 May 2023 | Confirmation statement made on 19 April 2023 with no updates (3 pages) |
26 April 2022 | Confirmation statement made on 19 April 2022 with no updates (3 pages) |
26 April 2022 | Accounts for a dormant company made up to 30 September 2021 (2 pages) |
13 June 2021 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
17 May 2021 | Confirmation statement made on 19 April 2021 with no updates (3 pages) |
28 April 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
28 April 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
5 July 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
1 May 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
6 June 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
29 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
30 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
30 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
1 May 2017 | Registered office address changed from Lane Ends Barn 4 Lane Ends Norland Sowerby Bridge West Yorkshire HX6 3QG England to C/O Attollo, Elsie Whiteley Centre Hopwood Lane Halifax HX1 5ER on 1 May 2017 (1 page) |
1 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
1 May 2017 | Registered office address changed from Lane Ends Barn 4 Lane Ends Norland Sowerby Bridge West Yorkshire HX6 3QG England to C/O Attollo, Elsie Whiteley Centre Hopwood Lane Halifax HX1 5ER on 1 May 2017 (1 page) |
1 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
23 June 2016 | Registered office address changed from 24 Rothwell Drive Halifax West Yorkshire HX1 2EZ to Lane Ends Barn 4 Lane Ends Norland Sowerby Bridge West Yorkshire HX6 3QG on 23 June 2016 (1 page) |
23 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
23 June 2016 | Registered office address changed from 24 Rothwell Drive Halifax West Yorkshire HX1 2EZ to Lane Ends Barn 4 Lane Ends Norland Sowerby Bridge West Yorkshire HX6 3QG on 23 June 2016 (1 page) |
23 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
6 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
21 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
21 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
26 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-26
|
26 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-26
|
1 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
1 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
21 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
21 April 2014 | Registered office address changed from 24 Rothwell Drive Halifax West Yorkshire HX1 2EZ England on 21 April 2014 (1 page) |
21 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
21 April 2014 | Registered office address changed from Quarry House Burnley Road Sowerby Bridge West Yorkshire HX6 2TF United Kingdom on 21 April 2014 (1 page) |
21 April 2014 | Registered office address changed from Quarry House Burnley Road Sowerby Bridge West Yorkshire HX6 2TF United Kingdom on 21 April 2014 (1 page) |
21 April 2014 | Registered office address changed from 24 Rothwell Drive Halifax West Yorkshire HX1 2EZ England on 21 April 2014 (1 page) |
17 July 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (3 pages) |
17 July 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
17 July 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
17 July 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (3 pages) |
23 October 2012 | Termination of appointment of Phillip Parramore as a director (1 page) |
23 October 2012 | Termination of appointment of Phillip Parramore as a director (1 page) |
31 July 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
31 July 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
20 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (3 pages) |
20 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (3 pages) |
13 April 2012 | Appointment of Mr Phillip Parramore as a director (2 pages) |
13 April 2012 | Appointment of Mr Phillip Parramore as a director (2 pages) |
12 April 2012 | Director's details changed for Mr Christopher Roy Selby on 12 April 2012 (2 pages) |
12 April 2012 | Director's details changed for Mr Christopher Roy Selby on 12 April 2012 (2 pages) |
4 January 2012 | Registered office address changed from the Old Printworks 10 Church Street Biggleswade Bedfordshire SG18 0JS on 4 January 2012 (1 page) |
4 January 2012 | Registered office address changed from the Old Printworks 10 Church Street Biggleswade Bedfordshire SG18 0JS on 4 January 2012 (1 page) |
4 January 2012 | Registered office address changed from the Old Printworks 10 Church Street Biggleswade Bedfordshire SG18 0JS on 4 January 2012 (1 page) |
18 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (3 pages) |
18 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (3 pages) |
21 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
21 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
23 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (3 pages) |
23 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (3 pages) |
9 February 2010 | Registered office address changed from Burnley Road Sowerby Bridge Halifax West Yorkshire HX6 2TF on 9 February 2010 (2 pages) |
9 February 2010 | Registered office address changed from Burnley Road Sowerby Bridge Halifax West Yorkshire HX6 2TF on 9 February 2010 (2 pages) |
9 February 2010 | Registered office address changed from Burnley Road Sowerby Bridge Halifax West Yorkshire HX6 2TF on 9 February 2010 (2 pages) |
15 December 2009 | Termination of appointment of Christopher Poole as a secretary (2 pages) |
15 December 2009 | Termination of appointment of Christopher Poole as a secretary (2 pages) |
21 September 2009 | Incorporation (16 pages) |
21 September 2009 | Incorporation (16 pages) |