Halifax
HX1 2HX
Director Name | Mr Vincent McKenna |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 2010(same day as company formation) |
Role | Joiner |
Country of Residence | England |
Correspondence Address | 36 Clare Road Halifax HX1 2HX |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | 36 Clare Road Halifax HX1 2HX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Richard Lee 100.00% Ordinary |
---|
Latest Accounts | 29 February 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
7 October 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 July 2014 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
12 June 2013 | Appointment of a voluntary liquidator (1 page) |
29 May 2013 | Registered office address changed from Lauren House 601a Wakefield Road Huddersfield West Yorkshire HD5 9XP United Kingdom on 29 May 2013 (2 pages) |
28 May 2013 | Resolutions
|
28 May 2013 | Statement of affairs with form 4.19 (7 pages) |
1 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders Statement of capital on 2012-10-01
|
27 June 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
20 March 2012 | Statement of capital following an allotment of shares on 23 September 2010
|
20 March 2012 | Previous accounting period extended from 30 September 2011 to 29 February 2012 (1 page) |
6 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (3 pages) |
1 November 2010 | Appointment of Mr Vincent Mckenna as a director (2 pages) |
1 November 2010 | Appointment of Mr Richard James Lee as a director (2 pages) |
23 September 2010 | Incorporation (20 pages) |
23 September 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |