Company NameK.B. (Halifax) Limited
Company StatusDissolved
Company Number07418195
CategoryPrivate Limited Company
Incorporation Date25 October 2010(13 years, 5 months ago)
Dissolution Date6 February 2018 (6 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Kevin Bagnall
Date of BirthMay 1960 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed25 October 2010(same day as company formation)
RoleChariman
Country of ResidenceUnited States
Correspondence AddressC2 Netherton Mill Holdsworth Road
Halifax
HX3 6SN
Director NameMr John Anthony Maguire
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2011(5 months after company formation)
Appointment Duration6 years, 10 months (closed 06 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC2 Netherton Mill Holdsworth Road
Halifax
HX3 6SN

Location

Registered AddressC2 Netherton Mill
Holdsworth Road
Halifax
HX3 6SN
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardIllingworth and Mixenden
Built Up AreaWest Yorkshire

Shareholders

50 at £1John Anthony Maguire
50.00%
Ordinary
50 at £1Kevin Bagnall
50.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2018Registered office address changed from Hm 3.5 Holmfield Mills Holdsworth Road Holmfield Halifax West Yorkshire HX3 6SN to C2 Netherton Mill Holdsworth Road Halifax HX3 6SN on 22 January 2018 (1 page)
21 November 2017First Gazette notice for voluntary strike-off (1 page)
21 November 2017First Gazette notice for voluntary strike-off (1 page)
10 November 2017Application to strike the company off the register (4 pages)
10 November 2017Application to strike the company off the register (4 pages)
26 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
9 November 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
9 November 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
13 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
13 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
12 January 2016Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(4 pages)
12 January 2016Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(4 pages)
9 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
9 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
30 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(4 pages)
30 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(4 pages)
24 February 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
24 February 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
1 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(4 pages)
1 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(4 pages)
19 February 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
19 February 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
1 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
27 April 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
27 April 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
2 November 2011Register inspection address has been changed (1 page)
2 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
2 November 2011Director's details changed for Mr Kevin Bagnall on 2 November 2011 (2 pages)
2 November 2011Register(s) moved to registered inspection location (1 page)
2 November 2011Director's details changed for Mr Kevin Bagnall on 2 November 2011 (2 pages)
2 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
2 November 2011Director's details changed for Mr Kevin Bagnall on 2 November 2011 (2 pages)
2 November 2011Register inspection address has been changed (1 page)
2 November 2011Register(s) moved to registered inspection location (1 page)
10 October 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
10 October 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
9 May 2011Registered office address changed from Lumbrook Mills Westercroft Lane Northowram Halifax West Yorkshire HX3 7TY United Kingdom on 9 May 2011 (1 page)
9 May 2011Registered office address changed from Lumbrook Mills Westercroft Lane Northowram Halifax West Yorkshire HX3 7TY United Kingdom on 9 May 2011 (1 page)
9 May 2011Registered office address changed from Lumbrook Mills Westercroft Lane Northowram Halifax West Yorkshire HX3 7TY United Kingdom on 9 May 2011 (1 page)
29 March 2011Appointment of Mr John Anthony Maguire as a director (2 pages)
29 March 2011Appointment of Mr John Anthony Maguire as a director (2 pages)
2 November 2010Director's details changed for Mr Kevin Bagnall on 25 October 2010 (2 pages)
2 November 2010Director's details changed for Mr Kevin Bagnall on 25 October 2010 (2 pages)
1 November 2010Registered office address changed from Lumbrook Mills Westcroft Lane Northrowam Halifax West Yorkshire HX3 7TY United Kingdom on 1 November 2010 (1 page)
1 November 2010Registered office address changed from Lumbrook Mills Westercroft Lane Northrowam Halifax West Yorkshire HX3 7TY United Kingdom on 1 November 2010 (1 page)
1 November 2010Registered office address changed from Lumbrook Mills Westcroft Lane Northrowam Halifax West Yorkshire HX3 7TY United Kingdom on 1 November 2010 (1 page)
1 November 2010Registered office address changed from Lumbrook Mills Westercroft Lane Northrowam Halifax West Yorkshire HX3 7TY United Kingdom on 1 November 2010 (1 page)
1 November 2010Registered office address changed from Lumbrook Mills Westercroft Lane Northrowam Halifax West Yorkshire HX3 7TY United Kingdom on 1 November 2010 (1 page)
1 November 2010Registered office address changed from Lumbrook Mills Westcroft Lane Northrowam Halifax West Yorkshire HX3 7TY United Kingdom on 1 November 2010 (1 page)
25 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
25 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
25 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)