Halifax
HX3 6SN
Director Name | Mr John Anthony Maguire |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2011(5 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 06 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C2 Netherton Mill Holdsworth Road Halifax HX3 6SN |
Registered Address | C2 Netherton Mill Holdsworth Road Halifax HX3 6SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Illingworth and Mixenden |
Built Up Area | West Yorkshire |
50 at £1 | John Anthony Maguire 50.00% Ordinary |
---|---|
50 at £1 | Kevin Bagnall 50.00% Ordinary |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 January 2018 | Registered 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 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2017 | Application to strike the company off the register (4 pages) |
10 November 2017 | Application to strike the company off the register (4 pages) |
26 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
9 November 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
9 November 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
13 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
13 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
12 January 2016 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
9 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
9 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
30 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
24 February 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
24 February 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
1 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
19 February 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
19 February 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
1 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
27 April 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
2 November 2011 | Register inspection address has been changed (1 page) |
2 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Director's details changed for Mr Kevin Bagnall on 2 November 2011 (2 pages) |
2 November 2011 | Register(s) moved to registered inspection location (1 page) |
2 November 2011 | Director's details changed for Mr Kevin Bagnall on 2 November 2011 (2 pages) |
2 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Director's details changed for Mr Kevin Bagnall on 2 November 2011 (2 pages) |
2 November 2011 | Register inspection address has been changed (1 page) |
2 November 2011 | Register(s) moved to registered inspection location (1 page) |
10 October 2011 | Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
10 October 2011 | Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
9 May 2011 | Registered office address changed from Lumbrook Mills Westercroft Lane Northowram Halifax West Yorkshire HX3 7TY United Kingdom on 9 May 2011 (1 page) |
9 May 2011 | Registered office address changed from Lumbrook Mills Westercroft Lane Northowram Halifax West Yorkshire HX3 7TY United Kingdom on 9 May 2011 (1 page) |
9 May 2011 | Registered office address changed from Lumbrook Mills Westercroft Lane Northowram Halifax West Yorkshire HX3 7TY United Kingdom on 9 May 2011 (1 page) |
29 March 2011 | Appointment of Mr John Anthony Maguire as a director (2 pages) |
29 March 2011 | Appointment of Mr John Anthony Maguire as a director (2 pages) |
2 November 2010 | Director's details changed for Mr Kevin Bagnall on 25 October 2010 (2 pages) |
2 November 2010 | Director's details changed for Mr Kevin Bagnall on 25 October 2010 (2 pages) |
1 November 2010 | Registered office address changed from Lumbrook Mills Westcroft Lane Northrowam Halifax West Yorkshire HX3 7TY United Kingdom on 1 November 2010 (1 page) |
1 November 2010 | Registered office address changed from Lumbrook Mills Westercroft Lane Northrowam Halifax West Yorkshire HX3 7TY United Kingdom on 1 November 2010 (1 page) |
1 November 2010 | Registered office address changed from Lumbrook Mills Westcroft Lane Northrowam Halifax West Yorkshire HX3 7TY United Kingdom on 1 November 2010 (1 page) |
1 November 2010 | Registered office address changed from Lumbrook Mills Westercroft Lane Northrowam Halifax West Yorkshire HX3 7TY United Kingdom on 1 November 2010 (1 page) |
1 November 2010 | Registered office address changed from Lumbrook Mills Westercroft Lane Northrowam Halifax West Yorkshire HX3 7TY United Kingdom on 1 November 2010 (1 page) |
1 November 2010 | Registered office address changed from Lumbrook Mills Westcroft Lane Northrowam Halifax West Yorkshire HX3 7TY United Kingdom on 1 November 2010 (1 page) |
25 October 2010 | Incorporation
|
25 October 2010 | Incorporation
|
25 October 2010 | Incorporation
|