Halifax
West Yorkshire
HX1 2QW
Director Name | Mr David Jack Jebb |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW |
Director Name | Mrs Kerry Pawson |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW |
Registered Address | Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £61,337 |
Cash | £151,607 |
Current Liabilities | £388,601 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 March 2017 | Final Gazette dissolved following liquidation (1 page) |
1 December 2016 | Return of final meeting in a members' voluntary winding up (9 pages) |
1 December 2016 | Return of final meeting in a members' voluntary winding up (9 pages) |
8 October 2015 | Registered office address changed from The Barn Sleep Hill Lane Skelbrooke Doncaster South Yorkshire DN6 8LZ to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 8 October 2015 (2 pages) |
8 October 2015 | Registered office address changed from The Barn Sleep Hill Lane Skelbrooke Doncaster South Yorkshire DN6 8LZ to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 8 October 2015 (2 pages) |
7 October 2015 | Resolutions
|
7 October 2015 | Appointment of a voluntary liquidator (1 page) |
7 October 2015 | Appointment of a voluntary liquidator (1 page) |
6 October 2015 | Declaration of solvency (3 pages) |
6 October 2015 | Declaration of solvency (3 pages) |
28 July 2015 | Director's details changed for Mrs Kerry Pawson on 8 May 2015 (2 pages) |
28 July 2015 | Director's details changed for Mrs Kerry Pawson on 8 May 2015 (2 pages) |
28 July 2015 | Director's details changed for Mr David Jack Jebb on 8 May 2015 (2 pages) |
28 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Director's details changed for Mrs Kerry Pawson on 8 May 2015 (2 pages) |
28 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Director's details changed for Mr David Jack Jebb on 8 May 2015 (2 pages) |
28 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Director's details changed for Mr David Jack Jebb on 8 May 2015 (2 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
5 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
28 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (6 pages) |
28 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 June 2012 | Register(s) moved to registered inspection location (1 page) |
13 June 2012 | Register inspection address has been changed (1 page) |
13 June 2012 | Register inspection address has been changed (1 page) |
13 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (6 pages) |
13 June 2012 | Register(s) moved to registered inspection location (1 page) |
13 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (6 pages) |
13 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (6 pages) |
10 June 2011 | Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
10 June 2011 | Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
10 June 2011 | Registered office address changed from Hill Farm Sleep Hill Lane Skelbrooke Doncaster South Yorkshire DN6 8LX England on 10 June 2011 (1 page) |
10 June 2011 | Registered office address changed from Hill Farm Sleep Hill Lane Skelbrooke Doncaster South Yorkshire DN6 8LX England on 10 June 2011 (1 page) |
7 June 2011 | Incorporation (22 pages) |
7 June 2011 | Incorporation (22 pages) |