Halifax
West Yorkshire
HX1 5SP
Director Name | Mrs Nicola Jane Gatenby |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 2013(same day as company formation) |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP |
Director Name | Johanna Jobson |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 2013(same day as company formation) |
Role | Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP |
Director Name | Mrs Elizabeth Wendy Lawley |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 2013(same day as company formation) |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP |
Director Name | Mrs Helen Scarth |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 2013(same day as company formation) |
Role | Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP |
Director Name | Alexandra Gavin |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2015(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (closed 05 March 2019) |
Role | Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP |
Director Name | Linda Jayne Wright |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2015(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (closed 05 March 2019) |
Role | Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP |
Director Name | Stephen John Edwards |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2013(same day as company formation) |
Role | Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP |
Director Name | Mrs Linda Marshall |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2013(same day as company formation) |
Role | All Through Principal Lm |
Country of Residence | United Kingdom |
Correspondence Address | Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP |
Director Name | Mr Stephen Mark Curran |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2013(same day as company formation) |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | Equitable House 55 Pellon Lane Halifax HX1 5SP |
Director Name | Dean Tombling |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2013(same day as company formation) |
Role | Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP |
Director Name | Peter Vincent Spillane |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(2 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 01 September 2016) |
Role | Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP |
Director Name | Kirsty Morag McConochie |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 July 2017) |
Role | Head Of School |
Country of Residence | United Kingdom |
Correspondence Address | Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP |
Director Name | Amanda Jane Robson |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 July 2017) |
Role | Head Of School |
Country of Residence | United Kingdom |
Correspondence Address | Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP |
Director Name | Christine Emmott |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(3 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 31 July 2017) |
Role | Head Of School |
Country of Residence | England |
Correspondence Address | St Columbas Catholic Primary School Tong Street Bradford BD4 9PY |
Registered Address | Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
5 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 December 2018 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2018 | Application to strike the company off the register (4 pages) |
23 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2018 | Termination of appointment of Christine Emmott as a director on 31 July 2017 (1 page) |
16 May 2018 | Termination of appointment of Stephen Mark Curran as a director on 31 July 2017 (1 page) |
16 May 2018 | Termination of appointment of Kirsty Morag Mcconochie as a director on 31 July 2017 (1 page) |
16 May 2018 | Termination of appointment of Dean Tombling as a director on 31 July 2017 (1 page) |
16 May 2018 | Termination of appointment of Amanda Jane Robson as a director on 31 July 2017 (1 page) |
1 May 2018 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
3 August 2017 | Termination of appointment of Peter Vincent Spillane as a director on 1 September 2016 (1 page) |
3 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
3 August 2017 | Termination of appointment of Peter Vincent Spillane as a director on 1 September 2016 (1 page) |
2 March 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
2 March 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
27 February 2017 | Appointment of Christine Emmott as a director on 1 September 2016 (3 pages) |
27 February 2017 | Appointment of Christine Emmott as a director on 1 September 2016 (3 pages) |
9 September 2016 | Confirmation statement made on 31 July 2016 with updates (4 pages) |
9 September 2016 | Confirmation statement made on 31 July 2016 with updates (4 pages) |
8 September 2016 | Appointment of Kirsty Mcconochie as a director on 1 September 2015 (3 pages) |
8 September 2016 | Appointment of Alexandra Gavin as a director on 1 September 2015 (3 pages) |
8 September 2016 | Appointment of Amanda Jane Robson as a director on 1 September 2015 (3 pages) |
8 September 2016 | Appointment of Kirsty Mcconochie as a director on 1 September 2015 (3 pages) |
8 September 2016 | Appointment of Amanda Jane Robson as a director on 1 September 2015 (3 pages) |
8 September 2016 | Appointment of Alexandra Gavin as a director on 1 September 2015 (3 pages) |
22 August 2016 | Appointment of Linda Jayne Wright as a director on 1 September 2015 (3 pages) |
22 August 2016 | Appointment of Peter Vincent Spillane as a director on 1 September 2015 (3 pages) |
22 August 2016 | Appointment of Linda Jayne Wright as a director on 1 September 2015 (3 pages) |
22 August 2016 | Appointment of Peter Vincent Spillane as a director on 1 September 2015 (3 pages) |
10 August 2016 | Termination of appointment of Linda Marshall as a director on 31 August 2015 (1 page) |
10 August 2016 | Termination of appointment of Stephen John Edwards as a director on 31 August 2015 (1 page) |
10 August 2016 | Termination of appointment of Linda Marshall as a director on 31 August 2015 (1 page) |
10 August 2016 | Termination of appointment of Stephen John Edwards as a director on 31 August 2015 (1 page) |
24 February 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
10 September 2015 | Annual return made up to 31 July 2015 no member list (10 pages) |
10 September 2015 | Annual return made up to 31 July 2015 no member list (10 pages) |
14 August 2015 | Annual return made up to 31 July 2014 no member list (10 pages) |
14 August 2015 | Annual return made up to 31 July 2014 no member list (10 pages) |
5 May 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
16 September 2014 | Annual return made up to 30 July 2014 no member list (10 pages) |
30 July 2013 | Incorporation of a Community Interest Company (51 pages) |