Halifax
HX1 2EQ
Director Name | Nichola Holmes |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 August 2015(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 16 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 135 Wetherby Road Harrogate N Yorkshire HG2 7AA |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2014(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | Croft Myl West Parade Halifax HX1 2EQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
99 at £1 | Philip Nigel Goodbarne 99.00% Ordinary A |
---|---|
1 at £1 | Nichola Holmes 1.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £5,567 |
Cash | £30,275 |
Current Liabilities | £28,653 |
Latest Accounts | 8 April 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 08 April |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2020 | Registered office address changed from 23 North Park Road Harrogate North Yorkshire HG1 5PD to Croft Myl West Parade Halifax HX1 2EQ on 25 November 2020 (1 page) |
23 November 2020 | Application to strike the company off the register (1 page) |
27 February 2020 | Micro company accounts made up to 8 April 2019 (7 pages) |
26 February 2020 | Previous accounting period shortened from 31 January 2020 to 8 April 2019 (1 page) |
20 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
29 July 2019 | Micro company accounts made up to 31 January 2019 (8 pages) |
14 March 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
11 October 2018 | Micro company accounts made up to 31 January 2018 (8 pages) |
1 February 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
11 September 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
11 September 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
23 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
19 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
16 September 2015 | Appointment of Nichola Holmes as a director on 24 August 2015 (3 pages) |
16 September 2015 | Appointment of Nichola Holmes as a director on 24 August 2015 (3 pages) |
1 May 2015 | Resolutions
|
1 May 2015 | Change of share class name or designation (2 pages) |
1 May 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
1 May 2015 | Resolutions
|
1 May 2015 | Particulars of variation of rights attached to shares (2 pages) |
1 May 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
1 May 2015 | Particulars of variation of rights attached to shares (2 pages) |
1 May 2015 | Change of share class name or designation (2 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
5 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
10 February 2014 | Appointment of Mr Philip Nigel Goodbarne as a director (2 pages) |
10 February 2014 | Appointment of Mr Philip Nigel Goodbarne as a director (2 pages) |
16 January 2014 | Termination of appointment of Barbara Kahan as a director (2 pages) |
16 January 2014 | Termination of appointment of Barbara Kahan as a director (2 pages) |
13 January 2014 | Incorporation Statement of capital on 2014-01-13
|
13 January 2014 | Incorporation Statement of capital on 2014-01-13
|