Halifax
West Yorkshire
HX1 1EB
Director Name | Mr Bruce James Drinkwater |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West House King Cross Road Halifax West Yorkshire HX1 1EB |
Director Name | Mr Simon Denny |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2014(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | West House King Cross Road Halifax West Yorkshire HX1 1EB |
Registered Address | West House King Cross Road Halifax West Yorkshire HX1 1EB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Park |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
5 January 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2020 | Director's details changed for Janet Caewyn Lumb on 25 March 2020 (2 pages) |
2 September 2019 | Accounts for a dormant company made up to 28 February 2019 (5 pages) |
27 February 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
20 April 2018 | Accounts for a dormant company made up to 28 February 2018 (5 pages) |
26 February 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
27 September 2017 | Accounts for a dormant company made up to 28 February 2017 (5 pages) |
27 September 2017 | Accounts for a dormant company made up to 28 February 2017 (5 pages) |
28 February 2017 | Confirmation statement made on 26 February 2017 with updates (7 pages) |
28 February 2017 | Confirmation statement made on 26 February 2017 with updates (7 pages) |
15 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
15 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
16 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
16 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
9 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
6 January 2015 | Termination of appointment of Simon Denny as a director on 1 December 2014 (1 page) |
6 January 2015 | Termination of appointment of Simon Denny as a director on 1 December 2014 (1 page) |
6 January 2015 | Termination of appointment of Simon Denny as a director on 1 December 2014 (1 page) |
5 January 2015 | Appointment of Janet Caewyn Lumb as a director on 1 December 2014 (2 pages) |
5 January 2015 | Appointment of Janet Caewyn Lumb as a director on 1 December 2014 (2 pages) |
5 January 2015 | Appointment of Janet Caewyn Lumb as a director on 1 December 2014 (2 pages) |
3 March 2014 | Appointment of Mr Simon Denny as a director (2 pages) |
3 March 2014 | Appointment of Mr Simon Denny as a director (2 pages) |
3 March 2014 | Termination of appointment of Bruce Drinkwater as a director (1 page) |
3 March 2014 | Termination of appointment of Bruce Drinkwater as a director (1 page) |
26 February 2014 | Incorporation Statement of capital on 2014-02-26
|
26 February 2014 | Incorporation Statement of capital on 2014-02-26
|