Halifax
West Yorkshire
HX1 2AF
Director Name | Mr Nigel Anthony Barker |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 2019(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 04 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dalton House 17 Harrison Road Halifax West Yorkshire HX1 2AF |
Director Name | Mr Neil Keith Dimmock |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 2019(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 04 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dalton House 17 Harrison Road Halifax West Yorkshire HX1 2AF |
Director Name | Mr James Ronald Watson |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 2019(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 04 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dalton House 17 Harrison Road Halifax West Yorkshire HX1 2AF |
Director Name | Mr Martin Corbett |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 2019(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 04 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dalton House 17 Harrison Road Halifax West Yorkshire HX1 2AF |
Registered Address | Dalton House 17 Harrison Road Halifax West Yorkshire HX1 2AF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
4 April 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2023 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2023 | Application to strike the company off the register (2 pages) |
29 November 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
1 April 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
18 January 2022 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
30 April 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
30 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
24 April 2020 | Confirmation statement made on 1 March 2020 with updates (4 pages) |
22 January 2020 | Director's details changed for Mr Neil Keith Dimmock on 1 January 2020 (2 pages) |
6 January 2020 | Appointment of Mr James Ronald Watson as a director on 20 December 2019 (2 pages) |
6 January 2020 | Appointment of Mr Nigel Anthony Barker as a director on 20 December 2019 (2 pages) |
6 January 2020 | Appointment of Mr Martin Corbett as a director on 20 December 2019 (2 pages) |
6 January 2020 | Appointment of Mr Neil Keith Dimmock as a director on 20 December 2019 (2 pages) |
4 January 2020 | Change of share class name or designation (2 pages) |
4 January 2020 | Statement of capital following an allotment of shares on 20 December 2019
|
3 January 2020 | Cessation of Project: Contract Furniture Limited as a person with significant control on 20 December 2019 (3 pages) |
3 January 2020 | Notification of Martin Corbett as a person with significant control on 20 December 2019 (2 pages) |
3 January 2020 | Resolutions
|
23 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
5 March 2019 | Confirmation statement made on 1 March 2019 with updates (4 pages) |
28 September 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
1 May 2018 | Cessation of James Anthony Shanks as a person with significant control on 17 April 2018 (3 pages) |
1 May 2018 | Notification of Project: Contract Furniture Limited as a person with significant control on 17 April 2018 (4 pages) |
27 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
14 July 2017 | Change of details for Mr James Anthony Shanks as a person with significant control on 26 June 2017 (2 pages) |
14 July 2017 | Change of details for Mr James Anthony Shanks as a person with significant control on 26 June 2017 (2 pages) |
2 March 2017 | Incorporation Statement of capital on 2017-03-02
|
2 March 2017 | Incorporation Statement of capital on 2017-03-02
|