Halifax
West Yorkshire
HX1 2QW
Director Name | Mr Andrew Heald |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 19 Armley Park Court Stanningley Road Leeds LS12 2AE |
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 |
Next Accounts Due | 21 March 2021 (overdue) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 March |
Latest Return | 20 March 2020 (4 years, 1 month ago) |
---|---|
Next Return Due | 1 May 2021 (overdue) |
3 July 2019 | Delivered on: 4 July 2019 Persons entitled: Shire Invoice Finance Limited Classification: A registered charge Particulars: All the assets (including but not limited to any book debts), property and undertaking for the time being subject to the security created by, or pursuant to, this deed (and references to the secured assets shall include references to any part of them). Outstanding |
---|
23 August 2023 | Liquidators' statement of receipts and payments to 15 June 2023 (12 pages) |
---|---|
27 July 2022 | Liquidators' statement of receipts and payments to 15 June 2022 (11 pages) |
19 July 2021 | Resolutions
|
19 July 2021 | Statement of affairs (8 pages) |
4 July 2021 | Registered office address changed from Photon House Percy Street Leeds LS12 1EG to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 4 July 2021 (2 pages) |
1 July 2021 | Appointment of a voluntary liquidator (3 pages) |
18 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2020 | Notification of Pamella Heald as a person with significant control on 3 May 2020 (2 pages) |
19 May 2020 | Cessation of Pamella Heald as a person with significant control on 3 May 2020 (1 page) |
19 May 2020 | Appointment of Mrs Pamella Heald as a director on 19 May 2020 (2 pages) |
18 May 2020 | Confirmation statement made on 20 March 2020 with updates (4 pages) |
18 May 2020 | Cessation of Andrew Heald as a person with significant control on 3 May 2020 (1 page) |
18 May 2020 | Termination of appointment of Andrew Heald as a director on 3 May 2020 (1 page) |
18 May 2020 | Notification of Pamella Heald as a person with significant control on 3 May 2020 (2 pages) |
6 May 2020 | Registered office address changed from Suite 19 Armley Park Court Stanningley Road Leeds LS12 2AE United Kingdom to Photon House Percy Street Leeds LS12 1EG on 6 May 2020 (2 pages) |
4 July 2019 | Registration of charge 118975890001, created on 3 July 2019 (29 pages) |
13 April 2019 | Resolutions
|
21 March 2019 | Incorporation Statement of capital on 2019-03-21
|