Giles Hill Lane Shelf
Halifax
HX3 7TJ
Secretary Name | Sandra Margaret Hutchinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Long Lover Farm Giles Hill Lane, Shelf Halifax West Yorkshire HX3 7TJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Dte House Hollins Mount Hollins Lane Bury Greater Manchester BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £34,440 |
Cash | £350 |
Current Liabilities | £411,547 |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Next Accounts Due | 30 July 2003 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
Next Return Due | 20 April 2017 (overdue) |
---|
9 May 2018 | Restoration by order of court - previously in Creditors' Voluntary Liquidation (4 pages) |
---|---|
8 June 2006 | Dissolved (1 page) |
8 March 2006 | Return of final meeting of creditors (1 page) |
19 December 2003 | Administrator's abstract of receipts and payments (2 pages) |
19 December 2003 | Notice of discharge of Administration Order (4 pages) |
12 November 2003 | Notice of discharge of Administration Order (4 pages) |
12 November 2003 | Order of court to wind up (2 pages) |
12 November 2003 | Appointment of a liquidator (1 page) |
4 June 2003 | Administrator's abstract of receipts and payments (3 pages) |
10 February 2003 | Notice of result of meeting of creditors (3 pages) |
20 January 2003 | Statement of administrator's proposal (27 pages) |
8 November 2002 | Registered office changed on 08/11/02 from: hillcrest brighouse road hipperholme halifax HX3 8EF (1 page) |
6 November 2002 | Notice of Administration Order (1 page) |
6 November 2002 | Administration Order (5 pages) |
2 May 2002 | Return made up to 06/04/02; full list of members (6 pages) |
30 January 2002 | Particulars of mortgage/charge (3 pages) |
26 January 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
19 October 2001 | Accounting reference date extended from 30/06/01 to 30/09/01 (1 page) |
15 June 2001 | Return made up to 06/04/01; full list of members (6 pages) |
8 February 2001 | Accounts for a small company made up to 30 June 2000 (9 pages) |
13 April 2000 | Return made up to 06/04/00; full list of members (6 pages) |
18 January 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
16 June 1999 | Return made up to 06/04/99; no change of members (4 pages) |
25 February 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
21 April 1998 | Return made up to 06/04/98; full list of members (6 pages) |
26 January 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
30 April 1997 | Return made up to 06/04/97; no change of members (4 pages) |
7 November 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
25 April 1996 | Return made up to 06/04/96; no change of members (4 pages) |
27 February 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
24 March 1995 | Accounting reference date extended from 31/03 to 30/06 (1 page) |
24 March 1995 | Full accounts made up to 31 March 1994 (6 pages) |
11 March 1995 | Particulars of mortgage/charge (20 pages) |
14 June 1994 | Return made up to 06/04/94; full list of members
|
22 February 1994 | Particulars of mortgage/charge (3 pages) |
8 February 1994 | Registered office changed on 08/02/94 from: 15/17 carlton street halifax HX1 2AL (1 page) |
14 April 1993 | New secretary appointed (1 page) |