Skircoat Green Road
Halifax
West Yorkshire
HX3 0BQ
Director Name | Janet Bibby |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 1998(4 years, 9 months after company formation) |
Appointment Duration | 17 years, 8 months (closed 27 November 2015) |
Role | Financial Controller |
Correspondence Address | Whinneyfield House Skircoat Green Road Halifax West Yorkshire HX3 0BQ |
Secretary Name | Janet Bibby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 1998(4 years, 9 months after company formation) |
Appointment Duration | 17 years, 8 months (closed 27 November 2015) |
Role | Financial Controller |
Correspondence Address | Whinneyfield House Skircoat Green Road Halifax West Yorkshire HX3 0BQ |
Director Name | Patrick Julyan Lancelot Napier Phillips |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 24 March 1998) |
Role | Company Director |
Correspondence Address | Sowood Croft Sowood Fold Halifax West Yorkshire HX4 9JP |
Secretary Name | Elizabeth Margaret Drake Ingleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 24 March 1998) |
Role | Company Director |
Correspondence Address | Sowood Croft Sowood Halifax W Yorks HX4 9JP |
Director Name | Elizabeth Margaret Drake Ingleton |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1993(6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 24 March 1998) |
Role | Company Director |
Correspondence Address | Sowood Croft Sowood Halifax W Yorks HX4 9JP |
Director Name | Dale John Pilling |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(4 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 11 May 2007) |
Role | Managing Director |
Correspondence Address | Savile House 3 Broad Carr Holywell Green Halifax West Yorkshire HX4 9BS |
Director Name | Jason David Batten |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(6 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 2001) |
Role | Sales Director |
Correspondence Address | 42 Beverley Road Ruislip Manor Middlesex HA4 9AW |
Director Name | Matthew Kempthorne-Ley-Edwards |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(6 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | 5 Fawley Close Maidenhead Berkshire SL6 7UP |
Director Name | Peter Nicholas Smith |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lyndene Melling Road Hornby Lancastere LA2 8LG |
Director Name | Mrs Susan Lorraine Tomalin |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(11 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 07 March 2006) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Bilton Hall Barn Bilton Hall Farm Bilton Hall Drive Harrogate Northyorkshire HG1 4DW |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1993(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1993(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Third Floor St Georges House St Georges Road Bolton BL1 2DD |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1,713,740 |
Cash | £324,308 |
Current Liabilities | £409,858 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
27 November 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 November 2015 | Final Gazette dissolved following liquidation (1 page) |
27 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 August 2015 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
27 August 2015 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
14 January 2014 | Registered office address changed from Concept House Brooke Street Cleckheaton West Yorkshire BD19 3RY on 14 January 2014 (2 pages) |
14 January 2014 | Registered office address changed from Concept House Brooke Street Cleckheaton West Yorkshire BD19 3RY on 14 January 2014 (2 pages) |
18 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
18 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
7 November 2012 | Liquidators statement of receipts and payments to 23 October 2012 (7 pages) |
7 November 2012 | Liquidators' statement of receipts and payments to 23 October 2012 (7 pages) |
7 November 2012 | Liquidators' statement of receipts and payments to 23 October 2012 (7 pages) |
21 May 2012 | Liquidators' statement of receipts and payments to 23 April 2011 (7 pages) |
21 May 2012 | Liquidators' statement of receipts and payments to 23 April 2011 (7 pages) |
21 May 2012 | Liquidators statement of receipts and payments to 23 April 2011 (7 pages) |
1 May 2012 | Liquidators' statement of receipts and payments to 23 April 2012 (7 pages) |
1 May 2012 | Liquidators' statement of receipts and payments to 23 April 2012 (7 pages) |
1 May 2012 | Liquidators statement of receipts and payments to 23 April 2012 (7 pages) |
20 May 2011 | Liquidators' statement of receipts and payments to 23 April 2011 (7 pages) |
20 May 2011 | Liquidators statement of receipts and payments to 23 April 2011 (7 pages) |
20 May 2011 | Liquidators' statement of receipts and payments to 23 April 2011 (7 pages) |
5 November 2010 | Liquidators' statement of receipts and payments to 23 October 2010 (7 pages) |
5 November 2010 | Liquidators' statement of receipts and payments to 23 October 2010 (7 pages) |
5 November 2010 | Liquidators statement of receipts and payments to 23 October 2010 (7 pages) |
25 May 2010 | Liquidators' statement of receipts and payments to 23 April 2010 (7 pages) |
25 May 2010 | Liquidators statement of receipts and payments to 23 April 2010 (7 pages) |
25 May 2010 | Liquidators' statement of receipts and payments to 23 April 2010 (7 pages) |
24 April 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages) |
24 April 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages) |
7 November 2008 | Administrator's progress report to 1 October 2008 (15 pages) |
7 November 2008 | Administrator's progress report to 1 October 2008 (15 pages) |
7 November 2008 | Administrator's progress report to 1 October 2008 (15 pages) |
21 April 2008 | Registered office changed on 21/04/2008 from saville house saville road elland west yorkshire HX5 0NU (1 page) |
21 April 2008 | Registered office changed on 21/04/2008 from saville house saville road elland west yorkshire HX5 0NU (1 page) |
10 April 2008 | Appointment of an administrator (1 page) |
10 April 2008 | Appointment of an administrator (1 page) |
17 September 2007 | Return made up to 21/06/07; full list of members (3 pages) |
17 September 2007 | Return made up to 21/06/07; full list of members (3 pages) |
11 September 2007 | £ ic 100/80 01/06/07 £ sr 20@1=20 (1 page) |
11 September 2007 | £ ic 100/80 01/06/07 £ sr 20@1=20 (1 page) |
4 September 2007 | Resolutions
|
4 September 2007 | Resolutions
|
22 August 2007 | Particulars of mortgage/charge (9 pages) |
22 August 2007 | Particulars of mortgage/charge (9 pages) |
19 July 2007 | Director's particulars changed (1 page) |
19 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 July 2007 | Director's particulars changed (1 page) |
19 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 June 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
19 June 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | Director resigned (1 page) |
1 August 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
1 August 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
19 July 2006 | Return made up to 21/06/06; full list of members (3 pages) |
19 July 2006 | Return made up to 21/06/06; full list of members (3 pages) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | Director resigned (1 page) |
22 November 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
22 November 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
27 July 2005 | Return made up to 21/06/05; full list of members (8 pages) |
27 July 2005 | Return made up to 21/06/05; full list of members (8 pages) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
19 October 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
19 October 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
22 July 2004 | Return made up to 21/06/04; full list of members (7 pages) |
22 July 2004 | Return made up to 21/06/04; full list of members (7 pages) |
15 August 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
15 August 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
24 July 2003 | Return made up to 21/06/03; full list of members
|
24 July 2003 | Return made up to 21/06/03; full list of members
|
3 September 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
3 September 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
30 August 2002 | Return made up to 21/06/02; full list of members
|
30 August 2002 | Return made up to 21/06/02; full list of members
|
24 October 2001 | New director appointed (2 pages) |
24 October 2001 | New director appointed (2 pages) |
5 October 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
5 October 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
26 September 2001 | Director resigned (1 page) |
26 September 2001 | Return made up to 21/06/01; full list of members
|
26 September 2001 | Director resigned (1 page) |
26 September 2001 | Director resigned (1 page) |
26 September 2001 | Director resigned (1 page) |
26 September 2001 | Registered office changed on 26/09/01 from: crown house crown street halifax west yorkshire HX1 1JB (1 page) |
26 September 2001 | Registered office changed on 26/09/01 from: crown house crown street halifax west yorkshire HX1 1JB (1 page) |
26 September 2001 | Return made up to 21/06/01; full list of members
|
23 May 2001 | Particulars of mortgage/charge (3 pages) |
23 May 2001 | Particulars of mortgage/charge (3 pages) |
26 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
26 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
11 September 2000 | Return made up to 21/06/00; full list of members (7 pages) |
11 September 2000 | Return made up to 21/06/00; full list of members (7 pages) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | New director appointed (2 pages) |
20 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
20 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
24 September 1999 | Particulars of mortgage/charge (3 pages) |
24 September 1999 | Particulars of mortgage/charge (3 pages) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | New director appointed (2 pages) |
21 July 1999 | Return made up to 21/06/99; no change of members (4 pages) |
21 July 1999 | Return made up to 21/06/99; no change of members (4 pages) |
13 August 1998 | Return made up to 21/06/98; full list of members (6 pages) |
13 August 1998 | Return made up to 21/06/98; full list of members (6 pages) |
12 August 1998 | New secretary appointed;new director appointed (2 pages) |
12 August 1998 | Accounts for a small company made up to 31 March 1998 (9 pages) |
12 August 1998 | Director resigned (1 page) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | Secretary resigned;director resigned (1 page) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | Secretary resigned;director resigned (1 page) |
12 August 1998 | Director resigned (1 page) |
12 August 1998 | Accounts for a small company made up to 31 March 1998 (9 pages) |
12 August 1998 | New secretary appointed;new director appointed (2 pages) |
15 October 1997 | Accounts for a small company made up to 31 March 1997 (10 pages) |
15 October 1997 | Accounts for a small company made up to 31 March 1997 (10 pages) |
6 October 1997 | Particulars of mortgage/charge (3 pages) |
6 October 1997 | Particulars of mortgage/charge (3 pages) |
18 September 1997 | Return made up to 21/06/97; no change of members (4 pages) |
18 September 1997 | Return made up to 21/06/97; no change of members (4 pages) |
6 January 1997 | Registered office changed on 06/01/97 from: sowood croft sowood halifax west yorkshire (1 page) |
6 January 1997 | Accounting reference date extended from 31/12/96 to 31/03/97 (1 page) |
6 January 1997 | Registered office changed on 06/01/97 from: sowood croft sowood halifax west yorkshire (1 page) |
6 January 1997 | Accounting reference date extended from 31/12/96 to 31/03/97 (1 page) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
10 July 1996 | Return made up to 21/06/96; no change of members (4 pages) |
10 July 1996 | Return made up to 21/06/96; no change of members (4 pages) |
6 October 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
6 October 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
21 August 1995 | Full accounts made up to 31 December 1993 (9 pages) |
21 August 1995 | Full accounts made up to 31 December 1993 (9 pages) |
28 June 1995 | Return made up to 21/06/95; full list of members
|
28 June 1995 | Return made up to 21/06/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
28 July 1994 | Return made up to 21/06/94; full list of members (5 pages) |
28 July 1994 | Return made up to 21/06/94; full list of members (5 pages) |
21 February 1994 | Company name changed valuescope LIMITED\certificate issued on 22/02/94 (2 pages) |
21 February 1994 | Company name changed valuescope LIMITED\certificate issued on 22/02/94 (2 pages) |
5 September 1993 | Resolutions
|
5 September 1993 | Resolutions
|
21 June 1993 | Incorporation (15 pages) |
21 June 1993 | Incorporation (15 pages) |