Beestonley Lane, Stainland
Halifax
HX4 9PS
Director Name | Mr Stephen John Howard |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 2001(3 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 08 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 103 Oldham Road Springhead Oldham Lancashire OL4 4PY |
Director Name | Mr Geoffrey Street |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 2001(3 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 08 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Edenbridge Mews Hargreaves Street Castleton Rochdale OL11 3NW |
Secretary Name | Mr Geoffrey Street |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 September 2001(3 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 08 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Edenbridge Mews Hargreaves Street Castleton Rochdale OL11 3NW |
Director Name | David Fielding |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2001(3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 November 2006) |
Role | Company Director |
Correspondence Address | 25 Selby Avenue Chadderton Oldham OL9 0PU |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 1a Wilton Street Manchester Road Hollinwood Oldham OL9 7NZ |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Chadderton South |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
8 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
9 November 2010 | Application to strike the company off the register (3 pages) |
9 November 2010 | Application to strike the company off the register (3 pages) |
23 September 2010 | Statement of capital on 23 September 2010
|
23 September 2010 | Solvency statement dated 20/09/10 (2 pages) |
23 September 2010 | Resolutions
|
23 September 2010 | Statement of capital on 23 September 2010
|
23 September 2010 | Statement by Directors (1 page) |
23 September 2010 | Solvency Statement dated 20/09/10 (2 pages) |
23 September 2010 | Statement by directors (1 page) |
23 September 2010 | Resolutions
|
23 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
23 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
2 June 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
2 June 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
14 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
14 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
23 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
23 April 2008 | Memorandum and Articles of Association (6 pages) |
23 April 2008 | Memorandum and Articles of Association (6 pages) |
23 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
21 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
21 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
17 April 2008 | Company name changed york detection systems LIMITED\certificate issued on 19/04/08 (2 pages) |
17 April 2008 | Company name changed york detection systems LIMITED\certificate issued on 19/04/08 (2 pages) |
12 August 2007 | Return made up to 29/06/07; change of members (7 pages) |
12 August 2007 | Return made up to 29/06/07; change of members (7 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
8 December 2006 | Director resigned (1 page) |
8 December 2006 | Director resigned (1 page) |
18 July 2006 | Return made up to 29/06/06; full list of members (9 pages) |
18 July 2006 | Return made up to 29/06/06; full list of members (9 pages) |
28 April 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
28 April 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
11 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2005 | Particulars of mortgage/charge (6 pages) |
10 August 2005 | Particulars of mortgage/charge (6 pages) |
8 August 2005 | Return made up to 29/06/05; full list of members (9 pages) |
8 August 2005 | Return made up to 29/06/05; full list of members (9 pages) |
26 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
26 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
29 March 2005 | Ad 15/03/05--------- £ si 90000@1=90000 £ ic 100/90100 (2 pages) |
29 March 2005 | Resolutions
|
29 March 2005 | Nc inc already adjusted 15/03/05 (1 page) |
29 March 2005 | Nc inc already adjusted 15/03/05 (1 page) |
29 March 2005 | Ad 15/03/05--------- £ si 90000@1=90000 £ ic 100/90100 (2 pages) |
29 March 2005 | Resolutions
|
28 July 2004 | Return made up to 29/06/04; full list of members (9 pages) |
28 July 2004 | Return made up to 29/06/04; full list of members (9 pages) |
14 June 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
14 June 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
2 September 2003 | Return made up to 29/06/03; full list of members (9 pages) |
2 September 2003 | Return made up to 29/06/03; full list of members (9 pages) |
3 May 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
3 May 2003 | Accounts made up to 30 June 2002 (1 page) |
5 February 2003 | Particulars of mortgage/charge (3 pages) |
5 February 2003 | Particulars of mortgage/charge (3 pages) |
16 August 2002 | Return made up to 29/06/02; full list of members (8 pages) |
16 August 2002 | Return made up to 29/06/02; full list of members
|
2 August 2002 | Ad 27/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 August 2002 | Ad 27/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 November 2001 | Company name changed york detection services LIMITED\certificate issued on 09/11/01 (2 pages) |
9 November 2001 | Company name changed york detection services LIMITED\certificate issued on 09/11/01 (2 pages) |
2 October 2001 | New director appointed (2 pages) |
2 October 2001 | New director appointed (2 pages) |
2 October 2001 | New director appointed (2 pages) |
2 October 2001 | Secretary resigned (2 pages) |
2 October 2001 | New secretary appointed;new director appointed (2 pages) |
2 October 2001 | Director resigned (2 pages) |
2 October 2001 | Director resigned (2 pages) |
2 October 2001 | New director appointed (2 pages) |
2 October 2001 | New director appointed (2 pages) |
2 October 2001 | Registered office changed on 02/10/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
2 October 2001 | Secretary resigned (2 pages) |
2 October 2001 | New secretary appointed;new director appointed (2 pages) |
2 October 2001 | Registered office changed on 02/10/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
2 October 2001 | New director appointed (2 pages) |
1 October 2001 | Company name changed urbanheath LIMITED\certificate issued on 01/10/01 (2 pages) |
1 October 2001 | Company name changed urbanheath LIMITED\certificate issued on 01/10/01 (2 pages) |
29 June 2001 | Incorporation (11 pages) |
29 June 2001 | Incorporation (11 pages) |