Luddenden
Halifax
West Yorkshire
HX2 6PZ
Secretary Name | Angela Suzanne Compston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 January 2006(1 year after company formation) |
Appointment Duration | 8 years, 4 months (closed 25 June 2014) |
Role | House Keeper |
Correspondence Address | The Mistal Moorside Farm, Midgley Halifax West Yorks HX2 6UT |
Director Name | David John Compston |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Flynn's Cottage Moorside Farm Midgley Halikax West Yorkshire HX2 6UT |
Secretary Name | Stuart Patrick Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Church Hill Luddenden Halifax West Yorkshire HX2 6PZ |
Secretary Name | David John Compston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2005(1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 25 January 2006) |
Role | Company Director |
Correspondence Address | Flynns Cottage Moorside Farm Midgley Halifax West Yorkshire HX2 6UT |
Director Name | T.I.B. Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2005(same day as company formation) |
Correspondence Address | 23 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Secretary Name | T.I.B. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2005(same day as company formation) |
Correspondence Address | 23 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Secretary Name | First Company Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2006(1 year after company formation) |
Appointment Duration | 5 days (resigned 30 January 2006) |
Correspondence Address | 223a King Cross Road King Cross Halifax West Yorkshire HX1 3JL |
Registered Address | 4 Hardman Square Spinningfields Manchester M3 3EB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £16,571 |
Net Worth | -£2,687 |
Cash | £204 |
Current Liabilities | £4,767 |
Latest Accounts | 31 January 2006 (18 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
25 June 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 June 2014 | Final Gazette dissolved following liquidation (1 page) |
25 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 March 2014 | Return of final meeting of creditors (1 page) |
25 March 2014 | Notice of final account prior to dissolution (1 page) |
25 March 2014 | Notice of final account prior to dissolution (1 page) |
11 June 2008 | Appointment of a liquidator (1 page) |
11 June 2008 | Appointment of a liquidator (1 page) |
11 June 2008 | Registered office changed on 11/06/2008 from 2 church hill, luddenden halifax west yorkshire HX2 6PZ (1 page) |
11 June 2008 | Registered office changed on 11/06/2008 from 2 church hill, luddenden halifax west yorkshire HX2 6PZ (1 page) |
14 October 2007 | Order of court to wind up (1 page) |
14 October 2007 | Order of court to wind up (1 page) |
12 June 2007 | Total exemption full accounts made up to 31 January 2006 (10 pages) |
12 June 2007 | Total exemption full accounts made up to 31 January 2006 (10 pages) |
23 January 2007 | Return made up to 17/01/07; full list of members (2 pages) |
23 January 2007 | Return made up to 17/01/07; full list of members (2 pages) |
3 August 2006 | Registered office changed on 03/08/06 from: 223A king cross road halifax west yorkshire HX1 3JL (1 page) |
3 August 2006 | Registered office changed on 03/08/06 from: 223A king cross road halifax west yorkshire HX1 3JL (1 page) |
6 February 2006 | Registered office changed on 06/02/06 from: 2 church hill luddenden halifax west yorks HX2 6PZ (1 page) |
6 February 2006 | Registered office changed on 06/02/06 from: 2 church hill luddenden halifax west yorks HX2 6PZ (1 page) |
31 January 2006 | New secretary appointed (1 page) |
31 January 2006 | New secretary appointed (1 page) |
31 January 2006 | Secretary resigned (1 page) |
31 January 2006 | Secretary resigned (1 page) |
26 January 2006 | New secretary appointed (1 page) |
26 January 2006 | Director resigned (1 page) |
26 January 2006 | Secretary resigned (1 page) |
26 January 2006 | Director resigned (1 page) |
26 January 2006 | New secretary appointed (1 page) |
26 January 2006 | Secretary resigned (1 page) |
18 January 2006 | Return made up to 17/01/06; full list of members (3 pages) |
18 January 2006 | Return made up to 17/01/06; full list of members (3 pages) |
23 November 2005 | Ad 23/11/05--------- £ si 998@1=998 £ ic 2/1000 (1 page) |
23 November 2005 | Ad 23/11/05--------- £ si 998@1=998 £ ic 2/1000 (1 page) |
11 November 2005 | Registered office changed on 11/11/05 from: burley house 12 clarendon road leeds west yorkshire WL2 9NF (1 page) |
11 November 2005 | Registered office changed on 11/11/05 from: burley house 12 clarendon road leeds west yorkshire WL2 9NF (1 page) |
7 March 2005 | Secretary resigned (1 page) |
7 March 2005 | New secretary appointed (2 pages) |
7 March 2005 | New secretary appointed (2 pages) |
7 March 2005 | Secretary resigned (1 page) |
10 February 2005 | Registered office changed on 10/02/05 from: c/o the information bureau LIMITED 23 imex business centre carrbottom road bradford west yorkshire (1 page) |
10 February 2005 | New secretary appointed;new director appointed (2 pages) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | Ad 17/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 February 2005 | Secretary resigned (1 page) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | Ad 17/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 February 2005 | New secretary appointed;new director appointed (2 pages) |
10 February 2005 | Registered office changed on 10/02/05 from: c/o the information bureau LIMITED 23 imex business centre carrbottom road bradford west yorkshire (1 page) |
10 February 2005 | Secretary resigned (1 page) |
10 February 2005 | Director resigned (1 page) |
17 January 2005 | Incorporation (11 pages) |
17 January 2005 | Incorporation (11 pages) |