Luddendenfoot
Halifax
West Yorkshire
HX2 6HR
Secretary Name | Mr Gordon Craig Ruckledge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 March 2009(5 months, 1 week after company formation) |
Appointment Duration | 6 years, 6 months (closed 20 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Brampton Luddendenfoot Halifax West Yorkshire HX2 6HR |
Secretary Name | Ms Janet Still |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 March 2009(5 months, 1 week after company formation) |
Appointment Duration | 6 years, 6 months (closed 20 October 2015) |
Role | Secretary |
Correspondence Address | 1 Glen Grove Morley Leeds West Yorkshire LS27 9HQ |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Greenacres Hendon Lane London N3 3SF |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 24 Broad Street Salford Lancashire M6 5BY |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Gordon Craig Ruckledge 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,866 |
Cash | £3,676 |
Current Liabilities | £21,744 |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
20 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2015 | Application to strike the company off the register (3 pages) |
30 June 2015 | Application to strike the company off the register (3 pages) |
17 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
23 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
26 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
26 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
6 January 2013 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
6 January 2013 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
30 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
28 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
28 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
3 August 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
21 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
21 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
29 June 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
3 November 2009 | Secretary's details changed for Mr Gordon Craig Ruckledge on 1 October 2009 (1 page) |
3 November 2009 | Secretary's details changed for Janet Still on 1 October 2009 (1 page) |
3 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Secretary's details changed for Mr Gordon Craig Ruckledge on 1 October 2009 (1 page) |
3 November 2009 | Director's details changed for Gordon Craig Ruckledge on 1 October 2009 (2 pages) |
3 November 2009 | Secretary's details changed for Mr Gordon Craig Ruckledge on 1 October 2009 (1 page) |
3 November 2009 | Director's details changed for Gordon Craig Ruckledge on 1 October 2009 (2 pages) |
3 November 2009 | Secretary's details changed for Janet Still on 1 October 2009 (1 page) |
3 November 2009 | Director's details changed for Gordon Craig Ruckledge on 1 October 2009 (2 pages) |
3 November 2009 | Secretary's details changed for Janet Still on 1 October 2009 (1 page) |
3 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (4 pages) |
19 May 2009 | Secretary appointed janet still (2 pages) |
19 May 2009 | Ad 12/05/09\gbp si 100@1=100\gbp ic 1/101\ (2 pages) |
19 May 2009 | Ad 12/05/09\gbp si 100@1=100\gbp ic 1/101\ (2 pages) |
19 May 2009 | Director and secretary appointed gordon craig ruckledge (2 pages) |
19 May 2009 | Director and secretary appointed gordon craig ruckledge (2 pages) |
19 May 2009 | Secretary appointed janet still (2 pages) |
1 April 2009 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
1 April 2009 | Appointment terminated director barbara kahan (1 page) |
1 April 2009 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
1 April 2009 | Registered office changed on 01/04/2009 from 788-790 finchley road london NW11 7TJ (1 page) |
1 April 2009 | Registered office changed on 01/04/2009 from 788-790 finchley road london NW11 7TJ (1 page) |
1 April 2009 | Appointment terminated director barbara kahan (1 page) |
15 October 2008 | Incorporation (16 pages) |
15 October 2008 | Incorporation (16 pages) |