Lighthazles Road Soyland
Halifax
HX6 4NP
Director Name | Mr Neil Andrew Taylor |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 December 2005(38 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 03 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Queenswood Drive Middlewood Sheffield S6 1RJ |
Secretary Name | Mr Richard Everett Shaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2008(41 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 03 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Odessa House Lighthazles Road Soyland Halifax HX6 4NP |
Director Name | Mr Joseph Robert Corbett |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1990(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 April 1993) |
Role | Company Director |
Correspondence Address | Boundary Cottage Farm Towlaw Bishop Auckland Co Durham DL13 4QB |
Director Name | Mr Peter Corbett |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1990(23 years, 10 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 06 April 2001) |
Role | Company Director |
Correspondence Address | 32 Consett Road Castleside Consett County Durham DH8 9QL |
Director Name | Mrs Marian Henry Lewis |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1990(23 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 21 December 1993) |
Role | Company Director |
Correspondence Address | 66 Fernlea Close Washington Tyne & Wear NE38 8RR |
Secretary Name | Mrs Julia Corbett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1990(23 years, 10 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 06 April 2001) |
Role | Company Director |
Correspondence Address | 32 Consett Road Castleside Consett County Durham DH8 9QL |
Director Name | Mrs Julia Corbett |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1993(26 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 06 April 2001) |
Role | Company Director |
Correspondence Address | 32 Consett Road Castleside Consett County Durham DH8 9QL |
Director Name | Francis David Park |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(34 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 December 2005) |
Role | Company Director |
Correspondence Address | 8 Carnoustie Usworth Washington Tyne & Wear NE37 1ND |
Secretary Name | Carol Ada Park |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(34 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 December 2005) |
Role | Company Director |
Correspondence Address | 8 Carnoustie Usworth Washington Tyne & Wear NE37 1ND |
Director Name | Carol Ada Park |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2005(38 years after company formation) |
Appointment Duration | 9 months (resigned 08 December 2005) |
Role | Company Director |
Correspondence Address | 8 Carnoustie Usworth Washington Tyne & Wear NE37 1ND |
Secretary Name | Mr Richard Everett Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2005(38 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 12 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Odessa House Lighthazles Road Soyland Halifax HX6 4NP |
Secretary Name | Jonathan Ian Watkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(39 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 20 June 2007) |
Role | Certified Accountant |
Correspondence Address | 6 Harlech Close Chapeltown Sheffield Yorkshire S35 2ZL |
Director Name | Mr Kerry Daniel Neath |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(40 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 September 2008) |
Role | Company Director |
Correspondence Address | 39 Westgate Road Belton Doncaster DN9 1PY |
Secretary Name | Mr Kerry Daniel Neath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(40 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 September 2008) |
Role | Company Director |
Correspondence Address | 39 Westgate Road Belton Doncaster DN9 1PY |
Registered Address | Earl Grey House 75-85 Grey Street Newcastle Upon Tyne Tyne And Wear NE1 6EF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
50 at 1 | Tal Galaxy LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,150,344 |
Cash | £202,686 |
Current Liabilities | £556,976 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
3 May 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 February 2011 | Administrator's progress report to 28 January 2011 (13 pages) |
14 February 2011 | Administrator's progress report to 28 January 2011 (13 pages) |
3 February 2011 | Notice of move from Administration to Dissolution (11 pages) |
3 February 2011 | Notice of move from Administration to Dissolution on 1 February 2011 (11 pages) |
28 October 2010 | Notice of deemed approval of proposals (1 page) |
28 October 2010 | Notice of deemed approval of proposals (1 page) |
28 October 2010 | Administrator's progress report to 11 October 2010 (12 pages) |
28 October 2010 | Administrator's progress report to 11 October 2010 (12 pages) |
7 June 2010 | Statement of administrator's proposal (11 pages) |
7 June 2010 | Statement of administrator's proposal (11 pages) |
20 April 2010 | Appointment of an administrator (1 page) |
20 April 2010 | Appointment of an administrator (1 page) |
16 April 2010 | Registered office address changed from Park House Wentworth Way Wentworth Business Park Tankersley Sheffield South Yorkshire S75 3DH on 16 April 2010 (2 pages) |
16 April 2010 | Registered office address changed from Park House Wentworth Way Wentworth Business Park Tankersley Sheffield South Yorkshire S75 3DH on 16 April 2010 (2 pages) |
6 April 2010 | Particulars of a mortgage or charge / charge no: 14 (7 pages) |
6 April 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
6 April 2010 | Particulars of a mortgage or charge / charge no: 14 (7 pages) |
6 April 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
2 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
2 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
9 January 2009 | Return made up to 29/12/08; full list of members (3 pages) |
9 January 2009 | Return made up to 29/12/08; full list of members (3 pages) |
17 November 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
17 November 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
9 September 2008 | Secretary appointed richard everett shaw (2 pages) |
9 September 2008 | Appointment Terminate, Director And Secretary Kerry Daniel Neath Logged Form (1 page) |
9 September 2008 | Secretary appointed richard everett shaw (2 pages) |
9 September 2008 | Appointment terminate, director and secretary kerry daniel neath logged form (1 page) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 12 (10 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 11 (10 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 11 (10 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 12 (10 pages) |
3 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
3 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
3 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
3 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
3 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
3 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
2 February 2008 | Particulars of mortgage/charge (7 pages) |
2 February 2008 | Particulars of mortgage/charge (7 pages) |
1 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
1 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
14 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
14 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
3 September 2007 | Secretary resigned (1 page) |
3 September 2007 | Secretary resigned (1 page) |
24 July 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
24 July 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
28 June 2007 | Registered office changed on 28/06/07 from: hadrian coachworks wellington rd dunston tyne & wear NE11 9JL (1 page) |
28 June 2007 | Registered office changed on 28/06/07 from: hadrian coachworks wellington rd dunston tyne & wear NE11 9JL (1 page) |
28 June 2007 | New secretary appointed;new director appointed (2 pages) |
28 June 2007 | New secretary appointed;new director appointed (2 pages) |
26 January 2007 | Return made up to 29/12/06; full list of members (7 pages) |
22 January 2007 | Company name changed freeway haulage LIMITED\certificate issued on 22/01/07 (2 pages) |
22 January 2007 | Company name changed freeway haulage LIMITED\certificate issued on 22/01/07 (2 pages) |
21 August 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
21 August 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
20 July 2006 | New secretary appointed (2 pages) |
20 July 2006 | Secretary resigned (1 page) |
20 July 2006 | New secretary appointed (2 pages) |
20 July 2006 | Secretary resigned (1 page) |
3 February 2006 | Return made up to 29/12/05; full list of members (7 pages) |
3 February 2006 | Return made up to 29/12/05; full list of members (7 pages) |
28 December 2005 | Declaration of assistance for shares acquisition (68 pages) |
28 December 2005 | Resolutions
|
28 December 2005 | Resolutions
|
28 December 2005 | Resolutions
|
28 December 2005 | Secretary resigned;director resigned (1 page) |
28 December 2005 | Resolutions
|
28 December 2005 | Secretary resigned;director resigned (1 page) |
28 December 2005 | Declaration of assistance for shares acquisition (68 pages) |
28 December 2005 | New secretary appointed;new director appointed (1 page) |
28 December 2005 | New director appointed (1 page) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | New director appointed (1 page) |
28 December 2005 | New secretary appointed;new director appointed (1 page) |
28 December 2005 | Director resigned (1 page) |
20 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 December 2005 | Particulars of mortgage/charge (7 pages) |
15 December 2005 | Particulars of mortgage/charge (7 pages) |
8 April 2005 | Auditor's resignation (1 page) |
8 April 2005 | Auditor's resignation (1 page) |
7 April 2005 | New director appointed (2 pages) |
7 April 2005 | New director appointed (2 pages) |
21 March 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
21 March 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
23 December 2004 | Return made up to 29/12/04; full list of members (6 pages) |
23 December 2004 | Return made up to 29/12/04; full list of members (6 pages) |
17 May 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
17 May 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
19 January 2004 | Return made up to 29/12/03; full list of members (6 pages) |
19 January 2004 | Return made up to 29/12/03; full list of members (6 pages) |
27 April 2003 | Accounts for a small company made up to 31 December 2002 (12 pages) |
27 April 2003 | Accounts for a small company made up to 31 December 2002 (12 pages) |
27 January 2003 | Return made up to 29/12/02; full list of members (6 pages) |
27 January 2003 | Return made up to 29/12/02; full list of members (6 pages) |
10 April 2002 | Accounts for a small company made up to 31 December 2001 (11 pages) |
10 April 2002 | Accounts for a small company made up to 31 December 2001 (11 pages) |
17 December 2001 | Return made up to 29/12/01; full list of members (6 pages) |
17 December 2001 | Return made up to 29/12/01; full list of members (6 pages) |
20 June 2001 | Particulars of mortgage/charge (4 pages) |
20 June 2001 | Particulars of mortgage/charge (4 pages) |
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | Secretary resigned;director resigned (1 page) |
23 April 2001 | Director resigned (1 page) |
23 April 2001 | Secretary resigned;director resigned (1 page) |
23 April 2001 | Director resigned (1 page) |
23 April 2001 | New secretary appointed (2 pages) |
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | New secretary appointed (2 pages) |
18 April 2001 | Declaration of assistance for shares acquisition (7 pages) |
18 April 2001 | Resolutions
|
18 April 2001 | Resolutions
|
18 April 2001 | Declaration of assistance for shares acquisition (7 pages) |
10 April 2001 | Particulars of mortgage/charge (3 pages) |
10 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 2001 | Particulars of mortgage/charge (3 pages) |
10 April 2001 | Particulars of mortgage/charge (3 pages) |
10 April 2001 | Particulars of mortgage/charge (3 pages) |
10 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Full accounts made up to 31 December 2000 (20 pages) |
9 March 2001 | Full accounts made up to 31 December 2000 (20 pages) |
2 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
2 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
15 March 2000 | Full accounts made up to 31 December 1999 (20 pages) |
15 March 2000 | Full accounts made up to 31 December 1999 (20 pages) |
21 December 1999 | Return made up to 29/12/99; full list of members (6 pages) |
21 December 1999 | Return made up to 29/12/99; full list of members (6 pages) |
10 March 1999 | Full accounts made up to 31 December 1998 (20 pages) |
10 March 1999 | Full accounts made up to 31 December 1998 (20 pages) |
22 January 1999 | Particulars of mortgage/charge (3 pages) |
22 January 1999 | Particulars of mortgage/charge (3 pages) |
22 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 December 1998 | Return made up to 29/12/98; full list of members (6 pages) |
15 December 1998 | Return made up to 29/12/98; full list of members (6 pages) |
26 March 1998 | Full accounts made up to 31 December 1997 (19 pages) |
26 March 1998 | Full accounts made up to 31 December 1997 (19 pages) |
5 January 1998 | Return made up to 29/12/97; no change of members (4 pages) |
5 January 1998 | Return made up to 29/12/97; no change of members (4 pages) |
17 March 1997 | Full accounts made up to 31 December 1996 (19 pages) |
17 March 1997 | Full accounts made up to 31 December 1996 (19 pages) |
18 December 1996 | Return made up to 29/12/96; no change of members (4 pages) |
18 December 1996 | Return made up to 29/12/96; no change of members (4 pages) |
28 April 1996 | Full accounts made up to 31 December 1995 (18 pages) |
28 April 1996 | Full accounts made up to 31 December 1995 (18 pages) |
3 January 1996 | Return made up to 29/12/95; full list of members (6 pages) |
24 March 1995 | Full accounts made up to 31 December 1994 (18 pages) |
24 March 1995 | Full accounts made up to 31 December 1994 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
13 January 1994 | Return made up to 29/12/93; change of members
|
24 June 1993 | Resolutions
|
24 June 1993 | £ ic 100/50 08/04/93 £ sr 50@1=50 (1 page) |
24 June 1993 | £ ic 100/50 08/04/93 £ sr 50@1=50 (1 page) |
24 June 1993 | Resolutions
|
21 February 1987 | Return made up to 17/11/86; full list of members (4 pages) |
21 February 1987 | Return made up to 17/11/86; full list of members (4 pages) |
20 February 1967 | Incorporation (14 pages) |
20 February 1967 | Incorporation (14 pages) |