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 | 16 October 2006(28 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 13 July 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(30 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 13 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Odessa House Lighthazles Road Soyland Halifax HX6 4NP |
Director Name | Mr Michael Gallacher |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 9 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 16 October 2006) |
Role | Company Director |
Correspondence Address | 23 Pemberton Road Blackhill Consett Co Durham DH8 8JN |
Director Name | Mr Patrick Gallacher |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 9 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 16 October 2006) |
Role | Main Director |
Correspondence Address | 69 Greenways Consett County Durham DH8 7DG |
Director Name | Mr John Gallacher (Snr) |
---|---|
Date of Birth | April 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 April 1999) |
Role | Retired |
Correspondence Address | 22 Manor Court Annfield Plain Co Durham DH8 8LB |
Secretary Name | Mr Patrick Gallacher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 9 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 16 October 2006) |
Role | Company Director |
Correspondence Address | 69 Greenways Consett County Durham DH8 7DG |
Secretary Name | Mr Richard Everett Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(28 years, 7 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 02 November 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 | 02 November 2006(28 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 20 June 2007) |
Role | Chart'D Cert'D 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(29 years, 3 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(29 years, 3 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 | C/O Grant Thornton Yk Llp Earl Grey House 75-85 Grey Street Newcastle Upon Tyne Tyne & Wear NE1 6EF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £526,067 |
Current Liabilities | £997,016 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
13 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 July 2011 | Final Gazette dissolved following liquidation (1 page) |
13 April 2011 | Administrator's progress report to 8 April 2011 (11 pages) |
13 April 2011 | Administrator's progress report to 8 April 2011 (11 pages) |
13 April 2011 | Notice of move from Administration to Dissolution (11 pages) |
13 April 2011 | Administrator's progress report to 8 April 2011 (11 pages) |
13 April 2011 | Notice of move from Administration to Dissolution on 8 April 2011 (11 pages) |
3 November 2010 | Notice of deemed approval of proposals (2 pages) |
3 November 2010 | Notice of deemed approval of proposals (2 pages) |
27 October 2010 | Administrator's progress report to 11 October 2010 (11 pages) |
27 October 2010 | Administrator's progress report to 11 October 2010 (11 pages) |
7 June 2010 | Statement of administrator's proposal (39 pages) |
7 June 2010 | Statement of administrator's proposal (39 pages) |
29 April 2010 | Registered office address changed from Park House Wentworth Way Wentworth Business Park Tankersley Sheffield South Yorkshires75 3Dh on 29 April 2010 (2 pages) |
29 April 2010 | Registered office address changed from Park House Wentworth Way Wentworth Business Park Tankersley Sheffield South Yorkshires75 3Dh on 29 April 2010 (2 pages) |
20 April 2010 | Appointment of an administrator (1 page) |
20 April 2010 | Appointment of an administrator (1 page) |
6 April 2010 | Particulars of a mortgage or charge / charge no: 17 (7 pages) |
6 April 2010 | Particulars of a mortgage or charge / charge no: 17 (7 pages) |
6 April 2010 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
6 April 2010 | Particulars of a mortgage or charge / charge no: 16 (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) |
12 January 2010 | Director's details changed for Neil Andrew Taylor on 12 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders Statement of capital on 2010-01-12
|
12 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders Statement of capital on 2010-01-12
|
12 January 2010 | Director's details changed for Neil Andrew Taylor on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Richard Everett Shaw on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Richard Everett Shaw on 12 January 2010 (2 pages) |
9 January 2009 | Return made up to 20/12/08; full list of members (3 pages) |
9 January 2009 | Return made up to 20/12/08; 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 | 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 | 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 9 (3 pages) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 15 (10 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 13 (11 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 15 (10 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: 12 (10 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 13 (11 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 14 (10 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 14 (10 pages) |
3 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
3 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
3 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
3 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
2 February 2008 | Particulars of mortgage/charge (3 pages) |
2 February 2008 | Particulars of mortgage/charge (7 pages) |
2 February 2008 | Particulars of mortgage/charge (7 pages) |
2 February 2008 | Particulars of mortgage/charge (3 pages) |
1 February 2008 | Accounts for a small company made up to 31 March 2007 (9 pages) |
1 February 2008 | Accounts for a small company made up to 31 March 2007 (9 pages) |
14 January 2008 | Return made up to 20/12/07; full list of members (3 pages) |
14 January 2008 | Return made up to 20/12/07; full list of members (3 pages) |
14 January 2008 | Location of register of members (1 page) |
14 January 2008 | Location of register of members (1 page) |
3 September 2007 | Secretary resigned (1 page) |
3 September 2007 | Secretary resigned (1 page) |
28 June 2007 | Registered office changed on 28/06/07 from: morrison industrial estate annfield plain stanley co durham DH9 7RU (1 page) |
28 June 2007 | New secretary appointed;new director appointed (2 pages) |
28 June 2007 | Registered office changed on 28/06/07 from: morrison industrial estate annfield plain stanley co durham DH9 7RU (1 page) |
28 June 2007 | New secretary appointed;new director appointed (2 pages) |
13 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2007 | Location of register of members (1 page) |
7 February 2007 | Location of register of members (1 page) |
7 February 2007 | Return made up to 20/12/06; full list of members (3 pages) |
7 February 2007 | Return made up to 20/12/06; full list of members (3 pages) |
23 November 2006 | New secretary appointed (2 pages) |
23 November 2006 | Secretary resigned (1 page) |
23 November 2006 | New secretary appointed (2 pages) |
23 November 2006 | Secretary resigned (1 page) |
26 October 2006 | Particulars of mortgage/charge (3 pages) |
26 October 2006 | Particulars of mortgage/charge (7 pages) |
26 October 2006 | Particulars of mortgage/charge (7 pages) |
26 October 2006 | Particulars of mortgage/charge (3 pages) |
25 October 2006 | Declaration of assistance for shares acquisition (7 pages) |
25 October 2006 | New secretary appointed;new director appointed (2 pages) |
25 October 2006 | New director appointed (2 pages) |
25 October 2006 | Secretary resigned;director resigned (1 page) |
25 October 2006 | Resolutions
|
25 October 2006 | New secretary appointed;new director appointed (2 pages) |
25 October 2006 | Particulars of mortgage/charge (3 pages) |
25 October 2006 | Particulars of mortgage/charge (3 pages) |
25 October 2006 | Resolutions
|
25 October 2006 | Declaration of assistance for shares acquisition (7 pages) |
25 October 2006 | New director appointed (2 pages) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Secretary resigned;director resigned (1 page) |
31 May 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 February 2006 | Location of register of members (1 page) |
15 February 2006 | Return made up to 20/12/05; full list of members (2 pages) |
15 February 2006 | Return made up to 20/12/05; full list of members (2 pages) |
15 February 2006 | Location of register of members (1 page) |
25 May 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
25 May 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
10 January 2005 | Return made up to 20/12/04; full list of members (7 pages) |
10 January 2005 | Return made up to 20/12/04; full list of members (7 pages) |
14 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
14 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
5 January 2004 | Return made up to 20/12/03; full list of members (7 pages) |
5 January 2004 | Return made up to 20/12/03; full list of members (7 pages) |
31 July 2003 | Accounts for a small company made up to 31 March 2003 (12 pages) |
31 July 2003 | Accounts for a small company made up to 31 March 2003 (12 pages) |
13 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2003 | Return made up to 20/12/02; full list of members (7 pages) |
24 January 2003 | Return made up to 20/12/02; full list of members (7 pages) |
29 May 2002 | Accounts for a medium company made up to 31 March 2002 (16 pages) |
29 May 2002 | Accounts for a medium company made up to 31 March 2002 (16 pages) |
23 January 2002 | Return made up to 20/12/01; full list of members (6 pages) |
23 January 2002 | Return made up to 20/12/01; full list of members (6 pages) |
30 May 2001 | Accounts for a medium company made up to 31 March 2001 (17 pages) |
30 May 2001 | Accounts for a medium company made up to 31 March 2001 (17 pages) |
20 December 2000 | Return made up to 20/12/00; full list of members (6 pages) |
20 December 2000 | Return made up to 20/12/00; full list of members (6 pages) |
12 July 2000 | Accounts for a medium company made up to 31 March 2000 (16 pages) |
12 July 2000 | Accounts for a medium company made up to 31 March 2000 (16 pages) |
28 March 2000 | Return made up to 20/12/99; full list of members (7 pages) |
28 March 2000 | Return made up to 20/12/99; full list of members
|
22 June 1999 | Full accounts made up to 31 March 1999 (18 pages) |
22 June 1999 | Full accounts made up to 31 March 1999 (18 pages) |
25 January 1999 | Return made up to 20/12/98; no change of members (4 pages) |
25 January 1999 | Return made up to 20/12/98; no change of members (4 pages) |
6 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 1998 | Particulars of mortgage/charge (4 pages) |
28 October 1998 | Particulars of mortgage/charge (4 pages) |
24 June 1998 | Full accounts made up to 31 March 1998 (16 pages) |
24 June 1998 | Full accounts made up to 31 March 1998 (16 pages) |
30 December 1997 | Return made up to 20/12/97; full list of members (12 pages) |
30 December 1997 | Return made up to 20/12/97; full list of members (6 pages) |
24 September 1997 | Full accounts made up to 31 March 1997 (15 pages) |
24 September 1997 | Full accounts made up to 31 March 1997 (15 pages) |
14 February 1997 | Return made up to 20/12/96; no change of members (4 pages) |
14 February 1997 | Return made up to 20/12/96; no change of members (4 pages) |
12 August 1996 | Accounts for a medium company made up to 31 March 1996 (18 pages) |
12 August 1996 | Accounts for a medium company made up to 31 March 1996 (18 pages) |
18 February 1996 | Return made up to 20/12/95; no change of members (4 pages) |
18 February 1996 | Return made up to 20/12/95; no change of members (4 pages) |
13 July 1995 | Accounts for a medium company made up to 31 March 1995 (20 pages) |
13 July 1995 | Accounts for a medium company made up to 31 March 1995 (20 pages) |
10 May 1995 | Memorandum and Articles of Association (40 pages) |
10 May 1995 | Resolutions
|
10 May 1995 | Memorandum and Articles of Association (20 pages) |
10 May 1995 | Resolutions
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
9 January 1992 | Return made up to 31/12/91; full list of members (7 pages) |
19 July 1986 | Registered office changed on 19/07/86 from: hobson industrial estate burnopfield newcastle-upon-tyne (1 page) |
19 July 1986 | Return made up to 18/07/86; full list of members (4 pages) |
19 July 1986 | Registered office changed on 19/07/86 from: hobson industrial estate burnopfield newcastle-upon-tyne (1 page) |
19 July 1986 | Return made up to 18/07/86; full list of members (4 pages) |
20 March 1978 | Incorporation (17 pages) |
20 March 1978 | Incorporation (17 pages) |
20 March 1978 | Incorporation (17 pages) |