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(17 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 13 April 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(20 years after company formation) |
Appointment Duration | 2 years, 7 months (closed 13 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Odessa House Lighthazles Road Soyland Halifax HX6 4NP |
Director Name | Carol Ada Park |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(2 years, 10 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 08 December 2005) |
Role | Company Director |
Correspondence Address | 8 Carnoustie Usworth Washington Tyne & Wear NE37 1ND |
Director Name | Francis David Park |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(2 years, 10 months after company formation) |
Appointment Duration | 14 years, 5 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 | 26 June 1991(2 years, 10 months after company formation) |
Appointment Duration | 14 years, 5 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(17 years, 4 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(17 years, 11 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(18 years, 10 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(18 years, 10 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 Uk Llp 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 |
Year | 2014 |
---|---|
Net Worth | -£141,357 |
Cash | £143,200 |
Current Liabilities | £1,387,550 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
13 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 April 2011 | Final Gazette dissolved following liquidation (1 page) |
26 January 2011 | Administrator's progress report to 7 January 2011 (10 pages) |
26 January 2011 | Administrator's progress report to 7 January 2011 (10 pages) |
26 January 2011 | Administrator's progress report to 7 January 2011 (10 pages) |
13 January 2011 | Notice of move from Administration to Dissolution (10 pages) |
13 January 2011 | Notice of move from Administration to Dissolution on 7 January 2011 (10 pages) |
27 October 2010 | Administrator's progress report to 11 October 2010 (11 pages) |
27 October 2010 | Notice of deemed approval of proposals (1 page) |
27 October 2010 | Administrator's progress report to 11 October 2010 (11 pages) |
27 October 2010 | Notice of deemed approval of proposals (1 page) |
7 June 2010 | Statement of administrator's proposal (14 pages) |
7 June 2010 | Statement of administrator's proposal (14 pages) |
29 April 2010 | Registered office address changed from Park House Wentworth Way Wentworth Business Park Tankersley Sheffield South Yorkshire S75 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 Yorkshire S75 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: 10 (7 pages) |
6 April 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
6 April 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
6 April 2010 | Particulars of a mortgage or charge / charge no: 10 (7 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) |
26 June 2009 | Return made up to 26/06/09; full list of members (3 pages) |
26 June 2009 | Return made up to 26/06/09; 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 | 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) |
9 September 2008 | Secretary appointed richard everett shaw (2 pages) |
9 September 2008 | Secretary appointed richard everett shaw (2 pages) |
18 July 2008 | Return made up to 26/06/08; full list of members (4 pages) |
18 July 2008 | Return made up to 26/06/08; full list of members (4 pages) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
3 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
3 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
3 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
3 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
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 (8 pages) |
1 February 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
3 September 2007 | Secretary resigned (1 page) |
3 September 2007 | Secretary resigned (1 page) |
26 July 2007 | Return made up to 26/06/07; no change of members (7 pages) |
26 July 2007 | Return made up to 26/06/07; no change of members (7 pages) |
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 | New secretary appointed;new director appointed (2 pages) |
28 June 2007 | Registered office changed on 28/06/07 from: hadrian coach wellington road dunston gateshead tyne & wear NE11 9JL (1 page) |
28 June 2007 | Registered office changed on 28/06/07 from: hadrian coach wellington road dunston gateshead tyne & wear NE11 9JL (1 page) |
28 June 2007 | New secretary appointed;new director appointed (2 pages) |
26 January 2007 | Registered office changed on 26/01/07 from: 8 carnoustie washington tyne & wear NE37 1ND (1 page) |
26 January 2007 | Registered office changed on 26/01/07 from: 8 carnoustie washington tyne & wear NE37 1ND (1 page) |
22 January 2007 | Company name changed david park transport LIMITED\certificate issued on 22/01/07 (2 pages) |
22 January 2007 | Company name changed david park transport LIMITED\certificate issued on 22/01/07 (2 pages) |
19 September 2006 | Return made up to 26/06/06; full list of members
|
19 September 2006 | Return made up to 26/06/06; full list of members (7 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 | Registered office changed on 20/07/06 from: 8 carnoustie washington tyne & wear NE37 1ND (1 page) |
20 July 2006 | Secretary resigned (1 page) |
20 July 2006 | New secretary appointed (2 pages) |
20 July 2006 | Registered office changed on 20/07/06 from: 8 carnoustie washington tyne & wear NE37 1ND (1 page) |
20 July 2006 | Secretary resigned (1 page) |
20 July 2006 | New secretary appointed (2 pages) |
28 December 2005 | Declaration of assistance for shares acquisition (68 pages) |
28 December 2005 | Resolutions
|
28 December 2005 | New director appointed (1 page) |
28 December 2005 | Resolutions
|
28 December 2005 | Secretary resigned;director resigned (1 page) |
28 December 2005 | New secretary appointed;new director appointed (1 page) |
28 December 2005 | Secretary resigned;director resigned (1 page) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | Resolutions
|
28 December 2005 | Declaration of assistance for shares acquisition (68 pages) |
28 December 2005 | Declaration of assistance for shares acquisition (68 pages) |
28 December 2005 | Declaration of assistance for shares acquisition (68 pages) |
28 December 2005 | New director appointed (1 page) |
28 December 2005 | Resolutions
|
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 | Declaration of assistance for shares acquisition (68 pages) |
28 December 2005 | Director resigned (1 page) |
15 December 2005 | Particulars of mortgage/charge (7 pages) |
15 December 2005 | Particulars of mortgage/charge (7 pages) |
8 July 2005 | Return made up to 26/06/05; full list of members (7 pages) |
8 July 2005 | Return made up to 26/06/05; full list of members (7 pages) |
11 April 2005 | Auditor's resignation (1 page) |
11 April 2005 | Auditor's resignation (1 page) |
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) |
15 June 2004 | Return made up to 26/06/04; full list of members (7 pages) |
15 June 2004 | Return made up to 26/06/04; full list of members (7 pages) |
17 May 2004 | Accounts for a medium company made up to 31 December 2003 (18 pages) |
17 May 2004 | Accounts for a medium company made up to 31 December 2003 (18 pages) |
6 July 2003 | Return made up to 26/06/03; full list of members (8 pages) |
6 July 2003 | Return made up to 26/06/03; full list of members (8 pages) |
27 April 2003 | Full accounts made up to 31 December 2002 (23 pages) |
27 April 2003 | Full accounts made up to 31 December 2002 (23 pages) |
22 July 2002 | Return made up to 26/06/02; full list of members (7 pages) |
22 July 2002 | Return made up to 26/06/02; full list of members (7 pages) |
10 April 2002 | Full accounts made up to 31 December 2001 (20 pages) |
10 April 2002 | Full accounts made up to 31 December 2001 (20 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
4 July 2001 | Return made up to 26/06/01; full list of members (6 pages) |
4 July 2001 | Return made up to 26/06/01; full list of members (6 pages) |
10 April 2001 | Particulars of mortgage/charge (3 pages) |
10 April 2001 | Particulars of mortgage/charge (3 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
24 August 2000 | Return made up to 26/06/00; full list of members
|
24 August 2000 | Return made up to 26/06/00; full list of members (6 pages) |
26 August 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
26 August 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
8 July 1999 | Return made up to 26/06/99; no change of members (4 pages) |
8 July 1999 | Return made up to 26/06/99; no change of members (4 pages) |
28 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
28 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
2 July 1998 | Return made up to 26/06/98; full list of members (6 pages) |
2 July 1998 | Return made up to 26/06/98; full list of members (6 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
1 July 1997 | Return made up to 26/06/97; no change of members (4 pages) |
1 July 1997 | Return made up to 26/06/97; no change of members (4 pages) |
13 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
13 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
23 July 1996 | Return made up to 26/06/96; no change of members (4 pages) |
23 July 1996 | Return made up to 26/06/96; no change of members (4 pages) |
24 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
24 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
21 June 1995 | Return made up to 26/06/95; full list of members (6 pages) |
21 June 1995 | Return made up to 26/06/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
10 October 1989 | Return made up to 29/09/89; full list of members (4 pages) |
10 October 1989 | Return made up to 29/09/89; full list of members (4 pages) |
10 April 1989 | Wd 29/03/89 ad 02/04/89--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 April 1989 | Wd 29/03/89 ad 02/04/89--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 December 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
7 December 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
4 November 1988 | Company name changed woodmills LIMITED\certificate issued on 07/11/88 (2 pages) |
4 November 1988 | Company name changed woodmills LIMITED\certificate issued on 07/11/88 (2 pages) |
12 August 1988 | Incorporation (13 pages) |
12 August 1988 | Incorporation (13 pages) |