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 | 04 April 2008(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 14 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 | 04 April 2008(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 14 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Odessa House Lighthazles Road Soyland Halifax HX6 4NP |
Director Name | Eric Bone |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1996(same day as company formation) |
Role | Chartered Acc |
Correspondence Address | 88 Park Avenue Whitley Bay North Tyneside NE26 1DN |
Director Name | Mrs Hazel Mary Phillips |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1996(same day as company formation) |
Role | Haulage Contractor |
Country of Residence | England |
Correspondence Address | 7 Regal Close North Sunderland Seahouses Northumberland NE68 7US |
Secretary Name | Mrs Hazel Mary Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1996(same day as company formation) |
Role | Haulage Contractor |
Country of Residence | England |
Correspondence Address | 7 Regal Close North Sunderland Seahouses Northumberland NE68 7US |
Director Name | James Nigel Phillips |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(2 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (resigned 04 April 2008) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 7 Regal Close North Sunderland Seahouses Northumberland NE68 7US |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | C/O Grant Thornton Uk 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 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
14 July 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 April 2011 | Notice of move from Administration to Dissolution on 11 April 2011 (11 pages) |
14 April 2011 | Notice of move from Administration to Dissolution (11 pages) |
14 April 2011 | Administrator's progress report to 11 April 2011 (11 pages) |
14 April 2011 | Administrator's progress report to 11 April 2011 (11 pages) |
9 November 2010 | Notice of deemed approval of proposals (1 page) |
9 November 2010 | Administrator's progress report to 12 October 2010 (10 pages) |
9 November 2010 | Administrator's progress report to 12 October 2010 (10 pages) |
9 November 2010 | Notice of deemed approval of proposals (1 page) |
7 June 2010 | Statement of administrator's proposal (17 pages) |
7 June 2010 | Statement of administrator's proposal (17 pages) |
18 May 2010 | Registered office address changed from Belford Industrial Estate Station Road Belford Northumberland NE70 7DT on 18 May 2010 (2 pages) |
18 May 2010 | Registered office address changed from Belford Industrial Estate Station Road Belford Northumberland NE70 7DT on 18 May 2010 (2 pages) |
22 April 2010 | Appointment of an administrator (1 page) |
22 April 2010 | Appointment of an administrator (1 page) |
6 April 2010 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
6 April 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
6 April 2010 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
6 April 2010 | Particulars of a mortgage or charge / charge no: 6 (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) |
18 August 2009 | Return made up to 02/08/09; full list of members (3 pages) |
18 August 2009 | Return made up to 02/08/09; full list of members (3 pages) |
17 August 2009 | Location of register of members (1 page) |
17 August 2009 | Location of register of members (1 page) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
25 September 2008 | Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page) |
25 September 2008 | Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page) |
29 August 2008 | Return made up to 02/08/08; full list of members (3 pages) |
29 August 2008 | Return made up to 02/08/08; full list of members (3 pages) |
22 April 2008 | Director and secretary appointed richard everett shaw (2 pages) |
22 April 2008 | Director appointed neil andrew taylor (2 pages) |
22 April 2008 | Director and secretary appointed richard everett shaw (2 pages) |
22 April 2008 | Director appointed neil andrew taylor (2 pages) |
21 April 2008 | Declaration of assistance for shares acquisition (7 pages) |
21 April 2008 | Memorandum and Articles of Association (11 pages) |
21 April 2008 | Resolutions
|
21 April 2008 | Memorandum and Articles of Association (11 pages) |
21 April 2008 | Declaration of assistance for shares acquisition (7 pages) |
21 April 2008 | Resolutions
|
18 April 2008 | Resolutions
|
18 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
18 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
18 April 2008 | Resolutions
|
18 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
18 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
15 April 2008 | Appointment Terminated Director james phillips (1 page) |
15 April 2008 | Appointment terminated director and secretary hazel phillips (1 page) |
15 April 2008 | Appointment terminated director eric bone (1 page) |
15 April 2008 | Appointment terminated director james phillips (1 page) |
15 April 2008 | Appointment Terminated Director eric bone (1 page) |
15 April 2008 | Appointment Terminated Director and Secretary hazel phillips (1 page) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
7 August 2007 | Return made up to 02/08/07; full list of members (3 pages) |
7 August 2007 | Return made up to 02/08/07; full list of members (3 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
18 August 2006 | Return made up to 02/08/06; full list of members (3 pages) |
18 August 2006 | Location of register of members (1 page) |
18 August 2006 | Return made up to 02/08/06; full list of members (3 pages) |
18 August 2006 | Director's particulars changed (1 page) |
18 August 2006 | Director's particulars changed (1 page) |
18 August 2006 | Location of register of members (1 page) |
18 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
18 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
5 August 2005 | Return made up to 02/08/05; full list of members (3 pages) |
5 August 2005 | Return made up to 02/08/05; full list of members (3 pages) |
16 December 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
16 December 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
9 August 2004 | Return made up to 02/08/04; full list of members (7 pages) |
9 August 2004 | Return made up to 02/08/04; full list of members (7 pages) |
17 October 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
17 October 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
13 August 2003 | Return made up to 02/08/03; full list of members (7 pages) |
13 August 2003 | Return made up to 02/08/03; full list of members (7 pages) |
28 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
28 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
13 August 2002 | Return made up to 02/08/02; full list of members (7 pages) |
13 August 2002 | Return made up to 02/08/02; full list of members (7 pages) |
4 April 2002 | Particulars of mortgage/charge (3 pages) |
4 April 2002 | Particulars of mortgage/charge (3 pages) |
31 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
31 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
10 August 2001 | Return made up to 02/08/01; full list of members (7 pages) |
10 August 2001 | Return made up to 02/08/01; full list of members
|
7 September 2000 | Return made up to 02/08/00; full list of members
|
7 September 2000 | Return made up to 02/08/00; full list of members (7 pages) |
5 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
5 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
8 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
8 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
6 August 1999 | Return made up to 02/08/99; full list of members (6 pages) |
6 August 1999 | Return made up to 02/08/99; full list of members (6 pages) |
18 November 1998 | Amended accounts made up to 31 December 1997 (5 pages) |
18 November 1998 | Amended accounts made up to 31 December 1997 (5 pages) |
10 September 1998 | New director appointed (2 pages) |
10 September 1998 | New director appointed (2 pages) |
24 August 1998 | Return made up to 02/08/98; no change of members (4 pages) |
24 August 1998 | Return made up to 02/08/98; no change of members (4 pages) |
13 August 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
13 August 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
22 January 1998 | Registered office changed on 22/01/98 from: broad road industrial estate broad road seahouses northumberland NE68 7SU (1 page) |
22 January 1998 | Registered office changed on 22/01/98 from: broad road industrial estate broad road seahouses northumberland NE68 7SU (1 page) |
31 December 1997 | Particulars of mortgage/charge (3 pages) |
31 December 1997 | Particulars of mortgage/charge (3 pages) |
14 August 1997 | Return made up to 02/08/97; full list of members (6 pages) |
14 August 1997 | Return made up to 02/08/97; full list of members (6 pages) |
4 October 1996 | Ad 23/09/96--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
4 October 1996 | Ad 23/09/96--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
2 October 1996 | Accounting reference date extended from 31/08/97 to 31/12/97 (1 page) |
2 October 1996 | Accounting reference date extended from 31/08/97 to 31/12/97 (1 page) |
5 September 1996 | Secretary resigned (1 page) |
5 September 1996 | Secretary resigned (1 page) |
5 September 1996 | New director appointed (2 pages) |
5 September 1996 | New director appointed (2 pages) |
2 August 1996 | Incorporation (20 pages) |
2 August 1996 | Incorporation (20 pages) |