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 | 23 December 2004(same day as company formation) |
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 | 23 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Odessa House Lighthazles Road Soyland Halifax HX6 4NP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
---|---|
Turnover | £588,802 |
Net Worth | £318,976 |
Cash | £128 |
Current Liabilities | £3,037,302 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Full |
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 | 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) |
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) |
12 November 2010 | Administrator's progress report to 11 October 2010 (10 pages) |
12 November 2010 | Notice of deemed approval of proposals (1 page) |
12 November 2010 | Administrator's progress report to 11 October 2010 (10 pages) |
12 November 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 (3 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 (3 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 (5 pages) |
6 April 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
2 February 2010 | Full accounts made up to 31 March 2009 (23 pages) |
2 February 2010 | Full accounts made up to 31 March 2009 (23 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 23 December 2009 with a full list of shareholders Statement of capital on 2010-01-12
|
12 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders Statement of capital on 2010-01-12
|
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) |
12 January 2010 | Director's details changed for Neil Andrew Taylor on 12 January 2010 (2 pages) |
9 January 2009 | Return made up to 23/12/08; full list of members (4 pages) |
9 January 2009 | Return made up to 23/12/08; full list of members (4 pages) |
17 November 2008 | Full accounts made up to 31 March 2008 (22 pages) |
17 November 2008 | Full accounts made up to 31 March 2008 (22 pages) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 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 1 (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: 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: 8 (10 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: 6 (10 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: 6 (10 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 8 (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 4 (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 (9 pages) |
1 February 2008 | Accounts for a small company made up to 31 March 2007 (9 pages) |
14 January 2008 | Ad 16/10/06--------- £ si 1000@1=1000 £ si 150000@1=150000 (2 pages) |
14 January 2008 | Ad 16/10/06--------- £ si 1000@1=1000 £ si 150000@1=150000 (2 pages) |
14 January 2008 | Return made up to 23/12/07; full list of members (3 pages) |
14 January 2008 | Return made up to 23/12/07; full list of members (3 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 | Registered office changed on 28/06/07 from: globe 2 business centre maltravers road sheffield S2 5AB (1 page) |
28 June 2007 | Registered office changed on 28/06/07 from: globe 2 business centre maltravers road sheffield S2 5AB (1 page) |
7 February 2007 | Company name changed tal logistics LIMITED\certificate issued on 07/02/07 (2 pages) |
7 February 2007 | Company name changed tal logistics LIMITED\certificate issued on 07/02/07 (2 pages) |
26 January 2007 | Return made up to 23/12/06; full list of members (7 pages) |
26 January 2007 | Return made up to 23/12/06; full list of members (7 pages) |
9 January 2007 | Statement of affairs (5 pages) |
9 January 2007 | Ad 16/10/06--------- £ si 150000@1=150000 £ ic 1000/151000 (2 pages) |
9 January 2007 | Ad 16/10/06--------- £ si 150000@1=150000 £ ic 1000/151000 (2 pages) |
9 January 2007 | Statement of affairs (5 pages) |
24 November 2006 | Nc inc already adjusted 16/10/06 (1 page) |
24 November 2006 | Memorandum and Articles of Association (16 pages) |
24 November 2006 | Nc inc already adjusted 16/10/06 (1 page) |
24 November 2006 | Memorandum and Articles of Association (16 pages) |
8 November 2006 | Resolutions
|
8 November 2006 | Resolutions
|
8 November 2006 | Ad 16/10/06--------- £ si 699@1=699 £ ic 1/700 (2 pages) |
8 November 2006 | Ad 16/10/06--------- £ si 699@1=699 £ ic 1/700 (2 pages) |
8 November 2006 | Ad 16/10/06--------- £ si 300@1=300 £ ic 700/1000 (2 pages) |
8 November 2006 | Ad 16/10/06--------- £ si 300@1=300 £ ic 700/1000 (2 pages) |
8 November 2006 | Particulars of contract relating to shares (2 pages) |
8 November 2006 | Particulars of contract relating to shares (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) |
1 February 2006 | Particulars of mortgage/charge (3 pages) |
1 February 2006 | Particulars of mortgage/charge (3 pages) |
25 January 2006 | Return made up to 23/12/05; full list of members (7 pages) |
25 January 2006 | Return made up to 23/12/05; full list of members (7 pages) |
15 December 2005 | Particulars of mortgage/charge (7 pages) |
15 December 2005 | Particulars of mortgage/charge (7 pages) |
15 December 2005 | Particulars of mortgage/charge (7 pages) |
15 December 2005 | Particulars of mortgage/charge (7 pages) |
15 December 2005 | Particulars of mortgage/charge (7 pages) |
15 December 2005 | Particulars of mortgage/charge (7 pages) |
30 December 2004 | New secretary appointed;new director appointed (2 pages) |
30 December 2004 | New director appointed (2 pages) |
30 December 2004 | New director appointed (2 pages) |
30 December 2004 | New secretary appointed;new director appointed (2 pages) |
23 December 2004 | Incorporation (17 pages) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | Incorporation (17 pages) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | Secretary resigned (1 page) |
23 December 2004 | Secretary resigned (1 page) |