Halifax
West Yorkshire
HX1 2QB
Director Name | Mr Asif Mahmood |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2010(47 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 28 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Haworth Road Bradford West Yorkshire BD9 6LH |
Secretary Name | Asif Mahmood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 2010(47 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 28 June 2011) |
Role | Company Director |
Correspondence Address | 50 Haworth Road Bradford West Yorkshire BD9 6LH |
Director Name | Ian Robertson |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(28 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 September 1996) |
Role | Company Director |
Correspondence Address | 79 Moorside Road Bradford West Yorkshire BD2 3RD |
Director Name | Joan Robertson |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(28 years, 10 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 15 January 2010) |
Role | Company Director |
Correspondence Address | 79 Moorside Road Bradford West Yorkshire BD2 3RD |
Secretary Name | Joan Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(28 years, 10 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 15 January 2010) |
Role | Company Director |
Correspondence Address | 79 Moorside Road Bradford West Yorkshire BD2 3RD |
Director Name | Andrew Paul Robertson |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1994(31 years, 7 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 15 January 2010) |
Role | Managing Director |
Correspondence Address | 7a Institute Road Eccleshill Bradford West Yorkshire BD2 2HY |
Director Name | Helen Halay |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1997(34 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 1998) |
Role | Pharmacist |
Correspondence Address | 145 Brownroyd Hill Road Bradford West Yorkshire BD6 1RU |
Director Name | Ian Richard Harrison |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1999(36 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 15 January 2010) |
Role | Pharmacy |
Correspondence Address | 33 Park Avenue Bingley West Yorkshire BD16 1HH |
Registered Address | 37 Warren Street London W1T 6AD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £950 |
Cash | £198,162 |
Current Liabilities | £501,617 |
Latest Accounts | 30 April 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
28 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2011 | Application to strike the company off the register (3 pages) |
3 March 2011 | Application to strike the company off the register (3 pages) |
3 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 November 2010 | Annual return made up to 30 June 2010 with a full list of shareholders Statement of capital on 2010-11-05
|
5 November 2010 | Annual return made up to 30 June 2010 with a full list of shareholders Statement of capital on 2010-11-05
|
24 August 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
24 August 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
19 January 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 January 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 January 2010 | Termination of appointment of Joan Robertson as a secretary (2 pages) |
18 January 2010 | Appointment of Asif Mahmood as a secretary (3 pages) |
18 January 2010 | Appointment of Mr Yasar Hanif as a director (3 pages) |
18 January 2010 | Termination of appointment of Andrew Robertson as a director (2 pages) |
18 January 2010 | Termination of appointment of Andrew Robertson as a director (2 pages) |
18 January 2010 | Termination of appointment of Ian Harrison as a director (2 pages) |
18 January 2010 | Appointment of Mr Yasar Hanif as a director (3 pages) |
18 January 2010 | Termination of appointment of Joan Robertson as a secretary (2 pages) |
18 January 2010 | Registered office address changed from 15-17 Devonshire Street Keighley West Yorkshire BD21 2BH on 18 January 2010 (1 page) |
18 January 2010 | Termination of appointment of Ian Harrison as a director (2 pages) |
18 January 2010 | Termination of appointment of Joan Robertson as a director (2 pages) |
18 January 2010 | Registered office address changed from 15-17 Devonshire Street Keighley West Yorkshire BD21 2BH on 18 January 2010 (1 page) |
18 January 2010 | Appointment of Mr Asif Mahmood as a director (3 pages) |
18 January 2010 | Appointment of Mr Asif Mahmood as a director (3 pages) |
18 January 2010 | Appointment of Asif Mahmood as a secretary (3 pages) |
18 January 2010 | Termination of appointment of Joan Robertson as a director (2 pages) |
12 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 November 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
18 November 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
4 August 2009 | Return made up to 30/06/09; no change of members (6 pages) |
4 August 2009 | Return made up to 30/06/09; no change of members (6 pages) |
29 October 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
29 October 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
21 August 2008 | Return made up to 30/06/08; no change of members (7 pages) |
21 August 2008 | Return made up to 30/06/08; no change of members (7 pages) |
7 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
7 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
24 July 2007 | Return made up to 30/06/07; full list of members
|
24 July 2007 | Return made up to 30/06/07; full list of members (7 pages) |
22 November 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
22 November 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
23 August 2006 | Return made up to 30/06/06; full list of members (8 pages) |
23 August 2006 | Return made up to 30/06/06; full list of members (8 pages) |
17 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
17 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
8 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
8 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
10 November 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
10 November 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
7 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
7 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
13 December 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
13 December 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
4 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
4 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
31 January 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
31 January 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
17 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
17 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
15 November 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
15 November 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
6 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
6 July 2001 | Return made up to 30/06/01; full list of members
|
12 October 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
12 October 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
31 July 2000 | Return made up to 30/06/00; full list of members (7 pages) |
31 July 2000 | Return made up to 30/06/00; full list of members (7 pages) |
9 December 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
9 December 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
30 July 1999 | Return made up to 30/06/99; full list of members
|
30 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
4 March 1999 | New director appointed (2 pages) |
4 March 1999 | Director resigned (1 page) |
4 March 1999 | New director appointed (2 pages) |
4 March 1999 | Director resigned (1 page) |
12 February 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
12 February 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
13 August 1998 | Director resigned (1 page) |
13 August 1998 | Director resigned (1 page) |
26 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
26 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
3 March 1998 | Full accounts made up to 30 April 1997 (14 pages) |
3 March 1998 | Full accounts made up to 30 April 1997 (14 pages) |
3 August 1997 | Return made up to 30/06/97; no change of members (4 pages) |
3 August 1997 | Return made up to 30/06/97; no change of members (4 pages) |
27 July 1997 | Full accounts made up to 31 August 1996 (15 pages) |
27 July 1997 | Full accounts made up to 31 August 1996 (15 pages) |
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | New director appointed (2 pages) |
25 April 1997 | Accounting reference date shortened from 31/08/97 to 30/04/97 (1 page) |
25 April 1997 | Accounting reference date shortened from 31/08/97 to 30/04/97 (1 page) |
26 September 1996 | Director resigned (1 page) |
3 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
3 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
2 July 1996 | Full accounts made up to 31 August 1995 (16 pages) |
2 July 1996 | Full accounts made up to 31 August 1995 (16 pages) |
12 July 1995 | Return made up to 04/07/95; no change of members (4 pages) |
12 July 1995 | Return made up to 04/07/95; no change of members (4 pages) |
9 May 1995 | Full accounts made up to 31 August 1994 (13 pages) |
9 May 1995 | Full accounts made up to 31 August 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |