CALDERDALE SUSTAINABILITY FORUM LIMITED

Register to unlock more data on OkredoRegister

CALDERDALE SUSTAINABILITY FORUM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04201067

Incorporation date

18/04/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O ANTHONY RAE, 21 Chapel Avenue, Hebden Bridge, West Yorkshire HX7 8DGCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/2001)
dot icon15/10/2024
Final Gazette dissolved via voluntary strike-off
dot icon30/07/2024
First Gazette notice for voluntary strike-off
dot icon17/07/2024
Application to strike the company off the register
dot icon13/05/2024
Total exemption full accounts made up to 2023-09-30
dot icon30/04/2024
Confirmation statement made on 2024-04-18 with no updates
dot icon30/07/2023
Current accounting period extended from 2023-03-31 to 2023-09-30
dot icon23/04/2023
Confirmation statement made on 2023-04-18 with no updates
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/04/2022
Confirmation statement made on 2022-04-18 with no updates
dot icon24/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/04/2021
Confirmation statement made on 2021-04-18 with no updates
dot icon29/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon29/04/2020
Confirmation statement made on 2020-04-18 with no updates
dot icon06/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon06/06/2019
Confirmation statement made on 2019-04-18 with no updates
dot icon09/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon30/04/2018
Confirmation statement made on 2018-04-18 with no updates
dot icon08/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon30/04/2017
Confirmation statement made on 2017-04-18 with updates
dot icon31/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon31/05/2016
Annual return made up to 2016-04-18 no member list
dot icon31/05/2016
Director's details changed for Dr Emma Jayne Griffiths on 2016-04-25
dot icon10/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon12/05/2015
Annual return made up to 2015-04-18 no member list
dot icon14/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon05/05/2014
Annual return made up to 2014-04-18 no member list
dot icon04/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon02/05/2013
Annual return made up to 2013-04-18 no member list
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/05/2012
Annual return made up to 2012-04-18 no member list
dot icon15/05/2012
Termination of appointment of Colin Duke as a director
dot icon15/05/2012
Registered office address changed from Green Business Network 5 Town Hall Street Sowerby Bridge West Yorkshire HX6 2QD on 2012-05-15
dot icon28/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/05/2011
Annual return made up to 2011-04-18 no member list
dot icon06/05/2011
Register(s) moved to registered inspection location
dot icon06/05/2011
Register inspection address has been changed
dot icon10/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/05/2010
Annual return made up to 2010-04-18 no member list
dot icon19/05/2010
Director's details changed for Colin Peter Duke on 2010-04-18
dot icon19/05/2010
Director's details changed for Dr Emma Jayne Griffiths on 2010-04-18
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon25/06/2009
Annual return made up to 18/04/09
dot icon25/06/2009
Director's change of particulars / emma griffiths / 02/06/2009
dot icon13/04/2009
Total exemption full accounts made up to 2008-03-31
dot icon05/08/2008
Annual return made up to 18/04/08
dot icon28/03/2008
Director appointed dr emma jayne griffiths
dot icon27/03/2008
Secretary appointed mr anthony rae
dot icon27/03/2008
Appointment terminated director sheila ashton
dot icon27/03/2008
Appointment terminated director adrian o'connor
dot icon27/03/2008
Appointment terminated director susan scholefield
dot icon27/03/2008
Appointment terminated director patrick phillips
dot icon27/03/2008
Appointment terminated secretary susan scholefield
dot icon12/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon16/06/2007
Annual return made up to 18/04/07
dot icon02/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon19/04/2006
Annual return made up to 18/04/06
dot icon06/04/2006
Director resigned
dot icon06/04/2006
Registered office changed on 06/04/06 from: 53 bentley mount willow hall lane sowerby bridge HX6 2SQ
dot icon06/04/2006
Director resigned
dot icon31/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon30/09/2005
New director appointed
dot icon19/09/2005
Director resigned
dot icon31/05/2005
Annual return made up to 18/04/05
dot icon28/02/2005
Total exemption full accounts made up to 2004-04-30
dot icon19/01/2005
Accounting reference date shortened from 30/04/05 to 31/03/05
dot icon10/11/2004
New secretary appointed
dot icon10/09/2004
Secretary resigned
dot icon10/06/2004
Director resigned
dot icon10/06/2004
Director resigned
dot icon19/05/2004
Annual return made up to 18/04/04
dot icon23/02/2004
Total exemption full accounts made up to 2003-04-30
dot icon12/02/2004
New director appointed
dot icon12/02/2004
New director appointed
dot icon11/02/2004
Director resigned
dot icon11/02/2004
Director resigned
dot icon20/05/2003
Annual return made up to 18/04/03
dot icon20/05/2003
New director appointed
dot icon25/03/2003
New secretary appointed
dot icon01/03/2003
Secretary resigned
dot icon01/03/2003
Registered office changed on 01/03/03 from: agenda 21 team northgate house, northgate, halifax west yorkshire HX1 1UN
dot icon01/03/2003
Total exemption full accounts made up to 2002-04-30
dot icon13/11/2002
New director appointed
dot icon13/11/2002
Director resigned
dot icon13/11/2002
Director resigned
dot icon13/11/2002
Secretary resigned
dot icon13/11/2002
Director resigned
dot icon08/10/2002
New director appointed
dot icon08/10/2002
New director appointed
dot icon26/09/2002
New secretary appointed
dot icon20/05/2002
New director appointed
dot icon07/05/2002
New director appointed
dot icon07/05/2002
Director resigned
dot icon07/05/2002
Director resigned
dot icon07/05/2002
Annual return made up to 18/04/02
dot icon28/07/2001
New director appointed
dot icon28/07/2001
New director appointed
dot icon04/07/2001
New director appointed
dot icon04/07/2001
New director appointed
dot icon04/07/2001
New director appointed
dot icon04/07/2001
New director appointed
dot icon04/07/2001
New director appointed
dot icon04/07/2001
New director appointed
dot icon04/07/2001
New director appointed
dot icon04/07/2001
New director appointed
dot icon04/07/2001
Director resigned
dot icon04/07/2001
Director resigned
dot icon18/04/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
18/04/2025
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CALDERDALE SUSTAINABILITY FORUM LIMITED

CALDERDALE SUSTAINABILITY FORUM LIMITED is an(a) Dissolved company incorporated on 18/04/2001 with the registered office located at C/O ANTHONY RAE, 21 Chapel Avenue, Hebden Bridge, West Yorkshire HX7 8DG. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CALDERDALE SUSTAINABILITY FORUM LIMITED?

toggle

CALDERDALE SUSTAINABILITY FORUM LIMITED is currently Dissolved. It was registered on 18/04/2001 and dissolved on 15/10/2024.

Where is CALDERDALE SUSTAINABILITY FORUM LIMITED located?

toggle

CALDERDALE SUSTAINABILITY FORUM LIMITED is registered at C/O ANTHONY RAE, 21 Chapel Avenue, Hebden Bridge, West Yorkshire HX7 8DG.

What does CALDERDALE SUSTAINABILITY FORUM LIMITED do?

toggle

CALDERDALE SUSTAINABILITY FORUM LIMITED operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for CALDERDALE SUSTAINABILITY FORUM LIMITED?

toggle

The latest filing was on 15/10/2024: Final Gazette dissolved via voluntary strike-off.