HALIFAX PROPERTY RESTORATION LIMITED

Register to unlock more data on OkredoRegister

HALIFAX PROPERTY RESTORATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02790837

Incorporation date

16/02/1993

Size

Full

Contacts

Registered address

Registered address

Kendal House, 41 Scotland Street, Sheffield S3 7BSCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/1993)
dot icon23/06/2017
Final Gazette dissolved following liquidation
dot icon23/03/2017
Return of final meeting in a creditors' voluntary winding up
dot icon25/08/2015
Liquidators' statement of receipts and payments to 2015-07-21
dot icon11/08/2015
Registered office address changed from 93 Queen Street Sheffield S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 2015-08-12
dot icon23/02/2015
Liquidators' statement of receipts and payments to 2015-01-21
dot icon19/08/2014
Liquidators' statement of receipts and payments to 2014-07-21
dot icon20/02/2014
Liquidators' statement of receipts and payments to 2014-01-21
dot icon13/08/2013
Liquidators' statement of receipts and payments to 2013-07-21
dot icon06/02/2013
Termination of appointment of Kevin Firth as a director
dot icon05/02/2013
Liquidators' statement of receipts and payments to 2013-01-21
dot icon19/08/2012
Liquidators' statement of receipts and payments to 2012-07-21
dot icon30/01/2012
Liquidators' statement of receipts and payments to 2012-01-21
dot icon31/07/2011
Liquidators' statement of receipts and payments to 2011-07-21
dot icon16/02/2011
Liquidators' statement of receipts and payments to 2011-01-21
dot icon24/08/2010
Liquidators' statement of receipts and payments to 2010-07-21
dot icon16/11/2009
Statement of affairs with form 4.19
dot icon16/11/2009
Appointment of a voluntary liquidator
dot icon16/11/2009
Resolutions
dot icon02/11/2009
First Gazette notice for compulsory strike-off
dot icon09/07/2009
Registered office changed on 10/07/2009 from unit 3A adwalton business park 132 wakefield road drighlington west yorkshire BD11 1DR
dot icon23/03/2009
Return made up to 17/02/09; full list of members
dot icon09/03/2009
Secretary appointed kevin mark firth
dot icon04/03/2009
Registered office changed on 05/03/2009 from westgrove house 5 clare road halifax west yorkshire HX1 2HX
dot icon04/03/2009
Appointment terminated secretary beverley fielding
dot icon07/01/2009
Director appointed kevin mark firth
dot icon12/11/2008
Appointment terminated director geoffrey coffey
dot icon03/09/2008
Full accounts made up to 2007-03-31
dot icon24/06/2008
Appointment terminated director lynsey zdanowicz
dot icon28/04/2008
Director's change of particulars / geoffrey coffey / 01/04/2008
dot icon24/04/2008
Return made up to 17/02/08; full list of members
dot icon19/03/2008
Curr ext from 31/03/2008 to 30/09/2008
dot icon19/09/2007
Full accounts made up to 2006-03-31
dot icon14/03/2007
Return made up to 17/02/07; full list of members
dot icon11/10/2006
Registered office changed on 12/10/06 from: westfield house sowerby new road sowerby bridge halifax west yorkshire HX6 1AB
dot icon09/08/2006
Full accounts made up to 2005-03-31
dot icon12/03/2006
Return made up to 17/02/06; full list of members
dot icon01/09/2005
Total exemption full accounts made up to 2004-03-31
dot icon03/05/2005
Resolutions
dot icon03/05/2005
Resolutions
dot icon03/05/2005
Resolutions
dot icon03/05/2005
Resolutions
dot icon14/03/2005
Return made up to 17/02/05; full list of members
dot icon15/06/2004
Full accounts made up to 2003-03-31
dot icon23/03/2004
Return made up to 17/02/04; full list of members
dot icon07/10/2003
Registered office changed on 08/10/03 from: 1 george street hipperholme halifax west yorkshire HX3 8DY
dot icon03/04/2003
Full accounts made up to 2002-03-31
dot icon24/03/2003
Return made up to 17/02/03; full list of members
dot icon20/08/2002
New director appointed
dot icon23/06/2002
New director appointed
dot icon23/06/2002
Director resigned
dot icon13/05/2002
Full accounts made up to 2001-03-31
dot icon09/04/2002
Ad 15/03/02--------- £ si 2499@1=2499 £ ic 246000/248499
dot icon04/04/2002
Return made up to 17/02/02; full list of members
dot icon05/08/2001
Accounts for a small company made up to 2000-03-31
dot icon09/04/2001
Particulars of mortgage/charge
dot icon13/03/2001
Return made up to 17/02/01; full list of members
dot icon07/05/2000
Accounts for a small company made up to 1999-03-31
dot icon14/04/2000
Director resigned
dot icon23/02/2000
Return made up to 17/02/00; full list of members
dot icon13/12/1999
Accounts for a small company made up to 1998-03-31
dot icon12/10/1999
Particulars of mortgage/charge
dot icon03/10/1999
Declaration of satisfaction of mortgage/charge
dot icon03/10/1999
Declaration of satisfaction of mortgage/charge
dot icon08/09/1999
Certificate of change of name
dot icon22/03/1999
Return made up to 17/02/99; full list of members
dot icon31/03/1998
Accounts for a small company made up to 1997-03-31
dot icon10/03/1998
New secretary appointed
dot icon10/03/1998
New director appointed
dot icon10/03/1998
Secretary resigned
dot icon09/03/1998
Return made up to 17/02/98; full list of members
dot icon22/07/1997
Ad 11/07/97--------- £ si 146000@1=146000 £ ic 100000/246000
dot icon09/07/1997
Accounts for a small company made up to 1996-03-31
dot icon11/03/1997
Ad 06/03/97--------- £ si 80000@1=80000 £ ic 20000/100000
dot icon11/03/1997
Resolutions
dot icon11/03/1997
£ nc 100000/500000 07/03/97
dot icon11/03/1997
Return made up to 17/02/97; full list of members
dot icon06/03/1997
Ad 26/02/97--------- £ si 19900@1=19900 £ ic 100/20000
dot icon14/01/1997
Ad 20/12/96--------- £ si 98@1=98 £ ic 2/100
dot icon14/01/1997
Secretary resigned
dot icon14/01/1997
Director resigned
dot icon14/01/1997
New director appointed
dot icon14/01/1997
New director appointed
dot icon14/01/1997
New director appointed
dot icon14/01/1997
New secretary appointed
dot icon01/04/1996
Accounts for a small company made up to 1995-03-31
dot icon26/02/1996
Return made up to 17/02/96; full list of members
dot icon21/11/1995
Particulars of mortgage/charge
dot icon07/08/1995
Accounts for a small company made up to 1994-03-31
dot icon19/04/1995
Particulars of mortgage/charge
dot icon12/02/1995
Return made up to 17/02/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon21/10/1994
Particulars of mortgage/charge
dot icon14/04/1994
Particulars of mortgage/charge
dot icon19/02/1994
Return made up to 17/02/94; full list of members
dot icon17/06/1993
Particulars of mortgage/charge
dot icon07/06/1993
Particulars of mortgage/charge
dot icon25/03/1993
Accounting reference date notified as 31/03
dot icon24/02/1993
New director appointed
dot icon24/02/1993
Director resigned;new director appointed
dot icon24/02/1993
Secretary resigned;new secretary appointed
dot icon24/02/1993
Registered office changed on 25/02/93 from: 61 fairview avenue wigmore gillingham kent,ME8 oqp
dot icon16/02/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2007
dot iconLast change occurred
30/03/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2007
dot iconNext account date
30/03/2008
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graeme, Lesley Joyce
Nominee Director
17/02/1993 - 17/02/1993
9767
Graeme, Dorothy May
Nominee Secretary
17/02/1993 - 17/02/1993
5587
Dawson, John Charles
Secretary
20/12/1996 - 09/03/1998
14
Fielding, Beverley
Secretary
17/02/1993 - 20/12/1996
2
Fielding, Beverley
Secretary
09/03/1998 - 02/03/2009
2

Persons with Significant Control

0

No PSC data available.

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 HALIFAX PROPERTY RESTORATION LIMITED

HALIFAX PROPERTY RESTORATION LIMITED is an(a) Dissolved company incorporated on 16/02/1993 with the registered office located at Kendal House, 41 Scotland Street, Sheffield S3 7BS. There are currently 2 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 HALIFAX PROPERTY RESTORATION LIMITED?

toggle

HALIFAX PROPERTY RESTORATION LIMITED is currently Dissolved. It was registered on 16/02/1993 and dissolved on 23/06/2017.

Where is HALIFAX PROPERTY RESTORATION LIMITED located?

toggle

HALIFAX PROPERTY RESTORATION LIMITED is registered at Kendal House, 41 Scotland Street, Sheffield S3 7BS.

What does HALIFAX PROPERTY RESTORATION LIMITED do?

toggle

HALIFAX PROPERTY RESTORATION LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for HALIFAX PROPERTY RESTORATION LIMITED?

toggle

The latest filing was on 23/06/2017: Final Gazette dissolved following liquidation.