HALIFAX TOWN CENTRE FORUM

Register to unlock more data on OkredoRegister

HALIFAX TOWN CENTRE FORUM

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05681029

Incorporation date

20/01/2006

Size

Dormant

Contacts

Registered address

Registered address

Equitable House, 55 Pellon Lane, Halifax, West Yorkshire HX1 5SPCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/2006)
dot icon02/04/2019
Final Gazette dissolved via voluntary strike-off
dot icon15/01/2019
First Gazette notice for voluntary strike-off
dot icon03/01/2019
Application to strike the company off the register
dot icon07/11/2018
Termination of appointment of a director
dot icon07/11/2018
Termination of appointment of Chadlaw (Directors) Limited as a director on 2018-11-06
dot icon06/11/2018
Previous accounting period shortened from 2019-03-31 to 2018-10-31
dot icon06/11/2018
Termination of appointment of Chadlaw (Secretaries) Limited as a secretary on 2018-11-06
dot icon06/11/2018
Termination of appointment of John Michael Walker as a director on 2018-11-06
dot icon06/11/2018
Termination of appointment of Timothy John Swift as a director on 2018-11-06
dot icon06/11/2018
Termination of appointment of Timothy Male as a director on 2018-11-06
dot icon06/11/2018
Termination of appointment of Graham Harris as a director on 2018-11-06
dot icon06/11/2018
Termination of appointment of Hilary John Barber as a director on 2018-11-06
dot icon06/11/2018
Termination of appointment of Stephen Baines as a director on 2018-11-06
dot icon06/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon05/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/01/2017
Confirmation statement made on 2017-01-31 with updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/09/2016
Appointment of Mr Graham Harris as a director on 2016-05-23
dot icon16/02/2016
Annual return made up to 2016-01-31 no member list
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/12/2015
Appointment of Mr John Michael Walker as a director on 2014-12-08
dot icon27/11/2015
Termination of appointment of Ashley John Richard Evans as a director on 2014-05-22
dot icon17/02/2015
Annual return made up to 2015-01-20 no member list
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/04/2014
Annual return made up to 2014-01-20 no member list
dot icon08/04/2014
Appointment of Mr Timothy Male as a director
dot icon18/02/2014
Termination of appointment of a director
dot icon18/02/2014
Termination of appointment of Helen Oldham as a director
dot icon18/02/2014
Termination of appointment of Pauline Nash as a director
dot icon18/02/2014
Termination of appointment of Angela Dowd as a director
dot icon02/01/2014
Appointment of Councillor Ashley Evans as a director
dot icon16/12/2013
Appointment of Elizabeth Tracy Harvey as a director
dot icon12/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/02/2013
Annual return made up to 2013-01-20 no member list
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/02/2012
Annual return made up to 2012-01-20 no member list
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/11/2011
Termination of appointment of Jennifer Pearson as a director
dot icon19/10/2011
Appointment of Pauline Nash as a director
dot icon01/08/2011
Termination of appointment of Paul Blakey as a director
dot icon15/02/2011
Annual return made up to 2011-01-20 no member list
dot icon17/01/2011
Appointment of Jennifer Pearson as a director
dot icon10/01/2011
Appointment of Timothy John Swift as a director
dot icon10/01/2011
Appointment of Stephen Baines as a director
dot icon21/12/2010
Resolutions
dot icon13/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/12/2010
Termination of appointment of John Chew as a director
dot icon10/12/2010
Termination of appointment of Robert Ashton as a director
dot icon10/12/2010
Termination of appointment of Beth Ward as a director
dot icon06/10/2010
Appointment of Angela Dowd as a director
dot icon06/10/2010
Appointment of Helen Oldham as a director
dot icon02/02/2010
Annual return made up to 2010-01-20 no member list
dot icon22/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon04/11/2009
Termination of appointment of Simon Harrison as a director
dot icon05/08/2009
Appointment terminated director suzanne mitchell
dot icon08/05/2009
Director appointed jason trevor gregg
dot icon03/02/2009
Annual return made up to 20/01/09
dot icon29/01/2009
Director appointed robert ashton
dot icon15/01/2009
Director appointed paul andrew blakey
dot icon15/01/2009
Director appointed john reynolds chew
dot icon15/01/2009
Director appointed the revd hilary john barber
dot icon10/12/2008
Appointment terminated director roger harvey
dot icon09/12/2008
Appointment terminated director patricia steer
dot icon19/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon14/07/2008
Registered office changed on 14/07/2008 from equitable house 55 pellon lane halifax west yorkshire HX1 1SP
dot icon10/07/2008
Appointment terminated director andrew sloman
dot icon10/07/2008
Appointment terminated director christine pearman
dot icon08/07/2008
Registered office changed on 08/07/2008 from 13-17 carlton street halifax west yorkshire HX1 2AL
dot icon01/04/2008
Annual return made up to 20/01/08
dot icon22/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon17/06/2007
Accounting reference date extended from 31/01/07 to 31/03/07
dot icon27/02/2007
Annual return made up to 20/01/07
dot icon19/09/2006
New director appointed
dot icon18/07/2006
New director appointed
dot icon12/07/2006
New director appointed
dot icon30/05/2006
Director resigned
dot icon17/05/2006
New director appointed
dot icon17/05/2006
New director appointed
dot icon04/05/2006
Registered office changed on 04/05/06 from: 23A bull close lane halifax w yorkshire HX1 2EF
dot icon15/02/2006
New director appointed
dot icon15/02/2006
New director appointed
dot icon15/02/2006
New director appointed
dot icon15/02/2006
New director appointed
dot icon20/01/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2018
dot iconLast change occurred
31/03/2018

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2018
dot iconNext account date
31/03/2019
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHADLAW (SECRETARIES) LIMITED
Corporate Secretary
20/01/2006 - 06/11/2018
42
CHADLAW (DIRECTORS) LIMITED
Corporate Director
20/01/2006 - 06/11/2018
13
Evans, Ashley John Richard, Councillor
Director
15/07/2013 - 22/05/2014
3
Barber, Hilary John, The Revd Canon
Director
12/11/2008 - 06/11/2018
9
Blakey, Paul Andrew
Director
12/11/2008 - 14/07/2011
1

Persons with Significant Control

1
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 HALIFAX TOWN CENTRE FORUM

HALIFAX TOWN CENTRE FORUM is an(a) Dissolved company incorporated on 20/01/2006 with the registered office located at Equitable House, 55 Pellon Lane, Halifax, West Yorkshire HX1 5SP. There are currently 3 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 TOWN CENTRE FORUM?

toggle

HALIFAX TOWN CENTRE FORUM is currently Dissolved. It was registered on 20/01/2006 and dissolved on 02/04/2019.

Where is HALIFAX TOWN CENTRE FORUM located?

toggle

HALIFAX TOWN CENTRE FORUM is registered at Equitable House, 55 Pellon Lane, Halifax, West Yorkshire HX1 5SP.

What does HALIFAX TOWN CENTRE FORUM do?

toggle

HALIFAX TOWN CENTRE FORUM operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for HALIFAX TOWN CENTRE FORUM?

toggle

The latest filing was on 02/04/2019: Final Gazette dissolved via voluntary strike-off.