KERBSIDE (CALDERDALE)

Register to unlock more data on OkredoRegister

KERBSIDE (CALDERDALE)

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04938806

Incorporation date

20/10/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

Unit 11a Station Road, Industrial Estate, Luddenden Foot Halifax, West Yorkshire HX2 6ADCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2003)
dot icon14/03/2011
Final Gazette dissolved via voluntary strike-off
dot icon29/11/2010
First Gazette notice for voluntary strike-off
dot icon17/11/2010
Application to strike the company off the register
dot icon04/11/2010
Annual return made up to 2010-10-21 no member list
dot icon03/11/2010
Termination of appointment of Ian Scott as a director
dot icon03/11/2010
Termination of appointment of Nicholas Yates as a director
dot icon03/11/2010
Termination of appointment of Peter Haigh as a director
dot icon03/11/2010
Termination of appointment of Christine Bampton Smith as a director
dot icon24/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon29/03/2010
Termination of appointment of David Jagger as a director
dot icon09/12/2009
Annual return made up to 2009-10-21 no member list
dot icon09/12/2009
Director's details changed for Mr Nicholas Yates on 2009-12-10
dot icon09/12/2009
Director's details changed for Councillor Christine Bampton Smith on 2009-12-10
dot icon09/12/2009
Director's details changed for David Stephen Jagger on 2009-12-10
dot icon09/12/2009
Director's details changed for Ian Scott on 2009-12-10
dot icon09/12/2009
Director's details changed for Jeremy Ian Harris on 2009-12-10
dot icon09/12/2009
Director's details changed for Christopher Michael Haddock on 2009-12-10
dot icon09/12/2009
Director's details changed for Mr Peter David Haigh on 2009-12-10
dot icon27/09/2009
Accounts for a small company made up to 2008-11-30
dot icon22/09/2009
Appointment Terminated Director patrick phillips
dot icon10/11/2008
Annual return made up to 21/10/08
dot icon10/11/2008
Director's Change of Particulars / peter haigh / 31/08/2008 / Title was: , now: mr; HouseName/Number was: , now: heatherroyd; Street was: 3 princess street, now: raw lane; Post Town was: sowerby bridge, now: hebden bridge; Post Code was: HX6 2NS, now: HX7 5RF
dot icon10/11/2008
Appointment Terminated Director elizabeth rhodes
dot icon28/09/2008
Accounts for a small company made up to 2007-11-30
dot icon01/11/2007
Annual return made up to 21/10/07
dot icon27/09/2007
Accounts for a small company made up to 2006-11-30
dot icon09/01/2007
Annual return made up to 21/10/06
dot icon09/01/2007
Director resigned
dot icon06/01/2007
Accounts for a small company made up to 2005-11-30
dot icon19/12/2006
New director appointed
dot icon13/07/2006
New director appointed
dot icon19/03/2006
New director appointed
dot icon30/01/2006
Particulars of mortgage/charge
dot icon28/12/2005
Annual return made up to 21/10/05
dot icon28/12/2005
Director resigned
dot icon28/12/2005
New director appointed
dot icon28/12/2005
Registered office changed on 29/12/05 from: unit 6 top land country business park cragg road mytholmroyd west yorkshire HX7 5RU
dot icon14/09/2005
Full accounts made up to 2004-11-30
dot icon09/06/2005
Accounting reference date extended from 31/10/04 to 30/11/04
dot icon23/12/2004
Annual return made up to 21/10/04
dot icon09/09/2004
New director appointed
dot icon16/06/2004
New director appointed
dot icon18/03/2004
Director resigned
dot icon18/03/2004
Secretary resigned
dot icon18/03/2004
New director appointed
dot icon18/03/2004
New director appointed
dot icon18/03/2004
New director appointed
dot icon18/03/2004
New secretary appointed
dot icon18/03/2004
Registered office changed on 19/03/04 from: salem community centre central street hebden bridge HX7 6HB
dot icon27/01/2004
New director appointed
dot icon27/01/2004
New secretary appointed;new director appointed
dot icon27/01/2004
Director resigned
dot icon27/01/2004
Secretary resigned
dot icon20/01/2004
Certificate of change of name
dot icon20/10/2003
Secretary resigned
dot icon20/10/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2009
dot iconLast change occurred
29/11/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/11/2009
dot iconNext account date
29/11/2010
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INCORPORATE SECRETARIAT LIMITED
Nominee Secretary
20/10/2003 - 20/10/2003
5431
Haddock, Christopher Michael
Director
11/02/2004 - Present
-
Siddall, Leslie Eugene Cyril
Director
20/10/2003 - 11/12/2003
4
Scott, Ian
Director
16/05/2004 - 30/10/2010
-
Phillips, Patrick Julyan Lancelot Napier
Director
11/02/2004 - 30/04/2008
1

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 KERBSIDE (CALDERDALE)

KERBSIDE (CALDERDALE) is an(a) Dissolved company incorporated on 20/10/2003 with the registered office located at Unit 11a Station Road, Industrial Estate, Luddenden Foot Halifax, West Yorkshire HX2 6AD. 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 KERBSIDE (CALDERDALE)?

toggle

KERBSIDE (CALDERDALE) is currently Dissolved. It was registered on 20/10/2003 and dissolved on 14/03/2011.

Where is KERBSIDE (CALDERDALE) located?

toggle

KERBSIDE (CALDERDALE) is registered at Unit 11a Station Road, Industrial Estate, Luddenden Foot Halifax, West Yorkshire HX2 6AD.

What does KERBSIDE (CALDERDALE) do?

toggle

KERBSIDE (CALDERDALE) operates in the Collection and treatment of other waste (90.02 - SIC 2003) sector.

What is the latest filing for KERBSIDE (CALDERDALE)?

toggle

The latest filing was on 14/03/2011: Final Gazette dissolved via voluntary strike-off.