About

Registered Number: 04645817
Date of Incorporation: 23/01/2003 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 30/10/2018 (5 years and 5 months ago)
Registered Address: 6 Sycamore Drive, Hullen Edge, Elland, West Yorkshire, HX5 0QU

 

K S H (Halifax) Ltd was founded on 23 January 2003 and are based in West Yorkshire, it's status at Companies House is "Dissolved". We don't know the number of employees at the company. The company has 2 directors listed as Smyth, Dorothy, Smyth, Patrick Kieran at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMYTH, Dorothy 28 January 2003 - 1
SMYTH, Patrick Kieran 28 January 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 14 August 2018
DS01 - Striking off application by a company 02 August 2018
AA - Annual Accounts 18 June 2018
CS01 - N/A 30 January 2018
PSC04 - N/A 26 October 2017
PSC04 - N/A 26 October 2017
CH03 - Change of particulars for secretary 26 October 2017
AA - Annual Accounts 24 October 2017
CS01 - N/A 27 January 2017
AA - Annual Accounts 01 November 2016
AR01 - Annual Return 19 February 2016
AA - Annual Accounts 14 November 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 03 January 2015
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 12 April 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 06 June 2011
AR01 - Annual Return 30 March 2011
CH01 - Change of particulars for director 30 March 2011
CH03 - Change of particulars for secretary 30 March 2011
CH01 - Change of particulars for director 29 March 2011
AD01 - Change of registered office address 07 February 2011
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
AA - Annual Accounts 24 April 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 02 December 2008
363s - Annual Return 22 April 2008
AA - Annual Accounts 10 July 2007
363s - Annual Return 05 June 2007
AA - Annual Accounts 09 August 2006
363s - Annual Return 06 April 2006
AA - Annual Accounts 20 September 2005
363s - Annual Return 16 February 2005
AA - Annual Accounts 25 May 2004
363s - Annual Return 25 February 2004
225 - Change of Accounting Reference Date 25 November 2003
288a - Notice of appointment of directors or secretaries 02 March 2003
288a - Notice of appointment of directors or secretaries 21 February 2003
288b - Notice of resignation of directors or secretaries 21 February 2003
288b - Notice of resignation of directors or secretaries 21 February 2003
287 - Change in situation or address of Registered Office 21 February 2003
NEWINC - New incorporation documents 23 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.