About

Registered Number: 04942388
Date of Incorporation: 23/10/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: Equitable House, 55 Pellon Lane, Halifax, West Yorkshire, HX1 5SP

 

The Duke William (Haxey) Ltd was founded on 23 October 2003 with its registered office in Halifax, it's status in the Companies House registry is set to "Active". The companies directors are listed as Booth, Andrew Michael, Chapman, Paul at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOOTH, Andrew Michael 23 October 2003 - 1
CHAPMAN, Paul 23 October 2003 - 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 03 March 2020
CS01 - N/A 02 March 2020
GAZ1 - First notification of strike-off action in London Gazette 25 February 2020
AA - Annual Accounts 23 December 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 12 December 2018
CH03 - Change of particulars for secretary 12 December 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 13 December 2017
CH01 - Change of particulars for director 25 October 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 23 November 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 20 November 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 09 December 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 29 October 2013
AD04 - Change of location of company records to the registered office 29 October 2013
DISS40 - Notice of striking-off action discontinued 29 May 2013
AA - Annual Accounts 28 May 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
AR01 - Annual Return 27 November 2012
AD01 - Change of registered office address 24 October 2012
AA - Annual Accounts 13 March 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 23 November 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 November 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 November 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
AA - Annual Accounts 03 February 2010
AA - Annual Accounts 30 January 2009
363a - Annual Return 20 November 2008
AA - Annual Accounts 03 February 2008
395 - Particulars of a mortgage or charge 30 November 2007
363s - Annual Return 27 November 2007
AA - Annual Accounts 05 December 2006
363s - Annual Return 04 December 2006
363s - Annual Return 14 November 2005
AA - Annual Accounts 26 September 2005
363s - Annual Return 01 November 2004
225 - Change of Accounting Reference Date 01 November 2004
395 - Particulars of a mortgage or charge 31 January 2004
395 - Particulars of a mortgage or charge 31 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 2003
288b - Notice of resignation of directors or secretaries 04 November 2003
288b - Notice of resignation of directors or secretaries 04 November 2003
288a - Notice of appointment of directors or secretaries 04 November 2003
288a - Notice of appointment of directors or secretaries 04 November 2003
NEWINC - New incorporation documents 23 October 2003

Mortgages & Charges

Description Date Status Charge by
Legal and general charge 20 November 2007 Outstanding

N/A

Legal charge 29 January 2004 Outstanding

N/A

Debenture 29 January 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.