C AND L DEVELOPMENTS (YORKSHIRE) LIMITED
HALIFAX

Hellopages » West Yorkshire » Calderdale » HX2 7JZ

Company number 02112373
Status Active
Incorporation Date 19 March 1987
Company Type Private Limited Company
Address 22 CROW WOOD PARK, HALIFAX, WEST YORKSHIRE, HX2 7JZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Annual return made up to 12 June 2016 with full list of shareholders Statement of capital on 2016-06-12 GBP 100 ; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of C AND L DEVELOPMENTS (YORKSHIRE) LIMITED are www.candldevelopmentsyorkshire.co.uk, and www.c-and-l-developments-yorkshire.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. C and L Developments Yorkshire Limited is a Private Limited Company. The company registration number is 02112373. C and L Developments Yorkshire Limited has been working since 19 March 1987. The present status of the company is Active. The registered address of C and L Developments Yorkshire Limited is 22 Crow Wood Park Halifax West Yorkshire Hx2 7jz. . LARGE, George Alfred is a Secretary of the company. LARGE, George Alfred is a Director of the company. Secretary COOK, Michael has been resigned. Secretary WALSH, Craig Mckeown has been resigned. Secretary WOOD, Tarsilla Janet has been resigned. Director CRITCHLEY, Mark William has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
LARGE, George Alfred
Appointed Date: 15 January 2010

Director
LARGE, George Alfred

81 years old

Resigned Directors

Secretary
COOK, Michael
Resigned: 12 February 2007
Appointed Date: 01 January 2001

Secretary
WALSH, Craig Mckeown
Resigned: 15 January 2010
Appointed Date: 12 February 2007

Secretary
WOOD, Tarsilla Janet
Resigned: 01 January 2001

Director
CRITCHLEY, Mark William
Resigned: 28 October 1991
64 years old

C AND L DEVELOPMENTS (YORKSHIRE) LIMITED Events

22 Feb 2017
Total exemption small company accounts made up to 30 November 2016
12 Jun 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-12
  • GBP 100

16 Mar 2016
Total exemption small company accounts made up to 30 November 2015
15 Jul 2015
Total exemption small company accounts made up to 30 November 2014
18 Jun 2015
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100

...
... and 82 more events
30 Jun 1987
Registered office changed on 30/06/87 from: 2 baches street london N1 6EE

30 Jun 1987
Director resigned;new director appointed

30 Jun 1987
Secretary resigned;new secretary appointed

24 Jun 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

19 Mar 1987
Certificate of Incorporation

C AND L DEVELOPMENTS (YORKSHIRE) LIMITED Charges

15 June 1996
Debenture
Delivered: 4 July 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 August 1989
Legal charge
Delivered: 29 August 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 33 harlow moor drive harrogate N. yorkshire.
17 February 1989
Legal charge
Delivered: 1 March 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The cottage eastside gt. Ouseburn N. yokks. T/n nyk 62213.