Luddenfoot
Halifax
West Yorkshire
HX2 6JL
Secretary Name | James Edwin Hodgson |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 December 1991(89 years, 1 month after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Correspondence Address | Rockcliffe West Luddenfoot Halifax West Yorkshire HX2 6JL |
Director Name | Richard William Hodgson |
---|---|
Date of Birth | December 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(89 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 July 1996) |
Role | Brass Founder And Engineer |
Correspondence Address | Wayside Cottage 5 Mirey Lane Sowerby Bridge West Yorkshire HX6 1PD |
Director Name | William Hodgson |
---|---|
Date of Birth | May 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(89 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 July 1996) |
Role | Brass Founder And Engineer (Re |
Correspondence Address | Apartment 50 Pegasus Court Mansfield Grange Bury Road Rochdale OL11 4EA |
Registered Address | Finn Associates Tong Hall,Tong West Yorkshire BD4 0RR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Tong |
Built Up Area | West Yorkshire |
Latest Accounts | 30 June 1997 (26 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
1 May 2001 | Dissolved (1 page) |
---|---|
1 February 2001 | Liquidators statement of receipts and payments (5 pages) |
1 February 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
1 August 2000 | Liquidators statement of receipts and payments (5 pages) |
2 February 2000 | Liquidators statement of receipts and payments (5 pages) |
4 August 1999 | Liquidators statement of receipts and payments (5 pages) |
2 February 1999 | Liquidators statement of receipts and payments (9 pages) |
7 August 1998 | Company name changed allan haigh and company LIMITED\certificate issued on 10/08/98 (2 pages) |
16 February 1998 | Resolutions
|
16 February 1998 | Appointment of a voluntary liquidator (1 page) |
16 February 1998 | Statement of affairs (8 pages) |
2 February 1998 | Registered office changed on 02/02/98 from: saville park works moorfield street halifax yorkshire HX1 3AX (1 page) |
25 November 1997 | Return made up to 14/11/97; full list of members
|
21 August 1997 | Resolutions
|
9 December 1996 | Return made up to 14/11/96; full list of members
|
12 September 1996 | Full accounts made up to 30 June 1996 (15 pages) |
12 December 1995 | Return made up to 25/11/95; no change of members (4 pages) |