Hipperholme
Halifax
West Yorkshire
HX3 8LS
Director Name | Mr Richard Charles Monro |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 1999(95 years, 3 months after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 35 Brodley Close Hipperholme Halifax West Yorkshire HX3 8LS |
Director Name | John Robert Topping |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 1999(95 years, 3 months after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Chartered Accountant |
Correspondence Address | 21 Burn Bridge Oval Burn Bridge Harrogate North Yorkshire HG3 1LP |
Director Name | Mr Kenneth Stanley Davidson |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(87 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 15 December 1992) |
Role | Company Director |
Correspondence Address | Widycroft Skircoat Moor Road Halifax West Yorkshire |
Director Name | Mr Andrew Hanson Marshall |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(87 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 15 December 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Saplings Birdcage Lane Halifax West Yorkshire HX3 0JQ |
Director Name | John Douglas Marshall |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(87 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 15 December 1992) |
Role | Company Director |
Correspondence Address | The Croft Rawson Avenue Halifax West Yorkshire HX3 0JP |
Director Name | Keith Farrar Marshall |
---|---|
Date of Birth | February 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(87 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 15 December 1992) |
Role | Company Director |
Correspondence Address | Underhill Norwood Green Halifax West Yorkshire HX3 8QX |
Director Name | Mr Colin Watson |
---|---|
Date of Birth | February 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(87 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 15 December 1992) |
Role | Company Director |
Correspondence Address | 17 Brockwell Gardens Sowerby Bridge West Yorkshire HX6 1BP |
Secretary Name | George Brian Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(87 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 June 1992) |
Role | Company Director |
Correspondence Address | Uplands Warley Wood Luddendenfoot Halifax West Yorkshire HX2 6BL |
Secretary Name | David Graham Holden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(88 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 23 July 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Croft House Langlea Terrace Hipperholme Halifax West Yorkshire HX3 8LG |
Director Name | David Graham Holden |
---|---|
Date of Birth | December 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(88 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 15 December 1992) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Croft House Langlea Terrace Hipperholme Halifax West Yorkshire HX3 8LG |
Director Name | Simeon Joshua Marshall |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(88 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 15 December 1992) |
Role | Company Director |
Correspondence Address | Cross Platts Farm Church Lane Southowram Halifax West Yorkshire HX3 9TB |
Director Name | David Graham Holden |
---|---|
Date of Birth | December 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1993(89 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 May 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Croft House Langlea Terrace Hipperholme Halifax West Yorkshire HX3 8LG |
Director Name | Simeon Joshua Marshall |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1993(89 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 May 1999) |
Role | Vd |
Correspondence Address | Cross Platts Farm Church Lane Southowram Halifax West Yorkshire HX3 9TB |
Registered Address | Pricewaterhousecoopers 9 Bond Court Leeds West Yorkshire LS1 2SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £192,306 |
Latest Accounts | 31 December 2000 (22 years, 9 months ago) |
---|---|
Next Accounts Due | 31 October 2002 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Next Return Due | 11 January 2017 (overdue) |
---|
2 March 2016 | Restoration by order of the court (3 pages) |
---|---|
2 March 2016 | Restoration by order of the court (3 pages) |
24 May 2003 | Dissolved (1 page) |
24 February 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
24 February 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
28 February 2002 | Registered office changed on 28/02/02 from: birkby grange 85 birkby hall road birkby huddersfield HD2 2YA (1 page) |
28 February 2002 | Registered office changed on 28/02/02 from: birkby grange 85 birkby hall road birkby huddersfield HD2 2YA (1 page) |
27 February 2002 | Declaration of solvency (3 pages) |
27 February 2002 | Appointment of a voluntary liquidator (1 page) |
27 February 2002 | Resolutions
|
27 February 2002 | Appointment of a voluntary liquidator (1 page) |
27 February 2002 | Resolutions
|
27 February 2002 | Appointment of a voluntary liquidator (1 page) |
27 February 2002 | Appointment of a voluntary liquidator (1 page) |
27 February 2002 | Declaration of solvency (3 pages) |
6 February 2002 | Company name changed s marshall & sons LIMITED\certificate issued on 06/02/02 (2 pages) |
4 January 2002 | Return made up to 28/12/01; full list of members (6 pages) |
4 January 2002 | Return made up to 28/12/01; full list of members (6 pages) |
4 April 2001 | Accounts made up to 31 December 2000 (3 pages) |
4 April 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
23 January 2001 | Return made up to 28/12/00; full list of members (6 pages) |
23 January 2001 | Return made up to 28/12/00; full list of members (6 pages) |
21 June 2000 | Director's particulars changed (1 page) |
21 June 2000 | Director's particulars changed (1 page) |
24 March 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
24 March 2000 | Accounts made up to 31 December 1999 (3 pages) |
26 January 2000 | Return made up to 28/12/99; full list of members (6 pages) |
26 January 2000 | Return made up to 28/12/99; full list of members
|
15 September 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
15 September 1999 | Accounts made up to 31 December 1998 (3 pages) |
9 June 1999 | New director appointed (2 pages) |
9 June 1999 | New director appointed (2 pages) |
9 June 1999 | Director resigned (1 page) |
9 June 1999 | New director appointed (2 pages) |
9 June 1999 | New director appointed (2 pages) |
9 June 1999 | Director resigned (1 page) |
9 June 1999 | Director resigned (1 page) |
9 June 1999 | Director resigned (1 page) |
25 January 1999 | Return made up to 28/12/98; no change of members (4 pages) |
25 January 1999 | Return made up to 28/12/98; no change of members
|
30 July 1998 | New secretary appointed (2 pages) |
30 July 1998 | New secretary appointed (2 pages) |
30 July 1998 | Secretary resigned (1 page) |
30 July 1998 | Secretary resigned (1 page) |
22 July 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
22 July 1998 | Accounts made up to 31 December 1997 (3 pages) |
15 January 1998 | Accounts made up to 31 March 1997 (3 pages) |
15 January 1998 | Return made up to 28/12/97; full list of members (6 pages) |
15 January 1998 | Return made up to 28/12/97; full list of members (6 pages) |
15 January 1998 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
22 December 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
22 December 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
7 January 1997 | Return made up to 28/12/96; full list of members (6 pages) |
7 January 1997 | Return made up to 28/12/96; full list of members (6 pages) |
18 December 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
18 December 1996 | Accounts made up to 31 March 1996 (3 pages) |
18 January 1996 | Return made up to 28/12/95; full list of members (6 pages) |
18 January 1996 | Return made up to 28/12/95; full list of members (6 pages) |
17 January 1996 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
17 January 1996 | Accounts made up to 31 March 1995 (3 pages) |
13 March 1995 | Resolutions
|
13 March 1995 | Resolutions
|
21 March 1904 | Incorporation (49 pages) |
21 March 1904 | Incorporation (49 pages) |