Company NameHalifax Town Association Football Club Limited
Company StatusDissolved
Company Number00116844
CategoryPrivate Limited Company
Incorporation Date15 July 1911(112 years, 10 months ago)
Dissolution Date16 February 2019 (5 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Secretary NameMr Richard Stuart Harrison
NationalityBritish
StatusClosed
Appointed20 August 2004(93 years, 1 month after company formation)
Appointment Duration14 years, 6 months (closed 16 February 2019)
RoleCaterer
Country of ResidenceEngland
Correspondence Address7 Cliff Cottage
Cliff Hill Lane
Halifax
Yorkshire
HX2 7SE
Director NameDavid Carey Greenwood
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(79 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 03 April 2000)
RoleCompany Director
Correspondence Address5 Yarborough Croft
Northowram
Halifax
West Yorkshire
HX3 7JH
Director NameBrian John Boulton
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(80 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 05 March 1996)
RoleBuilder
Correspondence AddressStones Farm
Wainstalls
Halifax
West Yorkshire
HX2 7UJ
Director NameMr Stuart James Brown
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(80 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 February 1995)
RoleDirector Building Construction
Correspondence Address50 Wilmer Drive
Heaton
Bradford
West Yorkshire
BD9 4AS
Secretary NameMr Beverley Fielding
NationalityBritish
StatusResigned
Appointed02 May 1992(80 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 March 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Norton Drive
Norton Tower
Halifax
West Yorkshire
HX2 7RA
Director NameMr John Stockwell
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(81 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 12 June 1998)
RoleTextile Distributor
Correspondence AddressEdgeholme
Warley
Halifax
West Yorkshire
HX2 7RU
Director NameJohn Rawson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(81 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 1994)
RoleBuilder
Correspondence Address14 Barley Croft
Dewsbury
West Yorkshire
WF13 3RA
Director NameAdrian Hall
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(81 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 25 October 1999)
RolePainting And Decorating
Correspondence AddressParish Lea Gibraltar Road
West End
Halifax
Yorkshire
HX1 4HG
Director NameMr Christopher Owen Holland
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1993(82 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 22 February 1999)
RolePainting And Decorating
Correspondence Address8 Revills Close
Scotter
Gainsborough
Lincolnshire
DN21 3TG
Secretary NameMr Christopher Owen Holland
NationalityBritish
StatusResigned
Appointed01 May 1995(83 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 February 1999)
RolePainting And Decorating
Correspondence Address8 Revills Close
Scotter
Gainsborough
Lincolnshire
DN21 3TG
Director NameMr Stuart James Brown
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1997(86 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 April 2001)
RoleCompany Director
Correspondence Address50 Wilmer Drive
Heaton
Bradford
West Yorkshire
BD9 4AS
Director NameMark John Hitchen
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1998(86 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 October 1999)
RoleManaging Director
Correspondence Address44 Heath Crescent
Free School Lane
Halifax
West Yorkshire
HX1 2PW
Director NameDr Moheb Choucri
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1998(86 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 October 1999)
RoleGeneral Practitioner
Correspondence Address139 Ravenstone Drive
Greetland
Halifax
West Yorkshire
HX4 8DY
Director NameRaymond John Crabtree
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(88 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2002)
RoleManaging Director
Correspondence AddressBroadwood Cragg Vale
Hebden Bridge
W Yorkshire
HX7 5TB
Director NameRobert Falconer Walker
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(88 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 May 2002)
RoleCompany Director
Correspondence Address7 Bowling Court
Brighouse
West Yorkshire
HD6 2RL
Director NameDouglas Crawford Tait
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(88 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 April 2003)
RoleCompany Director
Correspondence AddressYew Mount
196 Halifax Road
Brighouse
West Yorkshire
HD6 2QE
Secretary NameRobert Falconer Walker
NationalityBritish
StatusResigned
Appointed20 March 2000(88 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 03 October 2000)
RoleCo Director
Correspondence Address7 Bowling Court
Brighouse
West Yorkshire
HD6 2RL
Secretary NameRaymond John Crabtree
NationalityBritish
StatusResigned
Appointed03 October 2000(89 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 2002)
RoleCompany Director
Correspondence AddressBroadwood Cragg Vale
Hebden Bridge
W Yorkshire
HX7 5TB
Director NameMartin Fox
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2002(91 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 September 2003)
RoleConstruction
Correspondence Address26a Saint Marys Close
Wyke
Bradford
West Yorkshire
BD12 8RE
Director NameTony Michael Charlton
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2002(91 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 2003)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address1 Bobbin Close
Golcar
Huddersfield
Yorkshire
HD7 4DQ
Director NameMr David Cairns
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2002(91 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 30 November 2004)
RoleAlarms
Correspondence AddressNo 9 Keswick Close
Siddal
Halifax
Yorkshire
HX3 9BP
Director NameAdrian Hall
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2002(91 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 12 October 2006)
RoleDecorator
Correspondence AddressTurner Court Works
Hall Street North
Halifax
West Yorkshire
HX3 6TS
Director NameMr Richard Stuart Harrison
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2002(91 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 12 October 2006)
RoleBaker
Country of ResidenceEngland
Correspondence Address7 Cliff Cottage
Cliff Hill Lane
Halifax
Yorkshire
HX2 7SE
Director NameMr David Cairns
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2002(91 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 30 November 2004)
RoleAlarms
Correspondence AddressNo 9 Keswick Close
Siddal
Halifax
Yorkshire
HX3 9BP
Director NameRobert Bland
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2002(91 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 12 October 2006)
RoleBricklayer
Correspondence Address28 Moorfield Street
Saville Park
Halifax
West Yorkshire
HX1 3AY
Director NameMr Raymond Moreland
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2002(91 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 29 July 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHornbeam House
Longford
Market Drayton
Shropshire
TF9 3PW
Secretary NameMr Raymond Moreland
NationalityBritish
StatusResigned
Appointed12 August 2002(91 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 29 July 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHornbeam House
Longford
Market Drayton
Shropshire
TF9 3PW
Director NamePhilip William Jewitt
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(91 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 May 2004)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address1 Millers Court
Liversedge
West Yorkshire
WF15 7HH
Director NameMr Christopher Michael Haddock
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(91 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 May 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 Whitley Drive
Halifax
West Yorkshire
HX2 9SJ
Director NameMr Geoffrey Ralph
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2004(93 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 13 November 2010)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1 Yarborough Croft
Northowram
Halifax
West Yorkshire
HX3 7JH
Director NameMatthew Band
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(93 years, 8 months after company formation)
Appointment Duration6 months (resigned 01 September 2005)
RoleAccount Manager
Correspondence Address10 Paddock Close
Copmanthorpe
York
YO23 3RX

Location

Registered Address4th Floor Toronto Square
Toronto Street
Leeds
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2006
Net Worth-£2,058,467
Cash£361
Current Liabilities£877,862

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

16 February 2019Final Gazette dissolved following liquidation (1 page)
16 November 2018Notice of final account prior to dissolution (17 pages)
17 July 2018Notice of removal of liquidator by court (13 pages)
9 July 2018Appointment of a liquidator (3 pages)
25 November 2015Court order INSOLVENCY:replacement of liquidator (9 pages)
25 November 2015Court order INSOLVENCY:replacement of liquidator (9 pages)
25 November 2015Appointment of a liquidator (1 page)
25 November 2015Appointment of a liquidator (1 page)
7 September 2015Registered office address changed from Begbies Traynor 9th Floor Bond Court Leeds LS1 2JZ to 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ on 7 September 2015 (2 pages)
7 September 2015Registered office address changed from Begbies Traynor 9th Floor Bond Court Leeds LS1 2JZ to 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ on 7 September 2015 (2 pages)
7 September 2015Registered office address changed from Begbies Traynor 9th Floor Bond Court Leeds LS1 2JZ to 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ on 7 September 2015 (2 pages)
12 January 2011Termination of appointment of Geoffrey Ralph as a director (2 pages)
12 January 2011Termination of appointment of Geoffrey Ralph as a director (2 pages)
23 April 2009Administrator's progress report to 6 March 2009 (34 pages)
23 April 2009Administrator's progress report to 6 March 2009 (34 pages)
23 April 2009Administrator's progress report to 6 March 2009 (34 pages)
27 March 2009Administrator's progress report to 6 March 2009 (16 pages)
27 March 2009Appointment of a liquidator (1 page)
27 March 2009Appointment of a liquidator (1 page)
27 March 2009Notice of a court order ending Administration (3 pages)
27 March 2009Notice of a court order ending Administration (3 pages)
27 March 2009Administrator's progress report to 6 March 2009 (16 pages)
27 March 2009Order of court to wind up (1 page)
27 March 2009Order of court to wind up (1 page)
27 March 2009Administrator's progress report to 6 March 2009 (16 pages)
27 November 2008Statement of administrator's revised proposal (10 pages)
27 November 2008Statement of administrator's revised proposal (10 pages)
11 November 2008Statement of affairs with form 2.14B (17 pages)
11 November 2008Statement of affairs with form 2.14B (17 pages)
21 October 2008Administrator's progress report to 13 September 2008 (13 pages)
21 October 2008Administrator's progress report to 13 September 2008 (13 pages)
23 May 2008Notice of completion of voluntary arrangement (5 pages)
23 May 2008Notice of completion of voluntary arrangement (5 pages)
19 May 2008Result of meeting of creditors (6 pages)
19 May 2008Result of meeting of creditors (6 pages)
29 April 2008Statement of administrator's proposal (16 pages)
29 April 2008Statement of administrator's proposal (16 pages)
5 April 2008Registered office changed on 05/04/2008 from the shay stadium shaw hill halifax west yorkshire HX1 2YS (1 page)
5 April 2008Registered office changed on 05/04/2008 from the shay stadium shaw hill halifax west yorkshire HX1 2YS (1 page)
31 March 2008Appointment of an administrator (1 page)
31 March 2008Appointment of an administrator (1 page)
7 January 2008Return made up to 02/05/07; no change of members (6 pages)
7 January 2008Return made up to 02/05/07; no change of members (6 pages)
5 December 2007Accounts for a small company made up to 30 June 2006 (9 pages)
5 December 2007Accounts for a small company made up to 30 June 2006 (9 pages)
23 October 2007Form 1.3 - p/e date 30/07/07 (5 pages)
23 October 2007Form 1.3 - p/e date 30/07/07 (5 pages)
23 October 2007Form 1.3 - p/e date 30/07/06 (5 pages)
23 October 2007Form 1.3 - p/e date 30/07/06 (5 pages)
15 December 2006Director resigned (1 page)
15 December 2006Director resigned (1 page)
15 December 2006Director resigned (1 page)
15 December 2006Director resigned (1 page)
15 December 2006Director resigned (1 page)
15 December 2006Director resigned (1 page)
13 December 2006Nc inc already adjusted 28/02/06 (1 page)
13 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 December 2006Nc inc already adjusted 28/02/06 (1 page)
6 November 2006Accounts for a small company made up to 30 June 2005 (8 pages)
6 November 2006Accounts for a small company made up to 30 June 2005 (8 pages)
6 September 2006Return made up to 02/05/06; full list of members (8 pages)
6 September 2006Return made up to 02/05/06; full list of members (8 pages)
13 September 2005Form 1.3 p/e 30.07.2005 (2 pages)
13 September 2005Form 1.3 p/e 30.07.2004 (2 pages)
13 September 2005Form 1.3 p/e 30.07.2004 (2 pages)
13 September 2005Form 1.3 p/e 30.07.2003 (2 pages)
13 September 2005Form 1.3 p/e 30.07.2005 (2 pages)
13 September 2005Form 1.3 p/e 30.07.2003 (2 pages)
12 September 2005Director resigned (1 page)
12 September 2005Director resigned (1 page)
22 August 2005Accounts for a small company made up to 30 June 2004 (8 pages)
22 August 2005Accounts for a small company made up to 30 June 2004 (8 pages)
13 June 2005Return made up to 02/05/05; full list of members (18 pages)
13 June 2005Return made up to 02/05/05; full list of members (18 pages)
13 June 2005Director resigned (1 page)
13 June 2005Director resigned (1 page)
25 May 2005Director resigned (2 pages)
25 May 2005Director resigned (2 pages)
9 March 2005New director appointed (1 page)
9 March 2005New director appointed (1 page)
1 November 2004Director's particulars changed (1 page)
1 November 2004Director's particulars changed (1 page)
20 October 2004New director appointed (2 pages)
20 October 2004New director appointed (2 pages)
15 October 2004Accounts for a small company made up to 30 June 2003 (8 pages)
15 October 2004Accounts for a small company made up to 30 June 2003 (8 pages)
13 September 2004New secretary appointed (4 pages)
13 September 2004New secretary appointed (4 pages)
6 September 2004Secretary resigned;director resigned (1 page)
6 September 2004Secretary resigned;director resigned (1 page)
7 June 2004Return made up to 02/05/04; change of members
  • 363(288) ‐ Director resigned
(13 pages)
7 June 2004Return made up to 02/05/04; change of members
  • 363(288) ‐ Director resigned
(13 pages)
20 May 2004Director resigned (1 page)
20 May 2004Director resigned (1 page)
18 November 2003Accounts for a small company made up to 30 June 2002 (8 pages)
18 November 2003Accounts for a small company made up to 30 June 2002 (8 pages)
29 October 2003Accounts for a small company made up to 30 June 2001 (8 pages)
29 October 2003Accounts for a small company made up to 30 June 2001 (8 pages)
24 September 2003Director resigned (1 page)
24 September 2003Director resigned (1 page)
23 June 2003New director appointed (2 pages)
23 June 2003New director appointed (2 pages)
23 June 2003Return made up to 02/05/03; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
23 June 2003Return made up to 02/05/03; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
2 June 2003Administrator's abstract of receipts and payments (3 pages)
2 June 2003Administrator's abstract of receipts and payments (3 pages)
9 May 2003Notice of discharge of Administration Order (3 pages)
9 May 2003Notice of discharge of Administration Order (3 pages)
12 November 2002New director appointed (2 pages)
12 November 2002New director appointed (2 pages)
7 November 2002Administrator's abstract of receipts and payments (3 pages)
7 November 2002Administrator's abstract of receipts and payments (3 pages)
25 September 2002New secretary appointed;new director appointed (2 pages)
25 September 2002New director appointed (2 pages)
25 September 2002New director appointed (2 pages)
25 September 2002New director appointed (2 pages)
25 September 2002New director appointed (2 pages)
25 September 2002New director appointed (2 pages)
25 September 2002New director appointed (2 pages)
25 September 2002New director appointed (2 pages)
25 September 2002New director appointed (2 pages)
25 September 2002New director appointed (2 pages)
25 September 2002New secretary appointed;new director appointed (2 pages)
25 September 2002New director appointed (2 pages)
25 September 2002New director appointed (2 pages)
25 September 2002New director appointed (2 pages)
5 September 2002Secretary resigned;director resigned (1 page)
5 September 2002Secretary resigned;director resigned (1 page)
14 August 2002Notice of result of meeting of creditors (6 pages)
14 August 2002Notice of result of meeting of creditors (6 pages)
14 August 2002Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
14 August 2002Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
30 May 2002Director resigned (1 page)
30 May 2002Director resigned (1 page)
7 May 2002Administration Order (4 pages)
7 May 2002Administration Order (4 pages)
3 May 2002Notice of Administration Order (1 page)
3 May 2002Notice of Administration Order (1 page)
28 December 2001Accounts for a small company made up to 30 June 2000 (9 pages)
28 December 2001Director resigned (1 page)
28 December 2001Return made up to 02/05/01; full list of members (13 pages)
28 December 2001Accounts for a small company made up to 30 June 2000 (9 pages)
28 December 2001Director resigned (1 page)
28 December 2001Return made up to 02/05/01; full list of members (13 pages)
8 November 2001Director resigned (1 page)
8 November 2001Director resigned (1 page)
21 November 2000New secretary appointed (2 pages)
21 November 2000New secretary appointed (2 pages)
21 November 2000Secretary resigned (1 page)
21 November 2000Secretary resigned (1 page)
20 June 2000Return made up to 02/05/00; full list of members (10 pages)
20 June 2000Return made up to 02/05/00; full list of members (10 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (8 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (8 pages)
30 March 2000New secretary appointed (2 pages)
30 March 2000New secretary appointed (2 pages)
23 March 2000New director appointed (2 pages)
23 March 2000New director appointed (2 pages)
23 March 2000New director appointed (2 pages)
23 March 2000New director appointed (2 pages)
23 March 2000New director appointed (2 pages)
23 March 2000New director appointed (2 pages)
1 December 1999Director resigned (1 page)
1 December 1999Director resigned (1 page)
1 December 1999Director resigned (1 page)
1 December 1999Director resigned (1 page)
1 December 1999Director resigned (1 page)
1 December 1999Director resigned (1 page)
1 December 1999Director resigned (1 page)
1 December 1999Director resigned (1 page)
23 June 1999Notice of completion of voluntary arrangement (3 pages)
23 June 1999Notice of completion of voluntary arrangement (3 pages)
7 June 1999Voluntary arrangement supervisor's abstract of receipts and payments to 30 May 1999 (2 pages)
7 June 1999Voluntary arrangement supervisor's abstract of receipts and payments to 30 May 1999 (2 pages)
6 June 1999Return made up to 02/05/99; bulk list available separately (10 pages)
6 June 1999Return made up to 02/05/99; bulk list available separately (10 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (8 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (8 pages)
4 March 1999Director resigned (1 page)
4 March 1999Director resigned (1 page)
29 September 1998Voluntary arrangement supervisor's abstract of receipts and payments to 30 May 1997 (2 pages)
29 September 1998Voluntary arrangement supervisor's abstract of receipts and payments to 30 May 1998 (2 pages)
29 September 1998Voluntary arrangement supervisor's abstract of receipts and payments to 30 May 1998 (2 pages)
29 September 1998Voluntary arrangement supervisor's abstract of receipts and payments to 30 May 1997 (2 pages)
29 September 1998Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
29 September 1998Voluntary arrangement supervisor's abstract of receipts and payments to 30 May 1996 (2 pages)
29 September 1998Voluntary arrangement supervisor's abstract of receipts and payments to 30 May 1996 (2 pages)
29 September 1998Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
3 July 1998Director resigned (1 page)
3 July 1998New director appointed (2 pages)
3 July 1998New director appointed (2 pages)
3 July 1998Director resigned (1 page)
11 June 1998New director appointed (2 pages)
11 June 1998New director appointed (2 pages)
3 June 1998Return made up to 02/05/98; change of members (8 pages)
3 June 1998Return made up to 02/05/98; change of members (8 pages)
3 June 1998New director appointed (2 pages)
3 June 1998New director appointed (2 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (9 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (9 pages)
1 August 1997Accounts for a small company made up to 30 June 1996 (8 pages)
1 August 1997Accounts for a small company made up to 30 June 1996 (8 pages)
8 June 1997Return made up to 02/05/97; change of members (8 pages)
8 June 1997Return made up to 02/05/97; change of members (8 pages)
22 April 1997Return made up to 02/05/96; bulk list available separately (7 pages)
22 April 1997Return made up to 02/05/96; bulk list available separately (7 pages)
14 March 1997Director resigned (1 page)
14 March 1997Director resigned (1 page)
6 August 1996Accounts for a small company made up to 30 June 1995 (10 pages)
6 August 1996Accounts for a small company made up to 30 June 1995 (10 pages)
27 June 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
27 June 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
7 June 1995Return made up to 02/05/94; change of members (8 pages)
7 June 1995Return made up to 02/05/95; change of members (8 pages)
7 June 1995New director appointed (2 pages)
7 June 1995Return made up to 02/05/94; change of members (8 pages)
7 June 1995New director appointed (2 pages)
7 June 1995New director appointed (2 pages)
7 June 1995Return made up to 02/05/95; change of members (8 pages)
7 June 1995New director appointed (2 pages)
23 May 1995Director resigned (2 pages)
23 May 1995New secretary appointed (2 pages)
23 May 1995New secretary appointed (2 pages)
23 May 1995Director resigned (2 pages)
23 May 1995Registered office changed on 23/05/95 from: 7 clare road halifax west yorkshire HX1 2HX (1 page)
23 May 1995Registered office changed on 23/05/95 from: 7 clare road halifax west yorkshire HX1 2HX (1 page)
7 March 1995Secretary resigned (2 pages)
7 March 1995Secretary resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (109 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (32 pages)
20 April 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 April 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 August 1993Ad 17/03/93-11/04/93 £ si [email protected]=14800 £ ic 129200/144000 (2 pages)
25 August 1993Ad 17/03/93-11/04/93 £ si [email protected]=14800 £ ic 129200/144000 (2 pages)
24 March 1993Full accounts made up to 30 June 1991 (13 pages)
26 September 1991Full accounts made up to 30 June 1990 (8 pages)
31 December 1951Particulars of mortgage/charge (3 pages)
31 December 1951Particulars of mortgage/charge (3 pages)
31 May 1940Accounts made up to 31 May 2039 (2 pages)
31 May 1940Accounts made up to 31 May 2039 (2 pages)
31 May 1938Accounts made up to 31 May 2037 (2 pages)
31 May 1938Accounts made up to 31 May 2037 (2 pages)
31 May 1937Accounts made up to 31 May 2036 (2 pages)
31 May 1937Accounts made up to 31 May 2036 (2 pages)
31 May 1936Accounts made up to 31 May 2035 (2 pages)
31 May 1936Accounts made up to 31 May 2035 (2 pages)
31 May 1934Accounts made up to 31 May 2033 (2 pages)
31 May 1934Accounts made up to 31 May 2033 (2 pages)
31 May 1933Accounts made up to 31 May 2032 (2 pages)
31 May 1933Accounts made up to 31 May 2032 (2 pages)
3 May 1932Accounts made up to 3 May 2031 (2 pages)
3 May 1932Accounts made up to 3 May 2031 (2 pages)
31 May 1930Accounts made up to 31 May 2029 (2 pages)
31 May 1930Accounts made up to 31 May 2029 (2 pages)
31 May 1929Accounts made up to 31 May 2028 (2 pages)
31 May 1929Accounts made up to 31 May 2028 (2 pages)
31 May 1928Accounts made up to 31 May 2027 (2 pages)
31 May 1928Accounts made up to 31 May 2027 (2 pages)
31 May 1927Accounts made up to 31 May 2026 (2 pages)
31 May 1927Accounts made up to 31 May 2026 (2 pages)
31 May 1926Accounts made up to 31 May 2025 (2 pages)
31 May 1926Accounts made up to 31 May 2025 (2 pages)
31 May 1925Accounts made up to 31 May 2024 (2 pages)
31 May 1925Accounts made up to 31 May 2024 (2 pages)
31 May 1923Accounts made up to 31 May 2022 (2 pages)
31 May 1923Accounts made up to 31 May 2022 (2 pages)
31 May 1922Accounts made up to 31 May 2021 (2 pages)
31 May 1922Accounts made up to 31 May 2021 (2 pages)
30 June 1921Accounts made up to 30 June 2020 (2 pages)
30 June 1921Accounts made up to 30 June 2020 (2 pages)
15 July 1911Incorporation (21 pages)
15 July 1911Incorporation (21 pages)