Cliff Hill Lane
Halifax
Yorkshire
HX2 7SE
Director Name | David Carey Greenwood |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(79 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 03 April 2000) |
Role | Company Director |
Correspondence Address | 5 Yarborough Croft Northowram Halifax West Yorkshire HX3 7JH |
Director Name | Brian John Boulton |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(80 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 March 1996) |
Role | Builder |
Correspondence Address | Stones Farm Wainstalls Halifax West Yorkshire HX2 7UJ |
Director Name | Mr Stuart James Brown |
---|---|
Date of Birth | July 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(80 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 February 1995) |
Role | Director Building Construction |
Correspondence Address | 50 Wilmer Drive Heaton Bradford West Yorkshire BD9 4AS |
Secretary Name | Mr Beverley Fielding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(80 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 March 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Norton Drive Norton Tower Halifax West Yorkshire HX2 7RA |
Director Name | Mr John Stockwell |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(81 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 12 June 1998) |
Role | Textile Distributor |
Correspondence Address | Edgeholme Warley Halifax West Yorkshire HX2 7RU |
Director Name | John Rawson |
---|---|
Date of Birth | November 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(81 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 1994) |
Role | Builder |
Correspondence Address | 14 Barley Croft Dewsbury West Yorkshire WF13 3RA |
Director Name | Adrian Hall |
---|---|
Date of Birth | November 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(81 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 25 October 1999) |
Role | Painting And Decorating |
Correspondence Address | Parish Lea Gibraltar Road West End Halifax Yorkshire HX1 4HG |
Director Name | Mr Christopher Owen Holland |
---|---|
Date of Birth | November 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1993(82 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 22 February 1999) |
Role | Painting And Decorating |
Correspondence Address | 8 Revills Close Scotter Gainsborough Lincolnshire DN21 3TG |
Secretary Name | Mr Christopher Owen Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(83 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 February 1999) |
Role | Painting And Decorating |
Correspondence Address | 8 Revills Close Scotter Gainsborough Lincolnshire DN21 3TG |
Director Name | Mr Stuart James Brown |
---|---|
Date of Birth | July 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1997(86 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 April 2001) |
Role | Company Director |
Correspondence Address | 50 Wilmer Drive Heaton Bradford West Yorkshire BD9 4AS |
Director Name | Mark John Hitchen |
---|---|
Date of Birth | January 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1998(86 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 October 1999) |
Role | Managing Director |
Correspondence Address | 44 Heath Crescent Free School Lane Halifax West Yorkshire HX1 2PW |
Director Name | Dr Moheb Choucri |
---|---|
Date of Birth | November 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1998(86 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 October 1999) |
Role | General Practitioner |
Correspondence Address | 139 Ravenstone Drive Greetland Halifax West Yorkshire HX4 8DY |
Director Name | Raymond John Crabtree |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(88 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 2002) |
Role | Managing Director |
Correspondence Address | Broadwood Cragg Vale Hebden Bridge W Yorkshire HX7 5TB |
Director Name | Douglas Crawford Tait |
---|---|
Date of Birth | September 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(88 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 April 2003) |
Role | Company Director |
Correspondence Address | Yew Mount 196 Halifax Road Brighouse West Yorkshire HD6 2QE |
Director Name | Robert Falconer Walker |
---|---|
Date of Birth | September 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(88 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 May 2002) |
Role | Company Director |
Correspondence Address | 7 Bowling Court Brighouse West Yorkshire HD6 2RL |
Secretary Name | Robert Falconer Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(88 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 03 October 2000) |
Role | Co Director |
Correspondence Address | 7 Bowling Court Brighouse West Yorkshire HD6 2RL |
Secretary Name | Raymond John Crabtree |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2000(89 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 2002) |
Role | Company Director |
Correspondence Address | Broadwood Cragg Vale Hebden Bridge W Yorkshire HX7 5TB |
Director Name | Robert Bland |
---|---|
Date of Birth | October 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(91 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 October 2006) |
Role | Bricklayer |
Correspondence Address | 28 Moorfield Street Saville Park Halifax West Yorkshire HX1 3AY |
Director Name | Mr David Cairns |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(91 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 November 2004) |
Role | Alarms |
Correspondence Address | No 9 Keswick Close Siddal Halifax Yorkshire HX3 9BP |
Director Name | Mr David Cairns |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(91 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 November 2004) |
Role | Alarms |
Correspondence Address | No 9 Keswick Close Siddal Halifax Yorkshire HX3 9BP |
Director Name | Tony Michael Charlton |
---|---|
Date of Birth | April 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(91 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 2003) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bobbin Close Golcar Huddersfield Yorkshire HD7 4DQ |
Director Name | Martin Fox |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(91 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 01 September 2003) |
Role | Construction |
Correspondence Address | 26a Saint Marys Close Wyke Bradford West Yorkshire BD12 8RE |
Director Name | Adrian Hall |
---|---|
Date of Birth | November 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(91 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 October 2006) |
Role | Decorator |
Correspondence Address | Turner Court Works Hall Street North Halifax West Yorkshire HX3 6TS |
Director Name | Mr Richard Stuart Harrison |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(91 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 October 2006) |
Role | Baker |
Country of Residence | England |
Correspondence Address | 7 Cliff Cottage Cliff Hill Lane Halifax Yorkshire HX2 7SE |
Director Name | Mr Raymond Moreland |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(91 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 July 2004) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Hornbeam House Longford Market Drayton Shropshire TF9 3PW |
Secretary Name | Mr Raymond Moreland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(91 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 July 2004) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Hornbeam House Longford Market Drayton Shropshire TF9 3PW |
Director Name | Philip William Jewitt |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(91 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 May 2004) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 1 Millers Court Liversedge West Yorkshire WF15 7HH |
Director Name | Mr Christopher Michael Haddock |
---|---|
Date of Birth | December 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(91 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 May 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Whitley Drive Halifax West Yorkshire HX2 9SJ |
Director Name | Mr Geoffrey Ralph |
---|---|
Date of Birth | December 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2004(93 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 13 November 2010) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 1 Yarborough Croft Northowram Halifax West Yorkshire HX3 7JH |
Director Name | Matthew Band |
---|---|
Date of Birth | September 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(93 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 01 September 2005) |
Role | Account Manager |
Correspondence Address | 10 Paddock Close Copmanthorpe York YO23 3RX |
Registered Address | 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2006 |
---|---|
Net Worth | -£2,058,467 |
Cash | £361 |
Current Liabilities | £877,862 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 30 June |
16 February 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 November 2018 | Notice of final account prior to dissolution (17 pages) |
17 July 2018 | Notice of removal of liquidator by court (13 pages) |
9 July 2018 | Appointment of a liquidator (3 pages) |
25 November 2015 | Court order INSOLVENCY:replacement of liquidator (9 pages) |
25 November 2015 | Appointment of a liquidator (1 page) |
25 November 2015 | Court order INSOLVENCY:replacement of liquidator (9 pages) |
25 November 2015 | Appointment of a liquidator (1 page) |
7 September 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2011 | Termination of appointment of Geoffrey Ralph as a director (2 pages) |
12 January 2011 | Termination of appointment of Geoffrey Ralph as a director (2 pages) |
23 April 2009 | Administrator's progress report to 6 March 2009 (34 pages) |
23 April 2009 | Administrator's progress report to 6 March 2009 (34 pages) |
23 April 2009 | Administrator's progress report to 6 March 2009 (34 pages) |
27 March 2009 | Administrator's progress report to 6 March 2009 (16 pages) |
27 March 2009 | Notice of a court order ending Administration (3 pages) |
27 March 2009 | Appointment of a liquidator (1 page) |
27 March 2009 | Order of court to wind up (1 page) |
27 March 2009 | Administrator's progress report to 6 March 2009 (16 pages) |
27 March 2009 | Administrator's progress report to 6 March 2009 (16 pages) |
27 March 2009 | Notice of a court order ending Administration (3 pages) |
27 March 2009 | Appointment of a liquidator (1 page) |
27 March 2009 | Order of court to wind up (1 page) |
27 November 2008 | Statement of administrator's revised proposal (10 pages) |
27 November 2008 | Statement of administrator's revised proposal (10 pages) |
11 November 2008 | Statement of affairs with form 2.14B (17 pages) |
11 November 2008 | Statement of affairs with form 2.14B (17 pages) |
21 October 2008 | Administrator's progress report to 13 September 2008 (13 pages) |
21 October 2008 | Administrator's progress report to 13 September 2008 (13 pages) |
23 May 2008 | Notice of completion of voluntary arrangement (5 pages) |
23 May 2008 | Notice of completion of voluntary arrangement (5 pages) |
19 May 2008 | Result of meeting of creditors (6 pages) |
19 May 2008 | Result of meeting of creditors (6 pages) |
29 April 2008 | Statement of administrator's proposal (16 pages) |
29 April 2008 | Statement of administrator's proposal (16 pages) |
5 April 2008 | Registered office changed on 05/04/2008 from the shay stadium shaw hill halifax west yorkshire HX1 2YS (1 page) |
5 April 2008 | Registered office changed on 05/04/2008 from the shay stadium shaw hill halifax west yorkshire HX1 2YS (1 page) |
31 March 2008 | Appointment of an administrator (1 page) |
31 March 2008 | Appointment of an administrator (1 page) |
7 January 2008 | Return made up to 02/05/07; no change of members (6 pages) |
7 January 2008 | Return made up to 02/05/07; no change of members (6 pages) |
5 December 2007 | Accounts for a small company made up to 30 June 2006 (9 pages) |
5 December 2007 | Accounts for a small company made up to 30 June 2006 (9 pages) |
23 October 2007 | Form 1.3 - p/e date 30/07/07 (5 pages) |
23 October 2007 | Form 1.3 - p/e date 30/07/06 (5 pages) |
23 October 2007 | Form 1.3 - p/e date 30/07/07 (5 pages) |
23 October 2007 | Form 1.3 - p/e date 30/07/06 (5 pages) |
15 December 2006 | Director resigned (1 page) |
15 December 2006 | Director resigned (1 page) |
15 December 2006 | Director resigned (1 page) |
15 December 2006 | Director resigned (1 page) |
15 December 2006 | Director resigned (1 page) |
15 December 2006 | Director resigned (1 page) |
13 December 2006 | Nc inc already adjusted 28/02/06 (1 page) |
13 December 2006 | Resolutions
|
13 December 2006 | Nc inc already adjusted 28/02/06 (1 page) |
13 December 2006 | Resolutions
|
6 November 2006 | Accounts for a small company made up to 30 June 2005 (8 pages) |
6 November 2006 | Accounts for a small company made up to 30 June 2005 (8 pages) |
6 September 2006 | Return made up to 02/05/06; full list of members (8 pages) |
6 September 2006 | Return made up to 02/05/06; full list of members (8 pages) |
13 September 2005 | Form 1.3 p/e 30.07.2005 (2 pages) |
13 September 2005 | Form 1.3 p/e 30.07.2004 (2 pages) |
13 September 2005 | Form 1.3 p/e 30.07.2003 (2 pages) |
13 September 2005 | Form 1.3 p/e 30.07.2005 (2 pages) |
13 September 2005 | Form 1.3 p/e 30.07.2004 (2 pages) |
13 September 2005 | Form 1.3 p/e 30.07.2003 (2 pages) |
12 September 2005 | Director resigned (1 page) |
12 September 2005 | Director resigned (1 page) |
22 August 2005 | Accounts for a small company made up to 30 June 2004 (8 pages) |
22 August 2005 | Accounts for a small company made up to 30 June 2004 (8 pages) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | Return made up to 02/05/05; full list of members (18 pages) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | Return made up to 02/05/05; full list of members (18 pages) |
25 May 2005 | Director resigned (2 pages) |
25 May 2005 | Director resigned (2 pages) |
9 March 2005 | New director appointed (1 page) |
9 March 2005 | New director appointed (1 page) |
1 November 2004 | Director's particulars changed (1 page) |
1 November 2004 | Director's particulars changed (1 page) |
20 October 2004 | New director appointed (2 pages) |
20 October 2004 | New director appointed (2 pages) |
15 October 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
15 October 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
13 September 2004 | New secretary appointed (4 pages) |
13 September 2004 | New secretary appointed (4 pages) |
6 September 2004 | Secretary resigned;director resigned (1 page) |
6 September 2004 | Secretary resigned;director resigned (1 page) |
7 June 2004 | Return made up to 02/05/04; change of members
|
7 June 2004 | Return made up to 02/05/04; change of members
|
20 May 2004 | Director resigned (1 page) |
20 May 2004 | Director resigned (1 page) |
18 November 2003 | Accounts for a small company made up to 30 June 2002 (8 pages) |
18 November 2003 | Accounts for a small company made up to 30 June 2002 (8 pages) |
29 October 2003 | Accounts for a small company made up to 30 June 2001 (8 pages) |
29 October 2003 | Accounts for a small company made up to 30 June 2001 (8 pages) |
24 September 2003 | Director resigned (1 page) |
24 September 2003 | Director resigned (1 page) |
23 June 2003 | Return made up to 02/05/03; no change of members
|
23 June 2003 | New director appointed (2 pages) |
23 June 2003 | Return made up to 02/05/03; no change of members
|
23 June 2003 | New director appointed (2 pages) |
2 June 2003 | Administrator's abstract of receipts and payments (3 pages) |
2 June 2003 | Administrator's abstract of receipts and payments (3 pages) |
9 May 2003 | Notice of discharge of Administration Order (3 pages) |
9 May 2003 | Notice of discharge of Administration Order (3 pages) |
12 November 2002 | New director appointed (2 pages) |
12 November 2002 | New director appointed (2 pages) |
7 November 2002 | Administrator's abstract of receipts and payments (3 pages) |
7 November 2002 | Administrator's abstract of receipts and payments (3 pages) |
25 September 2002 | New director appointed (2 pages) |
25 September 2002 | New director appointed (2 pages) |
25 September 2002 | New secretary appointed;new director appointed (2 pages) |
25 September 2002 | New director appointed (2 pages) |
25 September 2002 | New director appointed (2 pages) |
25 September 2002 | New director appointed (2 pages) |
25 September 2002 | New director appointed (2 pages) |
25 September 2002 | New director appointed (2 pages) |
25 September 2002 | New director appointed (2 pages) |
25 September 2002 | New secretary appointed;new director appointed (2 pages) |
25 September 2002 | New director appointed (2 pages) |
25 September 2002 | New director appointed (2 pages) |
25 September 2002 | New director appointed (2 pages) |
25 September 2002 | New director appointed (2 pages) |
5 September 2002 | Secretary resigned;director resigned (1 page) |
5 September 2002 | Secretary resigned;director resigned (1 page) |
14 August 2002 | Notice of result of meeting of creditors (6 pages) |
14 August 2002 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
14 August 2002 | Notice of result of meeting of creditors (6 pages) |
14 August 2002 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
7 May 2002 | Administration Order (4 pages) |
7 May 2002 | Administration Order (4 pages) |
3 May 2002 | Notice of Administration Order (1 page) |
3 May 2002 | Notice of Administration Order (1 page) |
28 December 2001 | Return made up to 02/05/01; full list of members (13 pages) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | Accounts for a small company made up to 30 June 2000 (9 pages) |
28 December 2001 | Return made up to 02/05/01; full list of members (13 pages) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | Accounts for a small company made up to 30 June 2000 (9 pages) |
8 November 2001 | Director resigned (1 page) |
8 November 2001 | Director resigned (1 page) |
21 November 2000 | Secretary resigned (1 page) |
21 November 2000 | New secretary appointed (2 pages) |
21 November 2000 | Secretary resigned (1 page) |
21 November 2000 | New secretary appointed (2 pages) |
20 June 2000 | Return made up to 02/05/00; full list of members (10 pages) |
20 June 2000 | Return made up to 02/05/00; full list of members (10 pages) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
30 March 2000 | New secretary appointed (2 pages) |
30 March 2000 | New secretary appointed (2 pages) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | New director appointed (2 pages) |
1 December 1999 | Director resigned (1 page) |
1 December 1999 | Director resigned (1 page) |
1 December 1999 | Director resigned (1 page) |
1 December 1999 | Director resigned (1 page) |
1 December 1999 | Director resigned (1 page) |
1 December 1999 | Director resigned (1 page) |
1 December 1999 | Director resigned (1 page) |
1 December 1999 | Director resigned (1 page) |
23 June 1999 | Notice of completion of voluntary arrangement (3 pages) |
23 June 1999 | Notice of completion of voluntary arrangement (3 pages) |
7 June 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 May 1999 (2 pages) |
7 June 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 May 1999 (2 pages) |
6 June 1999 | Return made up to 02/05/99; bulk list available separately (10 pages) |
6 June 1999 | Return made up to 02/05/99; bulk list available separately (10 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
4 March 1999 | Director resigned (1 page) |
4 March 1999 | Director resigned (1 page) |
29 September 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 May 1998 (2 pages) |
29 September 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 May 1997 (2 pages) |
29 September 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 May 1996 (2 pages) |
29 September 1998 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
29 September 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 May 1998 (2 pages) |
29 September 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 May 1997 (2 pages) |
29 September 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 May 1996 (2 pages) |
29 September 1998 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
3 July 1998 | Director resigned (1 page) |
3 July 1998 | New director appointed (2 pages) |
3 July 1998 | Director resigned (1 page) |
3 July 1998 | New director appointed (2 pages) |
11 June 1998 | New director appointed (2 pages) |
11 June 1998 | New director appointed (2 pages) |
3 June 1998 | Return made up to 02/05/98; change of members (8 pages) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | Return made up to 02/05/98; change of members (8 pages) |
3 June 1998 | New director appointed (2 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (9 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (9 pages) |
1 August 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
1 August 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
8 June 1997 | Return made up to 02/05/97; change of members (8 pages) |
8 June 1997 | Return made up to 02/05/97; change of members (8 pages) |
22 April 1997 | Return made up to 02/05/96; bulk list available separately (7 pages) |
22 April 1997 | Return made up to 02/05/96; bulk list available separately (7 pages) |
14 March 1997 | Director resigned (1 page) |
14 March 1997 | Director resigned (1 page) |
6 August 1996 | Accounts for a small company made up to 30 June 1995 (10 pages) |
6 August 1996 | Accounts for a small company made up to 30 June 1995 (10 pages) |
27 June 1995 | Resolutions
|
27 June 1995 | Resolutions
|
7 June 1995 | Return made up to 02/05/95; change of members (8 pages) |
7 June 1995 | New director appointed (2 pages) |
7 June 1995 | New director appointed (2 pages) |
7 June 1995 | Return made up to 02/05/94; change of members (8 pages) |
7 June 1995 | Return made up to 02/05/95; change of members (8 pages) |
7 June 1995 | New director appointed (2 pages) |
7 June 1995 | New director appointed (2 pages) |
7 June 1995 | Return made up to 02/05/94; change of members (8 pages) |
23 May 1995 | Registered office changed on 23/05/95 from: 7 clare road halifax west yorkshire HX1 2HX (1 page) |
23 May 1995 | Director resigned (2 pages) |
23 May 1995 | New secretary appointed (2 pages) |
23 May 1995 | Registered office changed on 23/05/95 from: 7 clare road halifax west yorkshire HX1 2HX (1 page) |
23 May 1995 | Director resigned (2 pages) |
23 May 1995 | New secretary appointed (2 pages) |
7 March 1995 | Secretary resigned (2 pages) |
7 March 1995 | Secretary resigned (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (32 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (109 pages) |
20 April 1994 | Resolutions
|
20 April 1994 | Resolutions
|
25 August 1993 | Ad 17/03/93-11/04/93 £ si [email protected]=14800 £ ic 129200/144000 (2 pages) |
25 August 1993 | Ad 17/03/93-11/04/93 £ si [email protected]=14800 £ ic 129200/144000 (2 pages) |
24 March 1993 | Full accounts made up to 30 June 1991 (13 pages) |
26 September 1991 | Full accounts made up to 30 June 1990 (8 pages) |
31 December 1951 | Particulars of mortgage/charge (3 pages) |
31 December 1951 | Particulars of mortgage/charge (3 pages) |
31 May 1940 | Accounts made up to 31 May 2039 (2 pages) |
31 May 1940 | Accounts made up to 31 May 2039 (2 pages) |
31 May 1938 | Accounts made up to 31 May 2037 (2 pages) |
31 May 1938 | Accounts made up to 31 May 2037 (2 pages) |
31 May 1937 | Accounts made up to 31 May 2036 (2 pages) |
31 May 1937 | Accounts made up to 31 May 2036 (2 pages) |
31 May 1936 | Accounts made up to 31 May 2035 (2 pages) |
31 May 1936 | Accounts made up to 31 May 2035 (2 pages) |
31 May 1934 | Accounts made up to 31 May 2033 (2 pages) |
31 May 1934 | Accounts made up to 31 May 2033 (2 pages) |
31 May 1933 | Accounts made up to 31 May 2032 (2 pages) |
31 May 1933 | Accounts made up to 31 May 2032 (2 pages) |
3 May 1932 | Accounts made up to 3 May 2031 (2 pages) |
3 May 1932 | Accounts made up to 3 May 2031 (2 pages) |
31 May 1930 | Accounts made up to 31 May 2029 (2 pages) |
31 May 1930 | Accounts made up to 31 May 2029 (2 pages) |
31 May 1929 | Accounts made up to 31 May 2028 (2 pages) |
31 May 1929 | Accounts made up to 31 May 2028 (2 pages) |
31 May 1928 | Accounts made up to 31 May 2027 (2 pages) |
31 May 1928 | Accounts made up to 31 May 2027 (2 pages) |
31 May 1927 | Accounts made up to 31 May 2026 (2 pages) |
31 May 1927 | Accounts made up to 31 May 2026 (2 pages) |
31 May 1926 | Accounts made up to 31 May 2025 (2 pages) |
31 May 1926 | Accounts made up to 31 May 2025 (2 pages) |
31 May 1925 | Accounts made up to 31 May 2024 (2 pages) |
31 May 1925 | Accounts made up to 31 May 2024 (2 pages) |
31 May 1923 | Accounts made up to 31 May 2022 (2 pages) |
31 May 1923 | Accounts made up to 31 May 2022 (2 pages) |
31 May 1922 | Accounts made up to 31 May 2021 (2 pages) |
31 May 1922 | Accounts made up to 31 May 2021 (2 pages) |
30 June 1921 | Accounts made up to 30 June 2020 (2 pages) |
30 June 1921 | Accounts made up to 30 June 2020 (2 pages) |
15 July 1911 | Incorporation (21 pages) |
15 July 1911 | Incorporation (21 pages) |