Halifax Road Hipperholme
Halifax
West Yorkshire
HX3 8HD
Secretary Name | Michael James Robert Porter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 September 1992(78 years, 8 months after company formation) |
Appointment Duration | 7 years (closed 21 September 1999) |
Role | Company Director |
Correspondence Address | Woodfield House Halifax Road Hipperholme Halifax West Yorkshire HX3 8HD |
Director Name | John Anthony Biles |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1998(84 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 21 September 1999) |
Role | Finance Director |
Correspondence Address | Woodbury 42 Grove Way Esher Surrey KT10 8HL |
Director Name | Robert Geoffrey Beeston |
---|---|
Date of Birth | February 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1992(78 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 June 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Battledown Manor Greenway Lane, Charlton Kings Cheltenham Gloucestershire GL52 6PN Wales |
Director Name | Eric John Bowers |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1992(78 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 15 January 1998) |
Role | Finance Director |
Correspondence Address | The Viewlands Longridge Dunston Stafford Staffordshire ST18 9AL |
Director Name | Mr Barry Jameson |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1992(78 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 August 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Cottage 2 Beechwood Lane Culcheth Warrington Lancashire WA3 4HJ |
Registered Address | West House King Cross Road Halifax HX1 1EB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Park |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 March 1998 (25 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
21 September 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 June 1999 | First Gazette notice for voluntary strike-off (1 page) |
22 April 1999 | Application for striking-off (2 pages) |
17 December 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
14 September 1998 | Return made up to 08/09/98; no change of members (7 pages) |
5 June 1998 | New director appointed (3 pages) |
5 June 1998 | Director resigned (1 page) |
2 February 1998 | Director resigned (1 page) |
19 September 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
17 September 1996 | Return made up to 08/09/96; no change of members (8 pages) |
13 August 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
14 November 1995 | Return made up to 08/09/95; no change of members (16 pages) |
16 October 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
16 October 1995 | Accounts for a dormant company made up to 31 March 1994 (1 page) |