Hipperholme
Halifax
West Yorkshire
HX3 8LG
Secretary Name | Mr Richard Charles Monro |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 July 1998(83 years, 4 months after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Brodley Close 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(84 years, 2 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Company Director |
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(84 years, 2 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Chartered Accountant |
Correspondence Address | 21 Burn Bridge Oval Burn Bridge Harrogate North Yorkshire HG3 1LP |
Director Name | Mr Norman Peter Hughes |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(76 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 April 1996) |
Role | Company Director |
Correspondence Address | 1 Stoneyfurlong Road Baslow Derbyshire |
Director Name | Mr Andrew Hanson Marshall |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(76 years, 9 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 |
Secretary Name | George Brian Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(76 years, 9 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(77 years, 2 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 | Mr Joseph Gordon Aspdin |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(77 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 April 1996) |
Role | Company Director |
Correspondence Address | Dovecote Farm North Deighton Wetherby LS22 4EL |
Director Name | Keith Farrar Marshall |
---|---|
Date of Birth | February 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(77 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 February 1995) |
Role | Company Director |
Correspondence Address | Underhill Norwood Green Halifax West Yorkshire HX3 8QX |
Director Name | Mr Philip David Marshall |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(79 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 April 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Underhill Norwood Green Halifax West Yorkshire HX3 8QX |
Director Name | Simeon Joshua Marshall |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1996(80 years, 12 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 May 1999) |
Role | Company Director |
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 | £975,850 |
Current Liabilities | £101,223 |
Latest Accounts | 31 December 2000 (22 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 May 2003 | Dissolved (1 page) |
---|---|
21 February 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
26 February 2002 | Registered office changed on 26/02/02 from: birkby grange 85 birkby hall road birkby huddersfield HD2 wya (1 page) |
25 February 2002 | Appointment of a voluntary liquidator (1 page) |
25 February 2002 | Resolutions
|
25 February 2002 | Declaration of solvency (3 pages) |
13 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2002 | Return made up to 28/12/01; full list of members
|
6 August 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 (7 pages) |
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) |
26 January 2000 | Return made up to 28/12/99; full list of members (7 pages) |
28 September 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
18 June 1999 | New director appointed (6 pages) |
14 June 1999 | Director resigned (1 page) |
14 June 1999 | New director appointed (2 pages) |
25 January 1999 | Return made up to 28/12/98; no change of members
|
17 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
30 July 1998 | Secretary resigned (1 page) |
30 July 1998 | New secretary appointed (2 pages) |
15 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
15 January 1998 | Return made up to 28/12/97; full list of members (6 pages) |
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) |
18 December 1996 | Full accounts made up to 31 March 1996 (14 pages) |
27 November 1996 | Auditor's resignation (1 page) |
23 May 1996 | Company name changed marshalls hard metals LIMITED\certificate issued on 23/05/96 (2 pages) |
16 May 1996 | Director resigned (1 page) |
16 May 1996 | Director resigned (1 page) |
16 May 1996 | Director resigned (1 page) |
28 March 1996 | New director appointed (2 pages) |
28 March 1996 | New director appointed (2 pages) |
18 January 1996 | Full accounts made up to 31 March 1995 (14 pages) |
18 January 1996 | Return made up to 28/12/95; full list of members (6 pages) |