Halifax
West Yorks
HX3 7NR
Director Name | David Robert Priestley Patchett |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 1991(61 years, 4 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Accountant |
Correspondence Address | Almery Garth Marygate Lane York North Yorkshire YO30 7BJ |
Director Name | Michael John Patchett |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 1991(61 years, 4 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | Westcliffe 11 Daisy Hill Lane Bradford West Yorkshire BD9 6BN |
Director Name | Mr Paul Eric Patchett |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 1991(61 years, 4 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ravenroyd Bingley Bradford West Yorks BD16 2DL |
Director Name | Timothy John Patchett |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 1991(61 years, 4 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | 2 Westfield Mews Thornton Bradford West Yorkshire BD13 3AP |
Secretary Name | David Robert Priestley Patchett |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 October 1991(61 years, 4 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | Almery Garth Marygate Lane York North Yorkshire YO30 7BJ |
Director Name | Michael William Gledhill |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 1997(66 years, 8 months after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Solicitor |
Correspondence Address | 1/4 Harrison Road Halifax West Yorkshire HX1 2AG |
Director Name | Sheila Mary Patchett |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 1997(66 years, 8 months after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Company Director |
Correspondence Address | 10 Hughendon Drive Thornton Bradford West Yorkshire BD13 3AU |
Secretary Name | Sheila Mary Patchett |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 February 1997(66 years, 8 months after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Company Director |
Correspondence Address | 10 Hughendon Drive Thornton Bradford West Yorkshire BD13 3AU |
Director Name | Ronald Patchett |
---|---|
Date of Birth | August 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(61 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 16 May 1992) |
Role | Company Director |
Correspondence Address | 33 Thorpe Road Thornton Bradford West Yorkshire BD13 3AT |
Registered Address | Pelican House 10 Currer Street Bradford West Yorkshire BD1 5BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £2,080,926 |
Cash | £327,554 |
Current Liabilities | £2,338,941 |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
4 October 2005 | Bona Vacantia disclaimer (1 page) |
---|---|
1 August 2003 | Dissolved (1 page) |
26 March 2003 | Liquidators statement of receipts and payments (6 pages) |
7 October 2002 | Liquidators statement of receipts and payments (6 pages) |
26 March 2002 | Liquidators statement of receipts and payments (6 pages) |
24 September 2001 | Liquidators statement of receipts and payments (6 pages) |
27 March 2001 | Liquidators statement of receipts and payments (6 pages) |
9 February 2001 | Res re distribution by liq (11 pages) |
9 February 2001 | Res re specie (1 page) |
25 September 2000 | Liquidators statement of receipts and payments (6 pages) |
3 April 2000 | Liquidators statement of receipts and payments (7 pages) |
21 September 1999 | Liquidators statement of receipts and payments (6 pages) |
23 March 1999 | Liquidators statement of receipts and payments (6 pages) |
29 October 1998 | Liquidators statement of receipts and payments (6 pages) |
8 April 1998 | Liquidators statement of receipts and payments (11 pages) |
11 December 1997 | Registered office changed on 11/12/97 from: ryefield works clayton heights bradford BD13 1DS (1 page) |
26 March 1997 | Resolutions
|
26 March 1997 | Declaration of solvency (4 pages) |
26 March 1997 | Appointment of a voluntary liquidator (2 pages) |
11 February 1997 | New director appointed (2 pages) |
11 February 1997 | New secretary appointed;new director appointed (2 pages) |
13 December 1996 | £ ic 104000/82500 20/11/96 £ sr 21500@1=21500 (1 page) |
12 December 1996 | Resolutions
|
12 December 1996 | Memorandum and Articles of Association (6 pages) |
15 November 1996 | Return made up to 17/10/96; no change of members
|
16 November 1995 | Return made up to 17/10/95; full list of members (8 pages) |
31 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |