Birdcage Lane
Halifax
West Yorkshire
HX3 0HN
Director Name | Mr Steven Anthony Oxley |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 October 1998(59 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 18 February 2003) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 25 Kensington Road Birdcage Lane Halifax West Yorkshire HX3 0HN |
Director Name | Mr Simon Charles Hathaway |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 2000(61 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 18 February 2003) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | 1 Oulton Crescent Potters Bar Hertfordshire EN6 3ED |
Director Name | Graham Michael Creswick |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(52 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 1992) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Fairview Farmhouse Brackenthwaite Lane Pannal Harrogate North Yorkshire HG3 1PL |
Director Name | Mr Keith Arthur Halliday |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(52 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 January 1993) |
Role | Company Director |
Correspondence Address | 24 Effingham Road Harden Bingley West Yorkshire BD16 1LQ |
Secretary Name | Graham Michael Creswick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(52 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairview Farmhouse Brackenthwaite Lane Pannal Harrogate North Yorkshire HG3 1PL |
Secretary Name | Mr Nicholas Sowden Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(53 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 12 January 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cedar Croft Great Ouseburn York North Yorkshire YO26 9RG |
Director Name | Mr Barrymore James Spencer |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1993(54 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 28 October 1998) |
Role | Company Director |
Correspondence Address | The Hollies Croft Skegness Lincolnshire PE24 4SH |
Secretary Name | Carol Anne Watkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(54 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 05 December 1993) |
Role | Company Director |
Correspondence Address | The House In The Woods Brockwell Triangle Sowerby Bridge West Yorkshire HX6 3PH |
Director Name | David Raistrick Horsman |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(60 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 May 2000) |
Role | Company Director |
Correspondence Address | 3 The Grove Moorhead Shipley West Yorkshire BD18 4LD |
Registered Address | Black Dyke Mills Queensbury Bradford BD13 1QA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Queensbury |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £221,083 |
Latest Accounts | 28 February 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
18 February 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 November 2002 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2002 | Application for striking-off (1 page) |
7 January 2002 | Accounts for a dormant company made up to 28 February 2001 (4 pages) |
8 July 2001 | Return made up to 30/05/01; full list of members (6 pages) |
20 December 2000 | Accounts for a dormant company made up to 29 February 2000 (4 pages) |
16 October 2000 | Director resigned (1 page) |
4 October 2000 | New director appointed (2 pages) |
9 August 2000 | Return made up to 30/05/00; full list of members (6 pages) |
4 December 1999 | Accounts for a dormant company made up to 28 February 1999 (4 pages) |
18 August 1999 | Return made up to 30/05/99; full list of members (6 pages) |
18 August 1999 | New director appointed (2 pages) |
21 December 1998 | Director resigned (1 page) |
21 December 1998 | New director appointed (2 pages) |
17 November 1998 | Accounts for a dormant company made up to 28 February 1998 (4 pages) |
9 June 1998 | Return made up to 30/05/98; full list of members (6 pages) |
11 December 1997 | Accounts for a dormant company made up to 28 February 1997 (4 pages) |
26 June 1997 | Return made up to 30/05/97; full list of members (6 pages) |
6 November 1996 | Accounts for a dormant company made up to 29 February 1996 (4 pages) |
8 July 1996 | Return made up to 30/05/96; no change of members (4 pages) |
9 October 1995 | Accounts for a dormant company made up to 28 February 1995 (4 pages) |
31 May 1995 | Return made up to 30/05/95; no change of members (6 pages) |