Halifax Road Hipperholme
Halifax
West Yorkshire
HX3 8HD
Director Name | Neil Bamford |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 1997(57 years, 10 months after company formation) |
Appointment Duration | 18 years (closed 06 October 2015) |
Role | Company Director |
Correspondence Address | Mires Farm Back O'The Heights Rishworth Sowerby Bridge West Yorkshire HX6 4RF |
Secretary Name | Michael James Robert Porter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 1997(57 years, 12 months after company formation) |
Appointment Duration | 17 years, 11 months (closed 06 October 2015) |
Role | Company Director |
Correspondence Address | Woodfield House Halifax Road Hipperholme Halifax West Yorkshire HX3 8HD |
Director Name | Andrew Christopher Boydell |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(52 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 29 August 1997) |
Role | Secretary |
Correspondence Address | Hillside Farm Hangar Hill Whitwell Worksop Nottinghamshire S80 4SD |
Director Name | Philip Walker |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(52 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 February 1995) |
Role | Managing Director |
Correspondence Address | 115 Bawtry Road Bessacarr Doncaster South Yorkshire DN4 7AG |
Secretary Name | Ian Stuart Doig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(52 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 06 June 1997) |
Role | Company Director |
Correspondence Address | 339 Haggstones Road Worrall Sheffield South Yorkshire S30 3AB |
Director Name | Ian Stuart Doig |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(56 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 06 June 1997) |
Role | Chartered Secretary |
Correspondence Address | 339 Haggstones Road Worrall Sheffield South Yorkshire S30 3AB |
Director Name | Diane Craze |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(57 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 October 1997) |
Role | Secretary |
Correspondence Address | 17 Haddon Way Aston Sheffield South Yorkshire S26 2EH |
Secretary Name | Diane Craze |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(57 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 October 1997) |
Role | Secretary |
Correspondence Address | 17 Haddon Way Aston Sheffield South Yorkshire S26 2EH |
Registered Address | Icon Building Balby Carr Bank Doncaster South Yorkshire DN4 5JQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Balby South |
Built Up Area | Doncaster |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
6 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2015 | Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB to Icon Building Balby Carr Bank Doncaster South Yorkshire DN4 5JQ on 21 April 2015 (2 pages) |
21 April 2015 | Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB to Icon Building Balby Carr Bank Doncaster South Yorkshire DN4 5JQ on 21 April 2015 (2 pages) |
29 August 2014 | Restoration by order of the court (3 pages) |
29 August 2014 | Restoration by order of the court (3 pages) |
21 September 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 September 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 June 1999 | First Gazette notice for 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) |
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) |
17 December 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
4 August 1998 | Return made up to 20/07/98; full list of members (7 pages) |
4 August 1998 | Director's particulars changed (1 page) |
4 August 1998 | Director's particulars changed (1 page) |
4 August 1998 | Return made up to 20/07/98; full list of members (7 pages) |
17 December 1997 | Registered office changed on 17/12/97 from: carr hill doncaster south yorkshire DN4 8DG (1 page) |
17 December 1997 | Registered office changed on 17/12/97 from: carr hill doncaster south yorkshire DN4 8DG (1 page) |
16 December 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
16 December 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
6 November 1997 | Secretary resigned (1 page) |
6 November 1997 | New secretary appointed (2 pages) |
6 November 1997 | New secretary appointed (2 pages) |
6 November 1997 | Secretary resigned (1 page) |
31 October 1997 | Director resigned (1 page) |
31 October 1997 | Director resigned (1 page) |
8 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
8 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
3 October 1997 | New director appointed (4 pages) |
3 October 1997 | New director appointed (4 pages) |
8 September 1997 | Director resigned (1 page) |
8 September 1997 | New director appointed (4 pages) |
8 September 1997 | Director resigned (1 page) |
8 September 1997 | New director appointed (4 pages) |
3 August 1997 | Return made up to 20/07/97; full list of members (7 pages) |
3 August 1997 | Return made up to 20/07/97; full list of members (7 pages) |
18 June 1997 | New secretary appointed;new director appointed (2 pages) |
18 June 1997 | Secretary resigned;director resigned (1 page) |
18 June 1997 | New secretary appointed;new director appointed (2 pages) |
18 June 1997 | Secretary resigned;director resigned (1 page) |
31 July 1996 | Return made up to 20/07/96; full list of members (7 pages) |
31 July 1996 | Return made up to 20/07/96; full list of members (7 pages) |
22 July 1996 | New director appointed (2 pages) |
22 July 1996 | New director appointed (2 pages) |
2 July 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
2 July 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
11 August 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
11 August 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
27 July 1995 | Return made up to 20/07/95; full list of members (12 pages) |
27 July 1995 | Return made up to 20/07/95; full list of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (89 pages) |
23 September 1986 | Return made up to 14/05/86; full list of members (4 pages) |
23 September 1986 | Return made up to 14/05/86; full list of members (4 pages) |
18 March 1980 | Annual return made up to 17/03/80 (8 pages) |
18 March 1980 | Annual return made up to 17/03/80 (8 pages) |
18 November 1939 | Incorporation (38 pages) |
18 November 1939 | Incorporation (38 pages) |