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(49 years, 6 months after company formation) |
Appointment Duration | 23 years, 10 months (closed 20 July 2021) |
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(49 years, 8 months after company formation) |
Appointment Duration | 23 years, 8 months (closed 20 July 2021) |
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 1991(43 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 29 August 1997) |
Role | Secretary |
Correspondence Address | Hillside Farm Hangar Hill Whitwell Worksop Nottinghamshire S80 4SD |
Director Name | Mr Neil Chesterman Snowling |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(43 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 22 July 1992) |
Role | Managing Director |
Correspondence Address | 224 Norton Lane Sheffield South Yorkshire S8 8HB |
Secretary Name | Mr Gordon Suddock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(43 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 22 July 1992) |
Role | Company Director |
Correspondence Address | 17 Brook Road Conisbrough Doncaster South Yorkshire DN12 3AQ |
Director Name | Ian Stuart Doig |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1992(44 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 06 June 1997) |
Role | Chartered Secretary |
Correspondence Address | 339 Haggstones Road Worrall Sheffield South Yorkshire S30 3AB |
Secretary Name | Ian Stuart Doig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1992(44 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (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(49 years, 3 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(49 years, 3 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 First Point, 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 |
29 December 2020 | Restoration by order of the court (3 pages) |
---|---|
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 (1 page) |
17 December 1998 | Accounts for a dormant company made up to 31 March 1998 (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) |
16 December 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
6 November 1997 | New secretary appointed (2 pages) |
6 November 1997 | Secretary 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) |
3 October 1997 | New director appointed (4 pages) |
8 September 1997 | Director resigned (1 page) |
8 September 1997 | New director appointed (4 pages) |
12 August 1997 | Company name changed bridon (newco 17) LIMITED\certificate issued on 13/08/97 (2 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) |
1 May 1997 | Company name changed bridon technology LIMITED\certificate issued on 01/05/97 (2 pages) |
31 July 1996 | Return made up to 20/07/96; full list of members (7 pages) |
25 June 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) |