Warley
Halifax
West Yorkshire
HX2 7SD
Director Name | Stuart John Whiteley Allan |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 1991(40 years after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Clothing Manufacturer |
Correspondence Address | 2 Chapel Terrace Barkisland Halifax West Yorkshire HX4 0BJ |
Secretary Name | Stuart John Whiteley Allan |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 1991(40 years after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Correspondence Address | 2 Chapel Terrace Barkisland Halifax West Yorkshire HX4 0BJ |
Director Name | David Alan Lister |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1992(41 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 11 October 1993) |
Role | Company Director |
Correspondence Address | Stable Cottage Manor Court Follifoot Harrogate North Yorkshire HG3 1UB |
Registered Address | Grant Thornton St Johns Centre St Albion Street Leeds West Yorkshire LS2 8LA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 August 1992 (31 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
6 June 2001 | Dissolved (1 page) |
---|---|
6 March 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 December 2000 | Liquidators statement of receipts and payments (5 pages) |
15 June 2000 | Liquidators statement of receipts and payments (5 pages) |
13 December 1999 | Liquidators statement of receipts and payments (5 pages) |
1 June 1999 | Liquidators statement of receipts and payments (5 pages) |
10 December 1998 | Liquidators statement of receipts and payments (5 pages) |
1 June 1998 | Liquidators statement of receipts and payments (5 pages) |
20 January 1998 | Receiver ceasing to act (1 page) |
20 January 1998 | Receiver's abstract of receipts and payments (2 pages) |
9 December 1997 | Liquidators statement of receipts and payments (5 pages) |
13 June 1997 | Liquidators statement of receipts and payments (5 pages) |
27 March 1997 | Receiver's abstract of receipts and payments (2 pages) |
12 April 1996 | Receiver's abstract of receipts and payments (2 pages) |
7 December 1995 | Registered office changed on 07/12/95 from: new bond st halifax w yorks HX1 5HR (1 page) |
6 December 1995 | Appointment of a voluntary liquidator (2 pages) |
6 December 1995 | Resolutions
|
5 May 1994 | Return made up to 31/08/93; no change of members (4 pages) |
17 June 1993 | Full accounts made up to 31 August 1992 (16 pages) |
22 September 1992 | Return made up to 31/08/92; full list of members (6 pages) |