Halifax
West Yorkshire
HX1 2RG
Director Name | HBOS Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 November 2000(48 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (closed 05 June 2001) |
Correspondence Address | Trinity Road Halifax West Yorkshire HX1 2RG |
Secretary Name | Halifax Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 November 2000(48 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (closed 05 June 2001) |
Correspondence Address | Trinity Road Halifax West Yorkshire HX1 2RG |
Director Name | Hugh Francis Cushnahan |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(40 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 July 1995) |
Role | Company Director |
Correspondence Address | 2 Sandy Lane St Anns Park, Stroude Road Virginia Water Surrey GU25 4TA |
Director Name | Mr Sean Giblin |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 February 1992(40 years, 1 month after company formation) |
Appointment Duration | -1 years, 9 months (resigned 01 December 1991) |
Role | Bank Director |
Correspondence Address | 18 Ocean Court Plymouth Devon PL1 4QA |
Secretary Name | David Mark Ellerton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(40 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 November 1993) |
Role | Company Director |
Correspondence Address | 7 Torr Bridge Park Yealmpton Plymouth Devon PL8 2JF |
Director Name | Michael Lennie Ross-McCall |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(41 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 July 1995) |
Role | Company Director |
Correspondence Address | Woodbine Seymour Road Mannamead Plymouth Devon PL3 5AS |
Secretary Name | Michael Lennie Ross-McCall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1993(41 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 01 July 1994) |
Role | Secretary |
Correspondence Address | Woodbine Seymour Road Mannamead Plymouth Devon PL3 5AS |
Secretary Name | Edward Richard Austin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(42 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 19 April 1999) |
Role | Secretary |
Correspondence Address | The Old School House Vicarage Road Shrewsbury Shropshire SY3 9EZ Wales |
Director Name | Mr Stephen Michael Bright |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1995(43 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 November 1996) |
Role | Corp Director |
Country of Residence | England |
Correspondence Address | The Ferns Histons Hill Codsall Wolverhampton West Midlands WV8 2EY |
Director Name | Jonathan William Gresham |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1995(43 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 April 1999) |
Role | Chief Executive |
Correspondence Address | White House Farm Cold Hatton Wellington Shropshire TF6 6QU |
Director Name | Dr Michael Jackson |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1995(43 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 December 1996) |
Role | Chief Executive |
Correspondence Address | Ivy Cottage Strawmoor Lane Oaken Wolverhampton WV8 2HY |
Director Name | Mr William Guy Thomas |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1996(44 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 April 1999) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Beech House Wolverhampton Road Shifnal Salop TF11 9HA |
Director Name | Mr William Guy Thomas |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1996(44 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 14 November 1996) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Beech House Wolverhampton Road Shifnal Salop TF11 9HA |
Director Name | Matthew Sebastian Lodge |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(47 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 November 2000) |
Role | Chartered Secretary |
Correspondence Address | Rose Cottage Dog Lane Stainland Halifax West Yorkshire HX4 9QF |
Director Name | Simon Nicholas Waite |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(47 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 October 2000) |
Role | Chartered Secretary |
Correspondence Address | 2 Coverdale Garth Collingham Wetherby West Yorkshire LS22 5LR |
Secretary Name | Simon John Rosbrook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(47 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 November 1999) |
Role | Company Director |
Correspondence Address | 159 Main Street Menston Ilkley West Yorkshire LS29 6HU |
Director Name | Donald James McPherson |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(47 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 22 November 2000) |
Role | Chartered Secretary |
Correspondence Address | 93 Upper Hall View Northowram Halifax West Yorkshire HX3 7ET |
Secretary Name | Simon Nicholas Waite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(47 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 October 2000) |
Role | Company Director |
Correspondence Address | 2 Coverdale Garth Collingham Wetherby West Yorkshire LS22 5LR |
Registered Address | Trinity Road Halifax West Yorkshire HX1 2RG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 June 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 February 2001 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2000 | Application for striking-off (1 page) |
20 December 2000 | Director resigned (1 page) |
20 December 2000 | New director appointed (4 pages) |
6 October 2000 | Director's particulars changed (1 page) |
22 May 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
25 February 2000 | Return made up to 15/02/00; full list of members (7 pages) |
3 February 2000 | Director's particulars changed (1 page) |
26 November 1999 | Resolutions
|
23 November 1999 | Secretary resigned (1 page) |
23 November 1999 | New secretary appointed (2 pages) |
23 November 1999 | New director appointed (3 pages) |
19 November 1999 | Resolutions
|
13 September 1999 | Auditor's resignation (5 pages) |
17 May 1999 | Registered office changed on 17/05/99 from: pendeford business park wobaston road wolverhampton west midlands WV9 5HZ (1 page) |
6 May 1999 | New secretary appointed (2 pages) |
6 May 1999 | Director resigned (1 page) |
6 May 1999 | Director resigned (1 page) |
6 May 1999 | New director appointed (3 pages) |
6 May 1999 | New director appointed (3 pages) |
6 May 1999 | Secretary resigned (1 page) |
23 April 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
13 April 1999 | Return made up to 15/02/99; full list of members (6 pages) |
13 March 1998 | Return made up to 15/02/98; no change of members (4 pages) |
29 January 1998 | Accounts for a dormant company made up to 31 December 1997 (7 pages) |
20 May 1997 | Full accounts made up to 31 December 1996 (10 pages) |
20 March 1997 | Return made up to 15/02/97; no change of members
|
6 January 1997 | Director resigned (1 page) |
19 December 1996 | Secretary's particulars changed (1 page) |
12 December 1996 | New director appointed (2 pages) |
26 November 1996 | Director resigned (1 page) |
1 November 1996 | Registered office changed on 01/11/96 from: the money centre plymouth PL1 1SE (1 page) |
15 August 1996 | Auditor's resignation (1 page) |
26 April 1996 | Full accounts made up to 31 December 1995 (12 pages) |
22 March 1996 | Return made up to 15/02/96; full list of members (6 pages) |
10 January 1996 | Resolutions
|
4 September 1995 | New director appointed (4 pages) |
1 September 1995 | New director appointed (4 pages) |
31 August 1995 | New director appointed (2 pages) |
21 August 1995 | Full accounts made up to 30 November 1994 (9 pages) |
21 August 1995 | Accounting reference date extended from 30/11 to 31/12 (1 page) |
9 August 1995 | Director resigned (2 pages) |
9 August 1995 | Director resigned (2 pages) |