Trinity Road
Halifax
HX1 2RG
Director Name | HBOS Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 August 2002(46 years, 6 months after company formation) |
Appointment Duration | 14 years (closed 06 September 2016) |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Secretary Name | Lloyds Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 August 2002(46 years, 6 months after company formation) |
Appointment Duration | 14 years (closed 06 September 2016) |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Claude Harry Bush |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(36 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 51 Church Croft Dodleston Chester Cheshire CH4 9NT Wales |
Director Name | John Alexander Mercer |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(36 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 June 2000) |
Role | Managing Director |
Correspondence Address | Llwyn-Y-Cyll Lixwm Holywell Clwyd CH8 8LY Wales |
Secretary Name | Raymond Nixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(36 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 May 2000) |
Role | Company Director |
Correspondence Address | Holly House The Steadings Wicker Lane, Guilden Sutton Chester Cheshire CH3 7EL Wales |
Director Name | Mr Anthony Joseph John Bochenski |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(38 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 November 2000) |
Role | Company Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Greenacres Bryn Offa Lane Mold Flintshire CH7 6RQ Wales |
Director Name | Christopher Roger Halliwell |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(38 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 June 2000) |
Role | Finance Director |
Correspondence Address | 3 Hough Green Chester CH4 8JG Wales |
Secretary Name | Lysanne Jane Warren Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(44 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 August 2002) |
Role | Company Director |
Correspondence Address | 6 Belgrave Crescent Edinburgh EH4 3AQ Scotland |
Director Name | Gary John Duggan |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2000(44 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 August 2002) |
Role | Company Director |
Correspondence Address | 6 Latham Way Spital Wirral L63 9NX |
Director Name | Mrs Helen Mary Lakin |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2000(44 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 30 November 2001) |
Role | Divisional Company Secretary |
Country of Residence | Britain |
Correspondence Address | Gorphwysfa 6 Nant Road Bwlchgwyn Wrexham Clwyd LL11 5YN Wales |
Secretary Name | Sally Mayer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(45 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 23 August 2002) |
Role | Company Director |
Correspondence Address | 48 Prospect Street Shibden Heights Halifax HX3 6LG |
Director Name | HBOS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2002(46 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 14 September 2010) |
Correspondence Address | Trinity Road Halifax West Yorkshire HX1 2RG |
Website | bankofscotland.co.uk |
---|---|
Telephone | 0113 2798302 |
Telephone region | Leeds |
Registered Address | Trinity Road Halifax 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 |
2 at £1 | Bank Of Scotland PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 July 2016 | Voluntary strike-off action has been suspended (1 page) |
20 July 2016 | Voluntary strike-off action has been suspended (1 page) |
21 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2016 | Application to strike the company off the register (3 pages) |
13 June 2016 | Application to strike the company off the register (3 pages) |
27 May 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
27 May 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
22 March 2016 | Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN (1 page) |
22 March 2016 | Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN (1 page) |
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
4 June 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
4 June 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
25 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
25 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
13 January 2014 | Register inspection address has been changed (1 page) |
13 January 2014 | Register inspection address has been changed (1 page) |
15 February 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
15 February 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
20 December 2012 | Resolutions
|
20 December 2012 | Resolutions
|
27 April 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
27 April 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
17 January 2012 | Director's details changed for Hbos Directors Limited on 1 January 2012 (2 pages) |
17 January 2012 | Director's details changed for Hbos Directors Limited on 1 January 2012 (2 pages) |
17 January 2012 | Director's details changed for Hbos Directors Limited on 1 January 2012 (2 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
7 April 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
17 March 2011 | Secretary's details changed for Hbos Secretaries Limited on 18 February 2011 (1 page) |
17 March 2011 | Secretary's details changed for Hbos Secretaries Limited on 18 February 2011 (1 page) |
8 February 2011 | Secretary's details changed for Hbos Secretaries Limited on 4 February 2011 (2 pages) |
8 February 2011 | Secretary's details changed for Hbos Secretaries Limited on 4 February 2011 (2 pages) |
8 February 2011 | Secretary's details changed for Hbos Secretaries Limited on 4 February 2011 (2 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Termination of appointment of Hbos Secretaries Limited as a director (1 page) |
27 September 2010 | Appointment of Mr Paul Nelson Jamieson as a director (2 pages) |
27 September 2010 | Termination of appointment of Hbos Secretaries Limited as a director (1 page) |
27 September 2010 | Appointment of Mr Paul Nelson Jamieson as a director (2 pages) |
4 May 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
4 May 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
1 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
3 July 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
3 July 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
9 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
9 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
12 December 2008 | Resolutions
|
12 December 2008 | Resolutions
|
29 August 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
29 August 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
27 June 2008 | Director's change of particulars / halifax directors LIMITED / 20/05/2008 (1 page) |
27 June 2008 | Director's change of particulars / halifax directors LIMITED / 20/05/2008 (1 page) |
27 June 2008 | Director and secretary's change of particulars / halifax secretaries LIMITED / 20/05/2008 (1 page) |
27 June 2008 | Director and secretary's change of particulars / halifax secretaries LIMITED / 20/05/2008 (1 page) |
1 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
1 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
22 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
22 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
6 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
6 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
12 June 2006 | Registered office changed on 12/06/06 from: thistle house city road chester cheshire CH88 3AN (1 page) |
12 June 2006 | Registered office changed on 12/06/06 from: thistle house city road chester cheshire CH88 3AN (1 page) |
20 February 2006 | Return made up to 01/02/06; full list of members (5 pages) |
20 February 2006 | Return made up to 01/02/06; full list of members (5 pages) |
19 July 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
19 July 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
17 February 2005 | Return made up to 01/02/05; full list of members (5 pages) |
17 February 2005 | Return made up to 01/02/05; full list of members (5 pages) |
14 October 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
14 October 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
14 February 2004 | Return made up to 01/02/04; full list of members (5 pages) |
14 February 2004 | Return made up to 01/02/04; full list of members (5 pages) |
12 April 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
12 April 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
17 February 2003 | Return made up to 01/02/03; full list of members (5 pages) |
17 February 2003 | Return made up to 01/02/03; full list of members (5 pages) |
20 September 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
20 September 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
30 August 2002 | Secretary resigned (1 page) |
30 August 2002 | New secretary appointed;new director appointed (7 pages) |
30 August 2002 | Director resigned (1 page) |
30 August 2002 | New director appointed (6 pages) |
30 August 2002 | New director appointed (6 pages) |
30 August 2002 | Secretary resigned (1 page) |
30 August 2002 | Secretary resigned (1 page) |
30 August 2002 | Secretary resigned (1 page) |
30 August 2002 | Director resigned (1 page) |
30 August 2002 | New secretary appointed;new director appointed (7 pages) |
9 March 2002 | Return made up to 01/02/02; full list of members (6 pages) |
9 March 2002 | Return made up to 01/02/02; full list of members (6 pages) |
19 December 2001 | Director resigned (1 page) |
19 December 2001 | New secretary appointed (2 pages) |
19 December 2001 | New secretary appointed (2 pages) |
19 December 2001 | Director resigned (1 page) |
21 November 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
21 November 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
11 September 2001 | Accounts for a dormant company made up to 28 February 2001 (4 pages) |
11 September 2001 | Accounts for a dormant company made up to 28 February 2001 (4 pages) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | Return made up to 01/02/01; full list of members (5 pages) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | Return made up to 01/02/01; full list of members (5 pages) |
12 March 2001 | New director appointed (2 pages) |
12 January 2001 | Director resigned (1 page) |
12 January 2001 | Director resigned (1 page) |
3 January 2001 | Accounts for a dormant company made up to 29 February 2000 (2 pages) |
3 January 2001 | Accounts for a dormant company made up to 29 February 2000 (2 pages) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | Director resigned (1 page) |
23 June 2000 | New secretary appointed (1 page) |
23 June 2000 | New secretary appointed (1 page) |
16 June 2000 | Secretary resigned (1 page) |
16 June 2000 | Secretary resigned (1 page) |
10 February 2000 | Return made up to 01/02/00; full list of members (6 pages) |
10 February 2000 | Return made up to 01/02/00; full list of members (6 pages) |
29 November 1999 | Secretary's particulars changed (1 page) |
29 November 1999 | Secretary's particulars changed (1 page) |
8 August 1999 | Secretary's particulars changed (1 page) |
8 August 1999 | Secretary's particulars changed (1 page) |
2 July 1999 | Accounts for a dormant company made up to 28 February 1999 (2 pages) |
2 July 1999 | Accounts for a dormant company made up to 28 February 1999 (2 pages) |
25 February 1999 | Return made up to 01/02/99; full list of members (10 pages) |
25 February 1999 | Return made up to 01/02/99; full list of members (10 pages) |
22 February 1999 | Location of debenture register (1 page) |
22 February 1999 | Location of register of members (1 page) |
22 February 1999 | Location of debenture register (1 page) |
22 February 1999 | Location of register of members (1 page) |
15 January 1999 | Registered office changed on 15/01/99 from: nws house city road chester cheshire CH88 3AN (1 page) |
15 January 1999 | Registered office changed on 15/01/99 from: nws house city road chester cheshire CH88 3AN (1 page) |
13 May 1998 | Accounts for a dormant company made up to 28 February 1998 (2 pages) |
13 May 1998 | Accounts for a dormant company made up to 28 February 1998 (2 pages) |
25 February 1998 | Return made up to 01/02/98; full list of members (12 pages) |
25 February 1998 | Return made up to 01/02/98; full list of members (12 pages) |
24 November 1997 | Registered office changed on 24/11/97 from: nws house city rd chester x CH99 3AN (1 page) |
24 November 1997 | Registered office changed on 24/11/97 from: nws house city rd chester x CH99 3AN (1 page) |
1 July 1997 | Accounts for a dormant company made up to 28 February 1997 (2 pages) |
1 July 1997 | Accounts for a dormant company made up to 28 February 1997 (2 pages) |
12 September 1996 | Accounts for a dormant company made up to 29 February 1996 (3 pages) |
12 September 1996 | Accounts for a dormant company made up to 29 February 1996 (3 pages) |
21 February 1996 | Return made up to 01/02/96; full list of members (7 pages) |
21 February 1996 | Return made up to 01/02/96; full list of members (7 pages) |
14 November 1995 | Accounts for a dormant company made up to 28 February 1995 (3 pages) |
14 November 1995 | Accounts for a dormant company made up to 28 February 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
1 March 1993 | Accounts for a dormant company made up to 31 December 1992 (2 pages) |
1 March 1993 | Accounts for a dormant company made up to 31 December 1992 (2 pages) |
22 June 1992 | Full accounts made up to 31 December 1991 (3 pages) |
22 June 1992 | Full accounts made up to 31 December 1991 (3 pages) |
14 June 1957 | Company name changed\certificate issued on 14/06/57 (4 pages) |
14 June 1957 | Company name changed\certificate issued on 14/06/57 (4 pages) |
25 February 1956 | Certificate of incorporation (2 pages) |
25 February 1956 | Certificate of incorporation (2 pages) |