Halifax
West Yorkshire
HX2 7HH
Secretary Name | Mr Ernest Solomon Marshall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 January 1991(26 years, 9 months after company formation) |
Appointment Duration | 27 years, 9 months (closed 23 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hollin Hall Farm Moorhead Lane Shipley West Yorkshire BD18 4LH |
Director Name | Mr Ernest Solomon Marshall |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1991(26 years, 9 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 21 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hollin Hall Farm Moorhead Lane Shipley West Yorkshire BD18 4LH |
Director Name | Frank William Marshall |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1991(26 years, 9 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 15 June 2011) |
Role | Company Director |
Correspondence Address | Stile House Bridle Stile Shelf Halifax West Yorkshire HX3 7NW |
Registered Address | Horley Green House Horley Green Road Halifax West Workshire HX3 6AS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Northowram and Shelf |
Built Up Area | West Yorkshire |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£4,132 |
Current Liabilities | £4,132 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
23 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2018 | Application to strike the company off the register (3 pages) |
23 July 2018 | Termination of appointment of Ernest Solomon Marshall as a director on 21 November 2013 (1 page) |
23 July 2018 | Termination of appointment of Frank William Marshall as a director on 15 June 2011 (1 page) |
17 August 2017 | Registered office address changed from Fagley Offices Fagley Lane Bradford 12 Yorks BD2 3NT to Horley Green House Horley Green Road Halifax West Workshire HX3 6AS on 17 August 2017 (2 pages) |
17 August 2017 | Registered office address changed from , Fagley Offices, Fagley Lane, Bradford 12, Yorks, BD2 3NT to Horley Green House Horley Green Road Halifax West Workshire HX3 6AS on 17 August 2017 (2 pages) |
22 April 2016 | Restoration by order of the court (3 pages) |
13 August 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2002 | Application for striking-off (1 page) |
20 February 2002 | Return made up to 24/01/02; full list of members (7 pages) |
17 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
26 February 2001 | Return made up to 24/01/01; full list of members (7 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
1 February 2000 | Return made up to 24/01/00; full list of members (7 pages) |
21 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
29 January 1999 | Return made up to 24/01/99; full list of members (9 pages) |
8 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
4 February 1998 | Return made up to 24/01/98; no change of members (7 pages) |
31 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
6 February 1997 | Return made up to 24/01/97; no change of members (7 pages) |
10 December 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
11 February 1996 | Return made up to 24/01/96; full list of members (13 pages) |
13 October 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (10 pages) |
27 April 1964 | Incorporation (10 pages) |
27 April 1964 | Certificate of incorporation (1 page) |