Siddal
Halifax
West Yorkshire
HX3 9JW
Secretary Name | Paul Allan Hargreaves |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 September 1998(32 years, 11 months after company formation) |
Appointment Duration | 25 years |
Role | Company Director |
Correspondence Address | 15 Cross Lane Stonechair Shelf Halifax West Yorkshire HX3 7LW |
Director Name | Mrs Barbara Robinson |
---|---|
Date of Birth | January 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(26 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 July 1996) |
Role | Secretary |
Correspondence Address | Stoney Brow Whitegate Top Siddal Halifax West Yorkshire HX3 9JW |
Director Name | Mr Ian Joseph Robinson |
---|---|
Date of Birth | March 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(26 years, 5 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 17 November 1992) |
Role | Co Director |
Correspondence Address | Stoney Brow Whitegate Top Siddal Halifax West Yorkshire HX3 9JW |
Secretary Name | Mrs Barbara Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(26 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 22 September 1998) |
Role | Company Director |
Correspondence Address | Stoney Brow Whitegate Top Siddal Halifax West Yorkshire HX3 9JW |
Registered Address | 9 Bond Court Leeds West Yorkshire LS1 2SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £39,850 |
Cash | £11,185 |
Current Liabilities | £212,100 |
Latest Accounts | 30 November 1996 (26 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
2 April 2003 | Dissolved (1 page) |
---|---|
2 January 2003 | Liquidators statement of receipts and payments (6 pages) |
2 January 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 November 2002 | Liquidators statement of receipts and payments (6 pages) |
13 May 2002 | Liquidators statement of receipts and payments (6 pages) |
13 November 2001 | Liquidators statement of receipts and payments (6 pages) |
10 May 2001 | Liquidators statement of receipts and payments (6 pages) |
28 March 2001 | Registered office changed on 28/03/01 from: benson house 32 wellington street leeds LS1 4JP (1 page) |
8 November 2000 | Liquidators statement of receipts and payments (6 pages) |
18 August 2000 | Appointment of a voluntary liquidator (1 page) |
18 August 2000 | O/C replacement of liquidator (8 pages) |
8 June 2000 | Liquidators statement of receipts and payments (6 pages) |
23 November 1999 | Liquidators statement of receipts and payments (6 pages) |
26 October 1998 | Registered office changed on 26/10/98 from: ryburne mill hanson lane halifax W. yorkshire HX1 4SD (1 page) |
1 October 1998 | New secretary appointed (2 pages) |
1 October 1998 | Secretary resigned (1 page) |
8 April 1998 | Return made up to 23/03/97; no change of members (4 pages) |
27 April 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
6 August 1996 | Director resigned (1 page) |
23 May 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
31 March 1996 | Return made up to 23/03/96; full list of members (6 pages) |
9 May 1995 | Return made up to 23/03/95; no change of members (4 pages) |
14 March 1995 | Accounts for a small company made up to 30 November 1994 (8 pages) |