Halifax
West Yorkshire
HX1 2AF
Director Name | Mr Paul Smyth |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2023(50 years, 3 months after company formation) |
Appointment Duration | 6 months, 4 weeks |
Role | Field Engineer |
Country of Residence | England |
Correspondence Address | 33 Harrison Road Halifax West Yorkshire HX1 2AF |
Director Name | Mr Daniel Lawrence |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 November 2023(50 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | President And CEO |
Country of Residence | United States |
Correspondence Address | 33 Harrison Road Halifax West Yorkshire HX1 2AF |
Director Name | Paul Henry Levine |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 June 1991(17 years, 11 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 31 December 2010) |
Role | Treasurer |
Correspondence Address | 3 Whiffletree Way Riverside Connecticut 06878 United States |
Director Name | Leslie Davidson Taggart |
---|---|
Date of Birth | August 1910 (Born 113 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 June 1991(17 years, 11 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 19 June 1991) |
Role | Lawyer |
Correspondence Address | 2 Melwood Lane Westport Connecticut 06880 Foreign |
Director Name | William Stocking Gould Iii |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 June 1991(17 years, 11 months after company formation) |
Appointment Duration | 27 years, 9 months (resigned 14 March 2019) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 638 Haverstraw Road Suffern New York 10901 10901 |
Secretary Name | Paul Henry Levine |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 08 June 1991(17 years, 11 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 31 December 2010) |
Role | Company Director |
Correspondence Address | 3 Whiffletree Way Riverside Connecticut 06878 United States |
Director Name | Thomas Gannalo |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 May 2000(26 years, 11 months after company formation) |
Appointment Duration | 21 years, 12 months (resigned 19 May 2022) |
Role | Finance Officer |
Country of Residence | United States |
Correspondence Address | 32 Sunset Ct Stamford Connecticut 06903 06903 |
Director Name | Joseph Louis Vitulli |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2011(37 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 February 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Unit 1 The Old Mill Millership Way Ilkeston Derbyshire DE7 8DW |
Director Name | Andrew Phillip Dodd |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(37 years, 6 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 07 July 2022) |
Role | Business Development Officer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 The Old Mill Millership Way Ilkeston Derbyshire DE7 8DW |
Telephone | 01582 735226 |
---|---|
Telephone region | Luton |
Registered Address | 33 Harrison Road Halifax West Yorkshire HX1 2AF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Magnetic Analysis Corp. 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 6 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 3 weeks from now) |
12 October 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
---|---|
6 July 2017 | Confirmation statement made on 6 July 2017 with updates (4 pages) |
26 September 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
6 September 2016 | Director's details changed for William Stocking Gould Iii on 6 September 2016 (2 pages) |
6 September 2016 | Registered office address changed from 400 Capability Green Luton Bedfordshire LU1 3AE to C/O Accountancy Extra 33 Harrison Road Halifax West Yorkshire HX1 2AF on 6 September 2016 (1 page) |
6 September 2016 | Director's details changed for Thomas Gannalo on 6 September 2016 (2 pages) |
6 September 2016 | Termination of appointment of Joseph Louis Vitulli as a director on 19 February 2016 (1 page) |
6 September 2016 | Director's details changed for William Stocking Gould Iii on 6 September 2016 (2 pages) |
6 September 2016 | Director's details changed for Thomas Gannalo on 6 September 2016 (2 pages) |
6 September 2016 | Director's details changed for Thomas Gannalo on 6 September 2016 (2 pages) |
6 September 2016 | Director's details changed for William Stocking Gould Iii on 6 September 2016 (2 pages) |
19 February 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
14 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
19 March 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
22 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
5 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
7 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
8 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
20 July 2012 | Director's details changed for Joseph Louis Vitulli on 18 July 2012 (2 pages) |
17 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (6 pages) |
17 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (6 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
27 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (6 pages) |
27 July 2011 | Termination of appointment of Paul Levine as a secretary (1 page) |
27 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Appointment of Joseph Louis Vitulli as a director (3 pages) |
24 March 2011 | Appointment of Andrew Phillip Dodd as a director (3 pages) |
24 March 2011 | Termination of appointment of Leslie Taggart as a director (2 pages) |
24 March 2011 | Termination of appointment of Paul Levine as a director (2 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
5 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (12 pages) |
5 August 2010 | Director's details changed for Thomas Gannalo on 5 July 2010 (3 pages) |
5 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (12 pages) |
5 August 2010 | Director's details changed for Thomas Gannalo on 5 July 2010 (3 pages) |
9 January 2010 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
13 August 2009 | Return made up to 06/07/09; full list of members (7 pages) |
29 July 2009 | Location of register of members (1 page) |
9 May 2009 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
8 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2009 | Return made up to 06/07/08; no change of members (5 pages) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
24 July 2007 | Return made up to 06/07/07; change of members (6 pages) |
7 February 2007 | Registered office changed on 07/02/07 from: 400 capability green, luton, LU1 3LU (1 page) |
30 October 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
11 September 2006 | Return made up to 06/07/06; full list of members (6 pages) |
11 November 2005 | Registered office changed on 11/11/05 from: po box 61, cloth hall court, 14 king street, leeds LS1 2JN (1 page) |
11 November 2005 | Director's particulars changed (1 page) |
7 November 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
28 October 2005 | Return made up to 08/06/05; full list of members (6 pages) |
28 October 2005 | Return made up to 08/06/04; full list of members (6 pages) |
12 November 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
21 October 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
4 July 2003 | Return made up to 08/06/03; full list of members (7 pages) |
17 October 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
29 August 2002 | Return made up to 08/06/02; full list of members (7 pages) |
12 December 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
29 July 2001 | Return made up to 08/06/01; full list of members (7 pages) |
23 November 2000 | New director appointed (2 pages) |
2 November 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
27 July 2000 | Return made up to 08/06/00; full list of members (6 pages) |
4 November 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
24 September 1999 | Return made up to 08/06/99; full list of members (6 pages) |
10 July 1998 | Return made up to 08/06/98; no change of members (4 pages) |
18 June 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
7 August 1997 | Return made up to 08/06/97; no change of members (4 pages) |
4 March 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
21 June 1996 | Return made up to 08/06/96; full list of members (6 pages) |
12 June 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
5 January 1988 | Location of register of members (1 page) |
25 June 1973 | Incorporation (19 pages) |