Hopwood Lane
Halifax
West Yorkshire
HX1 5EB
Secretary Name | Airbath Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 August 2001(20 years, 5 months after company formation) |
Appointment Duration | 9 years (closed 24 September 2010) |
Correspondence Address | Crossley House Hopwood Lane Halifax West Yorkshire HX1 5EB |
Director Name | Mr Steven Maurice Emden |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(10 years, 3 months after company formation) |
Appointment Duration | 11 years (resigned 31 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat D Mount Tyndal Spaniards Road London NW3 7JH |
Secretary Name | Mamie Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(10 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 06 September 1999) |
Role | Company Director |
Correspondence Address | 12 Helen Court London N3 3SX |
Director Name | Beverley Patricia Emden |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1998(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 September 1999) |
Role | Company Director |
Correspondence Address | 11 Fairholme Gardens London N3 3ED |
Secretary Name | Beverley Patricia Emden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1999(18 years, 5 months after company formation) |
Appointment Duration | 3 weeks (resigned 27 September 1999) |
Role | Company Director |
Correspondence Address | 11 Fairholme Gardens London N3 3ED |
Director Name | Mr Mark Richard Bates |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1999(18 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 08 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 St Michaels Avenue Bramhall Stockport Cheshire SK7 2PL |
Director Name | James Edward Barker |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1999(18 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 03 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Cragg Vale Hebden Bridge West Yorkshire HX7 5TB |
Secretary Name | Mr Mark Richard Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1999(18 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 08 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 St Michaels Avenue Bramhall Stockport Cheshire SK7 2PL |
Director Name | Stephen John Luddington |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1999(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 February 2001) |
Role | Company Director |
Correspondence Address | Frodsham The Drive Sawbridgeworth Hertfordshire CM21 9EP |
Director Name | Clive Martin Gilham |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2001(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 January 2004) |
Role | Company Director |
Correspondence Address | No 3 Birch House, The Alders Allerton Park Chapel Allerton Leeds, West Yorkshire LS1 4ND |
Director Name | Glenn Patrick Powers |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2001(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 June 2003) |
Role | Company Director |
Correspondence Address | 23 Sefton Drive Worsley Manchester M28 2NG |
Director Name | Andrew Whitford |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(20 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 13 February 2002) |
Role | Company Director |
Correspondence Address | 11a Birchwood Avenue Hatfield Hertfordshire AL10 0PL |
Secretary Name | Mr Michael James Dunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2001(20 years, 3 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 29 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Park Lane Roundhay Leeds West Yorkshire LS8 2EH |
Secretary Name | Iain William Bowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2001(20 years, 3 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 29 August 2001) |
Role | Company Director |
Correspondence Address | Upper Woodhouse Farm 148 Scarr Bottom Pye Nest Halifax West Yorkshire HX2 7DZ |
Director Name | Mr David Roe |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(20 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 June 2007) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 St George's Street Stamford Lincolnshire PE9 2BJ |
Director Name | Mr Christopher Nicholson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2002(21 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Highfield Letchworth Hertfordshire SG6 3PY |
Director Name | Bessemer Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2000(19 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 19 July 2001) |
Correspondence Address | Crossley House Hopwood Lane Halifax West Yorkshire HX1 5EB |
Secretary Name | Bessemer Enterprises Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2000(19 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 19 July 2001) |
Correspondence Address | Crossley House Hopwood Lane Halifax West Yorkshire HX1 5EB |
Registered Address | St Andrew House 119-121 The Headrow Leeds LS1 5JW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £3,042,000 |
Gross Profit | £778,000 |
Net Worth | £59,000 |
Cash | £27,000 |
Current Liabilities | £1,607,000 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
24 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 September 2010 | Final Gazette dissolved following liquidation (1 page) |
24 June 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 June 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 June 2010 | Liquidators' statement of receipts and payments to 11 June 2010 (5 pages) |
24 June 2010 | Liquidators statement of receipts and payments to 11 June 2010 (5 pages) |
22 June 2010 | Liquidators statement of receipts and payments to 1 June 2010 (7 pages) |
22 June 2010 | Liquidators' statement of receipts and payments to 1 June 2010 (7 pages) |
22 June 2010 | Liquidators statement of receipts and payments to 1 June 2010 (7 pages) |
7 January 2010 | Liquidators statement of receipts and payments to 1 December 2009 (5 pages) |
7 January 2010 | Liquidators' statement of receipts and payments to 1 December 2009 (5 pages) |
7 January 2010 | Liquidators statement of receipts and payments to 1 December 2009 (5 pages) |
17 September 2009 | Registered office changed on 17/09/2009 from st james's house 28 park place leeds LS1 2SP (1 page) |
17 September 2009 | Registered office changed on 17/09/2009 from st james's house 28 park place leeds LS1 2SP (1 page) |
15 December 2008 | Administrator's progress report to 18 November 2008 (18 pages) |
15 December 2008 | Administrator's progress report to 18 November 2008 (18 pages) |
2 December 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (19 pages) |
2 December 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (19 pages) |
1 July 2008 | Administrator's progress report to 28 November 2008 (14 pages) |
1 July 2008 | Administrator's progress report to 28 November 2008 (14 pages) |
6 June 2008 | Statement of affairs with form 2.14B (8 pages) |
6 June 2008 | Statement of affairs with form 2.14B (8 pages) |
30 April 2008 | Statement of administrator's proposal (26 pages) |
30 April 2008 | Statement of administrator's proposal (26 pages) |
16 February 2008 | Statement of administrator's proposal (4 pages) |
16 February 2008 | Statement of administrator's proposal (4 pages) |
12 December 2007 | Appointment of an administrator (1 page) |
12 December 2007 | Appointment of an administrator (1 page) |
12 December 2007 | Registered office changed on 12/12/07 from: crossley house hopwood lane halifax west yorkshire HX1 5EB (1 page) |
12 December 2007 | Registered office changed on 12/12/07 from: crossley house hopwood lane halifax west yorkshire HX1 5EB (1 page) |
15 June 2007 | Return made up to 15/06/07; full list of members (2 pages) |
15 June 2007 | Return made up to 15/06/07; full list of members (2 pages) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | Director resigned (1 page) |
14 July 2006 | Full accounts made up to 31 March 2006 (16 pages) |
14 July 2006 | Full accounts made up to 31 March 2006 (16 pages) |
15 June 2006 | Return made up to 15/06/06; full list of members (2 pages) |
15 June 2006 | Return made up to 15/06/06; full list of members (2 pages) |
2 June 2006 | Director resigned (1 page) |
2 June 2006 | Director resigned (1 page) |
10 May 2006 | Section 394 (1 page) |
10 May 2006 | Section 394 (1 page) |
2 February 2006 | Full accounts made up to 31 March 2005 (18 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (18 pages) |
30 June 2005 | Return made up to 15/06/05; full list of members (7 pages) |
30 June 2005 | Return made up to 15/06/05; full list of members (7 pages) |
6 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2005 | Particulars of mortgage/charge (8 pages) |
27 April 2005 | Particulars of mortgage/charge (8 pages) |
5 February 2005 | Full accounts made up to 31 March 2004 (17 pages) |
5 February 2005 | Full accounts made up to 31 March 2004 (17 pages) |
22 June 2004 | Return made up to 15/06/04; full list of members
|
22 June 2004 | Return made up to 15/06/04; full list of members (7 pages) |
2 March 2004 | Director's particulars changed (1 page) |
2 March 2004 | Director's particulars changed (1 page) |
4 February 2004 | Full accounts made up to 31 March 2003 (16 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (16 pages) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | Director resigned (1 page) |
21 June 2003 | Return made up to 15/06/03; full list of members (8 pages) |
21 June 2003 | Return made up to 15/06/03; full list of members
|
10 June 2003 | Director resigned (1 page) |
10 June 2003 | Director resigned (1 page) |
6 February 2003 | Full accounts made up to 31 March 2002 (16 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (16 pages) |
18 August 2002 | Director resigned (1 page) |
18 August 2002 | Director resigned (1 page) |
29 July 2002 | Re sec 394 (1 page) |
29 July 2002 | Re sec 394 (1 page) |
24 July 2002 | New director appointed (2 pages) |
24 July 2002 | New director appointed (2 pages) |
27 June 2002 | Return made up to 15/06/02; full list of members
|
27 June 2002 | Return made up to 15/06/02; full list of members (8 pages) |
11 March 2002 | Particulars of mortgage/charge (3 pages) |
11 March 2002 | Particulars of mortgage/charge (3 pages) |
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | New director appointed (2 pages) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Director resigned (1 page) |
20 September 2001 | Director's particulars changed (1 page) |
20 September 2001 | Director's particulars changed (1 page) |
17 September 2001 | Secretary resigned (1 page) |
17 September 2001 | Secretary resigned (1 page) |
17 September 2001 | New director appointed (3 pages) |
17 September 2001 | New secretary appointed (2 pages) |
17 September 2001 | New director appointed (3 pages) |
17 September 2001 | Secretary resigned (1 page) |
17 September 2001 | New secretary appointed (2 pages) |
17 September 2001 | Secretary resigned (1 page) |
6 August 2001 | Particulars of mortgage/charge (5 pages) |
6 August 2001 | Particulars of mortgage/charge (5 pages) |
3 August 2001 | Resolutions
|
3 August 2001 | Resolutions
|
2 August 2001 | Full accounts made up to 31 March 2001 (17 pages) |
2 August 2001 | Full accounts made up to 31 March 2001 (17 pages) |
1 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 2001 | Secretary resigned (1 page) |
28 July 2001 | Director resigned (1 page) |
28 July 2001 | Secretary resigned (1 page) |
28 July 2001 | New secretary appointed (2 pages) |
28 July 2001 | New secretary appointed (2 pages) |
28 July 2001 | New secretary appointed (2 pages) |
28 July 2001 | Director resigned (1 page) |
28 July 2001 | New secretary appointed (2 pages) |
11 July 2001 | Return made up to 15/06/01; full list of members
|
11 July 2001 | Return made up to 15/06/01; full list of members (8 pages) |
25 April 2001 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
25 April 2001 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | New director appointed (2 pages) |
19 February 2001 | New director appointed (4 pages) |
19 February 2001 | Registered office changed on 19/02/01 from: aquarius group pl bessemer house bessemer road welwyn garden city hertfordshire AL7 1HH (1 page) |
19 February 2001 | Director resigned (1 page) |
19 February 2001 | Registered office changed on 19/02/01 from: aquarius group pl bessemer house bessemer road welwyn garden city hertfordshire AL7 1HH (1 page) |
19 February 2001 | New director appointed (3 pages) |
19 February 2001 | New director appointed (4 pages) |
19 February 2001 | Director resigned (1 page) |
19 February 2001 | New director appointed (3 pages) |
22 January 2001 | Full accounts made up to 31 January 2000 (17 pages) |
22 January 2001 | Full accounts made up to 31 January 2000 (17 pages) |
13 November 2000 | New director appointed (3 pages) |
13 November 2000 | Secretary resigned;director resigned (1 page) |
13 November 2000 | New director appointed (3 pages) |
13 November 2000 | New secretary appointed (2 pages) |
13 November 2000 | New secretary appointed (2 pages) |
13 November 2000 | Secretary resigned;director resigned (1 page) |
12 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2000 | Return made up to 15/06/00; full list of members (7 pages) |
4 July 2000 | Return made up to 15/06/00; full list of members
|
8 November 1999 | Director resigned (1 page) |
8 November 1999 | New director appointed (2 pages) |
8 November 1999 | Resolutions
|
8 November 1999 | Director resigned (1 page) |
8 November 1999 | New director appointed (2 pages) |
8 November 1999 | Resolutions
|
11 October 1999 | Registered office changed on 11/10/99 from: 22 queen anne street london W1M 9LB (1 page) |
11 October 1999 | Registered office changed on 11/10/99 from: 22 queen anne street london W1M 9LB (1 page) |
8 October 1999 | Accounts for a medium company made up to 31 December 1998 (18 pages) |
8 October 1999 | Accounts for a medium company made up to 31 December 1998 (18 pages) |
4 October 1999 | Particulars of mortgage/charge (7 pages) |
4 October 1999 | Director resigned (1 page) |
4 October 1999 | Particulars of mortgage/charge (7 pages) |
4 October 1999 | New secretary appointed;new director appointed (2 pages) |
4 October 1999 | Auditor's resignation (1 page) |
4 October 1999 | Resolutions
|
4 October 1999 | Accounting reference date extended from 31/12/99 to 31/01/00 (1 page) |
4 October 1999 | New secretary appointed;new director appointed (2 pages) |
4 October 1999 | Memorandum and Articles of Association (7 pages) |
4 October 1999 | Declaration of assistance for shares acquisition (6 pages) |
4 October 1999 | Declaration of assistance for shares acquisition (6 pages) |
4 October 1999 | Memorandum and Articles of Association (7 pages) |
4 October 1999 | Resolutions
|
4 October 1999 | New director appointed (2 pages) |
4 October 1999 | Auditor's resignation (1 page) |
4 October 1999 | Accounting reference date extended from 31/12/99 to 31/01/00 (1 page) |
4 October 1999 | New director appointed (2 pages) |
4 October 1999 | Director resigned (1 page) |
9 September 1999 | Secretary resigned (1 page) |
9 September 1999 | New secretary appointed (2 pages) |
9 September 1999 | New secretary appointed (2 pages) |
9 September 1999 | Secretary resigned (1 page) |
7 July 1999 | Return made up to 15/06/99; full list of members (6 pages) |
7 July 1999 | Return made up to 15/06/99; full list of members (6 pages) |
6 March 1999 | Particulars of mortgage/charge (3 pages) |
6 March 1999 | Particulars of mortgage/charge (3 pages) |
22 October 1998 | Accounts for a medium company made up to 31 December 1997 (17 pages) |
22 October 1998 | Accounts for a medium company made up to 31 December 1997 (17 pages) |
11 August 1998 | Return made up to 15/06/98; full list of members (6 pages) |
11 August 1998 | Return made up to 15/06/98; full list of members (6 pages) |
21 January 1998 | New director appointed (2 pages) |
21 January 1998 | New director appointed (2 pages) |
31 October 1997 | Particulars of mortgage/charge (3 pages) |
31 October 1997 | Particulars of mortgage/charge (3 pages) |
30 October 1997 | Particulars of mortgage/charge (4 pages) |
30 October 1997 | Particulars of mortgage/charge (4 pages) |
30 October 1997 | Particulars of mortgage/charge (4 pages) |
30 October 1997 | Particulars of mortgage/charge (4 pages) |
8 August 1997 | Accounts for a medium company made up to 31 December 1996 (16 pages) |
8 August 1997 | Accounts for a medium company made up to 31 December 1996 (16 pages) |
3 July 1997 | Return made up to 15/06/97; full list of members (6 pages) |
3 July 1997 | Return made up to 15/06/97; full list of members (6 pages) |
16 January 1997 | Registered office changed on 16/01/97 from: suite 3 cavendish court 11-15 wigmore street london W1H oaj (1 page) |
16 January 1997 | Registered office changed on 16/01/97 from: suite 3 cavendish court 11-15 wigmore street london W1H oaj (1 page) |
3 September 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
3 September 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
27 June 1996 | Return made up to 15/06/96; full list of members (6 pages) |
27 June 1996 | Return made up to 15/06/96; full list of members (6 pages) |
2 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
2 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |