Company NameHalifax Mortgage Services (Insurance Agencies) Limited
Company StatusDissolved
Company Number01584395
CategoryPrivate Limited Company
Incorporation Date7 September 1981(42 years, 8 months ago)
Dissolution Date5 June 2001 (22 years, 11 months ago)
Previous NameBNP Insurance Agencies Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameHBOS Directors Limited (Corporation)
StatusClosed
Appointed15 December 2000(19 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (closed 05 June 2001)
Correspondence AddressTrinity Road
Halifax
West Yorkshire
HX1 2RG
Secretary NameHalifax Secretaries Limited (Corporation)
StatusClosed
Appointed15 December 2000(19 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (closed 05 June 2001)
Correspondence AddressTrinity Road
Halifax
West Yorkshire
HX1 2RG
Director NameDavid Cameron-Moore
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(10 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 February 1995)
RoleManaging Director Bnp Mortgages Limitedrtgages Limited
Correspondence AddressFoxwood
Lower Station Road Newick
Lewes
East Sussex
BN8 4HT
Director NameMr Alex Kinnison
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(10 years, 7 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 30 September 1992)
RoleDirector And General Manager Banque Nationale De P
Correspondence AddressBlue House
Bournebridge Lane
Lambourne End
Essex
RM4 1NX
Director NameFrancis Rene Michel Thireau
Date of BirthAugust 1948 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed05 April 1992(10 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 1993)
RoleDeputy Managing Director Bnp Mortgages Limitedctor Bnp Mortgages Limited
Correspondence Address6 St Marys Gate
Kensington Green
London
W8na
Director NameAlbert David Van De Weghe
Date of BirthNovember 1935 (Born 88 years ago)
NationalityFrench
StatusResigned
Appointed05 April 1992(10 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 February 1995)
RoleDirecteur-Adjoint
Correspondence Address8 Parc De Bearn
92210 St Cloud
Paris
France
Secretary NamePeter John Christmas
NationalityBritish
StatusResigned
Appointed05 April 1992(10 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 February 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Bellever Hill
Camberley
Surrey
GU15 2HD
Director NameColin Duggleby
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1995(13 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 September 1999)
RoleBuilding Society Manager
Correspondence AddressRed Cottages
Pilcot Hill
Dogmersfield
Hampshire
RG27 8SZ
Director NameIan Thomas Charles Noyce
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1995(13 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 July 1997)
RoleOperations Manager
Correspondence Address1 The Woodlands
Lisvane
Cardiff
CF4 5SW
Wales
Secretary NameMatthew Sebastian Lodge
NationalityBritish
StatusResigned
Appointed03 February 1995(13 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 September 1999)
RoleChartered Secretary
Correspondence AddressRose Cottage Dog Lane
Stainland
Halifax
West Yorkshire
HX4 9QF
Director NameStacey Zaczkiewicz
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(15 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 1999)
RoleAccountant
Correspondence Address4 Ambleside Drive
Walton
Wakefield
West Yorkshire
WF2 6TJ
Director NameJonathan William Gresham
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(18 years after company formation)
Appointment Duration1 year, 2 months (resigned 15 December 2000)
RoleCompany Director
Correspondence AddressWhite House Farm
Cold Hatton
Wellington
Shropshire
TF6 6QU
Director NamePeter Graham Hutchinson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(18 years after company formation)
Appointment Duration8 months (resigned 31 May 2000)
RoleBank Manager
Correspondence Address9 Oakridge Court
Bingley
West Yorkshire
BD16 4TA
Secretary NameDonald James McPherson
NationalityBritish
StatusResigned
Appointed30 September 1999(18 years after company formation)
Appointment Duration1 year, 2 months (resigned 15 December 2000)
RoleCompany Director
Correspondence Address17 Cross Bank
Skipton
North Yorkshire
BD23 6AH
Director NameRobert Michael Anslow
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(18 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 December 2000)
RoleBusiness Leader
Correspondence Address53 Moors Drive
Coven
Wolverhampton
West Midlands
WV9 5EJ

Location

Registered AddressTrinity Road
Halifax
West Yorkshire
HX1 2RG
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2000Application for striking-off (1 page)
22 December 2000Director resigned (1 page)
22 December 2000Secretary resigned (1 page)
22 December 2000New secretary appointed (6 pages)
22 December 2000Director resigned (1 page)
22 December 2000New director appointed (6 pages)
6 October 2000Secretary's particulars changed (1 page)
23 June 2000New director appointed (2 pages)
23 June 2000Director resigned (1 page)
22 May 2000Full accounts made up to 31 December 1999 (12 pages)
25 April 2000Return made up to 05/04/00; full list of members (6 pages)
3 February 2000Secretary's particulars changed (1 page)
9 November 1999New director appointed (3 pages)
3 November 1999Director resigned (1 page)
3 November 1999New secretary appointed (2 pages)
3 November 1999Secretary resigned (1 page)
3 November 1999Director resigned (1 page)
27 October 1999New director appointed (2 pages)
11 May 1999Full accounts made up to 31 December 1998 (11 pages)
19 April 1999Return made up to 05/04/99; full list of members (5 pages)
28 August 1998Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 24/08/98
(1 page)
15 May 1998Director's particulars changed (1 page)
28 April 1998Full accounts made up to 31 December 1997 (15 pages)
14 April 1998Return made up to 05/04/98; full list of members (5 pages)
13 July 1997New director appointed (2 pages)
13 July 1997Director resigned (1 page)
29 April 1997Full accounts made up to 31 December 1996 (9 pages)
21 April 1997Return made up to 05/04/97; full list of members (5 pages)
1 August 1996Auditor's resignation (2 pages)
19 June 1996Accounting reference date shortened from 31/01 to 31/12 (1 page)
13 May 1996Full accounts made up to 31 January 1996 (10 pages)
22 April 1996Return made up to 05/04/96; no change of members (4 pages)
22 April 1996Director's particulars changed (1 page)
30 October 1995Accounting reference date extended from 31/12 to 31/01 (1 page)
23 October 1995Full accounts made up to 31 December 1994 (8 pages)
5 May 1995New secretary appointed (2 pages)
5 May 1995Return made up to 05/04/95; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)