Luddenden Luddendenfoot
Halifax
West Yorkshire
HX2 6PR
Director Name | Ruth Margaret Greenway |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 1991(8 years, 8 months after company formation) |
Appointment Duration | 33 years |
Role | Secretary |
Correspondence Address | Eaves House Stocks Lane Luddenden Luddendenfoot Halifax West Yorkshire HX2 6PR |
Secretary Name | Ruth Margaret Greenway |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 April 1991(8 years, 8 months after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Correspondence Address | Eaves House Stocks Lane Luddenden Luddendenfoot Halifax West Yorkshire HX2 6PR |
Director Name | Lloyd Malcolm Bunting |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 April 1994) |
Role | Photographic Store Manager |
Correspondence Address | 11 Middleton Road Clifton Rotherham South Yorkshire S65 2AY |
Registered Address | Messrs Sargent & Co 4 Wards End Halifax HX1 1BX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Latest Accounts | 31 July 1993 (30 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
6 February 2001 | Dissolved (1 page) |
---|---|
6 November 2000 | Liquidators statement of receipts and payments (5 pages) |
6 November 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 May 2000 | Liquidators statement of receipts and payments (5 pages) |
8 November 1999 | Liquidators statement of receipts and payments (5 pages) |
10 May 1999 | Liquidators statement of receipts and payments (5 pages) |
5 November 1998 | Liquidators statement of receipts and payments (5 pages) |
6 May 1998 | Liquidators statement of receipts and payments (5 pages) |
10 November 1997 | Liquidators statement of receipts and payments (5 pages) |
8 May 1997 | Liquidators statement of receipts and payments (3 pages) |
5 November 1996 | Liquidators statement of receipts and payments (5 pages) |
25 October 1995 | Registered office changed on 25/10/95 from: eaves house stocks lane luddenden halifax HX2 6PR (1 page) |