Hopwood Lane
Halifax
West Yorkshire
HX1 5EB
Secretary Name | GWB Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 November 1999(15 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 25 January 2005) |
Correspondence Address | Crossley House Hopwood Lane Halifax West Yorkshire HX1 5EB |
Director Name | Andrew Helby |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(7 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 11 May 1995) |
Role | Company Director |
Correspondence Address | Walnut Tree Cottage Main Road Appleford Abingdon Oxfordshire OX14 4PF |
Director Name | Edward Vandyk |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 July 1995) |
Role | Company Director |
Correspondence Address | The Old Vicarage Sutton Courtenay Abingdon Oxon OX14 4NJ |
Secretary Name | James Alexander Dudgeon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 July 1995) |
Role | Company Director |
Correspondence Address | 8/9 Lambton Place London W11 2SH |
Director Name | James Alexander Dudgeon |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1995(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 September 1996) |
Role | Accountant |
Correspondence Address | 8/9 Lambton Place London W11 2SH |
Secretary Name | Simon Raynaud |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1995(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 September 1996) |
Role | Secretary |
Correspondence Address | 4 Halland Way Northwood Middlesex HA6 2AG |
Director Name | James Edward Barker |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1996(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Cragg Vale Hebden Bridge West Yorkshire HX7 5TB |
Director Name | Mr Brian Hersee Heather |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1996(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Gledhow Park Crescent Chapel Allerton Leeds West Yorkshire LS7 4JY |
Secretary Name | James Edward Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1996(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Cragg Vale Hebden Bridge West Yorkshire HX7 5TB |
Registered Address | Crossley House Belle Vue Park Hopwood Lane Halifax West Yorkshire HX1 5EB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Park |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 October 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
25 January 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 November 2004 | Accounts for a dormant company made up to 31 October 2004 (5 pages) |
24 August 2004 | Accounts for a dormant company made up to 31 October 2003 (5 pages) |
10 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2004 | Application for striking-off (1 page) |
4 May 2004 | Return made up to 25/04/04; full list of members (6 pages) |
2 September 2003 | Accounts for a dormant company made up to 31 October 2002 (5 pages) |
1 May 2003 | Return made up to 25/04/03; full list of members (6 pages) |
1 May 2003 | Auditor's resignation (1 page) |
24 June 2002 | Accounts for a dormant company made up to 31 October 2001 (5 pages) |
1 May 2002 | Return made up to 25/04/02; full list of members
|
31 August 2001 | Accounts for a dormant company made up to 31 October 2000 (5 pages) |
1 May 2001 | Return made up to 25/04/01; full list of members (6 pages) |
31 August 2000 | Accounts for a dormant company made up to 31 October 1999 (6 pages) |
27 June 2000 | Return made up to 25/04/00; full list of members (6 pages) |
14 December 1999 | Secretary resigned;director resigned (1 page) |
14 December 1999 | New director appointed (3 pages) |
14 December 1999 | Director resigned (1 page) |
14 December 1999 | New secretary appointed (2 pages) |
26 April 1999 | Return made up to 25/04/99; no change of members (15 pages) |
17 April 1999 | Accounts for a dormant company made up to 31 October 1998 (5 pages) |
17 August 1998 | Accounts for a dormant company made up to 31 October 1997 (5 pages) |
3 June 1998 | Return made up to 25/04/98; no change of members (12 pages) |
27 August 1997 | Accounts for a dormant company made up to 31 October 1996 (6 pages) |
7 April 1997 | Accounts for a dormant company made up to 30 June 1996 (6 pages) |
11 March 1997 | Resolutions
|
10 March 1997 | Company name changed airboss industries LIMITED\certificate issued on 11/03/97 (2 pages) |
27 October 1996 | Accounting reference date shortened from 30/06/97 to 31/10/96 (1 page) |
19 September 1996 | Director resigned (3 pages) |
19 September 1996 | Registered office changed on 19/09/96 from: unit 2D churchward southmead industrial park didcot OX11 7HB (1 page) |
19 September 1996 | New secretary appointed;new director appointed (1 page) |
19 September 1996 | New director appointed (1 page) |
19 September 1996 | Secretary resigned (3 pages) |
29 April 1996 | Return made up to 25/04/96; no change of members
|
24 August 1995 | Accounts for a dormant company made up to 30 June 1995 (4 pages) |
22 August 1995 | New secretary appointed (2 pages) |
18 August 1995 | Secretary resigned;new director appointed (4 pages) |
17 July 1995 | Director resigned (2 pages) |
30 May 1995 | Director resigned (2 pages) |
4 May 1995 | Return made up to 25/04/95; no change of members (10 pages) |