Halifax
West Yorkshire
HX1 2RG
Director Name | HBOS Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 November 2000(16 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (closed 12 June 2001) |
Correspondence Address | Trinity Road Halifax West Yorkshire HX1 2RG |
Secretary Name | Halifax Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 November 2000(16 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (closed 12 June 2001) |
Correspondence Address | Trinity Road Halifax West Yorkshire HX1 2RG |
Director Name | Mr Antony Arthur Darbey |
---|---|
Date of Birth | April 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 September 1992) |
Role | Solicitor |
Correspondence Address | 5 Broxwood Park Compton Wolverhampton West Midlands WV6 8LZ |
Director Name | Mr Allen Brynmor Rees |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 October 1992) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Rossleigh Shaw Lane Albrighton Wolverhampton West Midlands WV7 3DS |
Secretary Name | Mr Charles George Dickie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(7 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 29 January 1992) |
Role | Company Director |
Correspondence Address | The Malthouse Folley Road Ackleton Wolverhampton West Midlands WV6 7JL |
Secretary Name | Ms Jacqueline Lesley Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(7 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 19 April 1999) |
Role | Company Director |
Correspondence Address | Village Farm Eaton Upon Tern Market Drayton Shropshire TF9 2BX |
Director Name | Mr Stephen Michael Bright |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 November 1996) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Ferns Histons Hill Codsall Wolverhampton West Midlands WV8 2EY |
Director Name | Dr Michael Jackson |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 August 1998) |
Role | Building Society Ceo |
Correspondence Address | Ivy Cottage Strawmoor Lane Oaken Wolverhampton WV8 2HY |
Director Name | Mr William Guy Thomas |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 April 1999) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Beech House Wolverhampton Road Shifnal Salop TF11 9HA |
Director Name | Ian David Kerr |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1998(14 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 19 April 1999) |
Role | Building Society Chief Exec |
Correspondence Address | 22 Ivetsey Close Wheaton Aston Stafford Staffordshire ST19 9QR |
Director Name | Matthew Sebastian Lodge |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(15 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 November 2000) |
Role | Chartered Secretary |
Correspondence Address | Rose Cottage Dog Lane Stainland Halifax West Yorkshire HX4 9QF |
Director Name | Simon Nicholas Waite |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(15 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 October 2000) |
Role | Chartered Secretary |
Correspondence Address | 2 Coverdale Garth Collingham Wetherby West Yorkshire LS22 5LR |
Secretary Name | Simon John Rosbrook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(15 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 November 1999) |
Role | Company Director |
Correspondence Address | 159 Main Street Menston Ilkley West Yorkshire LS29 6HU |
Director Name | Donald James McPherson |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(15 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 22 November 2000) |
Role | Chartered Secretary |
Correspondence Address | 17 Cross Bank Skipton North Yorkshire BD23 6AH |
Secretary Name | Simon Nicholas Waite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(15 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 October 2000) |
Role | Company Director |
Correspondence Address | 2 Coverdale Garth Collingham Wetherby West Yorkshire LS22 5LR |
Registered Address | Trinity Road Halifax West Yorkshire HX1 2RG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 June 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 February 2001 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2000 | Application for striking-off (1 page) |
20 December 2000 | New director appointed (4 pages) |
20 December 2000 | Director resigned (1 page) |
6 October 2000 | Director's particulars changed (1 page) |
21 August 2000 | Return made up to 31/07/00; full list of members (7 pages) |
22 May 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
3 February 2000 | Director's particulars changed (1 page) |
26 November 1999 | Resolutions
|
23 November 1999 | Secretary resigned (1 page) |
23 November 1999 | New secretary appointed (2 pages) |
23 November 1999 | New director appointed (4 pages) |
19 November 1999 | Resolutions
|
13 September 1999 | Auditor's resignation (5 pages) |
17 August 1999 | Return made up to 31/07/99; full list of members (7 pages) |
25 May 1999 | Registered office changed on 25/05/99 from: pendeford business park wobaston road wolverhampton WV92HZ (1 page) |
21 May 1999 | New director appointed (3 pages) |
7 May 1999 | New secretary appointed (2 pages) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | Secretary resigned (1 page) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | New director appointed (3 pages) |
21 April 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
8 September 1998 | New director appointed (1 page) |
26 August 1998 | Director resigned (1 page) |
7 August 1998 | Return made up to 31/07/98; no change of members (4 pages) |
29 January 1998 | Accounts for a dormant company made up to 31 December 1997 (7 pages) |
30 July 1997 | Return made up to 31/07/97; no change of members (4 pages) |
16 April 1997 | Accounts for a dormant company made up to 31 December 1996 (7 pages) |
15 December 1996 | New director appointed (2 pages) |
28 November 1996 | Director resigned (1 page) |
25 July 1996 | Return made up to 31/07/96; full list of members (6 pages) |
28 April 1996 | Accounts for a dormant company made up to 31 December 1995 (7 pages) |
12 October 1995 | Registered office changed on 12/10/95 from: 35/49 lichfield street, wolverhampton, west midlands, WV1 1EL (1 page) |
25 July 1995 | Return made up to 31/07/95; no change of members (6 pages) |
24 March 1995 | Accounts for a dormant company made up to 31 December 1994 (7 pages) |