Kings Cross Road
Halifax
West Yorkshire
HX1 1EB
Secretary Name | Bessemer Enterprises Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 October 2000(14 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 30 April 2008) |
Correspondence Address | West House Kings Cross Road Halifax West Yorkshire HX1 1EB |
Director Name | Bessemer Enterprises Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 February 2001(14 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 30 April 2008) |
Correspondence Address | West House Kings Cross Road Halifax West Yorkshire HX1 1EB |
Director Name | John Henry Wolsoncroft |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 October 1994) |
Role | Company Director |
Correspondence Address | 10 Digswell House Welwyn Garden City Hertfordshire AL8 7NX |
Director Name | Jeremy David Wheatley |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 October 1996) |
Role | Company Director |
Correspondence Address | 35 Marshals Drive St Albans Hertfordshire AL1 4RB |
Director Name | John Sneddon |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 April 1995) |
Role | Company Director |
Correspondence Address | 2 St Johns Close Welwyn Hertfordshire AL6 9RB |
Director Name | Leonard Cecil Samols |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 October 1994) |
Role | Company Director |
Correspondence Address | 6 Mornington Digswell Welwyn Hertfordshire AL6 0AY |
Director Name | John Leonard Prewer |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(5 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 December 1999) |
Role | Company Director |
Correspondence Address | Broadmead The Rye Eaton Bray Dunstable Bedfordshire LU6 2BQ |
Secretary Name | Leonard Cecil Samols |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 October 1994) |
Role | Company Director |
Correspondence Address | 6 Mornington Digswell Welwyn Hertfordshire AL6 0AY |
Director Name | Mr Brian Hersee Heather |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1994(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 August 1997) |
Role | Accountant |
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 | 28 October 1994(8 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 18 November 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Cragg Vale Hebden Bridge West Yorkshire HX7 5TB |
Director Name | Mr Graham Smith |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1996(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 September 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 98 St James Road Bridlington East Yorkshire YO15 3NJ |
Secretary Name | Mr Brian Hersee Heather |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1996(10 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 August 1997) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Gledhow Park Crescent Chapel Allerton Leeds West Yorkshire LS7 4JY |
Director Name | Mr John William Curwen |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Holwell Court Hertford Road Holwell Hatfield Hertfordshire AL9 5RE |
Director Name | Mr Mark Richard Bates |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 St Michaels Avenue Bramhall Stockport Cheshire SK7 2PL |
Secretary Name | Mr Mark Richard Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 St Michaels Avenue Bramhall Stockport Cheshire SK7 2PL |
Director Name | Leonard Cecil Samols |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 August 1999) |
Role | Company Director |
Correspondence Address | 44 New Road Welwyn Hertfordshire AL6 0AH |
Director Name | Stephen John Luddington |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1998(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 February 2001) |
Role | Chief Executive |
Correspondence Address | Frodsham The Drive Sawbridgeworth Hertfordshire CM21 9EP |
Registered Address | West House, Kings Cross Road Halifax West Yorkshire HX1 1EB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Park |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
23 January 2008 | Director's particulars changed (1 page) |
23 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
23 January 2008 | Registered office changed on 23/01/08 from: crossley house hopwood lane halifax west yorkshire HX1 5EB (1 page) |
27 November 2007 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2007 | Application for striking-off (1 page) |
28 August 2007 | Return made up to 28/08/07; full list of members (2 pages) |
29 August 2006 | Return made up to 28/08/06; full list of members (2 pages) |
19 July 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
1 February 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
12 September 2005 | Return made up to 28/08/05; full list of members (7 pages) |
3 February 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
8 September 2004 | Return made up to 28/08/04; full list of members (7 pages) |
3 February 2004 | Accounts for a dormant company made up to 31 March 2003 (8 pages) |
4 September 2003 | Return made up to 28/08/03; full list of members (7 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (9 pages) |
18 September 2002 | Return made up to 28/08/02; full list of members (7 pages) |
29 July 2002 | Re sec 394 (1 page) |
2 February 2002 | Full accounts made up to 31 March 2001 (10 pages) |
6 September 2001 | Return made up to 28/08/01; full list of members
|
1 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 2001 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
19 February 2001 | Director resigned (1 page) |
19 February 2001 | New director appointed (3 pages) |
19 February 2001 | Registered office changed on 19/02/01 from: aquarius group PLC bessemer house, bessemer road welwyn garden city hertfordshire AL7 1HH (1 page) |
1 December 2000 | Full accounts made up to 31 January 2000 (11 pages) |
13 November 2000 | Secretary resigned;director resigned (1 page) |
13 November 2000 | New secretary appointed (2 pages) |
13 November 2000 | New director appointed (3 pages) |
13 September 2000 | Return made up to 07/09/00; full list of members
|
12 April 2000 | Director resigned (1 page) |
8 December 1999 | Director resigned (1 page) |
13 September 1999 | Full accounts made up to 31 January 1999 (10 pages) |
9 September 1999 | Return made up to 07/09/99; no change of members
|
6 August 1999 | Director resigned (1 page) |
21 October 1998 | Return made up to 15/09/98; full list of members
|
11 September 1998 | New director appointed (2 pages) |
11 September 1998 | Director resigned (1 page) |
29 July 1998 | Full accounts made up to 31 January 1998 (10 pages) |
4 March 1998 | Resolutions
|
24 November 1997 | Return made up to 15/09/97; no change of members
|
5 November 1997 | Full accounts made up to 31 January 1997 (10 pages) |
26 August 1997 | New secretary appointed;new director appointed (2 pages) |
26 August 1997 | Secretary resigned;director resigned (1 page) |
4 April 1997 | New director appointed (2 pages) |
30 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 January 1997 | Particulars of mortgage/charge (7 pages) |
24 December 1996 | Resolutions
|
28 November 1996 | New secretary appointed (3 pages) |
28 November 1996 | Secretary resigned (1 page) |
28 November 1996 | New director appointed (3 pages) |
13 November 1996 | Director resigned (1 page) |
19 October 1996 | Return made up to 15/09/96; no change of members
|
10 July 1996 | Full accounts made up to 31 January 1996 (14 pages) |
21 September 1995 | Return made up to 15/09/95; full list of members
|
8 September 1995 | Full accounts made up to 31 January 1995 (15 pages) |