Holywell Green
Halifax
West Yorkshire
HX4 9JX
Director Name | Mr Michael Foster |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 1991(5 years, 4 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Sowood Hill Holywell Green Halifax West Yorkshire HX4 9JX |
Secretary Name | Judith Foster |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 February 1992(5 years, 10 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Sowood Hill Holywell Green Halifax West Yorkshire HX4 9JX |
Director Name | Stephen Halstead |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 1996(9 years, 11 months after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Manager |
Correspondence Address | 14 Ings Way East Lepton Huddersfield HD8 0DT |
Director Name | Philip Robinson |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(5 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 22 November 1991) |
Role | Accountant |
Correspondence Address | 81 Bradshaw Road Honley Huddersfield West Yorkshire HD7 2EE |
Secretary Name | Amanda Louise Dorotiak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(5 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 07 February 1992) |
Role | Company Director |
Correspondence Address | 178 Broomfield Road Marsh Huddersfield West Yorkshire HD1 4QH |
Registered Address | Begbies Traynor St James's House 28 Park Place Leeds LS1 2SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 30 September 1997 (26 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
24 February 2000 | Dissolved (1 page) |
---|---|
24 November 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
24 November 1999 | Liquidators statement of receipts and payments (5 pages) |
4 October 1999 | Liquidators statement of receipts and payments (5 pages) |
24 September 1998 | Statement of affairs (7 pages) |
24 September 1998 | Resolutions
|
24 September 1998 | Appointment of a voluntary liquidator (2 pages) |
7 September 1998 | Registered office changed on 07/09/98 from: gardinia house 3 leeds road huddersfield west yorkshire HD1 6DD (1 page) |
19 August 1998 | Return made up to 07/07/98; full list of members (6 pages) |
16 February 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
1 August 1997 | Return made up to 07/07/97; no change of members
|
12 June 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
7 July 1996 | Return made up to 07/07/96; change of members (6 pages) |
6 May 1996 | Ad 01/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 May 1996 | New director appointed (2 pages) |
3 January 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
12 October 1995 | Company name changed gardinia windows (calderdale) li mited\certificate issued on 13/10/95 (4 pages) |
12 July 1995 | Return made up to 07/07/95; full list of members (6 pages) |