Halifax
West Yorkshire
HX2 7EW
Secretary Name | Kenneth Brace |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 October 2004(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 02 May 2006) |
Role | Company Director |
Correspondence Address | 126 Skircoat Road Halifax West Yorkshire HX1 2RE |
Director Name | Gabrielle Dobbie |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 January 1995) |
Role | Cashier |
Correspondence Address | 3 Kings Mount Barkisland Halifax West Yorkshire HX4 0DT |
Secretary Name | Mr Ian Hamilton Dobbie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(4 years, 5 months after company formation) |
Appointment Duration | 13 years (resigned 15 October 2004) |
Role | Company Director |
Correspondence Address | Tower House Hotel Master Lane Halifax West Yorkshire HX2 7EW |
Director Name | Peter Richard Allen |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1995(7 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 07 April 2003) |
Role | Electrician |
Correspondence Address | 15 Fernfield Terrace Boothtown Halifax West Yorkshire HX3 6NL |
Director Name | Kenneth Brace |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 October 2004) |
Role | Hotel Manager |
Correspondence Address | 126 Skircoat Road Halifax West Yorkshire HX1 2RE |
Registered Address | 3 Wards End Halifax West Yorkshire HX1 1DD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £267,651 |
Cash | £376,707 |
Current Liabilities | £109,056 |
Latest Accounts | 28 February 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
17 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
6 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
2 December 2005 | Application for striking-off (1 page) |
10 December 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
26 October 2004 | New secretary appointed (2 pages) |
26 October 2004 | Secretary resigned (1 page) |
26 October 2004 | New director appointed (2 pages) |
26 October 2004 | Director resigned (1 page) |
26 October 2004 | Registered office changed on 26/10/04 from: the tower house hotel master lane pye nest halifax west yorkshire HX2 7EW (1 page) |
23 September 2004 | Return made up to 16/09/04; full list of members (6 pages) |
22 January 2004 | Accounts for a dormant company made up to 28 February 2003 (6 pages) |
6 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 2003 | Particulars of mortgage/charge (9 pages) |
26 November 2003 | Particulars of mortgage/charge (3 pages) |
7 October 2003 | Return made up to 30/09/03; full list of members (6 pages) |
14 April 2003 | Director resigned (1 page) |
14 April 2003 | New director appointed (2 pages) |
13 December 2002 | Accounts for a dormant company made up to 28 February 2002 (6 pages) |
18 October 2002 | Return made up to 08/10/02; full list of members (6 pages) |
22 October 2001 | Return made up to 10/10/01; full list of members (6 pages) |
1 May 2001 | Accounts for a dormant company made up to 28 February 2001 (6 pages) |
8 December 2000 | Full accounts made up to 29 February 2000 (6 pages) |
13 October 2000 | Return made up to 10/10/00; full list of members (6 pages) |
4 November 1999 | Accounts for a small company made up to 28 February 1999 (4 pages) |
13 October 1999 | Return made up to 10/10/99; full list of members (6 pages) |
4 January 1999 | Accounts for a small company made up to 28 February 1998 (6 pages) |
22 October 1998 | Return made up to 10/10/98; no change of members (4 pages) |
30 December 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
15 October 1997 | Return made up to 10/10/97; no change of members (4 pages) |
31 October 1996 | Return made up to 19/10/96; full list of members (6 pages) |
22 August 1996 | Accounts for a small company made up to 29 February 1996 (8 pages) |
26 July 1996 | Registered office changed on 26/07/96 from: 9 lord street halifax HX1 5AE (1 page) |
30 October 1995 | Return made up to 19/10/95; no change of members (4 pages) |
28 April 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |