Company NameHalifax (Europe) Limited
Company StatusDissolved
Company Number02131361
CategoryPrivate Limited Company
Incorporation Date13 May 1987(36 years, 11 months ago)
Dissolution Date31 July 2001 (22 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameHalifax Secretaries Limited (Corporation)
StatusClosed
Appointed22 November 2000(13 years, 6 months after company formation)
Appointment Duration8 months, 1 week (closed 31 July 2001)
Correspondence AddressTrinity Road
Halifax
West Yorkshire
HX1 2RG
Director NameHBOS Directors Limited (Corporation)
StatusClosed
Appointed22 November 2000(13 years, 6 months after company formation)
Appointment Duration8 months, 1 week (closed 31 July 2001)
Correspondence AddressTrinity Road
Halifax
West Yorkshire
HX1 2RG
Secretary NameHalifax Secretaries Limited (Corporation)
StatusClosed
Appointed22 November 2000(13 years, 6 months after company formation)
Appointment Duration8 months, 1 week (closed 31 July 2001)
Correspondence AddressTrinity Road
Halifax
West Yorkshire
HX1 2RG
Director NameArthur Christopher Jowett
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(3 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 17 June 1991)
RoleSolicitor
Correspondence AddressFlat 12 Woodhall Park
Northowram Green
Halifax
West Yorkshire
HX3 7RU
Director NameElizabeth Deborah Welch
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(3 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 17 June 1991)
RoleSolicitor
Correspondence Address6 Belvedere Road
Alwoodley
Leeds
West Yorkshire
LS17 8BT
Secretary NameElizabeth Deborah Welch
NationalityBritish
StatusResigned
Appointed01 May 1991(3 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 17 June 1991)
RoleCompany Director
Correspondence Address6 Belvedere Road
Alwoodley
Leeds
West Yorkshire
LS17 8BT
Director NameMr Charles Stephen Cockroft
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1991(4 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 1994)
RoleBuilding Society Secretary
Correspondence Address34 Cullingworth Road
Cullingworth
Bradford
West Yorkshire
BD13 5BD
Director NameMrs Anne Elizabeth Myers
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1991(4 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 28 January 1993)
RoleBuilding Society Manager
Correspondence Address19 Heathfield Rise
Rishworth
Sowerby Bridge
West Yorkshire
HX6 4RS
Secretary NameMrs Anne Elizabeth Myers
NationalityBritish
StatusResigned
Appointed17 June 1991(4 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 28 January 1993)
RoleBuilding Society Manager
Correspondence Address19 Heathfield Rise
Rishworth
Sowerby Bridge
West Yorkshire
HX6 4RS
Director NameMatthew Sebastian Lodge
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(5 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 22 November 2000)
RoleChartered Secretary
Correspondence AddressRose Cottage Dog Lane
Stainland
Halifax
West Yorkshire
HX4 9QF
Secretary NameMatthew Sebastian Lodge
NationalityBritish
StatusResigned
Appointed25 January 1993(5 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 22 November 2000)
RoleChartered Secretary
Correspondence AddressRose Cottage Dog Lane
Stainland
Halifax
West Yorkshire
HX4 9QF
Director NameDonald James McPherson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(7 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 22 November 2000)
RoleChartered Secretary
Correspondence Address17 Cross Bank
Skipton
North Yorkshire
BD23 6AH

Location

Registered AddressTrinity Road
Halifax
W Yorkshire
HX1 2RG
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£4,584

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

31 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2001First Gazette notice for voluntary strike-off (1 page)
23 February 2001Application for striking-off (1 page)
20 January 2001Director resigned (1 page)
20 January 2001Secretary resigned;director resigned (1 page)
6 October 2000Director's particulars changed (1 page)
22 May 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
12 May 2000Return made up to 01/05/00; full list of members (6 pages)
2 February 2000Director's particulars changed (1 page)
23 May 1999Return made up to 01/05/99; full list of members (6 pages)
28 August 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
28 August 1998Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 24/08/98
(1 page)
15 May 1998Return made up to 01/05/98; full list of members (6 pages)
28 April 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
12 May 1997Return made up to 01/05/97; no change of members (7 pages)
6 May 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
19 June 1996Accounting reference date shortened from 31/01 to 31/12 (1 page)
26 May 1996Return made up to 01/05/96; full list of members (6 pages)
3 May 1996Accounts for a dormant company made up to 31 January 1996 (6 pages)
25 May 1995Accounts for a dormant company made up to 31 January 1995 (4 pages)
3 May 1995Return made up to 01/05/95; no change of members (10 pages)