Halifax
West Yorkshire
HX1 2RG
Director Name | HBOS Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 November 2000(13 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (closed 31 July 2001) |
Correspondence Address | Trinity Road Halifax West Yorkshire HX1 2RG |
Secretary Name | Halifax Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 November 2000(13 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (closed 31 July 2001) |
Correspondence Address | Trinity Road Halifax West Yorkshire HX1 2RG |
Director Name | Arthur Christopher Jowett |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(3 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 17 June 1991) |
Role | Solicitor |
Correspondence Address | Flat 12 Woodhall Park Northowram Green Halifax West Yorkshire HX3 7RU |
Director Name | Elizabeth Deborah Welch |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(3 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 17 June 1991) |
Role | Solicitor |
Correspondence Address | 6 Belvedere Road Alwoodley Leeds West Yorkshire LS17 8BT |
Secretary Name | Elizabeth Deborah Welch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(3 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 17 June 1991) |
Role | Company Director |
Correspondence Address | 6 Belvedere Road Alwoodley Leeds West Yorkshire LS17 8BT |
Director Name | Mr Charles Stephen Cockroft |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1991(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 1994) |
Role | Building Society Secretary |
Correspondence Address | 34 Cullingworth Road Cullingworth Bradford West Yorkshire BD13 5BD |
Director Name | Mrs Anne Elizabeth Myers |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1991(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 January 1993) |
Role | Building Society Manager |
Correspondence Address | 19 Heathfield Rise Rishworth Sowerby Bridge West Yorkshire HX6 4RS |
Secretary Name | Mrs Anne Elizabeth Myers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1991(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 January 1993) |
Role | Building Society Manager |
Correspondence Address | 19 Heathfield Rise Rishworth Sowerby Bridge West Yorkshire HX6 4RS |
Director Name | Matthew Sebastian Lodge |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(5 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 22 November 2000) |
Role | Chartered Secretary |
Correspondence Address | Rose Cottage Dog Lane Stainland Halifax West Yorkshire HX4 9QF |
Secretary Name | Matthew Sebastian Lodge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(5 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 22 November 2000) |
Role | Chartered Secretary |
Correspondence Address | Rose Cottage Dog Lane Stainland Halifax West Yorkshire HX4 9QF |
Director Name | Donald James McPherson |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(7 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 22 November 2000) |
Role | Chartered Secretary |
Correspondence Address | 17 Cross Bank Skipton North Yorkshire BD23 6AH |
Registered Address | Trinity Road Halifax W 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 |
Year | 2014 |
---|---|
Net Worth | £4,584 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
31 July 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2001 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2001 | Application for striking-off (1 page) |
20 January 2001 | Director resigned (1 page) |
20 January 2001 | Secretary resigned;director resigned (1 page) |
6 October 2000 | Director's particulars changed (1 page) |
22 May 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
12 May 2000 | Return made up to 01/05/00; full list of members (6 pages) |
2 February 2000 | Director's particulars changed (1 page) |
23 May 1999 | Return made up to 01/05/99; full list of members (6 pages) |
28 August 1998 | Resolutions
|
28 August 1998 | Resolutions
|
15 May 1998 | Return made up to 01/05/98; full list of members (6 pages) |
28 April 1998 | Accounts for a dormant company made up to 31 December 1997 (7 pages) |
12 May 1997 | Return made up to 01/05/97; no change of members (7 pages) |
6 May 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
19 June 1996 | Accounting reference date shortened from 31/01 to 31/12 (1 page) |
26 May 1996 | Return made up to 01/05/96; full list of members (6 pages) |
3 May 1996 | Accounts for a dormant company made up to 31 January 1996 (6 pages) |
25 May 1995 | Accounts for a dormant company made up to 31 January 1995 (4 pages) |
3 May 1995 | Return made up to 01/05/95; no change of members (10 pages) |