Cottonstones Ripponden
Halifax
West Yorkshire
HX6 4NR
Director Name | Mr Marc-John Boston |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 October 2010(23 years, 5 months after company formation) |
Appointment Duration | 1 year (closed 08 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Secretary Name | Lloyds Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 March 2011(23 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (closed 08 November 2011) |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
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 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 | Mr Charles Stephen Cockroft |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1991(4 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 September 1993) |
Role | Building Society Secretary |
Correspondence Address | 34 Cullingworth Road Cullingworth Bradford West Yorkshire BD13 5BD |
Secretary Name | Mrs Anne Elizabeth Myers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1991(4 years 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, 1 month (resigned 16 March 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, 1 month (resigned 16 March 2000) |
Role | Chartered Secretary |
Correspondence Address | Rose Cottage Dog Lane Stainland Halifax West Yorkshire HX4 9QF |
Director Name | Mr Michael Alastair Couzens |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 January 1995) |
Role | Building Society Manager |
Correspondence Address | Towngate House Towngate Northowram Halifax West Yorkshire HX3 7DX |
Director Name | Donald James McPherson |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1995(7 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 20 December 2002) |
Role | Chartered Secretary |
Correspondence Address | 17 Cross Bank Skipton North Yorkshire BD23 6AH |
Director Name | Alwyn Roger Newton |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2000(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 April 2003) |
Role | Branch Manager |
Correspondence Address | 20 Water Royd Avenue Mirfield West Yorkshire WF14 9LS |
Secretary Name | Donald James McPherson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2000(12 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 21 August 2000) |
Role | Company Director |
Correspondence Address | 17 Cross Bank Skipton North Yorkshire BD23 6AH |
Secretary Name | Robert Keith Moorhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2000(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 May 2002) |
Role | Company Director |
Correspondence Address | 30 Rosehill Avenue Mosborough Sheffield S20 5PP |
Secretary Name | Gail Evelyn Stivey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2002(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 December 2005) |
Role | Company Director |
Correspondence Address | 61 North Gyle Terrace Edinburgh EH12 8JY Scotland |
Director Name | Robert Keith Moorhouse |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 August 2006) |
Role | Secretary |
Correspondence Address | 30 Rosehill Avenue Mosborough Sheffield S20 5PP |
Secretary Name | Karen Joanne McKay |
---|---|
Status | Resigned |
Appointed | 14 December 2005(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 2007) |
Role | Company Director |
Correspondence Address | 20 Hailes Gardens Edinburgh Midlothian EH13 0JL Scotland |
Director Name | Mrs Sally Nee Vickers Mayer |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(19 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 September 2010) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 3 Dudley Avenue Trinity Edinburgh EH6 4PL Scotland |
Secretary Name | Kenneth Melville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(20 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 September 2010) |
Role | Company Director |
Correspondence Address | 70 Redford Road Edinburgh Midlothian EH13 0AE Scotland |
Registered Address | Trinty Road Halifax West Yorkshire HX1 2RG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2011 | Application to strike the company off the register (3 pages) |
18 July 2011 | Application to strike the company off the register (3 pages) |
15 April 2011 | Appointment of Lloyds Secretaries Limited as a secretary (2 pages) |
15 April 2011 | Appointment of Lloyds Secretaries Limited as a secretary (2 pages) |
23 March 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
23 March 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
11 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders Statement of capital on 2010-11-11
|
11 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders Statement of capital on 2010-11-11
|
10 November 2010 | Termination of appointment of Kenneth Melville as a secretary (1 page) |
10 November 2010 | Termination of appointment of Sally Mayer as a director (1 page) |
10 November 2010 | Termination of appointment of Sally Mayer as a director (1 page) |
10 November 2010 | Termination of appointment of Kenneth Melville as a secretary (1 page) |
9 November 2010 | Appointment of Mr Marc-John Boston as a director (2 pages) |
9 November 2010 | Appointment of Mr Marc-John Boston as a director (2 pages) |
7 October 2010 | Termination of appointment of Sally Mayer as a director (2 pages) |
7 October 2010 | Termination of appointment of Kenneth Melville as a secretary (2 pages) |
7 October 2010 | Termination of appointment of Kenneth Melville as a secretary (2 pages) |
7 October 2010 | Termination of appointment of Sally Mayer as a director (2 pages) |
21 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
21 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
6 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (14 pages) |
6 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (14 pages) |
9 May 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
9 May 2009 | Accounts made up to 31 December 2008 (7 pages) |
11 December 2008 | Return made up to 16/10/08; full list of members (5 pages) |
11 December 2008 | Return made up to 16/10/08; full list of members (5 pages) |
4 June 2008 | Accounts made up to 31 December 2007 (6 pages) |
4 June 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
31 October 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
31 October 2007 | Accounts made up to 31 December 2006 (7 pages) |
29 October 2007 | Return made up to 16/10/07; full list of members (5 pages) |
29 October 2007 | Return made up to 16/10/07; full list of members (5 pages) |
7 September 2007 | Secretary resigned (1 page) |
7 September 2007 | New secretary appointed (2 pages) |
7 September 2007 | Secretary resigned (1 page) |
7 September 2007 | New secretary appointed (2 pages) |
14 February 2007 | Director's particulars changed (1 page) |
14 February 2007 | Director's particulars changed (1 page) |
30 October 2006 | Return made up to 16/10/06; full list of members (5 pages) |
30 October 2006 | Return made up to 16/10/06; full list of members (5 pages) |
14 September 2006 | Director resigned (1 page) |
14 September 2006 | Director resigned (1 page) |
14 September 2006 | New director appointed (2 pages) |
14 September 2006 | New director appointed (2 pages) |
4 July 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
4 July 2006 | Accounts made up to 31 December 2005 (7 pages) |
3 January 2006 | New secretary appointed (2 pages) |
3 January 2006 | New secretary appointed (2 pages) |
29 December 2005 | Secretary resigned (1 page) |
29 December 2005 | Secretary resigned (1 page) |
8 November 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
8 November 2005 | Return made up to 16/10/05; full list of members (5 pages) |
8 November 2005 | Accounts made up to 31 December 2004 (7 pages) |
8 November 2005 | Return made up to 16/10/05; full list of members (5 pages) |
25 October 2004 | Return made up to 16/10/04; full list of members (5 pages) |
25 October 2004 | Return made up to 16/10/04; full list of members (5 pages) |
23 April 2004 | Accounts made up to 31 December 2003 (7 pages) |
23 April 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
21 October 2003 | Return made up to 16/10/03; full list of members (5 pages) |
21 October 2003 | Director resigned (1 page) |
21 October 2003 | Director resigned (1 page) |
21 October 2003 | Return made up to 16/10/03; full list of members (5 pages) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | Director resigned (1 page) |
13 April 2003 | Accounts made up to 31 December 2002 (7 pages) |
13 April 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
20 January 2003 | New director appointed (3 pages) |
20 January 2003 | New director appointed (3 pages) |
23 October 2002 | Return made up to 16/10/02; full list of members (6 pages) |
23 October 2002 | Return made up to 16/10/02; full list of members (6 pages) |
16 May 2002 | Secretary resigned (1 page) |
16 May 2002 | New secretary appointed (1 page) |
16 May 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
16 May 2002 | Accounts made up to 31 December 2001 (7 pages) |
16 May 2002 | Secretary resigned (1 page) |
16 May 2002 | New secretary appointed (1 page) |
22 October 2001 | Return made up to 16/10/01; full list of members (6 pages) |
22 October 2001 | Return made up to 16/10/01; full list of members (6 pages) |
29 June 2001 | Accounts made up to 31 December 2000 (7 pages) |
29 June 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
20 November 2000 | Return made up to 16/10/00; full list of members (6 pages) |
20 November 2000 | Return made up to 16/10/00; full list of members (6 pages) |
6 October 2000 | Secretary's particulars changed (1 page) |
6 October 2000 | Secretary's particulars changed (1 page) |
4 September 2000 | New secretary appointed (2 pages) |
4 September 2000 | Director resigned (1 page) |
4 September 2000 | Director resigned (1 page) |
4 September 2000 | New secretary appointed (2 pages) |
22 May 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
22 May 2000 | Accounts made up to 31 December 1999 (7 pages) |
31 March 2000 | Resolutions
|
31 March 2000 | Resolutions
|
31 March 2000 | Memorandum and Articles of Association (9 pages) |
31 March 2000 | Memorandum and Articles of Association (9 pages) |
29 March 2000 | Secretary resigned;director resigned (1 page) |
29 March 2000 | New director appointed (2 pages) |
29 March 2000 | New director appointed (3 pages) |
29 March 2000 | New secretary appointed (2 pages) |
29 March 2000 | New secretary appointed (2 pages) |
29 March 2000 | New director appointed (2 pages) |
29 March 2000 | New director appointed (3 pages) |
29 March 2000 | Secretary resigned;director resigned (1 page) |
17 March 2000 | Company name changed halifax savings bank LIMITED\certificate issued on 17/03/00 (3 pages) |
17 March 2000 | Company name changed halifax savings bank LIMITED\certificate issued on 17/03/00 (3 pages) |
3 February 2000 | Director's particulars changed (1 page) |
3 February 2000 | Director's particulars changed (1 page) |
3 December 1999 | Return made up to 16/10/99; full list of members (6 pages) |
3 December 1999 | Return made up to 16/10/99; full list of members (6 pages) |
11 May 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
11 May 1999 | Accounts made up to 31 December 1998 (7 pages) |
3 November 1998 | Return made up to 16/10/98; full list of members (7 pages) |
3 November 1998 | Return made up to 16/10/98; full list of members (7 pages) |
28 August 1998 | Resolutions
|
28 August 1998 | Resolutions
|
28 August 1998 | Resolutions
|
28 August 1998 | Resolutions
|
28 April 1998 | Accounts made up to 31 December 1997 (7 pages) |
28 April 1998 | Accounts for a dormant company made up to 31 December 1997 (7 pages) |
26 October 1997 | Return made up to 16/10/97; full list of members (6 pages) |
26 October 1997 | Return made up to 16/10/97; full list of members (6 pages) |
6 May 1997 | Accounts made up to 31 December 1996 (6 pages) |
6 May 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
19 October 1996 | Return made up to 16/10/96; full list of members (6 pages) |
19 October 1996 | Return made up to 16/10/96; full list of members (6 pages) |
19 June 1996 | Accounting reference date shortened from 31/01 to 31/12 (1 page) |
19 June 1996 | Accounting reference date shortened from 31/01 to 31/12 (1 page) |
3 May 1996 | Accounts made up to 31 January 1996 (6 pages) |
3 May 1996 | Accounts for a dormant company made up to 31 January 1996 (6 pages) |
19 October 1995 | Return made up to 16/10/95; no change of members (5 pages) |
19 October 1995 | Return made up to 16/10/95; no change of members (10 pages) |
25 May 1995 | Accounts made up to 31 January 1995 (3 pages) |
25 May 1995 | Accounts for a dormant company made up to 31 January 1995 (3 pages) |