Halifax
West Yorkshire
HX2 8HP
Secretary Name | Bernadette Jefferson |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 1991(2 years, 5 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Company Director |
Correspondence Address | 142 Cousin Lane Halifax West Yorkshire HX2 8HP |
Director Name | Mr David George Illingworth |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1993(5 years after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Engineer |
Correspondence Address | 24 Kirkstone Drive Norton Tower Halifax West Yorkshire HX2 0NS |
Director Name | Mr David George Illingworth |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(4 years, 1 month after company formation) |
Appointment Duration | -1 years, 4 months (resigned 31 March 1992) |
Role | Engineer |
Correspondence Address | 24 Kirkstone Drive Norton Tower Halifax West Yorkshire HX2 0NS |
Registered Address | Sargent & Co 4 Wards End Halifax West Yorkshire HX1 1BX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £35,142 |
Cash | £11,554 |
Current Liabilities | £286,792 |
Latest Accounts | 30 September 1998 (25 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
30 June 2002 | Dissolved (1 page) |
---|---|
30 March 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 March 2002 | Liquidators statement of receipts and payments (5 pages) |
13 November 2001 | Liquidators statement of receipts and payments (5 pages) |
11 May 2001 | Liquidators statement of receipts and payments (5 pages) |
22 November 2000 | Liquidators statement of receipts and payments (6 pages) |
17 November 1999 | Appointment of a voluntary liquidator (1 page) |
11 November 1999 | Resolutions
|
11 November 1999 | Statement of affairs (14 pages) |
21 October 1999 | Registered office changed on 21/10/99 from: jefferson house adelaide street halifax west yorkshire HX1 4LY (1 page) |
30 March 1999 | Particulars of mortgage/charge (6 pages) |
18 February 1999 | Return made up to 14/02/99; no change of members (4 pages) |
5 February 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
29 December 1998 | Registered office changed on 29/12/98 from: 142 cousin lane illingworth halifax HX2 8HP (2 pages) |
25 March 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
11 March 1998 | Particulars of mortgage/charge (7 pages) |
27 February 1998 | Return made up to 14/02/98; no change of members (4 pages) |
26 March 1997 | Return made up to 14/02/97; full list of members (6 pages) |
12 December 1996 | Accounts for a small company made up to 30 September 1996 (5 pages) |
3 April 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
3 April 1996 | Return made up to 14/02/96; no change of members
|
21 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 1995 | Particulars of mortgage/charge (4 pages) |
22 September 1995 | Particulars of mortgage/charge (18 pages) |
9 March 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |