Halifax
West Yorkshire
HX1 3EP
Director Name | Mr Clifford Moorhouse |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 1992(3 years, 5 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Sheet Metal Worker |
Country of Residence | England |
Correspondence Address | 6 Bellgreave Avenue New Mill Holmfirth West Yorkshire HD9 7DP |
Director Name | Mr Richard Sanderson |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 1999(10 years, 7 months after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 25 Brow Wood Road Halifax West Yorkshire HX3 7QW |
Director Name | Mr John Clark Sanderson |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1991(2 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 07 July 1992) |
Role | Engineer |
Correspondence Address | The Old Smithy Krumlin Barkisland Halifax West Yorkshire |
Director Name | Michael Robert Ingham Wood |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1991(2 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 07 July 1992) |
Role | Engineer |
Correspondence Address | Middle Stoodley Todmorden Lancs |
Director Name | Gillian Sanderson |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1992(3 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 06 July 1999) |
Role | Engineer |
Correspondence Address | Pen Y Borfa Fawr Carno Road Caersws Powys SY17 5JA Wales |
Registered Address | C/O Baker Tilly 2 Whitehall Quay Leeds LS1 4HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £64,456 |
Current Liabilities | £171,791 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
11 November 2007 | Dissolved (1 page) |
---|---|
11 August 2007 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
11 August 2007 | Liquidators statement of receipts and payments (7 pages) |
19 April 2007 | Liquidators statement of receipts and payments (6 pages) |
7 November 2006 | Liquidators statement of receipts and payments (6 pages) |
24 April 2006 | Liquidators statement of receipts and payments (5 pages) |
31 October 2005 | Liquidators statement of receipts and payments (5 pages) |
19 August 2005 | S/S cert. Release of liquidator (1 page) |
10 August 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
10 August 2005 | Appointment of a voluntary liquidator (4 pages) |
10 August 2005 | C/O replacement of liquidator (27 pages) |
6 May 2005 | Liquidators statement of receipts and payments (5 pages) |
15 October 2004 | Liquidators statement of receipts and payments (5 pages) |
29 April 2004 | Liquidators statement of receipts and payments (5 pages) |
16 October 2003 | Liquidators statement of receipts and payments (11 pages) |
12 March 2003 | Registered office changed on 12/03/03 from: c/o baker tilly carlton house grammar school street bradford BD1 4NS (1 page) |
15 October 2002 | Statement of affairs (15 pages) |
15 October 2002 | Resolutions
|
15 October 2002 | Appointment of a voluntary liquidator (1 page) |
4 October 2002 | Registered office changed on 04/10/02 from: unit 5 miall street mills miall street halifax west yorkshire HX1 4AE (1 page) |
8 October 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
10 September 2001 | Registered office changed on 10/09/01 from: unit 2 queens road industrial estate queens road halifax west yorkshire HX1 3NS (1 page) |
7 August 2001 | Return made up to 07/07/01; full list of members
|
18 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
1 September 2000 | Return made up to 07/07/00; full list of members
|
5 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
8 October 1999 | Director resigned (1 page) |
8 October 1999 | New director appointed (2 pages) |
23 August 1999 | Return made up to 07/07/99; no change of members
|
6 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
12 August 1998 | Return made up to 07/07/98; full list of members
|
27 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
3 November 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
5 October 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
19 July 1990 | Return made up to 07/07/90; full list of members (4 pages) |