Halifax
West Yorkshire
HX1 2RG
Director Name | HBOS Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 November 2000(11 years, 6 months after company formation) |
Appointment Duration | 6 months, 4 weeks (closed 19 June 2001) |
Correspondence Address | Trinity Road Halifax West Yorkshire HX1 2RG |
Secretary Name | Halifax Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 November 2000(11 years, 6 months after company formation) |
Appointment Duration | 6 months, 4 weeks (closed 19 June 2001) |
Correspondence Address | Trinity Road Halifax West Yorkshire HX1 2RG |
Director Name | Geoffrey Flockton Armitage |
---|---|
Date of Birth | June 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 August 1995) |
Role | Company Director |
Correspondence Address | Sovereign House South Parade Leeds West Yorkshire LS1 1HQ |
Director Name | Mr Robert Frederick Bennett |
---|---|
Date of Birth | May 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(3 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 31 October 1993) |
Role | Building Society Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Granary Fogget Farm Opton Hill Hexham Northumberland NE46 1YB |
Director Name | Christopher Nigel Peter Chadwick |
---|---|
Date of Birth | November 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 January 1995) |
Role | Commercial Director |
Correspondence Address | Sovereign House South Parade Leeds West Yorkshire LS1 1HQ |
Director Name | Mr Norman Turner |
---|---|
Date of Birth | March 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 August 1995) |
Role | Building Society Executive |
Country of Residence | England |
Correspondence Address | 5 Dale Close Tranmere Park Guiseley Leeds West Yorkshire LS20 8JL |
Secretary Name | Richard Alan Rolfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 January 1997) |
Role | Company Director |
Correspondence Address | 19 Plane Tree Avenue Leeds West Yorkshire LS17 8UB |
Director Name | Paul Michael Martin |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1995(5 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 August 1995) |
Role | Building Society Executive |
Correspondence Address | Coachways Woodlands Drive Rawdon Leeds West Yorks LS19 6JZ |
Director Name | Mr Allan Geoffrey Mills |
---|---|
Date of Birth | September 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1995(5 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 August 1995) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Hall Rise Croft Leeds West Yorkshire LS16 9JZ |
Director Name | Howard Julian Briggs |
---|---|
Date of Birth | April 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 November 1999) |
Role | Secretary |
Correspondence Address | Thorntree House Hetton Skipton North Yorkshire BD23 6LT |
Director Name | Donald James McPherson |
---|---|
Date of Birth | October 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 22 November 2000) |
Role | Chartered Secretary |
Correspondence Address | 17 Cross Bank Skipton North Yorkshire BD23 6AH |
Director Name | Simon Nicholas Waite |
---|---|
Date of Birth | March 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 October 2000) |
Role | Assistant Secretary |
Correspondence Address | 2 Coverdale Garth Collingham Wetherby West Yorkshire LS22 5LR |
Secretary Name | Simon Nicholas Waite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 October 2000) |
Role | Company Director |
Correspondence Address | 2 Coverdale Garth Collingham Wetherby West Yorkshire LS22 5LR |
Director Name | Matthew Sebastian Lodge |
---|---|
Date of Birth | September 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(10 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 22 November 2000) |
Role | Chartered Secretary |
Correspondence Address | Rose Cottage Dog Lane Stainland Halifax West Yorkshire HX4 9QF |
Director Name | Earl Of Swinton (Corporation) |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Status | Resigned |
Appointed | 02 November 1992(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 January 1994) |
Correspondence Address | Dykes Hill House Nr Ripon Yorks HG4 4NS |
Registered Address | Trinity Road Halifax West 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 |
Latest Accounts | 31 December 1999 (23 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
19 June 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2001 | Application for striking-off (1 page) |
20 December 2000 | Secretary resigned;director resigned (1 page) |
15 November 2000 | Return made up to 02/11/00; full list of members (6 pages) |
6 October 2000 | Director's particulars changed (1 page) |
22 May 2000 | Full accounts made up to 31 December 1999 (10 pages) |
3 February 2000 | Director's particulars changed (1 page) |
25 November 1999 | Return made up to 02/11/99; full list of members (7 pages) |
23 November 1999 | New director appointed (3 pages) |
23 November 1999 | Director resigned (1 page) |
25 November 1998 | Director's particulars changed (1 page) |
10 November 1998 | Return made up to 02/11/98; full list of members (7 pages) |
27 August 1998 | Resolutions
|
27 August 1998 | Resolutions
|
24 July 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
24 July 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
28 April 1998 | Full accounts made up to 31 December 1997 (10 pages) |
19 November 1997 | Return made up to 02/11/97; full list of members (7 pages) |
29 April 1997 | Full accounts made up to 31 December 1996 (11 pages) |
19 January 1997 | Return made up to 02/11/96; full list of members (7 pages) |
10 January 1997 | Secretary resigned (1 page) |
10 January 1997 | New secretary appointed (2 pages) |
1 August 1996 | Auditor's resignation (2 pages) |
19 June 1996 | Accounting reference date shortened from 31/01 to 31/12 (1 page) |
3 May 1996 | Full accounts made up to 31 January 1996 (15 pages) |
24 October 1995 | Resolutions
|
14 August 1995 | New director appointed (4 pages) |
14 August 1995 | New director appointed (4 pages) |
14 August 1995 | New director appointed (4 pages) |
14 August 1995 | Director resigned (4 pages) |
14 August 1995 | Director resigned (6 pages) |
14 August 1995 | Director resigned (4 pages) |
14 August 1995 | Director resigned (4 pages) |
14 August 1995 | Accounting reference date extended from 30/09 to 31/01 (1 page) |
14 August 1995 | Registered office changed on 14/08/95 from: permanent house 1 lovell park road leeds west yorkshire LS1 1NS (1 page) |
31 May 1995 | Full accounts made up to 30 September 1994 (14 pages) |