Company NameLondon And Halifax Investments Limited
Company StatusDissolved
Company Number02395288
CategoryPrivate Limited Company
Incorporation Date14 June 1989(34 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameRobert Angus Holdsworth
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 1992(2 years, 11 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence AddressLa Bigoterie Berthelot Street
St Peter Port
Guernsey
Channel Islands
GY1 1JS
Secretary NameKevin Shutt
NationalityBritish
StatusCurrent
Appointed05 June 1992(2 years, 11 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence AddressPrimrose Cottage Benns Lane
Luddenden
Halifax
West Yorkshire
HX2 6SP
Director NameKevin Shutt
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 1994(5 years, 1 month after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Correspondence AddressPrimrose Cottage Benns Lane
Luddenden
Halifax
West Yorkshire
HX2 6SP
Director NameJanet Emmet Bannister
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2000(11 years after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Correspondence Address215 Long Lane
Wheatley
Halifax
West Yorkshire
HX2 0UZ
Director NameMr John Christopher Coales
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(2 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 July 1994)
RoleCompany Director
Correspondence Address4 Kelvin Grove
Chessington
Surrey
KT9 1DP

Location

Registered Address9 Harrison Road
Halifax
HX1 2AF
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address Matches7 other UK companies use this postal address

Financials

Year2014
Turnover£991,121
Net Worth£5,232,413
Cash£569
Current Liabilities£1,652,236

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

17 June 2005Dissolved (1 page)
17 March 2005Return of final meeting in a members' voluntary winding up (3 pages)
12 January 2005Liquidators statement of receipts and payments (7 pages)
1 July 2004Liquidators statement of receipts and payments (5 pages)
12 January 2004Liquidators statement of receipts and payments (5 pages)
1 July 2003Liquidators statement of receipts and payments (5 pages)
11 February 2003Liquidators statement of receipts and payments (5 pages)
3 July 2002Liquidators statement of receipts and payments (5 pages)
10 January 2002Liquidators statement of receipts and payments (5 pages)
9 August 2001Liquidators statement of receipts and payments (5 pages)
1 August 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 August 2000Appointment of a voluntary liquidator (1 page)
1 August 2000Declaration of solvency (3 pages)
28 June 2000New director appointed (2 pages)
23 June 2000Accounts made up to 31 December 1999 (14 pages)
18 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 August 1999Return made up to 05/06/99; full list of members (6 pages)
28 June 1999Accounts made up to 31 December 1998 (14 pages)
5 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
5 November 1998Declaration of satisfaction of mortgage/charge (4 pages)
26 July 1998Return made up to 05/06/98; no change of members (4 pages)
13 July 1998Accounts for a small company made up to 31 December 1997 (8 pages)
24 June 1997Return made up to 05/06/97; no change of members (4 pages)
12 August 1996Accounts made up to 31 December 1995 (13 pages)
15 July 1996Return made up to 05/06/96; full list of members (6 pages)
22 March 1996Auditor's resignation (1 page)
15 June 1995Accounts made up to 31 December 1994 (12 pages)