Halifax
West Yorkshire
HX2 8XU
Director Name | Mr Adrian Russell |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1995(5 years, 7 months after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Distribution Manager |
Correspondence Address | 68 Abbotsford Avenue Great Barr Birmingham West Midlands B43 6HD |
Director Name | Mr Patrick William West |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1992(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 03 March 1997) |
Role | Company Director |
Correspondence Address | 1 Aireview Cottages East Morton Keighley Bradford West Yorkshire BD20 5LH |
Secretary Name | Mr Patrick William West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1992(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 03 March 1997) |
Role | Company Director |
Correspondence Address | 1 Aireview Cottages East Morton Keighley Bradford West Yorkshire BD20 5LH |
Registered Address | Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £62,661 |
Cash | £450 |
Current Liabilities | £849,037 |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
30 July 2001 | Dissolved (1 page) |
---|---|
30 April 2001 | Completion of winding up (1 page) |
14 November 2000 | Administrator's abstract of receipts and payments (6 pages) |
24 October 2000 | Notice of discharge of Administration Order (4 pages) |
24 October 2000 | Order of court to wind up (3 pages) |
8 May 2000 | Administrator's abstract of receipts and payments (4 pages) |
27 October 1999 | Administrator's abstract of receipts and payments (2 pages) |
14 June 1999 | Administrator's abstract of receipts and payments (2 pages) |
15 December 1998 | Administrator's abstract of receipts and payments (2 pages) |
15 May 1998 | Administrator's abstract of receipts and payments (4 pages) |
31 December 1997 | Notice of result of meeting of creditors (2 pages) |
28 October 1997 | Registered office changed on 28/10/97 from: prospect garage deal street off dalton lane keighley. BD21 4LD (1 page) |
27 October 1997 | Administration Order (5 pages) |
27 October 1997 | Notice of Administration Order (1 page) |
1 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
20 August 1997 | Secretary resigned;director resigned (1 page) |
3 March 1997 | Return made up to 09/01/97; full list of members (6 pages) |
29 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
1 February 1996 | Ad 02/01/96--------- £ si 333@1 (2 pages) |
29 January 1996 | Return made up to 09/01/96; no change of members (4 pages) |
22 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
11 December 1995 | Resolutions
|
11 December 1995 | New director appointed (2 pages) |