Halifax
West Yorkshire
HX1 2RG
Director Name | HBOS Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 November 2000(10 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (closed 12 June 2001) |
Correspondence Address | Trinity Road Halifax West Yorkshire HX1 2RG |
Secretary Name | Halifax Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 November 2000(10 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (closed 12 June 2001) |
Correspondence Address | Trinity Road Halifax West Yorkshire HX1 2RG |
Director Name | Jeffrey Michael Blackburn |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(3 years after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 31 March 1993) |
Role | Chief Executive |
Correspondence Address | Sovereign House South Parade Leeds West Yorkshire LS1 1HQ |
Director Name | Howard Julian Briggs |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(3 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 November 1999) |
Role | Secretary |
Correspondence Address | Thorntree House Hetton Skipton North Yorkshire BD23 6LT |
Secretary Name | Howard Julian Briggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(3 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 November 1999) |
Role | Company Director |
Correspondence Address | Thorntree House Hetton Skipton North Yorkshire BD23 6LT |
Director Name | Roger Fawcett Boyes |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 August 1995) |
Role | Finance Director |
Correspondence Address | Burnt Mallow Upper Langwith Collingham West Yorkshire LS22 5BZ |
Director Name | Donald James McPherson |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(5 years, 5 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 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 October 2000) |
Role | Chartered Secretary |
Correspondence Address | 2 Coverdale Garth Collingham Wetherby West Yorkshire LS22 5LR |
Director Name | Matthew Sebastian Lodge |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(9 years, 8 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 |
Secretary Name | Matthew Sebastian Lodge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(9 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 22 November 2000) |
Role | Company Director |
Correspondence Address | Rose Cottage Dog Lane Stainland Halifax West Yorkshire HX4 9QF |
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 (24 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 June 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 February 2001 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2000 | Application for striking-off (1 page) |
6 October 2000 | Director's particulars changed (1 page) |
22 May 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
10 March 2000 | Return made up to 01/03/00; full list of members (8 pages) |
3 February 2000 | Director's particulars changed (1 page) |
23 November 1999 | New secretary appointed (2 pages) |
23 November 1999 | New director appointed (3 pages) |
23 November 1999 | Director resigned (1 page) |
23 November 1999 | Secretary resigned (1 page) |
9 March 1999 | Return made up to 01/03/99; full list of members (7 pages) |
25 November 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
27 August 1998 | Resolutions
|
27 August 1998 | Resolutions
|
24 July 1998 | Director's particulars changed (1 page) |
28 April 1998 | Accounts for a dormant company made up to 31 December 1997 (7 pages) |
4 March 1998 | Return made up to 01/03/98; full list of members (7 pages) |
3 December 1997 | Resolutions
|
27 May 1997 | Full accounts made up to 31 December 1996 (8 pages) |
7 March 1997 | Return made up to 01/03/97; no change of members (6 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 (9 pages) |
28 March 1996 | Return made up to 01/03/96; full list of members (8 pages) |
17 August 1995 | Accounting reference date extended from 30/09 to 31/01 (1 page) |
16 August 1995 | New director appointed (4 pages) |
16 August 1995 | Registered office changed on 16/08/95 from: permanent house 1 lovell park road leeds west yorkshire LS1 1NS (1 page) |
16 August 1995 | Director resigned (4 pages) |
16 August 1995 | New director appointed (4 pages) |
8 March 1995 | Return made up to 01/03/95; no change of members (10 pages) |