Halifax
West Yorkshire
HX2 7NF
Director Name | Trevor Gerard Smith |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 1991(1 year after company formation) |
Appointment Duration | 7 years, 9 months (closed 23 March 1999) |
Role | Leasing Finance Insurance |
Correspondence Address | 25 Norwood Park Birkby Huddersfield West Yorkshire HD2 2DU |
Secretary Name | Mr Ian James Batty |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 1991(1 year after company formation) |
Appointment Duration | 7 years, 9 months (closed 23 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beech House 279 Willowfield Road Halifax West Yorkshire HX2 7NF |
Director Name | Mr Stephen Jones |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 November 1993(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 23 March 1999) |
Role | Sales Director |
Correspondence Address | 16 Balmoral Close Lichfield Staffordshire WS14 9SP |
Director Name | Mr Brent Robert Smith |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(1 year after company formation) |
Appointment Duration | 12 months (resigned 26 May 1992) |
Role | Leasing Finance & Insurance |
Country of Residence | England |
Correspondence Address | Beech House 279 Willowfield Road Halifax West Yorkshire HX2 7NF |
Director Name | Mrs Jacqueline Smith |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(1 year after company formation) |
Appointment Duration | 1 year (resigned 04 June 1992) |
Role | Housewife |
Correspondence Address | 25 Norwood Park Birkby Huddersfield West Yorkshire HD2 2DU |
Director Name | Mr Stephen Jones |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(1 year, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 26 May 1992) |
Role | Company Director |
Correspondence Address | 16 Balmoral Close Lichfield Staffordshire WS14 9SP |
Registered Address | 9 Bond Court Leeds LS1 2SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 1993 (30 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
18 April 2011 | Bona Vacantia disclaimer (1 page) |
---|---|
23 March 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 November 1998 | First Gazette notice for compulsory strike-off (1 page) |
23 April 1998 | Receiver ceasing to act (1 page) |
23 April 1998 | Receiver's abstract of receipts and payments (2 pages) |
1 August 1997 | Receiver's abstract of receipts and payments (2 pages) |
30 July 1996 | Receiver's abstract of receipts and payments (2 pages) |
8 September 1995 | Administrative Receiver's report (82 pages) |
7 June 1995 | Registered office changed on 07/06/95 from: concept house 80/82 manningham lane bradford BD1 3ES (1 page) |
6 June 1995 | Appointment of receiver/manager (2 pages) |
1 May 1995 | Particulars of mortgage/charge (4 pages) |
10 March 1995 | Particulars of mortgage/charge (12 pages) |