Halifax
West Yorkshire
HX4 8DB
Director Name | David John Brinkhurst |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 1999(9 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 06 July 2009) |
Role | Sales Director |
Correspondence Address | 4 Alwen Avenue Birkby Huddersfield West Yorkshire HD2 2SJ |
Secretary Name | Joanne Hinchcliffe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 March 2002(11 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 06 July 2009) |
Role | Accountant |
Correspondence Address | 47 Green Lane Halifax West Yorkshire HX4 8DB |
Director Name | Joanne Hinchcliffe |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2003(12 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 06 July 2009) |
Role | Accountant |
Correspondence Address | 47 Green Lane Halifax West Yorkshire HX4 8DB |
Director Name | Glenn Brookes |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 June 1992(2 years after company formation) |
Appointment Duration | -1 years, 12 months (resigned 31 May 1992) |
Role | Site Supervisor |
Correspondence Address | 23 Meadowgate Vale Lofthouse Wakefield West Yorkshire WF3 3SP |
Director Name | Philip Brookes |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 June 1992(2 years after company formation) |
Appointment Duration | -1 years, 12 months (resigned 31 May 1992) |
Role | Site Supervisor |
Correspondence Address | 9 Moorfield Terrace Yeadon Leeds West Yorkshire LS19 7TB |
Secretary Name | Vivienne Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(2 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 09 October 2001) |
Role | Company Director |
Correspondence Address | 3 Badger Brow Meltham Huddersfield West Yorks HD7 3LZ |
Director Name | Ian Stuart Groves |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(5 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 20 February 2003) |
Role | Production Manager |
Country of Residence | United Kingdom |
Correspondence Address | 81 Springfield Road Baildon Bradford West Yorkshire BD17 5LX |
Director Name | Paul Jon Dixon |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1999(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 November 2003) |
Role | Company Director |
Correspondence Address | 53 New Street Golcar Huddersfield HD7 4DZ |
Secretary Name | John Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2001(11 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 12 March 2002) |
Role | Company Director |
Correspondence Address | Hartley Royd Cottage Luddenden Halifax HX2 6FN |
Registered Address | C/O Geoffrey Martin & Co St James's House 28 Park Place Leeds LS1 2SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Cash | £320 |
Current Liabilities | £291,088 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
6 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 April 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
6 April 2009 | Liquidators statement of receipts and payments to 27 March 2009 (5 pages) |
16 January 2009 | Liquidators statement of receipts and payments to 9 December 2008 (5 pages) |
1 July 2008 | Liquidators statement of receipts and payments to 9 December 2008 (5 pages) |
2 January 2008 | Liquidators statement of receipts and payments (5 pages) |
27 June 2007 | Liquidators statement of receipts and payments (5 pages) |
29 December 2006 | Liquidators statement of receipts and payments (5 pages) |
19 June 2006 | Liquidators statement of receipts and payments (5 pages) |
22 December 2005 | Liquidators statement of receipts and payments (5 pages) |
21 June 2005 | Liquidators statement of receipts and payments (5 pages) |
20 December 2004 | Liquidators statement of receipts and payments (5 pages) |
10 August 2004 | Form 1.3 - p/end 5.8.04 (final) (2 pages) |
10 August 2004 | Form 1.4/volarr complete (case 1 (6 pages) |
19 July 2004 | Form 1.3 for period end 16.6.04 (2 pages) |
16 December 2003 | Appointment of a voluntary liquidator (1 page) |
16 December 2003 | Statement of affairs (8 pages) |
16 December 2003 | Resolutions
|
2 December 2003 | Registered office changed on 02/12/03 from: unit 1B dean hey country business park cragg road mytholmroyd halifax HX7 5RU (1 page) |
24 November 2003 | Director resigned (1 page) |
24 November 2003 | Director's particulars changed (1 page) |
24 November 2003 | Director's particulars changed (1 page) |
18 August 2003 | Annualreport for 1.3 p/e 16.6.03 (5 pages) |
28 June 2003 | Return made up to 01/06/03; full list of members
|
26 June 2003 | Form 1.3 p/end 16.6.03 (case 1) (3 pages) |
13 June 2003 | Registered office changed on 13/06/03 from: unit 7 orchard business park scout road mytholmroyd, halifax HX7 5HZ (1 page) |
27 April 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | Director resigned (1 page) |
3 September 2002 | Secretary's particulars changed (1 page) |
3 September 2002 | Director's particulars changed (1 page) |
4 July 2002 | Form 1.1/voluntary arrangement (7 pages) |
2 July 2002 | Return made up to 01/06/02; full list of members (8 pages) |
30 May 2002 | Order of revocation or suspension of voluntary arrangement (4 pages) |
10 April 2002 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
10 April 2002 | Particulars of mortgage/charge (3 pages) |
18 March 2002 | Secretary resigned (1 page) |
18 March 2002 | New secretary appointed (2 pages) |
15 October 2001 | Secretary resigned (1 page) |
15 October 2001 | Secretary's particulars changed (1 page) |
15 October 2001 | New secretary appointed (2 pages) |
9 July 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
2 July 2001 | Return made up to 01/06/01; full list of members
|
16 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | Return made up to 01/06/00; full list of members (7 pages) |
4 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
8 July 1999 | Return made up to 01/06/99; full list of members (6 pages) |
27 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
15 June 1998 | Return made up to 01/06/98; no change of members (4 pages) |
14 November 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
29 June 1997 | Return made up to 01/06/97; no change of members
|
4 October 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
1 July 1996 | Return made up to 01/06/96; full list of members (6 pages) |
5 October 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
4 October 1995 | New director appointed (2 pages) |
27 June 1995 | Return made up to 01/06/95; no change of members (4 pages) |