Hopwood Lane
Halifax
West Yorkshire
HX1 5EB
Secretary Name | GWB Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 November 1998(8 years, 3 months after company formation) |
Appointment Duration | 6 years (closed 23 November 2004) |
Correspondence Address | Crossley House Hopwood Lane Halifax West Yorkshire HX1 5EB |
Director Name | Edward Vandyk |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(1 year after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 July 1995) |
Role | Company Director |
Correspondence Address | The Old Vicarage Sutton Courtenay Abingdon Oxon OX14 4NJ |
Director Name | Mr Jonathan Kingsley Stewart |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 July 1991(1 year after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 December 1993) |
Role | Chartered Accountant |
Correspondence Address | 1 Sea View Terrace Cottesloe Western Australia Australia |
Director Name | Simon Raynaud |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(1 year after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 September 1996) |
Role | Company Director |
Correspondence Address | 4 Halland Way Northwood Middlesex HA6 2AG |
Director Name | Andrew Helby |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(1 year after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 May 1995) |
Role | Company Director |
Correspondence Address | Walnut Tree Cottage Main Road Appleford Abingdon Oxfordshire OX14 4PF |
Director Name | Maj Gen Ralph John Crossley |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(1 year after company formation) |
Appointment Duration | 4 years, 2 months (resigned 17 October 1995) |
Role | Retired Major General |
Correspondence Address | Old Orchard Harthill Drove, Redlynch Salisbury Wiltshire SP5 2HR |
Director Name | Alan Robert Burns |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British & Australian |
Status | Resigned |
Appointed | 27 July 1991(1 year after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 September 1996) |
Role | Company Director |
Correspondence Address | 5 Charterhouse Square London EC1M 6EE |
Secretary Name | James Alexander Dudgeon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(1 year after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 September 1996) |
Role | Company Director |
Correspondence Address | 8/9 Lambton Place London W11 2SH |
Director Name | David Christian Steinepreis |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 March 1993(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 October 1995) |
Role | Chartered Accountant |
Country of Residence | Australia |
Correspondence Address | 62 Leake Street Peppermint Grove Perth Western Australia 6011 Australia |
Director Name | James Alexander Dudgeon |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1993(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 September 1996) |
Role | Accountant |
Correspondence Address | 8/9 Lambton Place London W11 2SH |
Director Name | Stanley Albert William Carslake |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1994(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 October 1995) |
Role | Company Director |
Correspondence Address | Monkhams Half Acres Bishops Stortford Hertfordshire CM23 2QP |
Director Name | David Hammond |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1994(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 September 1996) |
Role | Accountant |
Correspondence Address | Wharfedale 44a High Street Sutton Courtenay Abingdon Oxfordshire OX14 4AP |
Director Name | Graham Rochford Dowland |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 August 1995(5 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 12 September 1996) |
Role | Chartered Accountant |
Correspondence Address | 22 Fernshaw Road London SW10 0TF |
Director Name | Jonathan Kingsley Stewart |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 August 1995(5 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 12 September 1996) |
Role | Chartered Accountant |
Correspondence Address | 59 Park Walk London SW10 0AZ |
Director Name | Mr Brian Hersee Heather |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1996(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 November 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Gledhow Park Crescent Chapel Allerton Leeds West Yorkshire LS7 4JY |
Director Name | James Edward Barker |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1996(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 November 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Cragg Vale Hebden Bridge West Yorkshire HX7 5TB |
Secretary Name | James Edward Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1996(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 November 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Cragg Vale Hebden Bridge West Yorkshire HX7 5TB |
Registered Address | Crossley House Belle Vue Park Hopwood Lane Halifax West Yorkshire HX1 5EB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Park |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Cash | £66,967 |
Current Liabilities | £5,718 |
Latest Accounts | 31 October 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
23 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2004 | Full accounts made up to 31 October 2003 (8 pages) |
10 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2004 | Return made up to 22/07/04; full list of members (6 pages) |
28 June 2004 | Application for striking-off (1 page) |
2 September 2003 | Full accounts made up to 31 October 2002 (8 pages) |
29 July 2003 | Return made up to 22/07/03; full list of members (6 pages) |
1 May 2003 | Auditor's resignation (1 page) |
4 September 2002 | Full accounts made up to 31 October 2001 (8 pages) |
31 August 2001 | Full accounts made up to 31 October 2000 (8 pages) |
3 August 2001 | Return made up to 27/07/01; full list of members (6 pages) |
11 June 2001 | Resolutions
|
31 August 2000 | Full accounts made up to 31 October 1999 (9 pages) |
21 August 2000 | Return made up to 27/07/00; full list of members
|
27 January 2000 | Director resigned (1 page) |
14 December 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
14 December 1999 | Director's particulars changed (1 page) |
2 August 1999 | Return made up to 27/07/99; no change of members (4 pages) |
17 April 1999 | Full accounts made up to 31 October 1998 (9 pages) |
12 November 1998 | New director appointed (2 pages) |
12 November 1998 | New director appointed (2 pages) |
12 November 1998 | Secretary resigned (1 page) |
12 November 1998 | Director resigned (1 page) |
12 November 1998 | Director resigned (1 page) |
12 November 1998 | New secretary appointed (2 pages) |
3 September 1998 | Full accounts made up to 31 October 1997 (10 pages) |
17 August 1998 | Return made up to 27/07/98; no change of members (13 pages) |
27 July 1998 | Auditor's resignation (2 pages) |
27 August 1997 | Return made up to 27/07/97; full list of members (15 pages) |
20 June 1997 | Full accounts made up to 31 October 1996 (12 pages) |
27 April 1997 | Resolutions
|
25 March 1997 | Company name changed airboss ground engagement limite d\certificate issued on 26/03/97 (2 pages) |
20 March 1997 | Re-registration of Memorandum and Articles (13 pages) |
20 March 1997 | Resolutions
|
20 March 1997 | Certificate of re-registration from Public Limited Company to Private (1 page) |
20 March 1997 | Application for reregistration from PLC to private (1 page) |
30 January 1997 | Full accounts made up to 30 June 1996 (14 pages) |
27 October 1996 | Accounting reference date shortened from 30/06/97 to 31/10/96 (1 page) |
18 September 1996 | Secretary resigned;director resigned (1 page) |
18 September 1996 | Director resigned (1 page) |
18 September 1996 | New director appointed (3 pages) |
18 September 1996 | Registered office changed on 18/09/96 from: unit 2D,churchward southmead industrial park didcot oxfordshire OX11 7HB (1 page) |
18 September 1996 | Director resigned (1 page) |
18 September 1996 | Director resigned (1 page) |
18 September 1996 | Director resigned (1 page) |
18 September 1996 | Director resigned (1 page) |
18 September 1996 | New secretary appointed;new director appointed (3 pages) |
22 August 1996 | Return made up to 27/07/96; no change of members (10 pages) |
21 May 1996 | Registered office changed on 21/05/96 from: 2A, tannery court, 21/27, ock street, abingdon, oxfordshire. OX14 5AJ (1 page) |
30 October 1995 | Director resigned (2 pages) |
30 October 1995 | Director resigned (2 pages) |
30 October 1995 | Director resigned (2 pages) |
24 October 1995 | Full accounts made up to 30 June 1995 (15 pages) |
14 September 1995 | New director appointed (4 pages) |
14 September 1995 | New director appointed (4 pages) |
8 August 1995 | Return made up to 27/07/95; no change of members (12 pages) |
17 July 1995 | Director resigned (2 pages) |
7 June 1995 | Particulars of mortgage/charge (12 pages) |
30 May 1995 | Director resigned (2 pages) |