Halifax
West Yorkshire
HX3 0RX
Secretary Name | Robert Timothy Lees |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2000(9 years after company formation) |
Appointment Duration | 3 years, 3 months (closed 30 September 2003) |
Role | Business Manager |
Correspondence Address | 11 Moorland Place Barnsley South Yorkshire S75 4RG |
Secretary Name | Joan Mary Lees |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 28 June 1991(1 week, 2 days after company formation) |
Appointment Duration | 6 years, 8 months (resigned 09 March 1998) |
Role | Company Director |
Correspondence Address | Dean Grange Skircoat Green Halifax West Yorkshire HX3 0SA |
Secretary Name | Jacquelyn Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1998(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 May 2001) |
Role | Company Director |
Correspondence Address | 17 Skircoat Green Halifax West Yorkshire HX3 0RX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Hall End Chambers Crown Street Halifax HX1 1JB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £909 |
Cash | £2,525 |
Current Liabilities | £1,904 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
30 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 June 2003 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2003 | Application for striking-off (1 page) |
23 May 2002 | Return made up to 15/05/02; full list of members
|
29 January 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
18 June 2001 | Return made up to 15/05/01; full list of members (6 pages) |
9 May 2001 | New secretary appointed (2 pages) |
30 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
27 April 2001 | New secretary appointed (2 pages) |
15 December 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
2 June 1999 | Return made up to 15/05/99; no change of members (4 pages) |
19 November 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
16 June 1998 | Secretary resigned (1 page) |
2 June 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
24 March 1998 | New secretary appointed (2 pages) |
9 June 1997 | Return made up to 15/05/97; no change of members (4 pages) |
4 April 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
30 May 1996 | Return made up to 15/05/96; no change of members (4 pages) |
10 October 1995 | Accounts for a small company made up to 30 June 1995 (4 pages) |
14 June 1995 | Return made up to 26/05/95; full list of members (6 pages) |