Luddenden
Halifax
West Yorkshire
HX2 6SN
Director Name | Mr Paul Jackson |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(2 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 10 months (resigned 09 July 2001) |
Role | Company Director |
Correspondence Address | 121 Ravenstone Drive Greetland Halifax West Yorkshire HX4 8DY |
Director Name | Mr John Annesley Vachell |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(2 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 10 months (resigned 04 July 2001) |
Role | Company Director |
Correspondence Address | Flat 2 122 Wakefield Road Lightcliffe Halifax West Yorkshire HX3 8TH |
Secretary Name | Mr John Annesley Vachell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(2 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 10 months (resigned 04 July 2001) |
Role | Company Director |
Correspondence Address | Flat 2 122 Wakefield Road Lightcliffe Halifax West Yorkshire HX3 8TH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 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 | 21 June 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Holmfield Works Halifax West Yorkshire HX2 9TN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Illingworth and Mixenden |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £400,324 |
Cash | £400,324 |
Latest Accounts | 3 April 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
2 July 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 February 2002 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2001 | Secretary resigned;director resigned (1 page) |
23 July 2001 | Return made up to 21/06/01; full list of members
|
16 July 2001 | Director resigned (1 page) |
28 June 2000 | Return made up to 21/06/00; full list of members
|
4 February 2000 | Accounts for a small company made up to 3 April 1999 (4 pages) |
28 June 1999 | Return made up to 21/06/99; full list of members (6 pages) |
1 May 1999 | Auditor's resignation (1 page) |
10 April 1999 | Full accounts made up to 28 March 1998 (11 pages) |
23 September 1998 | Auditor's resignation (1 page) |
26 June 1998 | Return made up to 21/06/98; full list of members (6 pages) |
25 January 1998 | Full accounts made up to 29 March 1997 (11 pages) |
10 July 1997 | Return made up to 21/06/97; no change of members (4 pages) |
16 December 1996 | Director resigned (1 page) |
12 November 1996 | Full accounts made up to 30 March 1996 (11 pages) |
26 June 1996 | Return made up to 21/06/96; no change of members
|
20 July 1995 | Full accounts made up to 1 April 1995 (11 pages) |
26 June 1995 | Return made up to 21/06/95; full list of members (6 pages) |