Halifax
West Yorkshire
HX3 0AG
Director Name | Mrs Dina Maria Holdsworth |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 4 months (closed 18 April 2006) |
Role | Company Director |
Correspondence Address | 12 Heath Villas Halifax West Yorkshire HX3 0BB |
Director Name | Miss Ingrid Rona Holdsworth |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 4 months (closed 18 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Heath Royd Savile Park Halifax West Yorkshire HX3 0NW |
Director Name | Mr John Michael Holdsworth |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 4 months (closed 18 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moor End Farm Norland Sowerby Bridge West Yorkshire HX6 3RG |
Director Name | Mr Trevor Marsden |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 4 months (closed 18 April 2006) |
Role | Company Director |
Correspondence Address | 125 Huddersfield Road Halifax West Yorkshire HX3 0AH |
Secretary Name | Mr Trevor Marsden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 November 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 4 months (closed 18 April 2006) |
Role | Company Director |
Correspondence Address | 125 Huddersfield Road Halifax West Yorkshire HX3 0AH |
Director Name | Mr Andrew John Revitt |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1991(same day as company formation) |
Role | Solicitor |
Correspondence Address | 9 Millwood View Stannington Sheffield South Yorkshire S6 6FG |
Director Name | Mr Neil Lloyd Thompson |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1991(same day as company formation) |
Role | Solicitor |
Correspondence Address | 6 Endowood Road Sheffield South Yorkshire S7 2LZ |
Secretary Name | Mr Neil Lloyd Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Endowood Road Sheffield South Yorkshire S7 2LZ |
Director Name | Mr Ernest Gerard Hirsch |
---|---|
Date of Birth | April 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | 22 Park Gates Drive Cheadle Hulme Cheadle Cheshire SK8 7DF |
Registered Address | Shaw Lodge Mills Halifax West Yorkshire HX3 9ET |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Skircoat |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
18 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2005 | Application for striking-off (1 page) |
15 September 2004 | Return made up to 09/09/04; full list of members (8 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
15 September 2003 | Return made up to 09/09/03; full list of members
|
21 August 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
9 October 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
18 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
17 October 2001 | Return made up to 09/09/01; full list of members
|
8 September 2000 | Return made up to 09/09/00; full list of members
|
21 August 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
24 November 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
3 September 1999 | Return made up to 09/09/99; no change of members (6 pages) |
15 January 1999 | Director resigned (1 page) |
3 September 1998 | Return made up to 09/09/98; full list of members (8 pages) |
27 August 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
8 September 1997 | Return made up to 09/09/97; no change of members (6 pages) |
6 September 1996 | Return made up to 09/09/96; no change of members (6 pages) |
6 September 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
23 October 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
31 August 1995 | Return made up to 09/09/95; full list of members (8 pages) |
18 October 1994 | Full accounts made up to 31 December 1993 (9 pages) |