Company NameW.E. Sykes (Halifax) Limited
Company StatusDissolved
Company Number02668754
CategoryPrivate Limited Company
Incorporation Date5 December 1991(32 years, 4 months ago)
Dissolution Date15 January 2002 (22 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameMr Richard Anthony King
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1992(5 months after company formation)
Appointment Duration9 years, 8 months (closed 15 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cross Johns Lane
Blackley
Elland
West Yorkshire
HX5 0TQ
Director NamePeter Simms
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1992(5 months after company formation)
Appointment Duration9 years, 8 months (closed 15 January 2002)
RoleCompany Director
Correspondence AddressBurn Farm 93 Burn Road
Birchencliffe
Huddersfield
West Yorkshire
HD2 2EG
Secretary NameDerek William Cross
NationalityBritish
StatusClosed
Appointed26 February 1993(1 year, 2 months after company formation)
Appointment Duration8 years, 10 months (closed 15 January 2002)
RoleSecretary
Correspondence Address16 Holly Grove
Lindley
Huddersfield
West Yorkshire
HD3 3NS
Director NamePeter Michael Levine
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1991
Appointment Duration5 months, 1 week (resigned 08 May 1992)
RoleCompany Director
Correspondence Address32 West Court
West Avenue
Leeds
West Yorkshire
LS8 2JN
Secretary NameLindsay Helen McGregor
NationalityBritish
StatusResigned
Appointed02 December 1991
Appointment Duration5 months, 1 week (resigned 08 May 1992)
RoleCompany Director
Correspondence AddressNewton Lodge Gardens
Oakwood Grange Lane
Leeds
West Yorkshire
LS8 2PF
Secretary NameMr Dennis Harvey Bretherick
NationalityBritish
StatusResigned
Appointed08 May 1992(5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 26 February 1993)
RoleCompany Director
Correspondence Address48 Ashdene Drive
Crofton
Wakefield
West Yorkshire
WF4 1PJ

Location

Registered Address1 East Parade
Sheffield
S1 2ET
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

15 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2001First Gazette notice for compulsory strike-off (1 page)
27 April 2001Receiver ceasing to act (1 page)
27 April 2001Receiver's abstract of receipts and payments (3 pages)
4 January 2001Receiver's abstract of receipts and payments (3 pages)
3 January 2001Receiver ceasing to act (1 page)
3 January 2001Receiver ceasing to act (1 page)
16 November 2000Receiver's abstract of receipts and payments (3 pages)
20 September 2000Receiver's abstract of receipts and payments (3 pages)
3 March 2000Receiver ceasing to act (1 page)
3 March 2000Appointment of receiver/manager (1 page)
11 October 1999Receiver's abstract of receipts and payments (3 pages)
11 October 1999Receiver's abstract of receipts and payments (3 pages)
7 October 1998Receiver's abstract of receipts and payments (3 pages)
6 October 1998Receiver's abstract of receipts and payments (3 pages)
6 October 1998Receiver's abstract of receipts and payments (3 pages)
25 September 1998Receiver's abstract of receipts and payments (3 pages)
21 October 1997Receiver's abstract of receipts and payments (3 pages)
21 October 1997Receiver's abstract of receipts and payments (3 pages)
21 October 1997Receiver's abstract of receipts and payments (3 pages)
21 October 1997Receiver's abstract of receipts and payments (3 pages)
8 October 1997Receiver's abstract of receipts and payments (3 pages)
8 October 1997Receiver's abstract of receipts and payments (3 pages)
8 October 1997Appointment of receiver/manager (1 page)
8 October 1997Receiver's abstract of receipts and payments (3 pages)
8 October 1997Appointment of receiver/manager (1 page)
8 October 1997Receiver's abstract of receipts and payments (3 pages)
8 October 1997Receiver's abstract of receipts and payments (3 pages)
8 October 1997Receiver's abstract of receipts and payments (3 pages)
8 October 1997Receiver's abstract of receipts and payments (3 pages)
8 October 1997Receiver's abstract of receipts and payments (3 pages)
19 October 1995Receiver's abstract of receipts and payments (6 pages)