New Pellon
Halifax
West Yorkshire
HX2 0QH
Director Name | Mr John Edwin Packman |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 1996(4 years, 4 months after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Financial Controller |
Correspondence Address | Wild Acres Heath Hill Road Warley Halifax West Yorkshire HX2 0UT |
Director Name | Geoffrey Harry Fowler |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1999(7 years, 2 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Company Director |
Correspondence Address | The Lodge 59 Whalley Road Wilpshire Blackburn Lancashire BB1 9LQ |
Director Name | Mr Alan Stockdill |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1999(7 years, 2 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Laurel Bank Close Holmfield Halifax West Yorkshire HX2 9TW |
Secretary Name | Mr Alan Stockdill |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 1999(7 years, 2 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Laurel Bank Close Holmfield Halifax West Yorkshire HX2 9TW |
Director Name | Christopher Terrence Bracey |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 1999(7 years, 6 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Company Director |
Correspondence Address | 43 Rectory Way Kennington Ashford Kent TN24 9RE |
Director Name | Mr Gino Peter Capone |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1993(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 December 1994) |
Role | Plumbing And Heating Engineer |
Correspondence Address | The Willows Lower Park Royd Drive Sowerby Bridge West Yorkshire HX6 3HR |
Secretary Name | Mr Francis Wilfred Ayscough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1993(1 year after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 August 1996) |
Role | Business Development Manager |
Country of Residence | England |
Correspondence Address | 12 Plane Trees New Pellon Halifax West Yorkshire HX2 0QH |
Director Name | David Rhodes |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1994(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 August 1996) |
Role | Builder |
Correspondence Address | Barkisland Hall Barkisland Halifax West Yorkshire HX4 0AG |
Secretary Name | Mr John Edwin Packman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1996(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 July 1999) |
Role | Financial Contoller |
Correspondence Address | Wild Acres Heath Hill Road Warley Halifax West Yorkshire HX2 0UT |
Director Name | Susan Margaret Taylor |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(6 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 15 February 1999) |
Role | Company Director |
Correspondence Address | 16 Mitchell Street Sowerby Bridge West Yorkshire HX6 2NX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Geoffrey Martin & Co Saint Jamess House 28 Park Place Leeds LS1 2SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £63,692 |
Cash | £1,570 |
Current Liabilities | £545,466 |
Latest Accounts | 30 April 1999 (25 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
9 April 2007 | Dissolved (1 page) |
---|---|
9 January 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 January 2007 | Liquidators statement of receipts and payments (5 pages) |
1 December 2006 | Receiver's abstract of receipts and payments (3 pages) |
14 November 2006 | Receiver's abstract of receipts and payments (3 pages) |
14 November 2006 | Receiver's abstract of receipts and payments (3 pages) |
14 November 2006 | Receiver's abstract of receipts and payments (3 pages) |
14 November 2006 | Receiver ceasing to act (1 page) |
14 November 2006 | Receiver's abstract of receipts and payments (3 pages) |
14 November 2006 | Receiver's abstract of receipts and payments (3 pages) |
26 September 2006 | Liquidators statement of receipts and payments (5 pages) |
16 March 2006 | Liquidators statement of receipts and payments (5 pages) |
4 January 2006 | Receiver's abstract of receipts and payments (2 pages) |
15 September 2005 | Liquidators statement of receipts and payments (5 pages) |
28 July 2005 | Appointment of receiver/manager (1 page) |
22 July 2005 | Receiver ceasing to act (1 page) |
17 March 2005 | Liquidators statement of receipts and payments (5 pages) |
20 December 2004 | Receiver's abstract of receipts and payments (2 pages) |
20 December 2004 | Receiver's abstract of receipts and payments (2 pages) |
16 September 2004 | Liquidators statement of receipts and payments (5 pages) |
19 March 2004 | Liquidators statement of receipts and payments (5 pages) |
11 December 2003 | Receiver's abstract of receipts and payments (3 pages) |
30 September 2003 | Liquidators statement of receipts and payments (5 pages) |
18 March 2003 | Liquidators statement of receipts and payments (5 pages) |
9 December 2002 | Receiver's abstract of receipts and payments (3 pages) |
18 September 2002 | Liquidators statement of receipts and payments (5 pages) |
27 March 2002 | Liquidators statement of receipts and payments (5 pages) |
14 December 2001 | Receiver's abstract of receipts and payments (3 pages) |
10 April 2001 | Statement of affairs (46 pages) |
27 March 2001 | Registered office changed on 27/03/01 from: c/o baker tilly carlton house grammar school street bradford BD1 4NS (1 page) |
23 March 2001 | Appointment of a voluntary liquidator (1 page) |
23 March 2001 | Resolutions
|
22 March 2001 | Statement of Affairs in administrative receivership following report to creditors (19 pages) |
22 March 2001 | Administrative Receiver's report (8 pages) |
19 December 2000 | Registered office changed on 19/12/00 from: advanced house thorn tree works halifax west yorkshire HX1 3PH (1 page) |
12 December 2000 | Appointment of receiver/manager (1 page) |
3 October 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
2 June 2000 | Return made up to 08/04/00; full list of members
|
2 June 2000 | New director appointed (2 pages) |
2 June 2000 | New secretary appointed;new director appointed (2 pages) |
10 November 1999 | New director appointed (2 pages) |
21 July 1999 | Resolutions
|
27 April 1999 | Return made up to 08/04/99; no change of members (4 pages) |
17 March 1999 | Director resigned (1 page) |
16 November 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
18 May 1998 | New director appointed (2 pages) |
28 April 1998 | Return made up to 08/04/98; no change of members (4 pages) |
29 October 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
19 May 1997 | Auditor's resignation (1 page) |
19 May 1997 | Return made up to 08/04/97; full list of members
|
10 March 1997 | Secretary resigned (1 page) |
10 March 1997 | New director appointed (2 pages) |
10 March 1997 | Director resigned (1 page) |
10 March 1997 | New secretary appointed (2 pages) |
25 February 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
21 January 1997 | Amended accounts made up to 30 April 1995 (5 pages) |
3 September 1996 | Particulars of mortgage/charge (3 pages) |
29 March 1996 | Return made up to 08/04/96; full list of members (6 pages) |
12 March 1996 | Registered office changed on 12/03/96 from: 66 battinson road halifax west yorkshire HX1 4RW (1 page) |
22 September 1995 | Accounts for a small company made up to 30 April 1995 (4 pages) |
18 May 1995 | Return made up to 08/04/95; full list of members
|