Halifax
West Yorkshire
HX2 8XZ
Director Name | Brian Geoffrey Joy |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 November 1992(1 month after company formation) |
Appointment Duration | 7 years, 10 months (closed 17 October 2000) |
Role | Sales Executive |
Correspondence Address | 37 Purley Bury Close Purley Surrey CR8 1HW |
Secretary Name | Michael Hollwey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 December 1997(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (closed 17 October 2000) |
Role | Company Director |
Correspondence Address | 5 Ogden Lane Halifax West Yorkshire HX2 8XZ |
Secretary Name | Michael Hollwey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1992(1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 June 1995) |
Role | Company Director |
Correspondence Address | 5 Ogden Lane Halifax West Yorkshire HX2 8XZ |
Secretary Name | Kathleen Mary Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 December 1997) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 85 Batley Road Alverthorpe Wakefield West Yorkshire WF2 0AB |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 26 October 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Millside House 887 Bradford Road Batley West Yorkshire WF17 8NN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Batley West |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 October 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 July 2000 | Registered office changed on 25/07/00 from: the coach house whitehall drighlington west yorkshire (1 page) |
18 April 2000 | First Gazette notice for compulsory strike-off (1 page) |
24 March 1999 | Full accounts made up to 31 December 1997 (9 pages) |
11 December 1997 | Secretary resigned (1 page) |
11 December 1997 | New secretary appointed (2 pages) |
11 November 1997 | Return made up to 26/10/97; no change of members (4 pages) |
4 July 1997 | Full accounts made up to 31 December 1996 (11 pages) |
13 January 1997 | Return made up to 26/10/96; full list of members (6 pages) |
6 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
2 August 1995 | Full accounts made up to 31 December 1994 (11 pages) |
12 July 1995 | Return made up to 26/10/94; no change of members
|
6 July 1995 | Secretary resigned;new secretary appointed (2 pages) |