Burnley Road
Sowerby Bridge
West Yorkshire
HX6 2TE
Director Name | John Richard Smith |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 1993(1 month, 1 week after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Great House Barn Light Hazles Road, Soyland Halifax West Yorkshire HX6 4NP |
Director Name | Mrs Linda Margaret Smith |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 1993(1 month, 1 week after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Housewife/Teacher |
Country of Residence | England |
Correspondence Address | Jonathan House Flat Head Green Soyland Sowerby Bridge West Yorks HX6 4NX |
Secretary Name | John Richard Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 January 1993(1 month, 1 week after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Great House Barn Light Hazles Road, Soyland Halifax West Yorkshire HX6 4NP |
Director Name | Mr Colin Leslie Smith |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 1993(1 month, 1 week after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Motor Dealer |
Country of Residence | England |
Correspondence Address | Jonathan House Flathead Green Ripponden Sowerby Bridge West Yorkshire HX6 4NX |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | St Pauls House Park Square Leeds West Yorkshire LS1 2PJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£10,046 |
Cash | £1,000 |
Current Liabilities | £657,173 |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
17 April 2002 | Dissolved (1 page) |
---|---|
17 January 2002 | Liquidators statement of receipts and payments (5 pages) |
17 January 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
26 October 2001 | Liquidators statement of receipts and payments (5 pages) |
17 May 2001 | Liquidators statement of receipts and payments (5 pages) |
16 November 2000 | Liquidators statement of receipts and payments (5 pages) |
16 May 2000 | Liquidators statement of receipts and payments (5 pages) |
1 November 1999 | Liquidators statement of receipts and payments (5 pages) |
29 October 1998 | Liquidators statement of receipts and payments (7 pages) |
23 December 1997 | Company name changed halifax motor company LIMITED\certificate issued on 24/12/97 (2 pages) |
10 November 1997 | Statement of affairs (18 pages) |
31 October 1997 | Registered office changed on 31/10/97 from: riverside garage ben rhydding ilkley west yorkshire.LS29 8BS (1 page) |
31 October 1997 | Resolutions
|
14 January 1997 | Return made up to 17/12/96; full list of members
|
12 December 1996 | Accounting reference date extended from 31/12/96 to 31/01/97 (1 page) |
16 October 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
23 September 1996 | Ad 25/07/96--------- £ si 10000@1=10000 £ ic 100000/110000 (2 pages) |
23 September 1996 | Resolutions
|
19 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |