Canons Way
Bristol
BS99 7LB
Director Name | Mr Anthony Kevin Condon |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 January 2016(23 years after company formation) |
Appointment Duration | 7 months (closed 16 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Canons House Canons Way Bristol BS99 7LB |
Secretary Name | Lloyds Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 November 2000(7 years, 10 months after company formation) |
Appointment Duration | 15 years, 9 months (closed 16 August 2016) |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mr Charles Stephen Cockroft |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1993(1 week, 3 days after company formation) |
Appointment Duration | 8 months, 1 week (resigned 22 September 1993) |
Role | Building Society Secretary |
Correspondence Address | 34 Cullingworth Road Cullingworth Bradford West Yorkshire BD13 5BD |
Director Name | Matthew Sebastian Lodge |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1993(1 week, 3 days after company formation) |
Appointment Duration | 7 years, 10 months (resigned 22 November 2000) |
Role | Chartered Secretary |
Correspondence Address | Rose Cottage Dog Lane Stainland Halifax West Yorkshire HX4 9QF |
Secretary Name | Matthew Sebastian Lodge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1993(1 week, 3 days after company formation) |
Appointment Duration | 7 years, 10 months (resigned 22 November 2000) |
Role | Chartered Secretary |
Correspondence Address | Rose Cottage Dog Lane Stainland Halifax West Yorkshire HX4 9QF |
Director Name | Mr Michael Alastair Couzens |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(8 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 January 1995) |
Role | Building Society Manager |
Correspondence Address | Towngate House Towngate Northowram Halifax West Yorkshire HX3 7DX |
Director Name | Donald James McPherson |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1995(2 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 22 November 2000) |
Role | Chartered Secretary |
Correspondence Address | 17 Cross Bank Skipton North Yorkshire BD23 6AH |
Director Name | James Carson |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2008(15 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 20 December 2013) |
Role | Accounts Manager |
Correspondence Address | 88 Shelley Drive Bothwell Glasgow G71 8TA Scotland |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Lloyds Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2000(7 years, 10 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 04 June 2014) |
Correspondence Address | Trinity Road Halifax West Yorkshire HX1 2RG |
Director Name | HBOS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2000(7 years, 10 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 14 January 2016) |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Website | www.travel-general.com |
---|---|
Telephone | 01409 251858 |
Telephone region | Holsworthy |
Registered Address | Trinity Road Halifax West Yorkshire HX1 2RG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Hbos PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 June 2016 | Voluntary strike-off action has been suspended (1 page) |
31 May 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
17 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2016 | Application to strike the company off the register (3 pages) |
22 March 2016 | Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN (1 page) |
14 January 2016 | Termination of appointment of Hbos Directors Limited as a director on 14 January 2016 (1 page) |
14 January 2016 | Appointment of Mr Anthony Kevin Condon as a director on 14 January 2016 (2 pages) |
4 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
16 May 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
18 February 2015 | Director's details changed for Mr Richard Horner on 13 February 2015 (2 pages) |
13 February 2015 | Director's details changed for Mr Richard Horner on 27 October 2014 (2 pages) |
5 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
20 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
4 June 2014 | Termination of appointment of Lloyds Secretaries Limited as a director (1 page) |
17 January 2014 | Appointment of Mr Richard Horner as a director (2 pages) |
17 January 2014 | Termination of appointment of James Carson as a director (1 page) |
13 January 2014 | Register inspection address has been changed (1 page) |
6 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
27 August 2013 | Director's details changed for Hbos Secretaries Limited on 18 February 2011 (3 pages) |
24 June 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
11 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
11 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
16 May 2012 | Resolutions
|
16 May 2012 | Statement of company's objects (2 pages) |
16 May 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
17 January 2012 | Director's details changed for Hbos Directors Limited on 1 January 2012 (2 pages) |
17 January 2012 | Director's details changed for Hbos Directors Limited on 1 January 2012 (2 pages) |
5 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
27 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
16 March 2011 | Secretary's details changed for Hbos Secretaries Limited on 18 February 2011 (1 page) |
9 February 2011 | Secretary's details changed for Hbos Secretaries Limited on 4 February 2011 (2 pages) |
9 February 2011 | Secretary's details changed for Hbos Secretaries Limited on 4 February 2011 (2 pages) |
13 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
21 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
4 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
15 June 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
16 January 2009 | Return made up to 04/01/09; full list of members (5 pages) |
12 December 2008 | Director appointed james carson (3 pages) |
23 June 2008 | Director and secretary's change of particulars / halifax secretaries LIMITED / 20/05/2008 (1 page) |
23 June 2008 | Director's change of particulars / halifax directors LIMITED / 20/05/2008 (1 page) |
4 June 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
16 January 2008 | Return made up to 04/01/08; full list of members (5 pages) |
7 March 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
25 January 2007 | Return made up to 04/01/07; full list of members (5 pages) |
26 April 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
16 January 2006 | Return made up to 04/01/06; full list of members (5 pages) |
17 February 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
14 January 2005 | Return made up to 04/01/05; full list of members (5 pages) |
17 November 2004 | Company name changed hbos non-trading LIMITED\certificate issued on 17/11/04 (2 pages) |
8 March 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
12 January 2004 | Return made up to 04/01/04; full list of members (5 pages) |
1 April 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
15 January 2003 | Return made up to 04/01/03; full list of members (5 pages) |
21 August 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
1 February 2002 | Return made up to 04/01/02; full list of members (6 pages) |
16 November 2001 | Company name changed hbos non-trading LIMITED\certificate issued on 15/11/01 (2 pages) |
29 June 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
14 March 2001 | Return made up to 04/01/01; full list of members (5 pages) |
20 December 2000 | New secretary appointed;new director appointed (3 pages) |
20 December 2000 | New director appointed (3 pages) |
20 December 2000 | Secretary resigned;director resigned (1 page) |
20 December 2000 | Director resigned (1 page) |
6 October 2000 | Director's particulars changed (1 page) |
22 May 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
3 February 2000 | Director's particulars changed (1 page) |
18 January 2000 | Return made up to 04/01/00; full list of members (6 pages) |
11 May 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
15 January 1999 | Return made up to 04/01/99; full list of members (7 pages) |
28 August 1998 | Resolutions
|
28 August 1998 | Resolutions
|
28 April 1998 | Accounts for a dormant company made up to 31 December 1997 (7 pages) |
13 January 1998 | Return made up to 04/01/98; full list of members (6 pages) |
6 May 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
13 January 1997 | Return made up to 04/01/97; full list of members (5 pages) |
19 June 1996 | Accounting reference date shortened from 31/01 to 31/12 (1 page) |
14 May 1996 | Accounts for a dormant company made up to 31 January 1996 (6 pages) |
11 January 1996 | Return made up to 04/01/96; full list of members (7 pages) |
25 May 1995 | Accounts for a dormant company made up to 31 January 1995 (3 pages) |