Greetland
Halifax
West Yorkshire
HX4 8JT
Secretary Name | Karl Mallinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 July 1998(5 years, 4 months after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Company Director |
Correspondence Address | 6 Tillotson Avenue Beechwood Sowerby Bridge West Yorkshire HX6 1BX |
Director Name | Mr Brian Mallison |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1993(3 weeks, 4 days after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 July 1998) |
Role | Wholesale Butcher |
Correspondence Address | 63 Briscoe Lane Greetland Halifax West Yorkshire HX4 8JT |
Secretary Name | Mrs Wendy Mallinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1993(3 weeks, 4 days after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 July 1998) |
Role | Company Director |
Correspondence Address | 63 Briscoe Lane Greetland Halifax West Yorkshire HX4 8JT |
Registered Address | 36 Clare Road Halifax West Yorkshire HX1 2HX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £7,808 |
Current Liabilities | £86,556 |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
2 November 2005 | Dissolved (1 page) |
---|---|
2 August 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 August 2005 | Liquidators statement of receipts and payments (5 pages) |
21 March 2005 | Liquidators statement of receipts and payments (5 pages) |
10 November 2004 | Liquidators statement of receipts and payments (5 pages) |
18 March 2004 | Liquidators statement of receipts and payments (5 pages) |
18 September 2003 | Liquidators statement of receipts and payments (5 pages) |
20 March 2003 | Liquidators statement of receipts and payments (5 pages) |
1 October 2002 | Liquidators statement of receipts and payments (5 pages) |
20 March 2002 | Liquidators statement of receipts and payments (5 pages) |
20 September 2001 | Liquidators statement of receipts and payments (5 pages) |
19 March 2001 | Liquidators statement of receipts and payments (5 pages) |
22 November 2000 | Registered office changed on 22/11/00 from: sargent & co 4 wards end halifax west yorkshire HX1 1BX (1 page) |
22 September 2000 | Liquidators statement of receipts and payments (5 pages) |
30 March 2000 | Liquidators statement of receipts and payments (5 pages) |
19 March 1999 | Statement of affairs (7 pages) |
19 March 1999 | Resolutions
|
19 March 1999 | Appointment of a voluntary liquidator (1 page) |
8 March 1999 | Registered office changed on 08/03/99 from: fern abattoir lower lane milnrow rochdale lancs OL16 4NN (1 page) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
28 September 1998 | Secretary resigned (1 page) |
28 September 1998 | Director resigned (1 page) |
28 September 1998 | New secretary appointed (2 pages) |
5 May 1998 | Return made up to 01/04/98; no change of members (4 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
28 May 1997 | Return made up to 01/04/97; full list of members (6 pages) |
11 July 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
14 April 1996 | Return made up to 01/04/96; no change of members (4 pages) |
11 July 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
13 June 1995 | Return made up to 01/04/95; no change of members (4 pages) |