Company NameHalifax U.R.C. Enterprises Limited
Company StatusDissolved
Company Number02807663
CategoryPrivate Limited Company
Incorporation Date7 April 1993(31 years ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameNorman Stuart Bairstow
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 1993(3 months, 4 weeks after company formation)
Appointment Duration30 years, 9 months
RoleCollege Lecturer
Correspondence Address45 Central Park
Halifax
West Yorkshire
HX1 2BT
Director NameMr Harry Desmond Brook
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 1993(3 months, 4 weeks after company formation)
Appointment Duration30 years, 9 months
RoleSales Engineer
Correspondence Address87 Shay Lane
Ovenden
Halifax
West Yorkshire
HX3 6RR
Director NameMiss Alice Brenda Buckley
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 1993(3 months, 4 weeks after company formation)
Appointment Duration30 years, 9 months
RoleMetallurgist
Correspondence AddressHigh View 14 Newlands Road
Halifax
West Yorkshire
HX2 7RE
Director NameJohn Michael Seager
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 1993(3 months, 4 weeks after company formation)
Appointment Duration30 years, 9 months
RoleSocial Services Manager
Correspondence Address44 Manor Heath Road
Halifax
West Yorkshire
HX3 0BE
Director NameRev Neil Ross Thorogood
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 1993(3 months, 4 weeks after company formation)
Appointment Duration30 years, 9 months
RoleMinister Of Religion
Correspondence Address6 Rhodesia Avenue
Halifax
West Yorkshire
HX3 0PB
Secretary NamePeter Haley
NationalityBritish
StatusCurrent
Appointed04 August 1993(3 months, 4 weeks after company formation)
Appointment Duration30 years, 9 months
RoleChartered Accountant
Correspondence AddressPoverty Hall Lower Ellistones
Greetland
Halifax
West Yorkshire
HX4 8NG
Director NameAlan Harry Gledhill
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 1996(3 years, 4 months after company formation)
Appointment Duration27 years, 8 months
RoleRetired
Correspondence Address1 Edge Moor Close
Savile Park
Halifax
West Yorkshire
HX3 0JJ
Director NameRev Philip George Nicholas
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 1997(4 years, 4 months after company formation)
Appointment Duration26 years, 8 months
RoleMinister Of Religion
Correspondence Address12 Rothwell Mount
Halifax
West Yorkshire
HX1 2XN
Director NameDavid Ambrose
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 1997(4 years, 5 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Correspondence Address111 Moorbottom Road
Illingworth
Halifax
West Yorkshire
HX2 8RH
Director NameSylvia Wright
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1993(3 months, 4 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 February 1994)
RoleExecutive Officer
Correspondence Address60 Shay Lane
Ovenden
Halifax
West Yorkshire
HX3 6QU
Director NameHarold Wright
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1993(3 months, 4 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 26 April 1996)
RoleCost Accountant (Retired)
Correspondence Address186 Highroad Well Lane
Halifax
West Yorkshire
HX2 0LQ
Director NamePaul Jagger
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1993(3 months, 4 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 12 November 1996)
RolePersonell/Training Officer
Correspondence Address29 Blaithroyd Lane
Southowram
Halifax
West Yorkshire
HX3 9PS
Director NameNancy Haslam
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1993(3 months, 4 weeks after company formation)
Appointment Duration2 years (resigned 22 August 1995)
RoleLecturer (Retired)
Correspondence AddressThe Lodge Chevinedge
Exley
Halifax
West Yorkshire
HX3 0EG
Director NamePeter Haley
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1993(3 months, 4 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 17 June 1997)
RoleChartered Accountant
Correspondence AddressPoverty Hall Lower Ellistones
Greetland
Halifax
West Yorkshire
HX4 8NG
Director NameRev George Clifford Graham Bembridge
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1993(3 months, 4 weeks after company formation)
Appointment Duration2 years (resigned 22 August 1995)
RoleMinister Of Religion
Correspondence Address153 Huddersfield Road
Halifax
West Yorkshire
HX3 0AH
Director NameBarry Wright
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1994(10 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 20 August 1996)
RoleRetired
Correspondence Address60 Shay Lane
Ovenden
Halifax
West Yorkshire
HX3 6QU
Director NameAlan Kendall
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1995(2 years, 4 months after company formation)
Appointment Duration12 months (resigned 20 August 1996)
RoleComputer Programmer
Correspondence Address14 West Royd Close
Kings Cross
Halifax
West Yorkshire
HX1 3LT
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed07 April 1993(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed07 April 1993(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressGrant Thornton
St Johns Centre
110 Albion Street
Leeds West Yorkshire
LS2 8LA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

2 February 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
26 November 1998Liquidators statement of receipts and payments (5 pages)
27 November 1997Registered office changed on 27/11/97 from: park united reformed church francis street halifax west yorkshire HX1 5JY (1 page)
26 November 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 November 1997Appointment of a voluntary liquidator (1 page)
26 November 1997Statement of affairs (13 pages)
7 October 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
3 July 1997Director resigned (1 page)
8 May 1997Auditor's resignation (1 page)
10 April 1997Return made up to 07/04/97; full list of members (8 pages)
2 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
19 November 1996Director resigned (1 page)
4 September 1996New director appointed (2 pages)
29 August 1996Director resigned (1 page)
29 August 1996Director resigned (1 page)
13 May 1996Director resigned (1 page)
15 April 1996Return made up to 07/04/96; no change of members (6 pages)
18 December 1995Full accounts made up to 31 March 1995 (11 pages)
15 September 1995New director appointed (2 pages)
29 August 1995Director resigned (2 pages)
29 August 1995Director resigned (2 pages)