Company NameHalifax Life Company (Holdings) Limited
Company StatusDissolved
Company Number02810393
CategoryPrivate Limited Company
Incorporation Date19 April 1993(30 years, 11 months ago)
Dissolution Date5 June 2001 (22 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameHalifax Secretaries Limited (Corporation)
StatusClosed
Appointed22 November 2000(7 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (closed 05 June 2001)
Correspondence AddressTrinity Road
Halifax
West Yorkshire
HX1 2RG
Director NameHBOS Directors Limited (Corporation)
StatusClosed
Appointed22 November 2000(7 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (closed 05 June 2001)
Correspondence AddressTrinity Road
Halifax
West Yorkshire
HX1 2RG
Secretary NameHalifax Secretaries Limited (Corporation)
StatusClosed
Appointed22 November 2000(7 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (closed 05 June 2001)
Correspondence AddressTrinity Road
Halifax
West Yorkshire
HX1 2RG
Director NameMr Michael Alastair Couzens
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1993(3 weeks, 1 day after company formation)
Appointment Duration1 year, 8 months (resigned 27 January 1995)
RoleBuilding Society Manager
Correspondence AddressTowngate House Towngate
Northowram
Halifax
West Yorkshire
HX3 7DX
Director NameMatthew Sebastian Lodge
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1993(3 weeks, 1 day after company formation)
Appointment Duration7 years, 6 months (resigned 22 November 2000)
RoleChartered Secretary
Correspondence AddressRose Cottage Dog Lane
Stainland
Halifax
West Yorkshire
HX4 9QF
Secretary NameMatthew Sebastian Lodge
NationalityBritish
StatusResigned
Appointed11 May 1993(3 weeks, 1 day after company formation)
Appointment Duration7 years, 6 months (resigned 22 November 2000)
RoleChartered Secretary
Correspondence AddressRose Cottage Dog Lane
Stainland
Halifax
West Yorkshire
HX4 9QF
Director NameDonald James McPherson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1995(1 year, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 22 November 2000)
RoleChartered Secretary
Correspondence Address17 Cross Bank
Skipton
North Yorkshire
BD23 6AH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 April 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 April 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressTrinity Road
Halifax
West Yorkshire
HX1 2RG
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 February 2001First Gazette notice for voluntary strike-off (1 page)
29 December 2000Application for striking-off (1 page)
20 December 2000New secretary appointed;new director appointed (3 pages)
20 December 2000Director resigned (1 page)
6 October 2000Director's particulars changed (1 page)
22 May 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
25 April 2000Return made up to 19/04/00; full list of members (6 pages)
3 February 2000Director's particulars changed (1 page)
11 May 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
27 April 1999Return made up to 19/04/99; full list of members (6 pages)
28 August 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
28 August 1998Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 24/08/98
(1 page)
30 April 1998Return made up to 19/04/98; full list of members (6 pages)
28 April 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
6 May 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
25 April 1997Return made up to 19/04/97; full list of members (6 pages)
19 June 1996Accounting reference date shortened from 31/01 to 31/12 (1 page)
3 May 1996Accounts for a dormant company made up to 31 January 1996 (6 pages)
26 April 1996Return made up to 19/04/96; no change of members (5 pages)
25 May 1995Accounts for a dormant company made up to 31 January 1995 (3 pages)
28 April 1995Return made up to 19/04/95; no change of members (10 pages)