Halifax
West Yorkshire
HX1 2RG
Director Name | HBOS Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 November 2000(7 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (closed 05 June 2001) |
Correspondence Address | Trinity Road Halifax West Yorkshire HX1 2RG |
Secretary Name | Halifax Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 November 2000(7 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (closed 05 June 2001) |
Correspondence Address | Trinity Road Halifax West Yorkshire HX1 2RG |
Director Name | Mr Michael Alastair Couzens |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1993(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 January 1995) |
Role | Building Society Manager |
Correspondence Address | Towngate House Towngate Northowram Halifax West Yorkshire HX3 7DX |
Director Name | Matthew Sebastian Lodge |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1993(3 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 6 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 | 11 May 1993(3 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 6 months (resigned 22 November 2000) |
Role | Chartered Secretary |
Correspondence Address | Rose Cottage Dog Lane Stainland Halifax West Yorkshire HX4 9QF |
Director Name | Donald James McPherson |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1995(1 year, 9 months 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 | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 February 2001 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
29 December 2000 | Application for striking-off (1 page) |
20 December 2000 | New secretary appointed;new director appointed (3 pages) |
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) |
25 April 2000 | Return made up to 19/04/00; full list of members (6 pages) |
3 February 2000 | Director's particulars changed (1 page) |
11 May 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
27 April 1999 | Return made up to 19/04/99; full list of members (6 pages) |
28 August 1998 | Resolutions
|
28 August 1998 | Resolutions
|
30 April 1998 | Return made up to 19/04/98; full list of members (6 pages) |
28 April 1998 | Accounts for a dormant company made up to 31 December 1997 (7 pages) |
6 May 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
25 April 1997 | Return made up to 19/04/97; full list of members (6 pages) |
19 June 1996 | Accounting reference date shortened from 31/01 to 31/12 (1 page) |
3 May 1996 | Accounts for a dormant company made up to 31 January 1996 (6 pages) |
26 April 1996 | Return made up to 19/04/96; no change of members (5 pages) |
25 May 1995 | Accounts for a dormant company made up to 31 January 1995 (3 pages) |
28 April 1995 | Return made up to 19/04/95; no change of members (10 pages) |