Stainland Dene
Holywell Green
Halifax
HX4 9QA
Secretary Name | John Stuart Dickie |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 August 1993(same day as company formation) |
Role | Yarn Merchant |
Correspondence Address | Berry Mill Stainland Dene Holywell Green Halifax HX4 9QA |
Director Name | John Stuart Dickie |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(same day as company formation) |
Role | Yarn Merchant |
Correspondence Address | Berry Mill Stainland Dene Holywell Green Halifax HX4 9QA |
Director Name | Duncan McDonald |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Graig Terrace Senghenydd Caerphilly Mid Glamorgan CF83 4HN Wales |
Secretary Name | Shirley Joy Cullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 64 Whitchurch Road Cathays Cardiff South Glamorgan CF4 3LY Wales |
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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
23 December 2003 | Dissolved (1 page) |
---|---|
23 September 2003 | Liquidators statement of receipts and payments (5 pages) |
23 September 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 May 2003 | Liquidators statement of receipts and payments (5 pages) |
28 November 2002 | Liquidators statement of receipts and payments (5 pages) |
28 May 2002 | Liquidators statement of receipts and payments (6 pages) |
29 November 2001 | Liquidators statement of receipts and payments (5 pages) |
31 May 2001 | Liquidators statement of receipts and payments (5 pages) |
15 January 2001 | Liquidators statement of receipts and payments (5 pages) |
5 October 2000 | Registered office changed on 05/10/00 from: messrs sargent & co 4 wards end halifax HX1 1BX (1 page) |
25 May 2000 | Liquidators statement of receipts and payments (5 pages) |
9 December 1999 | Liquidators statement of receipts and payments (5 pages) |
14 June 1999 | Liquidators statement of receipts and payments (5 pages) |
2 December 1998 | Liquidators statement of receipts and payments (5 pages) |
24 June 1998 | Liquidators statement of receipts and payments (5 pages) |
14 January 1998 | Liquidators statement of receipts and payments (5 pages) |
30 May 1997 | Liquidators statement of receipts and payments (5 pages) |
30 May 1996 | Liquidators statement of receipts and payments (5 pages) |
31 May 1995 | Resolutions
|
31 May 1995 | Appointment of a voluntary liquidator (2 pages) |
25 May 1995 | Director resigned (2 pages) |
17 May 1995 | Registered office changed on 17/05/95 from: berry mill stainland dene holywell green halifax HX4 9QA (1 page) |