Halifax
West Yorkshire
HX2 7EW
Secretary Name | Kenneth Brace |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 November 1997(3 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 04 July 2006) |
Role | Hotel Manager |
Correspondence Address | 126 Skircoat Road Halifax West Yorkshire HX1 2RE |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Patricia Omahony |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1994(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 November 1997) |
Role | Catering Executive |
Correspondence Address | The Tower House Hotel Master Lane Pye Nest Halifax West Yorkshire HX2 7EW |
Secretary Name | Mr Ian Hamilton Dobbie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1994(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 November 1997) |
Role | Secretary |
Correspondence Address | Tower House Hotel Master Lane Halifax West Yorkshire HX2 7EW |
Director Name | Kenneth Brace |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 October 2004) |
Role | Hotel Manager |
Correspondence Address | 126 Skircoat Road Halifax West Yorkshire HX1 2RE |
Registered Address | 3 Wards End Halifax West Yorkshire HX1 1DD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £10,606 |
Cash | £11,399 |
Current Liabilities | £79,331 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
4 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2006 | Application for striking-off (1 page) |
17 March 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
11 February 2005 | Return made up to 07/02/05; full list of members (6 pages) |
26 October 2004 | Director resigned (1 page) |
26 October 2004 | Registered office changed on 26/10/04 from: the tower house hotel master lane pye nest halifax west yorkshire HX2 7EW (1 page) |
2 March 2004 | Return made up to 24/02/04; full list of members (7 pages) |
4 December 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
14 April 2003 | New director appointed (2 pages) |
14 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
17 March 2003 | Return made up to 11/03/03; full list of members (6 pages) |
23 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
29 March 2002 | Return made up to 22/03/02; full list of members (6 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
5 April 2001 | Return made up to 30/03/01; full list of members (6 pages) |
21 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
16 April 2000 | Return made up to 10/04/00; full list of members (6 pages) |
4 February 2000 | Particulars of mortgage/charge (3 pages) |
29 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
19 April 1999 | Return made up to 13/04/99; no change of members (4 pages) |
22 April 1998 | Return made up to 20/04/98; full list of members (6 pages) |
16 March 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
23 February 1998 | Particulars of mortgage/charge (3 pages) |
17 December 1997 | New director appointed (2 pages) |
17 December 1997 | Secretary resigned (1 page) |
17 December 1997 | Director resigned (1 page) |
17 December 1997 | New secretary appointed (2 pages) |
25 April 1997 | Return made up to 20/04/97; full list of members (6 pages) |
25 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
26 July 1996 | Registered office changed on 26/07/96 from: 9 lord street halifax west yorkshire HX1 5AE (1 page) |
10 May 1996 | Return made up to 20/04/96; no change of members (4 pages) |
29 February 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
26 April 1995 | Return made up to 20/04/95; full list of members
|