Halifax
West Yorkshire
HX1 1YP
Director Name | Jason Lee Cook |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1994 |
Appointment Duration | 8 months, 3 weeks (resigned 08 April 1995) |
Role | Bar Manager |
Correspondence Address | The Old Mill Union Clos Yard Halifax West Yorkshire HX3 2TJ |
Director Name | Richard Allen Popps |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1995(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 August 1996) |
Role | Consultant |
Correspondence Address | 177 Spring Hall Lane Halifax West Yorkshire HX1 4JG |
Director Name | Jason Cook |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(2 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 October 1997) |
Role | Company Director |
Correspondence Address | 49 Cote Hill Halifax West Yorkshire HX2 7LZ |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1994(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1994(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 7 Lord Street Halifax West Yorkshire HX1 5AE |
---|---|
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 |
Latest Accounts | 31 July 1996 (27 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
3 September 1998 | Director resigned (1 page) |
---|---|
3 September 1998 | New director appointed (2 pages) |
24 August 1998 | Director resigned (1 page) |
1 August 1997 | Full accounts made up to 31 July 1996 (10 pages) |
5 February 1997 | Return made up to 26/07/96; no change of members (4 pages) |
30 May 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
30 August 1995 | Return made up to 26/07/95; full list of members (6 pages) |
3 July 1995 | Company name changed cookies LIMITED\certificate issued on 04/07/95 (4 pages) |
19 May 1995 | Director resigned;new director appointed (2 pages) |
16 May 1995 | Registered office changed on 16/05/95 from: 2 clare road halifax HX1 2HX (1 page) |