Halifax
West Yorkshire
HX1 2RE
Director Name | Gary William Bate |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1994(same day as company formation) |
Role | Principal & Chief Executive |
Correspondence Address | Hawkscliff 198 Stainland Road Holywell Green Halifax West Yorkshire HX4 9AJ |
Director Name | Thomas Johnson |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1994(same day as company formation) |
Role | Managing Director |
Correspondence Address | Cragg Nook Barn Foulridge Lancashire BB8 7LW |
Secretary Name | Gary William Bate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1994(same day as company formation) |
Role | Principal & Chief Executive |
Correspondence Address | Hawkscliff 198 Stainland Road Holywell Green Halifax West Yorkshire HX4 9AJ |
Director Name | Mr David Charles Bould |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1996(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 1998) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Glenholme Park Clayton Bradford BD14 6NF |
Secretary Name | Mr David Charles Bould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1996(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 1998) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Glenholme Park Clayton Bradford BD14 6NF |
Director Name | Mr Malcolm Clifford Cooper |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(4 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 May 2001) |
Role | Finance Director |
Correspondence Address | 15 Tollbar Close Oxspring Sheffield South Yorkshire S36 8WJ |
Secretary Name | Mr Malcolm Clifford Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(4 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 May 2001) |
Role | Finance Director |
Correspondence Address | 15 Tollbar Close Oxspring Sheffield South Yorkshire S36 8WJ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Francis Street Halifax West Yorkshire HX1 3UZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Park |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 1 April 2001 (23 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 01 April |
16 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 March 2002 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
17 July 2001 | Director resigned (1 page) |
29 June 2001 | Secretary resigned;director resigned (1 page) |
30 May 2001 | New director appointed (2 pages) |
30 May 2001 | Accounts for a dormant company made up to 1 April 2001 (3 pages) |
23 November 2000 | Accounts for a dormant company made up to 1 April 2000 (3 pages) |
11 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
13 March 2000 | Accounts for a dormant company made up to 1 April 1999 (3 pages) |
31 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
23 February 1999 | Accounts for a dormant company made up to 1 April 1998 (3 pages) |
23 February 1999 | Resolutions
|
9 September 1998 | New secretary appointed;new director appointed (2 pages) |
9 September 1998 | Secretary resigned;director resigned (1 page) |
9 September 1998 | Return made up to 05/08/98; no change of members (4 pages) |
19 February 1998 | Accounts for a dormant company made up to 1 April 1997 (3 pages) |
14 August 1997 | New secretary appointed;new director appointed (3 pages) |
14 August 1997 | Return made up to 05/08/97; full list of members
|
10 March 1997 | Accounts for a dormant company made up to 1 April 1996 (3 pages) |
9 September 1996 | Return made up to 05/08/96; no change of members (6 pages) |
26 March 1996 | Accounts for a dormant company made up to 1 April 1995 (3 pages) |
26 March 1996 | Resolutions
|
13 September 1995 | Return made up to 05/08/95; full list of members
|