Company NameHalifax Business School Limited
Company StatusDissolved
Company Number02956230
CategoryPrivate Limited Company
Incorporation Date5 August 1994(29 years, 8 months ago)
Dissolution Date16 July 2002 (21 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRonald John Hill
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2001(6 years, 9 months after company formation)
Appointment Duration1 year, 1 month (closed 16 July 2002)
RoleCompany Director
Correspondence Address136 Heath Leigh Skircoat Road
Halifax
West Yorkshire
HX1 2RE
Director NameGary William Bate
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1994(same day as company formation)
RolePrincipal & Chief Executive
Correspondence AddressHawkscliff 198
Stainland Road Holywell Green
Halifax
West Yorkshire
HX4 9AJ
Director NameThomas Johnson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1994(same day as company formation)
RoleManaging Director
Correspondence AddressCragg Nook Barn
Foulridge
Lancashire
BB8 7LW
Secretary NameGary William Bate
NationalityBritish
StatusResigned
Appointed05 August 1994(same day as company formation)
RolePrincipal & Chief Executive
Correspondence AddressHawkscliff 198
Stainland Road Holywell Green
Halifax
West Yorkshire
HX4 9AJ
Director NameMr David Charles Bould
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1996(2 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Glenholme Park
Clayton
Bradford
BD14 6NF
Secretary NameMr David Charles Bould
NationalityBritish
StatusResigned
Appointed15 November 1996(2 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Glenholme Park
Clayton
Bradford
BD14 6NF
Director NameMr Malcolm Clifford Cooper
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(4 years after company formation)
Appointment Duration2 years, 9 months (resigned 31 May 2001)
RoleFinance Director
Correspondence Address15 Tollbar Close
Oxspring
Sheffield
South Yorkshire
S36 8WJ
Secretary NameMr Malcolm Clifford Cooper
NationalityBritish
StatusResigned
Appointed01 September 1998(4 years after company formation)
Appointment Duration2 years, 9 months (resigned 31 May 2001)
RoleFinance Director
Correspondence Address15 Tollbar Close
Oxspring
Sheffield
South Yorkshire
S36 8WJ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed05 August 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed05 August 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressFrancis Street
Halifax
West Yorkshire
HX1 3UZ
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardPark
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts1 April 2001 (23 years ago)
Accounts CategoryDormant
Accounts Year End01 April

Filing History

16 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2002First Gazette notice for voluntary strike-off (1 page)
30 August 2001Return made up to 31/07/01; full list of members (7 pages)
17 July 2001Director resigned (1 page)
29 June 2001Secretary resigned;director resigned (1 page)
30 May 2001New director appointed (2 pages)
30 May 2001Accounts for a dormant company made up to 1 April 2001 (3 pages)
23 November 2000Accounts for a dormant company made up to 1 April 2000 (3 pages)
11 August 2000Return made up to 31/07/00; full list of members (6 pages)
13 March 2000Accounts for a dormant company made up to 1 April 1999 (3 pages)
31 August 1999Return made up to 31/07/99; full list of members (6 pages)
23 February 1999Accounts for a dormant company made up to 1 April 1998 (3 pages)
23 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 September 1998New secretary appointed;new director appointed (2 pages)
9 September 1998Secretary resigned;director resigned (1 page)
9 September 1998Return made up to 05/08/98; no change of members (4 pages)
19 February 1998Accounts for a dormant company made up to 1 April 1997 (3 pages)
14 August 1997New secretary appointed;new director appointed (3 pages)
14 August 1997Return made up to 05/08/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
10 March 1997Accounts for a dormant company made up to 1 April 1996 (3 pages)
9 September 1996Return made up to 05/08/96; no change of members (6 pages)
26 March 1996Accounts for a dormant company made up to 1 April 1995 (3 pages)
26 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 September 1995Return made up to 05/08/95; full list of members
  • 363(287) ‐ Registered office changed on 13/09/95
(10 pages)