Northowram
Halifax
West Yorkshire
HX3 7HZ
Secretary Name | Mr Philip Cannon |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 October 1994(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 8 Newlands Grove Northowram Halifax West Yorkshire HX3 7HZ |
Director Name | Ethel Cannon |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 1997(2 years, 5 months after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Company Director |
Correspondence Address | 8 Newlands Grove Northowram Halifax West Yorkshire HX3 7HZ |
Director Name | James Cannon |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 1997(2 years, 5 months after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Company Director |
Correspondence Address | 8 Northowram Halifax West Yorkshire HX3 7HZ |
Director Name | Maureen Walsh |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 January 1999) |
Role | Manager |
Correspondence Address | 3 Fawcett Way Lower Wortley Leeds West Yorkshire LS12 4TP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Chamberlain & Co Aireside House 24/26 Aire Street Leeds West Yorkshire LS1 4HT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 1998 (26 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
2 July 2001 | Dissolved (1 page) |
---|---|
2 April 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
2 April 2001 | Liquidators statement of receipts and payments (5 pages) |
23 February 2001 | Liquidators statement of receipts and payments (5 pages) |
22 September 2000 | Registered office changed on 22/09/00 from: 8 newlands grove northowram halifax west yorkshire HX3 7HZ (1 page) |
5 September 2000 | Liquidators statement of receipts and payments (5 pages) |
21 March 2000 | Liquidators statement of receipts and payments (5 pages) |
10 February 1999 | Appointment of a voluntary liquidator (2 pages) |
10 February 1999 | Statement of affairs (6 pages) |
10 February 1999 | Resolutions
|
27 January 1999 | Director resigned (1 page) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
27 January 1999 | Return made up to 11/10/98; no change of members (5 pages) |
6 November 1997 | Return made up to 11/10/97; full list of members (6 pages) |
23 June 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
10 April 1997 | Ad 26/03/97--------- £ si 6@1=6 £ ic 2/8 (2 pages) |
10 April 1997 | New director appointed (2 pages) |
10 April 1997 | New director appointed (2 pages) |
10 April 1997 | New director appointed (2 pages) |
6 February 1997 | Return made up to 11/10/96; full list of members (6 pages) |
16 September 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
21 December 1995 | Return made up to 11/10/95; full list of members (6 pages) |