Halifax
West Yorkshire
HX1 4QF
Secretary Name | Mrs Victoria Jayne Wolfe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 July 1995(3 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 3 months (closed 29 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 223 Long Lane Wheatley Halifax West Yorkshire HX2 0UZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 178 King Cross Road Halifax West Yorkshire HX1 3LN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Park |
Built Up Area | West Yorkshire |
Latest Accounts | 31 July 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
29 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2002 | Application for striking-off (1 page) |
5 July 2001 | Return made up to 28/06/01; full list of members
|
14 March 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
6 July 2000 | Return made up to 28/06/00; full list of members (6 pages) |
22 May 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
20 July 1999 | Return made up to 28/06/99; full list of members (6 pages) |
12 April 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
10 March 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
13 July 1997 | Return made up to 28/06/97; no change of members (4 pages) |
13 March 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
9 July 1996 | Return made up to 28/06/96; full list of members (6 pages) |
1 August 1995 | Accounting reference date notified as 31/07 (1 page) |
27 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
27 July 1995 | Director resigned;new director appointed (2 pages) |
27 July 1995 | Registered office changed on 27/07/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
28 June 1995 | Incorporation (9 pages) |