Northowram
Halifax
West Yorkshire
HX3 7JH
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mr Stuart James Brown |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1996(1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 July 1997) |
Role | Developer |
Correspondence Address | 50 Wilmer Drive Heaton Bradford West Yorkshire BD9 4AS |
Director Name | Thomas Bacon Brown |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1996(1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 July 1997) |
Role | Electical Contractor |
Correspondence Address | 2 Lyndhurst Grove Allerton Bradford West Yorkshire BD15 7AS |
Secretary Name | Mr Beverley Fielding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1996(1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 July 1997) |
Role | Accountants |
Country of Residence | United Kingdom |
Correspondence Address | 89 Norton Drive Norton Tower Halifax West Yorkshire HX2 7RA |
Director Name | Mark Graham Sykes |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1997(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 December 1998) |
Role | Estate Agent |
Correspondence Address | 31 Charles Street Barnsley South Yorkshire S70 1RB |
Secretary Name | Mark Graham Sykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1997(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 December 1998) |
Role | Estate Agent |
Correspondence Address | 31 Charles Street Barnsley South Yorkshire S70 1RB |
Registered Address | £5 Clare Road Halifax West Yorkshire HX1 2HX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £91,595 |
Gross Profit | £11,653 |
Net Worth | -£30,112 |
Cash | £266 |
Current Liabilities | £31,278 |
Latest Accounts | 31 July 1998 (25 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
13 November 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2000 | Accounts made up to 31 July 1998 (10 pages) |
1 March 2000 | Secretary resigned;director resigned (1 page) |
22 February 2000 | Return made up to 22/01/00; full list of members (6 pages) |
23 February 1999 | Return made up to 22/01/99; no change of members (4 pages) |
25 March 1998 | Return made up to 22/01/98; full list of members
|
25 March 1998 | New director appointed (2 pages) |
25 March 1998 | New secretary appointed;new director appointed (2 pages) |
2 November 1997 | Accounts for a dormant company made up to 31 July 1997 (2 pages) |
2 November 1997 | Accounts for a dormant company made up to 31 January 1997 (2 pages) |
2 November 1997 | Accounting reference date shortened from 31/01/98 to 31/07/97 (1 page) |
3 September 1997 | Return made up to 22/01/97; full list of members
|
28 July 1997 | Company name changed tom bacon electrical LIMITED\certificate issued on 29/07/97 (2 pages) |
4 April 1996 | Company name changed zionflair LIMITED\certificate issued on 09/04/96 (2 pages) |
2 April 1996 | New secretary appointed (1 page) |
2 April 1996 | New director appointed (2 pages) |
2 April 1996 | New director appointed (2 pages) |
1 April 1996 | Registered office changed on 01/04/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
1 April 1996 | Secretary resigned (1 page) |
1 April 1996 | Ad 28/02/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 April 1996 | Director resigned (3 pages) |
22 January 1996 | Incorporation (18 pages) |