Sowerby
Halifax
West Yorkshire
HX6 1HX
Secretary Name | Charles Anthony Hollingsworth |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 March 1996(2 weeks, 1 day after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Secretary |
Correspondence Address | 36 Stainland Road Barkisland Halifax West Yorkshire HX4 0AQ |
Director Name | Charles Anthony Hollingsworth |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Company Director |
Correspondence Address | 36 Stainland Road Barkisland Halifax West Yorkshire HX4 0AQ |
Director Name | Patricia Noreen Hollingsworth |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 1997(1 year after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Company Director |
Correspondence Address | 36 Stainland Road Barkisland Halifax West Yorkshire HX4 0AQ |
Director Name | Kenneth McQuire |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1996(2 weeks, 1 day after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 04 July 1996) |
Role | Sales Director |
Correspondence Address | 16 Mendip Avenue Huddersfield West Yorkshire HD3 3QG |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 1 City Square Leeds LS1 2AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 1997 (26 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
26 May 2003 | Dissolved (1 page) |
---|---|
26 February 2003 | Liquidators statement of receipts and payments (6 pages) |
26 February 2003 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
14 November 2002 | Registered office changed on 14/11/02 from: 10-12 east parade leeds west yorkshire LS1 2AJ (1 page) |
4 September 2002 | Liquidators statement of receipts and payments (5 pages) |
20 February 2002 | Liquidators statement of receipts and payments (5 pages) |
31 August 2001 | Liquidators statement of receipts and payments (5 pages) |
21 February 2001 | Liquidators statement of receipts and payments (5 pages) |
28 February 2000 | Registered office changed on 28/02/00 from: design house new road bus park halifax HX1 2LH (1 page) |
18 February 2000 | Statement of affairs (11 pages) |
18 February 2000 | Appointment of a voluntary liquidator (1 page) |
18 February 2000 | Resolutions
|
16 June 1999 | Particulars of mortgage/charge (3 pages) |
17 March 1999 | Return made up to 20/02/99; full list of members
|
30 October 1998 | Particulars of mortgage/charge (3 pages) |
1 August 1998 | Particulars of mortgage/charge (3 pages) |
10 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 1998 | Location of register of members (1 page) |
11 June 1998 | Return made up to 20/02/98; no change of members (6 pages) |
7 May 1998 | Ad 20/04/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
17 February 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
13 October 1997 | Particulars of mortgage/charge (3 pages) |
27 June 1997 | New director appointed (2 pages) |
27 June 1997 | Registered office changed on 27/06/97 from: 46B bradford road brighouse west yorkshire HD6 1RY (1 page) |
28 February 1997 | Return made up to 20/02/97; full list of members (6 pages) |
21 January 1997 | Accounting reference date extended from 28/02 to 30/06 (1 page) |
29 July 1996 | Registered office changed on 29/07/96 from: 16 mendip avenue lindley huddersfield west yorkshire HD3 3QG (1 page) |
17 July 1996 | Director resigned (1 page) |
17 July 1996 | Particulars of mortgage/charge (3 pages) |
28 June 1996 | New director appointed (2 pages) |
12 March 1996 | New secretary appointed (2 pages) |
12 March 1996 | New director appointed (2 pages) |
12 March 1996 | New director appointed (2 pages) |
12 March 1996 | Secretary resigned (1 page) |
12 March 1996 | Registered office changed on 12/03/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
12 March 1996 | Director resigned (1 page) |
20 February 1996 | Incorporation (14 pages) |