Halifax
West Yorks
HX3 7NR
Director Name | Michael John Patchett |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 1996(same day as company formation) |
Role | Builder |
Correspondence Address | Hawkwind Hillings Lane, Guiseley Leeds West Yorkshire LS20 8PB |
Director Name | Mr Paul Eric Patchett |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 1996(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Ravenroyd Bingley Bradford West Yorks BD16 2DL |
Secretary Name | Michael John Patchett |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 May 1996(same day as company formation) |
Role | Builder |
Correspondence Address | Hawkwind Hillings Lane, Guiseley Leeds West Yorkshire LS20 8PB |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Ryefield Works Clayton Heights Queensbury Bradford West Yorkshire BD13 1DS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Queensbury |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
17 December 2002 | Dissolved (1 page) |
---|---|
17 September 2002 | Return of final meeting in a members' voluntary winding up (4 pages) |
17 September 2002 | Liquidators statement of receipts and payments (6 pages) |
20 June 2002 | Liquidators statement of receipts and payments (6 pages) |
8 August 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
22 June 2001 | Appointment of a voluntary liquidator (1 page) |
22 June 2001 | Declaration of solvency (4 pages) |
22 June 2001 | Resolutions
|
19 June 2001 | Ad 12/06/01--------- £ si 324449@1=324449 £ ic 1000/325449 (2 pages) |
29 May 2001 | Return made up to 21/05/01; full list of members (7 pages) |
15 June 2000 | Return made up to 21/05/00; full list of members
|
30 May 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
16 June 1999 | Return made up to 21/05/99; no change of members (4 pages) |
15 June 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
17 August 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
25 July 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
9 July 1997 | Return made up to 21/05/97; full list of members
|
10 June 1996 | Ad 21/05/96--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
10 June 1996 | Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page) |
29 May 1996 | Director resigned (1 page) |
29 May 1996 | Registered office changed on 29/05/96 from: 12 york place leeds LS1 2DS (1 page) |
29 May 1996 | New director appointed (2 pages) |
29 May 1996 | Secretary resigned;director's particulars changed (1 page) |
29 May 1996 | New secretary appointed;new director appointed (2 pages) |
29 May 1996 | New director appointed (2 pages) |
21 May 1996 | Incorporation (10 pages) |