Cecil Avenue
Halifax
West Yorkshire
HX3 8SN
Director Name | Mr Philip Henry Hollister |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2008(10 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (closed 12 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Norton Croft Matthews Lane Norton Sheffield South Yorkshire S8 8JS |
Secretary Name | Miss Antonia Mary Catherine Browne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Greek Street Leeds West Yorkshire LS1 5RR |
Director Name | Frank William Milner |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1998(1 day after company formation) |
Appointment Duration | 6 months, 1 week (resigned 16 October 1998) |
Role | Company Director |
Correspondence Address | 48 Melbourne Avenue Dronfield Woodhouse Sheffield S18 5YW |
Director Name | Bryan James Ward |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1998(1 day after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 November 2000) |
Role | Company Director |
Correspondence Address | High Ridge 115 Green Lane Dronfield Sheffield S Yorks S18 6FG |
Secretary Name | Edmund Gettings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1998(1 day after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 December 2008) |
Role | Company Director |
Correspondence Address | 14 Base Green Avenue Sheffield South Yorkshire S12 3FA |
Director Name | Edmund Gettings |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2001(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 December 2008) |
Role | Company Director |
Correspondence Address | 14 Base Green Avenue Sheffield South Yorkshire S12 3FA |
Director Name | Gordons Cranswick Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1998(same day as company formation) |
Correspondence Address | 7 Greek Street Leeds West Yorkshire LS1 5RR |
Registered Address | 863 Ecclesall Road Sheffield S11 8TJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2008 | Appointment terminated director edmund gettings (1 page) |
3 December 2008 | Appointment terminated secretary edmund gettings (1 page) |
27 November 2008 | Application for striking-off (1 page) |
14 November 2008 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
10 October 2008 | Director appointed philip henry hollister (2 pages) |
24 April 2008 | Return made up to 06/04/08; full list of members (7 pages) |
23 October 2007 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
21 April 2007 | Return made up to 06/04/07; full list of members (7 pages) |
25 October 2006 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
13 April 2006 | Return made up to 06/04/06; full list of members (7 pages) |
25 October 2005 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
13 April 2005 | Return made up to 06/04/05; full list of members (7 pages) |
14 January 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
13 April 2004 | Return made up to 06/04/04; full list of members (7 pages) |
24 January 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
12 July 2003 | Full accounts made up to 30 September 2002 (10 pages) |
12 April 2003 | Return made up to 06/04/03; full list of members (8 pages) |
22 June 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 June 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 April 2002 | Return made up to 06/04/02; full list of members (6 pages) |
11 January 2002 | Full accounts made up to 30 September 2001 (10 pages) |
2 October 2001 | Particulars of mortgage/charge (9 pages) |
21 September 2001 | New director appointed (3 pages) |
11 April 2001 | Return made up to 06/04/01; full list of members (6 pages) |
18 January 2001 | Director resigned (1 page) |
18 January 2001 | New director appointed (2 pages) |
18 December 2000 | Accounts for a small company made up to 30 September 2000 (7 pages) |
12 August 2000 | Particulars of mortgage/charge (4 pages) |
12 August 2000 | Particulars of mortgage/charge (4 pages) |
12 August 2000 | Particulars of mortgage/charge (4 pages) |
12 August 2000 | Particulars of mortgage/charge (4 pages) |
12 April 2000 | Return made up to 06/04/00; full list of members (6 pages) |
23 February 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
21 September 1999 | Particulars of mortgage/charge (8 pages) |
22 June 1999 | Particulars of mortgage/charge (7 pages) |
20 April 1999 | Return made up to 06/04/99; full list of members (6 pages) |
13 January 1999 | Particulars of mortgage/charge (7 pages) |
16 October 1998 | Director resigned (1 page) |
26 August 1998 | Particulars of mortgage/charge (4 pages) |
17 June 1998 | Particulars of mortgage/charge (3 pages) |
15 June 1998 | Particulars of mortgage/charge (3 pages) |
15 June 1998 | Particulars of mortgage/charge (3 pages) |
15 June 1998 | Particulars of mortgage/charge (7 pages) |
16 April 1998 | Secretary resigned (1 page) |
16 April 1998 | Accounting reference date extended from 30/04/99 to 30/09/99 (1 page) |
16 April 1998 | New director appointed (3 pages) |
16 April 1998 | New secretary appointed (2 pages) |
16 April 1998 | Ad 07/04/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 April 1998 | New director appointed (3 pages) |
16 April 1998 | Director resigned (1 page) |
6 April 1998 | Incorporation (23 pages) |