Shelf
Halifax
West Yorkshire
HX3 7PF
Secretary Name | Caroline Grace Robinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 January 1999(3 weeks, 5 days after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Company Director |
Correspondence Address | Grove Dene Wade House Road Shelf Halifax West Yorkshire HX3 7PF |
Director Name | Jeremy Woodcroft |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 October 2000) |
Role | Design Engineer |
Correspondence Address | The Old Chapel Church Lane Seaton Ross York East Riding Of Yorkshire YO42 4LT |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1998(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1998(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Registered Address | Kroll Buchler Phillips 5th Floor Airedale House 77 Albion Street Leeds LS1 5AP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
18 July 2003 | Dissolved (1 page) |
---|---|
5 November 2002 | Liquidators statement of receipts and payments (5 pages) |
15 May 2002 | Liquidators statement of receipts and payments (5 pages) |
5 November 2001 | Liquidators statement of receipts and payments (5 pages) |
11 April 2001 | Registered office changed on 11/04/01 from: kroll buchler phillips 1 city square leeds west yorkshire LS1 2ES (1 page) |
14 March 2001 | Director resigned (1 page) |
16 October 2000 | Appointment of a voluntary liquidator (1 page) |
16 October 2000 | Statement of affairs (5 pages) |
16 October 2000 | Resolutions
|
12 January 2000 | Return made up to 17/12/99; full list of members (8 pages) |
5 August 1999 | Particulars of mortgage/charge (3 pages) |
1 July 1999 | New director appointed (2 pages) |
12 February 1999 | Particulars of mortgage/charge (3 pages) |
19 January 1999 | Registered office changed on 19/01/99 from: hall end chambers crown street halifax west yorkshire HX1 1JB (1 page) |
19 January 1999 | New director appointed (2 pages) |
19 January 1999 | New secretary appointed (2 pages) |
19 January 1999 | Ad 12/01/99--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
29 December 1998 | Secretary resigned (1 page) |
29 December 1998 | Director resigned (1 page) |
29 December 1998 | Registered office changed on 29/12/98 from: highstone information services highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
17 December 1998 | Incorporation (13 pages) |