Wheatley
Halifax
West Yorkshire
HX2 8TN
Director Name | Lee Bannister |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 1999(same day as company formation) |
Role | Sales Executive |
Correspondence Address | 2 Boggart Lane Sowerby Bridge West Yorkshire HX6 3PG |
Director Name | Mr Mark Anthony Bannister |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 1999(same day as company formation) |
Role | Sales Executive/Surveyor |
Country of Residence | England |
Correspondence Address | The Falls Bank Road Sowerby Bridge West Yorkshire HX6 3PR |
Secretary Name | Lee Bannister |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Boggart Lane Sowerby Bridge West Yorkshire HX6 3PG |
Director Name | Malcolm Roderick Bleasdale |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(same day as company formation) |
Role | Sales Executive |
Correspondence Address | 6 Devon Drive Diggle Oldham West Yorkshire OL3 5PP |
Secretary Name | Julian D'Arcy Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Ingledene Charlestown Hebden Bridge Halifax West Yorkshire HX7 6PQ |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 36 Clare Road Halifax West Yorkshire HX1 2HX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
16 April 2004 | Dissolved (1 page) |
---|---|
16 January 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 January 2004 | Liquidators statement of receipts and payments (5 pages) |
8 January 2004 | Liquidators statement of receipts and payments (7 pages) |
3 July 2003 | Liquidators statement of receipts and payments (5 pages) |
2 January 2003 | Liquidators statement of receipts and payments (5 pages) |
3 July 2002 | Liquidators statement of receipts and payments (5 pages) |
8 January 2002 | Liquidators statement of receipts and payments (5 pages) |
2 July 2001 | Liquidators statement of receipts and payments (6 pages) |
2 October 2000 | Registered office changed on 02/10/00 from: sargent & co 4 wards end halifax west yorkshire HX1 1BX (1 page) |
4 July 2000 | Statement of affairs (11 pages) |
4 July 2000 | Resolutions
|
4 July 2000 | Appointment of a voluntary liquidator (1 page) |
12 June 2000 | Registered office changed on 12/06/00 from: 12/14 union street south halifax west yorkshire HX1 2LE (1 page) |
24 February 2000 | Accounting reference date extended from 31/01/00 to 31/05/00 (1 page) |
30 January 2000 | Return made up to 14/01/00; full list of members
|
14 October 1999 | Secretary resigned (1 page) |
12 October 1999 | Registered office changed on 12/10/99 from: cramar house rochdale road greetland halifax west yorkshire HX4 8AX (1 page) |
12 October 1999 | New secretary appointed (2 pages) |
12 October 1999 | Location of register of members (1 page) |
12 October 1999 | Ad 27/08/99--------- £ si 73@1=73 £ ic 2/75 (3 pages) |
20 January 1999 | Secretary resigned (1 page) |
14 January 1999 | Incorporation (20 pages) |