Halifax
West Yorkshire
HX2 9SQ
Director Name | Mrs Anne Hume |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 12 months (closed 28 June 2005) |
Role | Administration Assistant |
Country of Residence | England |
Correspondence Address | 37 Popples Drive Halifax West Yorkshire HX2 9SQ |
Director Name | Richard Paul Hume |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 12 months (closed 28 June 2005) |
Role | Drinks Dispense Technician |
Correspondence Address | 23 Northowram Green Halifax West Yorkshire HX3 7JE |
Secretary Name | Mr Paul Gerard Hume |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 12 months (closed 28 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Popples Drive Halifax West Yorkshire HX2 9SQ |
Director Name | John Robert Thompson |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 3 days (resigned 01 July 1999) |
Role | Cooling Consultant |
Correspondence Address | 237 Hawthorne Way Shelley Huddersfield West Yorkshire HD8 8PZ |
Secretary Name | Mrs Anne Hume |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 3 days (resigned 01 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Popples Drive Halifax West Yorkshire HX2 9SQ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1999(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 | 12 March 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Unit 5 Brookfield Works Quebec Street Elland West Yorkshire HX5 9BX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Elland |
Built Up Area | Elland |
Year | 2014 |
---|---|
Net Worth | £49,308 |
Cash | £58,453 |
Current Liabilities | £54,009 |
Latest Accounts | 28 February 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
28 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2005 | Application for striking-off (1 page) |
29 March 2004 | Return made up to 12/03/04; full list of members (5 pages) |
1 May 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
6 April 2003 | Return made up to 12/03/03; full list of members (7 pages) |
28 June 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
5 April 2002 | Return made up to 12/03/02; full list of members
|
8 May 2001 | Accounts for a small company made up to 28 February 2001 (5 pages) |
27 March 2001 | Return made up to 12/03/01; full list of members (7 pages) |
6 October 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
11 April 2000 | Return made up to 12/03/00; full list of members
|
8 September 1999 | Director resigned (1 page) |
8 September 1999 | Secretary resigned (1 page) |
3 August 1999 | New secretary appointed (2 pages) |
3 August 1999 | New director appointed (2 pages) |
3 August 1999 | New director appointed (2 pages) |
26 July 1999 | Location of register of members (1 page) |
26 July 1999 | Ad 14/07/99--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
26 July 1999 | Accounting reference date shortened from 31/03/00 to 28/02/00 (1 page) |
5 July 1999 | Registered office changed on 05/07/99 from: 12 york place leeds LS1 2DS (1 page) |
5 July 1999 | New secretary appointed (2 pages) |
5 July 1999 | New director appointed (2 pages) |
5 July 1999 | Director resigned (1 page) |
5 July 1999 | Secretary resigned (1 page) |
5 July 1999 | New director appointed (2 pages) |
12 March 1999 | Incorporation (16 pages) |