Halifax
West Yorkshire
HX2 7QL
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Director Name | Brian Lee Wright |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Franche Road Leicester Leicestershire LE3 9DB |
Secretary Name | Josephine Airey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 77 Westborough Drive Halifax West Yorkshire HX2 7QL |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Josephine Airey |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1999(4 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 31 August 2000) |
Role | Training Officer |
Correspondence Address | 77 Westborough Drive Halifax West Yorkshire HX2 7QL |
Director Name | John Martin Pitts |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1999(4 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 04 August 2000) |
Role | Company Director |
Correspondence Address | 23 Barnsley Road Flockton Wakefield West Yorkshire WF4 4DP |
Registered Address | 23 Barnsley Road Flockton Wakefield West Yorkshire WF4 4DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Kirkburton |
Ward | Kirkburton |
Built Up Area | Flockton |
Year | 2014 |
---|---|
Net Worth | -£11,351 |
Cash | £21 |
Current Liabilities | £12,685 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
19 November 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
31 January 2001 | Secretary resigned;director resigned (1 page) |
14 August 2000 | Director resigned (1 page) |
18 April 2000 | Return made up to 23/03/00; full list of members
|
30 October 1999 | Particulars of mortgage/charge (3 pages) |
20 September 1999 | New director appointed (2 pages) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | Registered office changed on 19/08/99 from: blackthorne house mary ann street birmingham west midlands B3 1RL (1 page) |
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | Registered office changed on 07/04/99 from: 16 st john street london EC1M 4AY (1 page) |
7 April 1999 | Secretary resigned (1 page) |
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | Director resigned (1 page) |
7 April 1999 | New secretary appointed (2 pages) |
23 March 1999 | Incorporation (15 pages) |