Halifax
West Yorkshire
HX4 8DB
Director Name | Paul Jon Dixon |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2001(2 years, 6 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | IT Developer |
Correspondence Address | 53 New Street Golcar Huddersfield HD7 4DZ |
Secretary Name | Joanne Hinchcliffe |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 March 2002(2 years, 11 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Correspondence Address | 47 Green Lane Halifax West Yorkshire HX4 8DB |
Secretary Name | Vivienne Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Badger Brow Meltham Huddersfield West Yorks HD7 3LZ |
Secretary Name | John Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2001(2 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 12 March 2002) |
Role | Company Director |
Correspondence Address | Hartley Royd Cottage Luddenden Halifax HX2 6FN |
Registered Address | Unit 1b Dean Hey Country Business Park Cragg Road Mytholmroyd Halifax West Yorkshire HX7 5RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Parish | Hebden Royd |
Ward | Luddendenfoot |
Year | 2014 |
---|---|
Net Worth | £10,170 |
Current Liabilities | £116,341 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
19 July 2005 | Dissolved (1 page) |
---|---|
19 April 2005 | Completion of winding up (1 page) |
10 March 2004 | Order of court to wind up (2 pages) |
24 November 2003 | Director's particulars changed (1 page) |
24 November 2003 | Secretary's particulars changed (1 page) |
13 June 2003 | Registered office changed on 13/06/03 from: unit 7 orchard business park scout road mytholmroyd hebden bridge west yorkshire HX7 5HX (1 page) |
9 May 2003 | Return made up to 08/04/03; full list of members (7 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
2 September 2002 | Secretary's particulars changed (1 page) |
2 September 2002 | Director's particulars changed (1 page) |
2 July 2002 | Return made up to 08/04/02; full list of members (6 pages) |
18 March 2002 | New secretary appointed (2 pages) |
18 March 2002 | Secretary resigned (1 page) |
15 October 2001 | New secretary appointed (2 pages) |
15 October 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
15 October 2001 | Secretary resigned (1 page) |
15 October 2001 | New director appointed (2 pages) |
9 July 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
17 April 2001 | Return made up to 08/04/01; full list of members (6 pages) |
6 March 2001 | Company name changed strongpoint security systems lim ited\certificate issued on 06/03/01 (2 pages) |
21 February 2001 | Registered office changed on 21/02/01 from: unit 1 newsome mills ruth street huddersfield west yorkshire HD4 6JF (1 page) |
16 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
2 May 2000 | Return made up to 08/04/00; full list of members (6 pages) |
1 February 2000 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
10 September 1999 | Particulars of mortgage/charge (3 pages) |
27 April 1999 | Registered office changed on 27/04/99 from: unit 7 orchard business park scout road hebden bridge west yorkshire HX7 5HZ (1 page) |
8 April 1999 | Incorporation (16 pages) |