Halifax
West Yorkshire
HX2 7UF
Secretary Name | Ms Kathryn Iryna Luciw |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 March 2000(6 months, 1 week after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Plane Trees Barn Wainstalls Halifax West Yorkshire HX2 7UF |
Director Name | John Briggs |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2002(3 years after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Technical Management |
Correspondence Address | 20 Dovesdale Grove Bankfoot Bradford West Yorkshire BD5 9QE |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 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 | 16 September 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | C/O Haines Watts First Floor Park House Park Square West Leeds LS1 2PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £14,967 |
Cash | £66,404 |
Current Liabilities | £154,584 |
Latest Accounts | 28 February 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
23 August 2005 | Dissolved (1 page) |
---|---|
11 July 2005 | Sec/state release of liquidator (1 page) |
23 May 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 May 2005 | Liquidators statement of receipts and payments (5 pages) |
7 December 2004 | Liquidators statement of receipts and payments (5 pages) |
18 December 2003 | Appointment of a voluntary liquidator (1 page) |
18 December 2003 | Statement of affairs (6 pages) |
4 December 2003 | Resolutions
|
2 December 2003 | Registered office changed on 02/12/03 from: fountain chambers fountain street halifax west yorkshire HX1 1LS (1 page) |
15 July 2003 | Registered office changed on 15/07/03 from: calder house black swan passage george square halifax west yokshire HX1 1HF (1 page) |
20 December 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
11 November 2002 | Return made up to 16/09/02; no change of members (6 pages) |
25 September 2002 | New director appointed (2 pages) |
26 November 2001 | Registered office changed on 26/11/01 from: calder house george square halifax west yorkshire HX1 1HF (1 page) |
26 October 2001 | Return made up to 16/09/01; full list of members (6 pages) |
16 June 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
20 March 2001 | Accounting reference date shortened from 15/03/01 to 28/02/01 (1 page) |
20 March 2001 | Registered office changed on 20/03/01 from: plane trees barn wainstalls halifax HX2 7UF (1 page) |
28 November 2000 | Accounting reference date extended from 30/09/00 to 15/03/01 (1 page) |
24 October 2000 | Return made up to 16/09/00; full list of members
|
2 May 2000 | New secretary appointed (2 pages) |
2 May 2000 | Director resigned (1 page) |
2 May 2000 | New director appointed (2 pages) |
2 May 2000 | Registered office changed on 02/05/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
2 May 2000 | Secretary resigned (1 page) |
16 September 1999 | Incorporation (16 pages) |