Halifax
West Yorkshire
HX1 3LT
Secretary Name | Mr Christopher Conderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 May 2000(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Field Head Ghyll Wood Drive Cottingley Bingley West Yorkshire BD16 1NF |
Director Name | Mr Christopher Conderson |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2001(11 months, 4 weeks after company formation) |
Appointment Duration | 23 years |
Role | Audio Visual Consultant |
Country of Residence | England |
Correspondence Address | Field Head Ghyll Wood Drive Cottingley Bingley West Yorkshire BD16 1NF |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | C/O Grant Thornton St. John's Centre 110 Albion Street Leeds LS2 8LA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
30 September 2004 | Dissolved (1 page) |
---|---|
30 June 2004 | Liquidators statement of receipts and payments (5 pages) |
30 June 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 December 2003 | Liquidators statement of receipts and payments (5 pages) |
11 June 2003 | Liquidators statement of receipts and payments (5 pages) |
10 December 2002 | Liquidators statement of receipts and payments (5 pages) |
17 June 2002 | Liquidators statement of receipts and payments (5 pages) |
14 June 2001 | Registered office changed on 14/06/01 from: 6 eldon place bradford west yorkshire BD1 3TH (1 page) |
11 June 2001 | Appointment of a voluntary liquidator (1 page) |
11 June 2001 | Resolutions
|
11 June 2001 | Statement of affairs (14 pages) |
10 May 2001 | New director appointed (2 pages) |
1 September 2000 | Company name changed M.F.H. LIMITED\certificate issued on 04/09/00 (2 pages) |
12 May 2000 | New secretary appointed (2 pages) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | Registered office changed on 12/05/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
12 May 2000 | Secretary resigned (1 page) |
12 May 2000 | Director resigned (1 page) |
9 May 2000 | Incorporation (18 pages) |