Halifax
West Yorkshire
HX3 9EQ
Director Name | Paul Johnson |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2000(same day as company formation) |
Role | Insulation Engineer |
Correspondence Address | 17 Hadassah Street Halifax West Yorkshire HX3 9AP |
Secretary Name | Diane Dyson |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 August 2000(same day as company formation) |
Role | Book Keeper |
Correspondence Address | 26 Chevinedge Crescent Exley Halifax West Yorkshire HX3 9EQ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2000(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 | 17 August 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 36 Clare Road Halifax West Yorkshire HX1 2HX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
28 June 2007 | Dissolved (1 page) |
---|---|
28 March 2007 | Liquidators statement of receipts and payments (5 pages) |
28 March 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 January 2007 | Liquidators statement of receipts and payments (5 pages) |
3 July 2006 | Liquidators statement of receipts and payments (5 pages) |
28 December 2005 | Liquidators statement of receipts and payments (5 pages) |
28 June 2005 | Liquidators statement of receipts and payments (5 pages) |
23 December 2004 | Liquidators statement of receipts and payments (5 pages) |
24 June 2004 | Liquidators statement of receipts and payments (5 pages) |
30 December 2003 | Liquidators statement of receipts and payments (5 pages) |
25 June 2003 | Liquidators statement of receipts and payments (5 pages) |
24 December 2002 | Liquidators statement of receipts and payments (5 pages) |
31 December 2001 | Resolutions
|
31 December 2001 | Appointment of a voluntary liquidator (1 page) |
31 December 2001 | Statement of affairs (5 pages) |
10 December 2001 | Registered office changed on 10/12/01 from: carlton villa 15/17 carlton street halifax west yorkshire HX1 2AL (1 page) |
19 September 2001 | Return made up to 17/08/01; full list of members
|
25 November 2000 | Particulars of mortgage/charge (7 pages) |
4 September 2000 | Ad 17/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 August 2000 | New director appointed (2 pages) |
31 August 2000 | Secretary resigned (1 page) |
31 August 2000 | Registered office changed on 31/08/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
31 August 2000 | Director resigned (1 page) |
31 August 2000 | New director appointed (2 pages) |
31 August 2000 | New secretary appointed (2 pages) |