Halifax
West Yorkshire
HX2 7DR
Director Name | Andrew Douglas Gordon |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 2004(same day as company formation) |
Role | Product Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Windrush Delph Hill Road Halifax West Yorkshire HX2 7EL |
Director Name | Anthony James Gordon |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 2004(same day as company formation) |
Role | Commercial Manager |
Correspondence Address | 76 Calderglen Avenue Blantyre South Lanarkshire G72 9UN Scotland |
Secretary Name | Alistair Stuart Gordon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 2005(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (closed 22 August 2006) |
Role | Company Director |
Correspondence Address | 58 Upper Washer Lane Halifax West Yorkshire HX2 7DR |
Director Name | Mrs Sally Elizabeth Ayrton |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 124 Wakefield Road Halifax West Yorkshire HX3 8TH |
Secretary Name | Mrs Sally Elizabeth Ayrton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 124 Wakefield Road Halifax West Yorkshire HX3 8TH |
Registered Address | West House, King Cross Road Halifax West Yorkshire HX1 1EB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Park |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 2 August 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 02 August |
22 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2006 | Application for striking-off (1 page) |
9 December 2005 | Total exemption small company accounts made up to 2 August 2005 (6 pages) |
24 November 2005 | Accounting reference date extended from 28/02/05 to 02/08/05 (1 page) |
17 October 2005 | New secretary appointed (2 pages) |
17 October 2005 | Secretary resigned;director resigned (1 page) |
24 February 2005 | Return made up to 03/02/05; full list of members
|
3 February 2004 | Incorporation (14 pages) |