Northowram
Halifax
West Yorkshire
HX3 7WN
Director Name | Mr Paul Martin Hopkinson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 2008(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 03 April 2013) |
Role | Director Of Tax & Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 17 Aspen Grove Northowram Halifax West Yorkshire HX3 7WN |
Director Name | Mr Phillip Alexander McLelland |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2009(5 years after company formation) |
Appointment Duration | 3 years, 11 months (closed 03 April 2013) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Laverack Hall Farm High Busy Lane Idle Bradford West Yorkshire BD10 8UD |
Director Name | Peter John Green |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 17 December 2008) |
Role | Director Of Treasury |
Correspondence Address | Moat View House 28 Lord Mayors Walk York North Yorkshire YO31 7HA |
Director Name | Rosemary Prudence Thorne |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 November 2005) |
Role | Group Finance Director |
Correspondence Address | 23 Ellerton House 11 Bryanston Square London W1H 2DQ |
Secretary Name | Alan Forbes Shankley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 2006) |
Role | Company Director |
Correspondence Address | 34 Queens Road Ilkley West Yorkshire LS29 9QJ |
Director Name | Mr Christopher Donald Gillespie |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 January 2007) |
Role | Group Lending Director |
Country of Residence | England |
Correspondence Address | Wolfhamcote Barn Flecknoe Rugby Warwickshire CV23 8AU |
Secretary Name | Philip Kershaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2006(2 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 November 2007) |
Role | Company Director |
Correspondence Address | Yew Tree Cottage Main Street Westow York YO60 7NE |
Director Name | Mr Christopher Patrick Willford |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2007(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 2009) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Tanglin 45 Burkes Road Beaconsfield Buckinghamshire HP9 1PW |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2004(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2004(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Registered Address | Kpmg Restructuring 1 The Embankment Neville Street Leeds LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 April 2013 | Final Gazette dissolved following liquidation (1 page) |
3 April 2013 | Final Gazette dissolved following liquidation (1 page) |
3 January 2013 | Return of final meeting in a members' voluntary winding up (3 pages) |
3 January 2013 | Liquidators' statement of receipts and payments to 21 December 2012 (5 pages) |
3 January 2013 | Return of final meeting in a members' voluntary winding up (3 pages) |
3 January 2013 | Liquidators statement of receipts and payments to 21 December 2012 (5 pages) |
3 January 2013 | Liquidators' statement of receipts and payments to 21 December 2012 (5 pages) |
29 November 2012 | Liquidators' statement of receipts and payments to 29 October 2012 (5 pages) |
29 November 2012 | Liquidators statement of receipts and payments to 29 October 2012 (5 pages) |
29 November 2012 | Liquidators' statement of receipts and payments to 29 October 2012 (5 pages) |
16 May 2012 | Liquidators' statement of receipts and payments to 29 April 2012 (5 pages) |
16 May 2012 | Liquidators' statement of receipts and payments to 29 April 2012 (5 pages) |
16 May 2012 | Liquidators statement of receipts and payments to 29 April 2012 (5 pages) |
7 November 2011 | Liquidators statement of receipts and payments to 29 October 2011 (5 pages) |
7 November 2011 | Liquidators' statement of receipts and payments to 29 October 2011 (5 pages) |
7 November 2011 | Liquidators' statement of receipts and payments to 29 October 2011 (5 pages) |
12 May 2011 | Liquidators statement of receipts and payments to 29 April 2011 (5 pages) |
12 May 2011 | Liquidators' statement of receipts and payments to 29 April 2011 (5 pages) |
12 May 2011 | Liquidators' statement of receipts and payments to 29 April 2011 (5 pages) |
26 November 2010 | Liquidators' statement of receipts and payments to 29 October 2010 (7 pages) |
26 November 2010 | Liquidators statement of receipts and payments to 29 October 2010 (7 pages) |
26 November 2010 | Liquidators' statement of receipts and payments to 29 October 2010 (7 pages) |
20 May 2010 | Liquidators' statement of receipts and payments to 29 April 2010 (7 pages) |
20 May 2010 | Liquidators' statement of receipts and payments to 29 April 2010 (7 pages) |
20 May 2010 | Liquidators statement of receipts and payments to 29 April 2010 (7 pages) |
14 July 2009 | Appointment terminated director christopher willford (1 page) |
14 July 2009 | Appointment Terminated Director christopher willford (1 page) |
29 June 2009 | Director appointed phillip mclelland (2 pages) |
29 June 2009 | Director appointed phillip mclelland (2 pages) |
21 May 2009 | Appointment of a voluntary liquidator (1 page) |
21 May 2009 | Appointment of a voluntary liquidator (1 page) |
16 May 2009 | Registered office changed on 16/05/2009 from croft road crossflatts bingley west yorkshire BD16 2UA (1 page) |
16 May 2009 | Registered office changed on 16/05/2009 from croft road crossflatts bingley west yorkshire BD16 2UA (1 page) |
12 May 2009 | Resolutions
|
12 May 2009 | Declaration of solvency (3 pages) |
12 May 2009 | Resolutions
|
12 May 2009 | Declaration of solvency (3 pages) |
27 April 2009 | Return made up to 16/04/09; full list of members (6 pages) |
27 April 2009 | Return made up to 16/04/09; full list of members (6 pages) |
24 December 2008 | Appointment terminated director peter green (1 page) |
24 December 2008 | Appointment Terminated Director peter green (1 page) |
24 December 2008 | Director appointed paul martin hopkinson (3 pages) |
24 December 2008 | Director appointed paul martin hopkinson (3 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
30 April 2008 | Return made up to 16/04/08; full list of members (5 pages) |
30 April 2008 | Return made up to 16/04/08; full list of members (5 pages) |
25 January 2008 | New secretary appointed (2 pages) |
25 January 2008 | New secretary appointed (2 pages) |
29 December 2007 | Secretary resigned (1 page) |
29 December 2007 | Secretary resigned (1 page) |
26 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
10 September 2007 | Director's particulars changed (1 page) |
10 September 2007 | Director's particulars changed (1 page) |
27 April 2007 | Return made up to 16/04/07; full list of members (7 pages) |
27 April 2007 | Return made up to 16/04/07; full list of members (7 pages) |
22 January 2007 | New director appointed (4 pages) |
22 January 2007 | New director appointed (4 pages) |
22 January 2007 | Director resigned (1 page) |
22 January 2007 | Director resigned (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
11 May 2006 | Secretary resigned (1 page) |
11 May 2006 | New secretary appointed (1 page) |
11 May 2006 | New secretary appointed (1 page) |
11 May 2006 | Secretary resigned (1 page) |
26 April 2006 | Return made up to 16/04/06; full list of members (7 pages) |
26 April 2006 | Return made up to 16/04/06; full list of members (7 pages) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
29 November 2005 | New director appointed (2 pages) |
29 November 2005 | New director appointed (2 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
23 May 2005 | Director's particulars changed (1 page) |
23 May 2005 | Director's particulars changed (1 page) |
22 April 2005 | Return made up to 16/04/05; full list of members (7 pages) |
22 April 2005 | Return made up to 16/04/05; full list of members
|
8 October 2004 | Nc inc already adjusted 28/09/04 (2 pages) |
8 October 2004 | Resolutions
|
8 October 2004 | Ad 28/09/04-30/09/04 £ si 649999999@1=649999999 £ ic 1/650000000 (2 pages) |
8 October 2004 | Resolutions
|
8 October 2004 | Nc inc already adjusted 28/09/04 (2 pages) |
8 October 2004 | Ad 28/09/04-30/09/04 £ si 649999999@1=649999999 £ ic 1/650000000 (2 pages) |
8 October 2004 | Resolutions
|
8 October 2004 | Resolutions
|
17 September 2004 | Declaration of assistance for shares acquisition (9 pages) |
17 September 2004 | Declaration of assistance for shares acquisition (9 pages) |
13 August 2004 | New secretary appointed (2 pages) |
13 August 2004 | New director appointed (3 pages) |
13 August 2004 | New director appointed (7 pages) |
13 August 2004 | New director appointed (3 pages) |
13 August 2004 | New director appointed (7 pages) |
13 August 2004 | New secretary appointed (2 pages) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | Registered office changed on 09/08/04 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
9 August 2004 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
9 August 2004 | Registered office changed on 09/08/04 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
9 August 2004 | Resolutions
|
9 August 2004 | Secretary resigned (1 page) |
9 August 2004 | Secretary resigned (1 page) |
9 August 2004 | Resolutions
|
9 August 2004 | Director resigned (1 page) |
9 August 2004 | Resolutions
|
9 August 2004 | Resolutions
|
9 August 2004 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
25 June 2004 | Company name changed hackremco (no. 2146) LIMITED\certificate issued on 25/06/04 (2 pages) |
25 June 2004 | Company name changed hackremco (no. 2146) LIMITED\certificate issued on 25/06/04 (2 pages) |
16 April 2004 | Incorporation (16 pages) |