Halifax
West Yorkshire
HX3 0LP
Director Name | Susan Mary Robinson |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 1991(44 years, 7 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | Low Fold Cottage Hooton Pagnell Doncaster South Yorkshire DN5 7BT |
Secretary Name | Charles William Riley |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 May 1991(44 years, 7 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | 11 Park Crescent Lee Mount Halifax West Yorkshire HX3 5EL |
Registered Address | Diamond & Uzzaman 25 Longford Street London NW1 3NY |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Latest Accounts | 31 July 1994 (29 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
3 February 2000 | Dissolved (1 page) |
---|---|
3 November 1999 | Liquidators statement of receipts and payments (5 pages) |
3 November 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
20 August 1999 | Liquidators statement of receipts and payments (5 pages) |
16 February 1999 | Liquidators statement of receipts and payments (5 pages) |
28 August 1998 | Liquidators statement of receipts and payments (5 pages) |
12 February 1998 | Liquidators statement of receipts and payments (5 pages) |
27 August 1997 | Liquidators statement of receipts and payments (5 pages) |
20 May 1997 | Resignation of a liquidator (2 pages) |
19 February 1997 | Liquidators statement of receipts and payments (5 pages) |
21 August 1996 | Liquidators statement of receipts and payments (5 pages) |
18 February 1996 | Registered office changed on 18/02/96 from: burley house 12 clarendon road leeds LS2 9NF (1 page) |
16 August 1995 | Appointment of a voluntary liquidator (2 pages) |
16 August 1995 | Resolutions
|
24 July 1995 | Registered office changed on 24/07/95 from: royal mills new bond street halifax HX1 5HA (1 page) |
31 May 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |
10 May 1995 | Return made up to 16/05/95; no change of members (4 pages) |