Hatch End
Middlesex
HA5 4HB
Secretary Name | Mr Robin Simon Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 January 1993(39 years, 6 months after company formation) |
Appointment Duration | 13 years, 6 months (closed 18 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Thirlmere Road Muswell Hill London N10 2DL |
Director Name | Mr Robin Simon Johnson |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2000(46 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 18 July 2006) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 25 Thirlmere Road Muswell Hill London N10 2DL |
Director Name | Mr Michael John Ernest Frye |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(39 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Victoria Road London W8 5RH |
Director Name | Michael Andre Thompson |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(39 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 August 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chestnut House Church Road West Hanningfield Chelmsford Essex CM2 8UJ |
Director Name | Mr Peter Conway |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(39 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 30 January 2001) |
Role | Company Director |
Correspondence Address | 4 Church Lane South Crosland Huddersfield West Yorkshire HD4 7DB |
Director Name | Mr Frank Berry |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(39 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 February 1996) |
Role | Company Director |
Correspondence Address | Beechwood Lodge Beechwood Road Halifax West Yorkshire HX2 9BU |
Director Name | Mr Terence William Allsopp |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(39 years, 6 months after company formation) |
Appointment Duration | 12 years (resigned 25 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Brae Avenue Bradford BD2 4AY |
Secretary Name | Mr Trevor Broadbent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(39 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 August 1995) |
Role | Company Director |
Correspondence Address | 105 Birchington Avenue Birchencliff Huddersfield Yorkshire HD3 3RB |
Director Name | Mr Trevor Broadbent |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(40 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 August 1995) |
Role | Secretary |
Correspondence Address | 105 Birchington Avenue Birchencliff Huddersfield Yorkshire HD3 3RB |
Director Name | Ian Hawthin |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(40 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | 9 The Drive Hipperholm Halifax West Yorkshire HX3 8NJ |
Director Name | Mr Eric Smith |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(42 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 May 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Hightown View Liversedge West Yorkshire WF15 8BY |
Director Name | James Christopher Sharpe |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(43 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 January 2000) |
Role | Divisional Chairman |
Correspondence Address | 76 Latimer Road Cropston Leicestershire LE7 7GN |
Director Name | Robert Patrick Wieremiej |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(48 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 25 January 2005) |
Role | Managing Director |
Correspondence Address | Leeming Farm Denholme Road Oxenhope West Yorkshire BD22 9NP |
Director Name | Clifford Johnson |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(49 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 30 May 2003) |
Role | Works Director |
Correspondence Address | 11 Marsh Lane Winteringham North Lincolnshire DN15 9PA |
Director Name | Colin Richard Jones |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(49 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 January 2005) |
Role | Financial Director |
Correspondence Address | 62 Poppyfields Way Branton Doncaster South Yorkshire DN3 3UA |
Director Name | Mark Robinson |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(49 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 October 2004) |
Role | Operations Director |
Correspondence Address | 89 Hawthorne Way Shelley Huddersfield HD8 8QF |
Registered Address | Sabichi House 5 Wadsworth Road Perivale Middlesex UB6 7JD |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Perivale |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £60,712 |
Latest Accounts | 1 April 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
18 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
17 February 2006 | Application for striking-off (1 page) |
27 January 2006 | Return made up to 12/01/06; full list of members (3 pages) |
26 January 2006 | Accounts for a dormant company made up to 1 April 2005 (3 pages) |
20 April 2005 | Registered office changed on 20/04/05 from: boden house 114-120 victoria road london NW10 6NY (1 page) |
10 February 2005 | Company name changed halifax rack & screw cutting co. LIMITED\certificate issued on 10/02/05 (2 pages) |
26 January 2005 | Director resigned (1 page) |
26 January 2005 | Director resigned (1 page) |
26 January 2005 | Director resigned (1 page) |
19 January 2005 | Return made up to 12/01/05; full list of members (7 pages) |
25 November 2004 | Accounts for a dormant company made up to 2 April 2004 (3 pages) |
9 November 2004 | Director resigned (1 page) |
12 February 2004 | Registered office changed on 12/02/04 from: elliott house victoria road london NW10 6NY (1 page) |
9 February 2004 | Return made up to 12/01/04; full list of members (7 pages) |
20 January 2004 | Accounts for a dormant company made up to 30 March 2003 (3 pages) |
11 August 2003 | New director appointed (2 pages) |
19 June 2003 | Director resigned (1 page) |
23 March 2003 | New director appointed (2 pages) |
27 January 2003 | Return made up to 12/01/03; full list of members (7 pages) |
12 November 2002 | New director appointed (2 pages) |
5 July 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
14 June 2002 | Director resigned (1 page) |
22 January 2002 | Return made up to 12/01/02; full list of members (7 pages) |
16 January 2002 | New director appointed (2 pages) |
16 November 2001 | Director resigned (1 page) |
7 August 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
16 February 2001 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
14 February 2001 | Director resigned (1 page) |
12 February 2001 | Return made up to 12/01/01; full list of members (7 pages) |
21 February 2000 | Director resigned (1 page) |
21 February 2000 | New director appointed (2 pages) |
6 February 2000 | Return made up to 12/01/00; full list of members (8 pages) |
31 January 2000 | Accounts for a dormant company made up to 2 April 1999 (2 pages) |
24 December 1999 | Director resigned (1 page) |
22 September 1999 | Director's particulars changed (1 page) |
1 February 1999 | Accounts for a dormant company made up to 3 April 1998 (4 pages) |
31 January 1999 | Return made up to 12/01/99; full list of members (10 pages) |
13 November 1998 | Particulars of mortgage/charge (19 pages) |
13 November 1998 | Particulars of mortgage/charge (19 pages) |
7 October 1998 | Particulars of mortgage/charge (19 pages) |
24 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 August 1998 | Declaration of assistance for shares acquisition (10 pages) |
19 August 1998 | Resolutions
|
30 July 1998 | Particulars of mortgage/charge (15 pages) |
10 February 1998 | Return made up to 12/01/98; full list of members (11 pages) |
31 January 1998 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
31 January 1997 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
29 January 1997 | Return made up to 12/01/97; full list of members (12 pages) |
2 January 1997 | Director resigned (1 page) |
19 December 1996 | Director resigned (1 page) |
21 August 1996 | New director appointed (2 pages) |
30 April 1996 | Director's particulars changed (1 page) |
12 March 1996 | Secretary resigned;director resigned (2 pages) |
12 March 1996 | Return made up to 12/01/96; full list of members (9 pages) |
16 February 1996 | Secretary resigned;director resigned (2 pages) |
30 January 1996 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
8 September 1995 | New director appointed (4 pages) |
16 March 1988 | Accounts made up to 31 March 1987 (4 pages) |