Holywell Green
Halifax
West Yorkshire
HX4 9BS
Director Name | Mr Martin Robert Sanderson |
---|---|
Date of Birth | October 1945 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 1995(36 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (closed 11 June 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 517 Holcombe Road Greenmount Bury Lancashire BL8 4EL |
Secretary Name | Mr Paul Graham Firth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 March 1995(36 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (closed 11 June 1996) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bark House Bark Close Shelley Huddersfield West Yorkshire HD8 8JR |
Director Name | Derek Joseph Thomas |
---|---|
Date of Birth | June 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(32 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 March 1995) |
Role | Sales Director |
Correspondence Address | Juniper Cottage Eaton Hill Baslow Bakewell Derbyshire DE45 1SB |
Director Name | Timothy John Wish |
---|---|
Date of Birth | August 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(32 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 March 1995) |
Role | Managing Director |
Correspondence Address | Abrafract Holdings Ltd Beulah Road Sheffield South Yorkshire S6 2AR |
Secretary Name | Derek Joseph Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(32 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 March 1995) |
Role | Company Director |
Correspondence Address | Juniper Cottage Eaton Hill Baslow Bakewell Derbyshire DE45 1SB |
Registered Address | Lakeside Trafford Park Road Trafford Park Manchester M17 1HP |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1994 (29 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
11 June 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 February 1996 | First Gazette notice for voluntary strike-off (1 page) |
8 January 1996 | Application for striking-off (1 page) |
13 December 1995 | Resolutions
|
27 November 1995 | Certificate of re-registration from Limited to Unlimited (1 page) |
27 November 1995 | Re-registration of Memorandum and Articles (10 pages) |
27 November 1995 | Declaration of assent for reregistration to UNLTD (1 page) |
27 November 1995 | Members' assent for rereg from LTD to UNLTD (2 pages) |
27 November 1995 | Application for reregistration from LTD to UNLTD (2 pages) |
27 November 1995 | Resolutions
|
12 September 1995 | Accounting reference date shortened from 31/03 to 31/01 (1 page) |
12 September 1995 | Secretary resigned;director resigned (4 pages) |
12 September 1995 | Return made up to 24/08/95; no change of members
|
13 April 1995 | Registered office changed on 13/04/95 from: beulah rd sheffield S6 2AR (1 page) |
11 April 1995 | Auditor's resignation (2 pages) |
6 April 1995 | New director appointed (2 pages) |
6 April 1995 | New director appointed (2 pages) |
6 April 1995 | New secretary appointed (2 pages) |
5 April 1995 | Secretary resigned (2 pages) |
5 April 1995 | Director resigned (2 pages) |
28 March 1995 | Declaration of satisfaction of mortgage/charge (8 pages) |
28 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |