Shelf
Halifax
West Yorkshire
HX3 7RP
Director Name | Mr Samuel Dow |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 1992(26 years, 4 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Claremont Littleworth Common Burnham Buckinghamshire SL1 8PP |
Director Name | Diane Elizabeth Millard |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 1992(26 years, 4 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Correspondence Address | 55 Lyme Grove Stockport Cheshire SK7 6LH |
Director Name | Miss Jennifer Taylor |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 1992(26 years, 4 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Correspondence Address | 12 New Beech Road Heaton Mersey Stockport Cheshire SK4 3DD |
Secretary Name | Frederick Robson Batty |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 May 1992(26 years, 4 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Correspondence Address | 17 Cloverdale Shelf Halifax West Yorkshire HX3 7RP |
Registered Address | Coats Viyella Plc PO Box 31 Lees Street Swinton Manchester M27 2DA |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Swinton North |
Built Up Area | Greater Manchester |
Next Accounts Due | 31 October 1994 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Next Return Due | 24 May 2017 (overdue) |
---|
20 January 2016 | Restoration by order of the court (3 pages) |
---|---|
20 January 2016 | Restoration by order of the court (3 pages) |
16 June 1998 | Dissolved (1 page) |
16 March 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
16 March 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
14 January 1998 | Liquidators statement of receipts and payments (5 pages) |
14 January 1998 | Liquidators' statement of receipts and payments (5 pages) |
4 July 1997 | Liquidators' statement of receipts and payments (5 pages) |
4 July 1997 | Liquidators statement of receipts and payments (5 pages) |
13 January 1997 | Liquidators' statement of receipts and payments (5 pages) |
13 January 1997 | Liquidators statement of receipts and payments (5 pages) |
28 June 1996 | Liquidators statement of receipts and payments (5 pages) |
28 June 1996 | Liquidators' statement of receipts and payments (5 pages) |
14 March 1996 | Certificate of specific penalty (1 page) |
14 March 1996 | Certificate of specific penalty (1 page) |
18 January 1996 | Liquidators statement of receipts and payments (5 pages) |
18 January 1996 | Liquidators' statement of receipts and payments (5 pages) |
17 July 1995 | Liquidators statement of receipts and payments (10 pages) |
17 July 1995 | Liquidators' statement of receipts and payments (5 pages) |
2 June 1992 | Return made up to 10/05/92; full list of members (6 pages) |
13 January 1992 | Registered office changed on 13/01/92 from: cork gully abacus court 6 minshull street manchester M1 3ED (1 page) |
13 January 1992 | Registered office changed on 13/01/92 from: cork gully abacus court 6 minshull street manchester M1 3ED (1 page) |
9 January 1992 | Registered office changed on 09/01/92 from: c/o coats viyella PLC bank house charlotte street manchester M1 4ET (1 page) |
9 January 1992 | Registered office changed on 09/01/92 from: c/o coats viyella PLC bank house charlotte street manchester M1 4ET (1 page) |
9 January 1992 | Appointment of a voluntary liquidator (1 page) |
9 January 1992 | Appointment of a voluntary liquidator (1 page) |
28 November 1991 | Full accounts made up to 31 December 1990 (4 pages) |
28 November 1991 | Full accounts made up to 31 December 1990 (4 pages) |
8 August 1991 | Return made up to 10/05/91; change of members (4 pages) |
29 August 1990 | Return made up to 10/05/90; full list of members (6 pages) |
29 August 1990 | Return made up to 10/05/90; full list of members (6 pages) |
17 July 1990 | Accounts for a dormant company made up to 31 December 1989 (4 pages) |
17 July 1990 | Accounts made up to 31 December 1989 (4 pages) |
24 July 1989 | Return made up to 14/06/89; full list of members (5 pages) |
24 July 1989 | Return made up to 14/06/89; full list of members (5 pages) |
15 December 1988 | Return made up to 21/07/88; full list of members (5 pages) |
15 December 1988 | Full accounts made up to 31 December 1987 (8 pages) |
15 December 1988 | Return made up to 21/07/88; full list of members (5 pages) |
15 December 1988 | Full accounts made up to 31 December 1987 (8 pages) |
27 November 1987 | Company name changed\certificate issued on 27/11/87 (2 pages) |
27 November 1987 | Company name changed\certificate issued on 27/11/87 (2 pages) |
30 September 1987 | Full accounts made up to 31 December 1986 (16 pages) |
30 September 1987 | Full accounts made up to 31 December 1986 (16 pages) |
7 September 1987 | Return made up to 24/07/87; full list of members (6 pages) |
7 September 1987 | Return made up to 24/07/87; full list of members (6 pages) |
11 June 1986 | Return made up to 18/04/86; full list of members (5 pages) |
11 June 1986 | Return made up to 18/04/86; full list of members (5 pages) |
19 May 1982 | Full accounts made up to 30 November 1985 (13 pages) |
19 May 1982 | Full accounts made up to 30 November 1985 (13 pages) |