Halifax
West Yorkshire
HX2 0ET
Director Name | McMillan Serrant |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2000(5 days after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Correspondence Address | 169 Carr Bottom Road Bradford West Yorkshire BD5 9AH |
Secretary Name | Janina Blackburn |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 April 2000(5 days after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Correspondence Address | 28 Reservoir Road Halifax West Yorkshire HX2 0ET |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Rochester House 29 Chorley Old Road Bolton BL1 3AD |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
26 September 2002 | Dissolved (1 page) |
---|---|
26 June 2002 | Liquidators statement of receipts and payments (5 pages) |
26 June 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
24 June 2002 | Liquidators statement of receipts and payments (5 pages) |
30 January 2002 | Registered office changed on 30/01/02 from: 1 cheltenham mount harrogate north yorkshire HG1 1DW (1 page) |
9 July 2001 | Resolutions
|
9 July 2001 | Statement of affairs (5 pages) |
9 July 2001 | Appointment of a voluntary liquidator (1 page) |
31 January 2001 | Particulars of mortgage/charge (7 pages) |
7 June 2000 | New secretary appointed;new director appointed (2 pages) |
2 June 2000 | New secretary appointed;new director appointed (2 pages) |
20 May 2000 | Particulars of mortgage/charge (3 pages) |
20 April 2000 | Director resigned (1 page) |
20 April 2000 | Secretary resigned (1 page) |
20 April 2000 | Registered office changed on 20/04/00 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
13 April 2000 | Incorporation (14 pages) |