Halifax
West Yorkshire
HX2 7JY
Director Name | Ian Thomas |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2005(6 months, 4 weeks after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 High Bank Breeze Hill Atherton Lancashire M46 9HZ |
Secretary Name | Ian Thomas |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 February 2005(6 months, 4 weeks after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 High Bank Breeze Hill Atherton Lancashire M46 9HZ |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2004(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Secretary Name | Halliwells Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2004(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Registered Address | Begbies Traynor Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
1 December 2006 | Dissolved (1 page) |
---|---|
1 September 2006 | Notice of move from Administration to Dissolution (15 pages) |
1 September 2006 | Administrator's progress report (15 pages) |
31 May 2006 | Result of meeting of creditors (6 pages) |
3 May 2006 | Statement of affairs (8 pages) |
2 May 2006 | Statement of administrator's proposal (27 pages) |
8 March 2006 | Registered office changed on 08/03/06 from: st james's court brown street manchester greater manchester M2 2JF (1 page) |
7 March 2006 | Appointment of an administrator (1 page) |
22 September 2005 | Return made up to 30/07/05; full list of members (7 pages) |
8 April 2005 | Secretary resigned (1 page) |
8 April 2005 | New secretary appointed;new director appointed (2 pages) |
8 April 2005 | New director appointed (2 pages) |
8 April 2005 | Director resigned (1 page) |
14 March 2005 | Particulars of mortgage/charge (5 pages) |
26 February 2005 | Particulars of mortgage/charge (7 pages) |
31 January 2005 | Company name changed hallco 1091 LIMITED\certificate issued on 31/01/05 (2 pages) |