Halifax
West Yorkshire
HX3 5LS
Director Name | Mr Robert Angus Hill |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2003(4 years, 11 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holywood House Wolsingham Bishop Aukland Co Durham DL13 3HE |
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Director Name | Mr Robert Angus Hill |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(7 months, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 February 2003) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Holywood House Wolsingham Bishop Aukland Co Durham DL13 3HE |
Director Name | David Leslie Pickard |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(7 months, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 May 2003) |
Role | Sales Consultant |
Correspondence Address | 25 Albert Street Western Hill Durham City DH1 4RL |
Director Name | Christopher John Wright |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(7 months, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 February 2003) |
Role | Company Director |
Correspondence Address | 30 Castle Riggs Chester Le Street County Durham DH2 2DL |
Secretary Name | Antony Fineran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1999(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 February 2003) |
Role | Finance Director & Secretary |
Country of Residence | England |
Correspondence Address | 74 Picktree Lodge Chester Le Street County Durham DH3 4DJ |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Registered Address | Hawdon Bell And Co 4 Northumberland Place North Shields Tyne And Wear NE30 1QP |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Riverside |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £1,533,699 |
Cash | £15,410 |
Current Liabilities | £132,070 |
Latest Accounts | 28 February 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
2 September 2007 | Dissolved (1 page) |
---|---|
2 June 2007 | Liquidators statement of receipts and payments (5 pages) |
2 June 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
10 May 2007 | Liquidators statement of receipts and payments (5 pages) |
16 November 2006 | Liquidators statement of receipts and payments (5 pages) |
11 November 2005 | Registered office changed on 11/11/05 from: holywood house wolsingham bishop auckland county durham DL13 3HE (1 page) |
4 November 2005 | Appointment of a voluntary liquidator (1 page) |
4 November 2005 | Resolutions
|
1 November 2005 | Declaration of solvency (3 pages) |
26 July 2005 | Return made up to 25/06/05; full list of members (6 pages) |
23 November 2004 | Accounts for a small company made up to 28 February 2004 (7 pages) |
13 July 2004 | Return made up to 25/06/04; full list of members (6 pages) |
10 December 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
4 August 2003 | Director resigned (1 page) |
4 August 2003 | New director appointed (3 pages) |
29 July 2003 | Company name changed hugh mackay property LIMITED\certificate issued on 29/07/03 (2 pages) |
19 July 2003 | Return made up to 25/06/03; full list of members
|
9 April 2003 | Resolutions
|
9 April 2003 | Nc inc already adjusted 23/02/03 (1 page) |
9 April 2003 | Ad 28/02/03--------- £ si 721815@1=721815 £ ic 100/721915 (2 pages) |
28 March 2003 | Secretary resigned (1 page) |
28 March 2003 | New secretary appointed (2 pages) |
28 March 2003 | Registered office changed on 28/03/03 from: po box 1, st.johns road meadowfield industrial estate durham DH7 8YQ (2 pages) |
28 March 2003 | Director resigned (1 page) |
28 March 2003 | Director resigned (1 page) |
23 December 2002 | Full accounts made up to 28 February 2002 (14 pages) |
29 June 2002 | Return made up to 25/06/02; full list of members
|
4 July 2001 | Return made up to 25/06/01; full list of members
|
15 May 2001 | Full accounts made up to 28 February 2001 (13 pages) |
23 October 2000 | Full accounts made up to 29 February 2000 (13 pages) |
30 June 2000 | Return made up to 25/06/00; full list of members
|
13 April 2000 | Full accounts made up to 28 February 1999 (10 pages) |
4 September 1999 | Particulars of mortgage/charge (3 pages) |
1 September 1999 | Particulars of mortgage/charge (3 pages) |
1 September 1999 | Particulars of mortgage/charge (3 pages) |
1 September 1999 | Particulars of mortgage/charge (3 pages) |
1 September 1999 | Particulars of mortgage/charge (3 pages) |
20 July 1999 | Return made up to 25/06/99; full list of members
|
22 March 1999 | Ad 12/03/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 March 1999 | Registered office changed on 22/03/99 from: st anns wharf 112 quayside newcastle upon tyne NE99 1SB (1 page) |
22 March 1999 | New secretary appointed (2 pages) |
22 March 1999 | Secretary resigned (1 page) |
22 March 1999 | Accounting reference date shortened from 30/06/99 to 28/02/99 (1 page) |
20 March 1999 | Particulars of mortgage/charge (7 pages) |
9 March 1999 | Company name changed crossco (350) LIMITED\certificate issued on 10/03/99 (2 pages) |
15 February 1999 | New director appointed (2 pages) |
15 February 1999 | Resolutions
|
15 February 1999 | Director resigned (1 page) |
15 February 1999 | New director appointed (2 pages) |
15 February 1999 | New director appointed (2 pages) |
25 June 1998 | Incorporation (17 pages) |