About

Registered Number: 03259028
Date of Incorporation: 04/10/1996 (28 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 12/05/2020 (4 years and 11 months ago)
Registered Address: 36 Clare Road, Halifax, West Yorkshire, HX1 2HX

 

Based in West Yorkshire, The Halifax Stadium Development Company Ltd was established in 1996, it's status in the Companies House registry is set to "Dissolved". The current directors of the business are Cairns, David, Crabtree, Raymond John, Greenwood, David Carey, Lightowlers, Alan, Stockwell, John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAIRNS, David 31 July 1998 31 December 1999 1
CRABTREE, Raymond John 23 March 2000 31 July 2002 1
GREENWOOD, David Carey 18 April 1997 30 March 2000 1
LIGHTOWLERS, Alan 17 August 1998 31 October 2001 1
STOCKWELL, John 14 October 1996 30 June 1998 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 May 2020
GAZ1 - First notification of strike-off action in London Gazette 25 February 2020
287 - Change in situation or address of Registered Office 21 February 2003
4.31 - Notice of Appointment of Liquidator in winding up by the Court 18 February 2003
COCOMP - Order to wind up 07 January 2003
288b - Notice of resignation of directors or secretaries 12 November 2002
288a - Notice of appointment of directors or secretaries 11 October 2002
DISS6 - Notice of striking-off action suspended 08 October 2002
288b - Notice of resignation of directors or secretaries 05 September 2002
GAZ1 - First notification of strike-off action in London Gazette 18 June 2002
288b - Notice of resignation of directors or secretaries 24 December 2001
DISS40 - Notice of striking-off action discontinued 02 October 2001
AA - Annual Accounts 28 September 2001
363s - Annual Return 28 September 2001
288a - Notice of appointment of directors or secretaries 31 July 2001
288b - Notice of resignation of directors or secretaries 31 July 2001
GAZ1 - First notification of strike-off action in London Gazette 22 May 2001
AA - Annual Accounts 08 June 2000
288b - Notice of resignation of directors or secretaries 19 May 2000
363s - Annual Return 25 April 2000
288a - Notice of appointment of directors or secretaries 13 April 2000
288b - Notice of resignation of directors or secretaries 20 January 2000
225 - Change of Accounting Reference Date 03 September 1999
363s - Annual Return 03 March 1999
288b - Notice of resignation of directors or secretaries 03 March 1999
CERTNM - Change of name certificate 12 February 1999
288a - Notice of appointment of directors or secretaries 12 January 1999
288a - Notice of appointment of directors or secretaries 12 January 1999
AA - Annual Accounts 05 August 1998
DISS40 - Notice of striking-off action discontinued 16 June 1998
363s - Annual Return 10 June 1998
GAZ1 - First notification of strike-off action in London Gazette 28 April 1998
288a - Notice of appointment of directors or secretaries 24 June 1997
RESOLUTIONS - N/A 10 December 1996
RESOLUTIONS - N/A 10 December 1996
RESOLUTIONS - N/A 10 December 1996
288b - Notice of resignation of directors or secretaries 10 December 1996
288b - Notice of resignation of directors or secretaries 10 December 1996
288a - Notice of appointment of directors or secretaries 10 December 1996
288a - Notice of appointment of directors or secretaries 10 December 1996
287 - Change in situation or address of Registered Office 10 December 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 December 1996
123 - Notice of increase in nominal capital 10 December 1996
RESOLUTIONS - N/A 09 December 1996
RESOLUTIONS - N/A 09 December 1996
123 - Notice of increase in nominal capital 09 December 1996
MEM/ARTS - N/A 09 December 1996
NEWINC - New incorporation documents 04 October 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.