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.
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 |
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 |