ALFRED BOTTOMLEY LIMITED
HALIFAX

Hellopages » West Yorkshire » Calderdale » HX1 2QW

Company number 00442655
Status Liquidation
Incorporation Date 24 September 1947
Company Type Private Limited Company
Address DLP HOUSE, 46 PRESCOTT STREET, HALIFAX, WEST YORKSHIRE, HX1 2QW
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Liquidators' statement of receipts and payments to 3 February 2017; Liquidators' statement of receipts and payments to 3 February 2016; Registered office address changed from 10 Hopwood Lane, Halifax, Yorks HX1 5HW to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 18 February 2015. The most likely internet sites of ALFRED BOTTOMLEY LIMITED are www.alfredbottomley.co.uk, and www.alfred-bottomley.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and one months. Alfred Bottomley Limited is a Private Limited Company. The company registration number is 00442655. Alfred Bottomley Limited has been working since 24 September 1947. The present status of the company is Liquidation. The registered address of Alfred Bottomley Limited is Dlp House 46 Prescott Street Halifax West Yorkshire Hx1 2qw. . PEACOCK, Stephen David is a Secretary of the company. DIGBY, John Sallis is a Director of the company. PEACOCK, Stephen David is a Director of the company. Secretary SMYTH, Sheila Mary has been resigned. Director SMYTH, Sheila Mary has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Secretary
PEACOCK, Stephen David
Appointed Date: 07 December 1995

Director
DIGBY, John Sallis

105 years old

Director

Resigned Directors

Secretary
SMYTH, Sheila Mary
Resigned: 07 December 1995

Director
SMYTH, Sheila Mary
Resigned: 07 December 1995
99 years old

ALFRED BOTTOMLEY LIMITED Events

08 Apr 2017
Liquidators' statement of receipts and payments to 3 February 2017
23 Mar 2016
Liquidators' statement of receipts and payments to 3 February 2016
18 Feb 2015
Registered office address changed from 10 Hopwood Lane, Halifax, Yorks HX1 5HW to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 18 February 2015
17 Feb 2015
Appointment of a voluntary liquidator
17 Feb 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-04
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-04

...
... and 65 more events
07 Jun 1988
Secretary resigned;new secretary appointed

11 May 1988
Accounts for a small company made up to 28 February 1987

11 May 1988
Return made up to 18/12/87; full list of members

22 Jan 1987
Accounts for a small company made up to 28 February 1986

22 Jan 1987
Return made up to 16/09/86; full list of members