Stanningley
Pudsey
West Yorkshire
LS28 7HF
Director Name | Mr Graham Douglas Mallinson |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Operations Director |
Correspondence Address | 189 Lower Wyke Lane Wyke Bradford West Yorkshire BD12 9AH |
Secretary Name | Mr Alan Trevor Hill |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Company Director |
Correspondence Address | 1 Woodhall Park Avenue Stanningley Pudsey West Yorkshire LS28 7HF |
Registered Address | Shelf Mills Shelf Nr Halifax West Yorkshire HX3 7PA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Northowram and Shelf |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 3 January 1993 (30 years, 5 months ago) |
---|---|
Next Accounts Due | 31 October 1994 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Next Return Due | 2 April 2017 (overdue) |
---|
13 March 2018 | Restoration by order of court - previously in Members' Voluntary Liquidation (3 pages) |
---|---|
15 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2013 | Compulsory strike-off action has been suspended (1 page) |
4 June 2013 | Compulsory strike-off action has been suspended (1 page) |
7 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2011 | Restoration by order of the court (3 pages) |
14 March 2011 | Restoration by order of the court (3 pages) |
24 March 1993 | Return made up to 19/03/93; full list of members (5 pages) |
24 March 1993 | Return made up to 19/03/93; full list of members (5 pages) |
4 February 1993 | Company name changed\certificate issued on 04/02/93 (2 pages) |
4 February 1993 | Company name changed\certificate issued on 04/02/93 (2 pages) |
7 June 1990 | Return made up to 18/05/90; full list of members (6 pages) |
7 June 1990 | Return made up to 18/05/90; full list of members (6 pages) |
8 May 1981 | Annual return made up to 10/03/81 (5 pages) |
8 May 1981 | Annual return made up to 10/03/81 (5 pages) |
13 May 1976 | Accounts made up to 3 January 2076 (15 pages) |
6 May 1975 | Annual return made up to 01/04/75 (5 pages) |
28 December 1974 | Accounts made up to 28 December 2074 (13 pages) |
13 May 1974 | Accounts made up to 29 December 2073 (13 pages) |
13 May 1974 | Annual return made up to 02/04/74 (9 pages) |
13 December 1901 | Increase in nominal capital (2 pages) |
13 December 1901 | Incorporation (42 pages) |
13 December 1901 | Increase in nominal capital (2 pages) |
13 December 1901 | Incorporation (42 pages) |