Church Street
Goldsborough
North Yorkshire
HG5 8NR
Director Name | Chadlaw (Directors) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 May 2009(107 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 16 November 2010) |
Correspondence Address | 13 Railway Street Huddersfield West Yorkshire HD1 1JS |
Secretary Name | Chadlow (Secretaries) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 May 2009(107 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 16 November 2010) |
Correspondence Address | Chadwick Lawrence Llp 13 Railway Street Huddersfield West Yorkshire HD1 1JS |
Director Name | Douglas W Dae |
---|---|
Date of Birth | January 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(90 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 January 1993) |
Role | Insurance Consultant |
Correspondence Address | 24 Holly Grove Lindley Huddersfield West Yorkshire HD3 3NS |
Director Name | Robert W Evans |
---|---|
Date of Birth | October 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(90 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 January 1993) |
Role | Automotive Harnew Manufacturer |
Correspondence Address | Valley View 105 Bankside Lane Bacup Lancashire OL13 8HP |
Director Name | Mr Paul Gerald Ewan |
---|---|
Date of Birth | August 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(90 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 January 1993) |
Role | Office Business Service Agent |
Correspondence Address | Red Lea Keighley Road Illingworth Halifax West Yorkshire HX2 8HA |
Director Name | Mr Michael William Gledhill |
---|---|
Date of Birth | October 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(90 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 January 1993) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Post Cottage 27 Warley Town Halifax West Yorkshire HX2 7RZ |
Director Name | Mr Alan Habin |
---|---|
Date of Birth | July 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(90 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 January 1993) |
Role | Idustrial Commercial Herting Engineer |
Correspondence Address | 23 Primley Park Walk Leeds West Yorkshire LS17 7LB |
Director Name | Jeremy Hall |
---|---|
Date of Birth | October 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(90 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 January 1993) |
Role | Property Manager |
Correspondence Address | Old Hall Field House Sowerby Halifax West Yorkshire Hx1 |
Director Name | Mr Roger Andrew Harvey |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(90 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 January 1993) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | Merlewood Albert Promenade Halifax West Yorkshire HX3 0HW |
Director Name | Brian Richards Hill |
---|---|
Date of Birth | April 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(90 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 January 1993) |
Role | Textile Machinery Manufacturer |
Correspondence Address | Hartley Royd Buttress Lane Luddenden Halifax West Yorkshire HX2 6SN |
Director Name | Mr David Malcolm Horsman |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(90 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 January 1993) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Jaque Royd Hall Jaque Royd Farm Green Lane Halifax West Yorkshire HX3 7TX |
Director Name | Trevor Drabes Lodge |
---|---|
Date of Birth | November 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(90 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 January 1993) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 111 Allerton Road Bradford West Yorkshire BD8 0AA |
Director Name | Mrs Eileen Margaret Lyon |
---|---|
Date of Birth | October 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(90 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 January 1993) |
Role | Training Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Contacio Leys Hill Walford Ross On Wye Herefordshire HR9 5QU Wales |
Director Name | Michael Arnold Mallinson |
---|---|
Date of Birth | October 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(90 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 January 1993) |
Role | Sweet Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Forest Hill Gardens Outlane Huddersfield West Yorkshire HD3 3GA |
Director Name | John D O Brien |
---|---|
Date of Birth | February 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(90 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 January 1993) |
Role | Brewer |
Correspondence Address | Newholme Tree Lane Wainstalls Halifax West Yorkshire HX2 7TW |
Director Name | David John William Ross |
---|---|
Date of Birth | September 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(90 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 January 1993) |
Role | Tumble Dryer Manufacturer |
Correspondence Address | Low Wood 28 Kaffir Road Edgerton Huddersfield West Yorks HD2 2AN |
Director Name | Arthur L Stonebridge |
---|---|
Date of Birth | April 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(90 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 January 1993) |
Role | Network Manager |
Correspondence Address | 120 Leylands Lane Bradford West Yorkshire BD9 5QU |
Director Name | Michael Tippey |
---|---|
Date of Birth | December 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(90 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 January 1993) |
Role | Electricity Manager |
Correspondence Address | 15 Lyndhurst Grove Road Brighouse West Yorkshire HD6 3SD |
Director Name | John Turner |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(90 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 January 1993) |
Role | Building Society Manager |
Country of Residence | England |
Correspondence Address | 38 Long Fallas Crescent Brighouse West Yorkshire HD6 3TN |
Secretary Name | Peter Wightwick Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(90 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 January 1993) |
Role | Company Director |
Correspondence Address | 585 Gibbet Street Halifax West Yorkshire HX2 0AH |
Director Name | John Richard Charlesworth |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(91 years, 1 month after company formation) |
Appointment Duration | 11 years (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | Rosewood New Mill Road Holmfirth Huddersfield West Yorkshire HD9 7SQ |
Director Name | Keith Paul Welton |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(91 years, 1 month after company formation) |
Appointment Duration | 12 years, 10 months (resigned 31 October 2005) |
Role | Company Director |
Correspondence Address | Silver Tree Cottage Main Street, Little Ouseburn York North Yorkshire YO26 9TD |
Secretary Name | John Richard Charlesworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(91 years, 1 month after company formation) |
Appointment Duration | 11 years (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | Rosewood New Mill Road Holmfirth Huddersfield West Yorkshire HD9 7SQ |
Secretary Name | Keith Paul Welton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(102 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 October 2005) |
Role | Chief Executive |
Correspondence Address | Silver Tree Cottage Main Street, Little Ouseburn York North Yorkshire YO26 9TD |
Director Name | Mr Daniel Stone |
---|---|
Date of Birth | August 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2004(102 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 Oaklands Park Grasscroft Saddleworth West Yorkshire OL4 4JY |
Secretary Name | Ruth Kippax |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(103 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 2007) |
Role | Manager |
Correspondence Address | 7 Oakleigh Cawthorne Barnsley South Yorkshire S75 4EU |
Director Name | Edward Rodgers |
---|---|
Date of Birth | September 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(104 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 May 2009) |
Role | Company Director |
Correspondence Address | Orchard House Main Street Hirst Courtney District Of Selby YO8 8QT |
Secretary Name | Martin Barker Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(105 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 2008) |
Role | Company Director |
Correspondence Address | 22 Woodvale Close Higham Barnsley South Yorkshire S75 1PP |
Secretary Name | Michael John Trembath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(106 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 16 May 2009) |
Role | Company Director |
Correspondence Address | 27 Fearnville Terrace Leeds W Yorkshire LS8 3DT |
Registered Address | Commerce House 168 Westgate Wakefield West Yorkshire WF2 9SR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Latest Accounts | 31 August 2008 (14 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
16 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2009 | Director appointed margaret ann wood (2 pages) |
14 August 2009 | Director appointed margaret ann wood (2 pages) |
2 July 2009 | Full accounts made up to 31 August 2008 (7 pages) |
2 July 2009 | Full accounts made up to 31 August 2008 (7 pages) |
1 July 2009 | Secretary appointed chadlow (secretaries) LIMITED (2 pages) |
1 July 2009 | Director appointed chadlaw (directors) LIMITED (2 pages) |
1 July 2009 | Appointment terminated secretary michael trembath (1 page) |
1 July 2009 | Appointment terminated director edward rodgers (2 pages) |
1 July 2009 | Secretary appointed chadlow (secretaries) LIMITED (2 pages) |
1 July 2009 | Director appointed chadlaw (directors) LIMITED (2 pages) |
1 July 2009 | Appointment Terminated Secretary michael trembath (1 page) |
1 July 2009 | Appointment Terminated Director edward rodgers (2 pages) |
1 May 2009 | Annual return made up to 05/04/09 (2 pages) |
1 May 2009 | Annual return made up to 05/04/09 (2 pages) |
11 February 2009 | Secretary appointed michale john trembath (2 pages) |
11 February 2009 | Registered office changed on 11/02/2009 from 168 westgate wakefield west yorkshire WF2 9SR united kingdom (1 page) |
11 February 2009 | Appointment terminated secretary martin bradley (1 page) |
11 February 2009 | Secretary appointed michale john trembath (2 pages) |
11 February 2009 | Registered office changed on 11/02/2009 from 168 westgate wakefield west yorkshire WF2 9SR united kingdom (1 page) |
11 February 2009 | Appointment Terminated Secretary martin bradley (1 page) |
1 July 2008 | Full accounts made up to 31 August 2007 (6 pages) |
1 July 2008 | Full accounts made up to 31 August 2007 (6 pages) |
24 April 2008 | Annual return made up to 05/04/08 (2 pages) |
24 April 2008 | Location of debenture register (1 page) |
24 April 2008 | Location of register of members (1 page) |
24 April 2008 | Registered office changed on 24/04/2008 from commerce house wakefield road aspley, huddersfield HD5 9AA (1 page) |
24 April 2008 | Annual return made up to 05/04/08 (2 pages) |
24 April 2008 | Location of register of members (1 page) |
24 April 2008 | Location of debenture register (1 page) |
24 April 2008 | Registered office changed on 24/04/2008 from commerce house wakefield road aspley, huddersfield HD5 9AA (1 page) |
25 June 2007 | Full accounts made up to 31 August 2006 (6 pages) |
25 June 2007 | Full accounts made up to 31 August 2006 (6 pages) |
17 May 2007 | New secretary appointed (2 pages) |
17 May 2007 | New secretary appointed (2 pages) |
16 May 2007 | Annual return made up to 05/04/07 (4 pages) |
16 May 2007 | Annual return made up to 05/04/07 (4 pages) |
13 February 2007 | Secretary resigned (1 page) |
13 February 2007 | Secretary resigned (1 page) |
14 November 2006 | New director appointed (2 pages) |
14 November 2006 | New director appointed (2 pages) |
11 November 2006 | Director resigned (1 page) |
11 November 2006 | Director resigned (1 page) |
6 June 2006 | Full accounts made up to 31 August 2005 (5 pages) |
6 June 2006 | Full accounts made up to 31 August 2005 (5 pages) |
26 April 2006 | Annual return made up to 05/04/06 (2 pages) |
26 April 2006 | Annual return made up to 05/04/06 (2 pages) |
24 November 2005 | New secretary appointed (2 pages) |
24 November 2005 | Secretary resigned;director resigned (1 page) |
24 November 2005 | New secretary appointed (2 pages) |
24 November 2005 | Secretary resigned;director resigned (1 page) |
6 July 2005 | Full accounts made up to 31 August 2004 (5 pages) |
6 July 2005 | Full accounts made up to 31 August 2004 (5 pages) |
10 May 2005 | Annual return made up to 05/04/05 (4 pages) |
10 May 2005 | Annual return made up to 05/04/05 (4 pages) |
6 January 2005 | Director's particulars changed (1 page) |
6 January 2005 | Director's particulars changed (1 page) |
25 June 2004 | Full accounts made up to 31 August 2003 (5 pages) |
25 June 2004 | Full accounts made up to 31 August 2003 (5 pages) |
7 May 2004 | Annual return made up to 05/04/04 (4 pages) |
7 May 2004 | New director appointed (2 pages) |
7 May 2004 | Annual return made up to 05/04/04 (4 pages) |
7 May 2004 | New director appointed (2 pages) |
8 February 2004 | New secretary appointed (2 pages) |
8 February 2004 | New secretary appointed (2 pages) |
5 February 2004 | Secretary resigned;director resigned (1 page) |
5 February 2004 | Secretary resigned;director resigned (1 page) |
9 May 2003 | Annual return made up to 05/04/03 (4 pages) |
9 May 2003 | Full accounts made up to 31 August 2002 (5 pages) |
9 May 2003 | Annual return made up to 05/04/03 (4 pages) |
9 May 2003 | Full accounts made up to 31 August 2002 (5 pages) |
7 June 2002 | Full accounts made up to 31 August 2001 (5 pages) |
7 June 2002 | Full accounts made up to 31 August 2001 (5 pages) |
30 April 2002 | Annual return made up to 05/04/02 (3 pages) |
30 April 2002 | Annual return made up to 05/04/02 (3 pages) |
2 May 2001 | Full accounts made up to 31 August 2000 (5 pages) |
2 May 2001 | Annual return made up to 05/04/01 (3 pages) |
2 May 2001 | Full accounts made up to 31 August 2000 (5 pages) |
2 May 2001 | Annual return made up to 05/04/01 (3 pages) |
28 April 2000 | Full accounts made up to 31 August 1999 (5 pages) |
28 April 2000 | Annual return made up to 05/04/00
|
28 April 2000 | Full accounts made up to 31 August 1999 (5 pages) |
28 April 2000 | Annual return made up to 05/04/00 (3 pages) |
4 May 1999 | Full accounts made up to 31 August 1998 (5 pages) |
4 May 1999 | Annual return made up to 05/04/99 (6 pages) |
4 May 1999 | Full accounts made up to 31 August 1998 (5 pages) |
4 May 1999 | Annual return made up to 05/04/99 (6 pages) |
5 June 1998 | Full accounts made up to 31 August 1997 (5 pages) |
5 June 1998 | Full accounts made up to 31 August 1997 (5 pages) |
6 May 1998 | Annual return made up to 05/04/98 (6 pages) |
6 May 1998 | Annual return made up to 05/04/98 (6 pages) |
7 May 1997 | Annual return made up to 05/04/97 (6 pages) |
7 May 1997 | Annual return made up to 05/04/97 (6 pages) |
19 April 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
19 April 1996 | Annual return made up to 05/04/96 (5 pages) |
19 April 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
19 April 1996 | Annual return made up to 05/04/96 (5 pages) |
3 May 1995 | Full accounts made up to 31 August 1994 (7 pages) |
3 May 1995 | Annual return made up to 05/04/95
|
3 May 1995 | Full accounts made up to 31 August 1994 (7 pages) |
3 May 1995 | Annual return made up to 05/04/95 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |