Scissett
Huddersfield
West Yorkshire
HD8 9JU
Director Name | Anthony John Moore |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 1997(95 years, 2 months after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Company Director |
Correspondence Address | Trinity Farm Upton Retford Nottinghamshire DN22 0RA |
Secretary Name | Mr Christopher Richard Ferris |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 January 1997(95 years, 2 months after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 12 Busker Lane Scissett Huddersfield West Yorkshire HD8 9JU |
Director Name | Terence Forbes |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 April 1995) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Wild Cherries Main Street Linton Wetherby West Yorkshire LS22 4HT |
Director Name | Mr Thomas William Sullivan |
---|---|
Date of Birth | February 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 1992) |
Role | Financial Director |
Correspondence Address | Balquhidder 13 Dales Way Guiseley Leeds West Yorkshire LS20 8JN |
Secretary Name | Mr Thomas William Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | Balquhidder 13 Dales Way Guiseley Leeds West Yorkshire LS20 8JN |
Director Name | Mr Thomas Hahnel |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(90 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 July 1994) |
Role | Finance Director |
Correspondence Address | Brandon House 27 St Helens Lane Adel Leeds West Yorkshire LS16 8BR |
Secretary Name | Mr Thomas Hahnel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(90 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 July 1994) |
Role | Finance Director |
Correspondence Address | Brandon House 27 St Helens Lane Adel Leeds West Yorkshire LS16 8BR |
Director Name | Mr George Stephen Chell |
---|---|
Date of Birth | October 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1994(92 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 28 April 1995) |
Role | Company Director |
Correspondence Address | 25 Grosvenor Road Shipley West Yorkshire BD18 4SU |
Secretary Name | Mr George Stephen Chell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1994(92 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 28 April 1995) |
Role | Company Director |
Correspondence Address | 25 Grosvenor Road Shipley West Yorkshire BD18 4SU |
Director Name | Christopher Richard Ferris |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(93 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 November 1996) |
Role | Secretary |
Correspondence Address | The Old School House Scholes Rotherham South Yorkshire S61 2RQ |
Director Name | David Medcalf |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(93 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 January 1996) |
Role | Company Director |
Correspondence Address | Beckfield House Main Street East Keswick Leeds West Yorkshire LS17 9DB |
Secretary Name | Christopher Richard Ferris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(93 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 November 1996) |
Role | Secretary |
Correspondence Address | The Old School House Scholes Rotherham South Yorkshire S61 2RQ |
Director Name | Terence Forbes |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(94 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 27 January 1997) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Wild Cherries Main Street Linton Wetherby West Yorkshire LS22 4HT |
Director Name | Allan Green |
---|---|
Date of Birth | September 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1996(95 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 27 January 1997) |
Role | Trading Director |
Correspondence Address | 7 Byeway Tranmere Park Guiseley Leeds West Yorkshire LS20 8JP |
Secretary Name | Terence Forbes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1996(95 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 27 January 1997) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Wild Cherries Main Street Linton Wetherby West Yorkshire LS22 4HT |
Registered Address | Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£18,469 |
Cash | £128 |
Current Liabilities | £429,930 |
Latest Accounts | 31 December 1999 (23 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
1 September 2006 | Dissolved (1 page) |
---|---|
1 June 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 February 2006 | Liquidators statement of receipts and payments (5 pages) |
5 August 2005 | Liquidators statement of receipts and payments (5 pages) |
31 January 2005 | Liquidators statement of receipts and payments (5 pages) |
4 August 2004 | Liquidators statement of receipts and payments (5 pages) |
30 January 2004 | Liquidators statement of receipts and payments (5 pages) |
15 August 2003 | Liquidators statement of receipts and payments (5 pages) |
3 February 2003 | Liquidators statement of receipts and payments (5 pages) |
6 August 2002 | Liquidators statement of receipts and payments (5 pages) |
15 January 2002 | Liquidators statement of receipts and payments (6 pages) |
11 January 2001 | Statement of affairs (9 pages) |
11 January 2001 | Resolutions
|
11 January 2001 | Appointment of a voluntary liquidator (1 page) |
28 December 2000 | Registered office changed on 28/12/00 from: alexandra mill baker street morley leeds west yorkshire LS27 0AB (1 page) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
9 August 2000 | Particulars of mortgage/charge (4 pages) |
30 May 2000 | Return made up to 30/04/00; full list of members
|
22 February 2000 | Particulars of mortgage/charge (9 pages) |
29 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
9 May 1999 | Return made up to 30/04/99; full list of members (6 pages) |
23 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
19 May 1998 | Return made up to 30/04/98; no change of members (4 pages) |
1 July 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
4 June 1997 | Return made up to 30/04/97; change of members (7 pages) |
12 February 1997 | Particulars of mortgage/charge (3 pages) |
7 February 1997 | New director appointed (2 pages) |
3 February 1997 | Company name changed caressa textiles LIMITED\certificate issued on 04/02/97 (4 pages) |
31 January 1997 | Resolutions
|
30 January 1997 | New secretary appointed;new director appointed (2 pages) |
30 January 1997 | Director resigned (1 page) |
30 January 1997 | Secretary resigned;director resigned (1 page) |
30 January 1997 | Registered office changed on 30/01/97 from: caressa house cemetery road pudsey leeds LS28 7XD (1 page) |
26 January 1997 | Ad 23/12/96--------- £ si [email protected]=20000 £ ic 200000/220000 (2 pages) |
23 December 1996 | New director appointed (2 pages) |
23 December 1996 | Secretary resigned;director resigned (1 page) |
23 December 1996 | New secretary appointed (2 pages) |
30 May 1996 | Return made up to 30/04/96; full list of members (7 pages) |
21 May 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
11 October 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
31 May 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
31 May 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
31 May 1995 | Director resigned;new director appointed (2 pages) |
31 May 1995 | Return made up to 30/04/95; no change of members (6 pages) |