Holmfirth
Huddersfield
West Yorkshire
HD7 1EH
Director Name | Anthony Butterfield |
---|---|
Date of Birth | April 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 1994(93 years after company formation) |
Appointment Duration | 21 years, 7 months (closed 05 July 2016) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 16 Cooper Lane Holmfirth Huddersfield West Yorkshire HD7 1BP |
Director Name | Mr Geoffrey Rollinson |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 November 2003(102 years after company formation) |
Appointment Duration | 12 years, 7 months (closed 05 July 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Woodside View Holmfirth West Yorkshire HD9 2PT |
Director Name | Mr John Chiltern |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 2014(112 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 05 July 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Upper Lydgate Farm Holme Village Holmfirth HD9 2QQ |
Director Name | Mr Steven Whiteley |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 2014(112 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 05 July 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 24 Lower Mill Lane Holmfirth HD9 2JB |
Secretary Name | Mrs Patricia Whiteley |
---|---|
Status | Closed |
Appointed | 12 March 2014(112 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 05 July 2016) |
Role | Company Director |
Correspondence Address | 24 Lower Mill Lane Holmfirth HD9 2JB |
Director Name | Reginald Moreton Bailey |
---|---|
Date of Birth | January 1942 (Born 81 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 December 1991(90 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 December 1994) |
Role | Self Employed |
Correspondence Address | 1 Shawfield Avenue Holmfirth Huddersfield West Yorkshire HD7 1LZ |
Director Name | Norman Booth |
---|---|
Date of Birth | February 1921 (Born 102 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 December 1991(90 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 December 1994) |
Role | Retired |
Correspondence Address | Heathcroft Cemetery Road Holmfirth Huddersfield Yorkshire HD7 1RH |
Director Name | Peter Bullock |
---|---|
Date of Birth | February 1937 (Born 86 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 December 1991(90 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 November 1997) |
Role | Gardner |
Country of Residence | United Kingdom |
Correspondence Address | The Bungalow Greenfield Road Holmfirth Yorkshire HD7 1LX |
Director Name | Anthony Crosland |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 December 1991(90 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 November 1996) |
Role | General Manager |
Correspondence Address | 28 Booth House Lane Holmfirth Huddersfield West Yorkshire HD7 1QA |
Director Name | Max Dearnley |
---|---|
Date of Birth | September 1926 (Born 96 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 December 1991(90 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 December 1994) |
Role | Retired |
Correspondence Address | Summerfields 15 New Road Holmfirth Huddersfield West Yorkshire HD7 2XT |
Director Name | Cyril Greaves |
---|---|
Date of Birth | August 1922 (Born 100 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 December 1991(90 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 November 1993) |
Role | Retired |
Correspondence Address | 8 Mearhouse Terrace New Mill Huddersfield West Yorkshire HD7 7HD |
Director Name | Norman Haigh |
---|---|
Date of Birth | December 1915 (Born 107 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 December 1991(90 years, 1 month after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 24 November 1992) |
Role | Retired |
Correspondence Address | 73 Burnlee Road Holmfirth Huddersfield West Yorkshire HD7 1PS |
Director Name | Eric Leader |
---|---|
Date of Birth | April 1941 (Born 82 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 December 1991(90 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 November 1995) |
Role | Self Employed |
Correspondence Address | 29 Hangingstone Road Berry Brow Huddersfield West Yorkshire HD4 7QS |
Director Name | Mr Geoffrey Rollinson |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(90 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 July 1994) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 3 Woodside View Holmfirth West Yorkshire HD9 2PT |
Secretary Name | Anthony Crosland |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 31 December 1991(90 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 December 1994) |
Role | Company Director |
Correspondence Address | 28 Booth House Lane Holmfirth Huddersfield West Yorkshire HD7 1QA |
Director Name | Brian Hirst |
---|---|
Date of Birth | August 1919 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1992(91 years after company formation) |
Appointment Duration | 2 years (resigned 01 December 1994) |
Role | Retired |
Correspondence Address | 4 Wesley Avenue Holmfirth Huddersfield Yorkshire HD7 2UL |
Director Name | Stephen Earnshaw |
---|---|
Date of Birth | September 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1993(92 years after company formation) |
Appointment Duration | 17 years, 1 month (resigned 01 January 2011) |
Role | Retired |
Correspondence Address | 134 West Croft Honley Huddersfield West Yorkshire HD7 2JP |
Director Name | Derek Dixon |
---|---|
Date of Birth | August 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(93 years after company formation) |
Appointment Duration | 16 years, 1 month (resigned 11 January 2011) |
Role | Retired |
Correspondence Address | 7 Binns Lane Holmfirth Huddersfield West Yorkshire HD7 1BL |
Director Name | Wilfred Littlewood |
---|---|
Date of Birth | May 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(93 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 November 1996) |
Role | Retired |
Correspondence Address | 23 Town End Avenue Holmfirth Huddersfield HD7 1YW |
Director Name | Clifford Morton |
---|---|
Date of Birth | February 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(93 years after company formation) |
Appointment Duration | 16 years, 1 month (resigned 01 January 2011) |
Role | Retired |
Correspondence Address | 35 Dobb Top Road Holmbridge Holmfirth Huddersfield West Yorkshire HD7 1PQ |
Director Name | Edward Wagstaff |
---|---|
Date of Birth | January 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(93 years after company formation) |
Appointment Duration | 4 years, 12 months (resigned 25 November 1999) |
Role | Retired |
Correspondence Address | Somerton Liphill Bank Road Holmfirth Huddersfield HD7 1LQ |
Secretary Name | Reginald John Whitaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(93 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 18 November 2004) |
Role | Retired |
Correspondence Address | 37 Miry Lane Netherthong Holmfirth HD9 3UQ |
Director Name | Frank William Hunt |
---|---|
Date of Birth | May 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1996(94 years, 12 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 01 January 2011) |
Role | Retired |
Correspondence Address | 6 Royd Mount Holmfirth Huddersfield West Yorkshire HD7 1QZ |
Director Name | Donald Hudson Birks |
---|---|
Date of Birth | September 1920 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(95 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 28 November 2000) |
Role | Retired |
Correspondence Address | 42 Scholes Moor Road Holmfirth Huddersfield Yorkshire HD7 1SN |
Director Name | Gordon Hammil |
---|---|
Date of Birth | July 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(95 years, 11 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 05 December 2012) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 23 New Fold Holmfirth Huddersfield Yorkshire HD7 1DQ |
Director Name | Mr Leslie Sedgwick |
---|---|
Date of Birth | September 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(95 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 16 July 2005) |
Role | Retired |
Correspondence Address | 81a Beech Street Huddersfield Road, Holmfirth Huddersfield Yorkshire HD7 1AS |
Director Name | Mr Barry Richard Townsend Cardew |
---|---|
Date of Birth | November 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2000(99 years after company formation) |
Appointment Duration | 13 years, 3 months (resigned 01 March 2014) |
Role | Book Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Daisy Lane Holmfirth West Yorkshire HD7 1HS |
Director Name | Charles Davy |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2001(100 years after company formation) |
Appointment Duration | 12 months (resigned 26 November 2002) |
Role | Retired |
Correspondence Address | 23 Burnside Drive Holmfirth Huddersfield West Yorkshire HD9 2LY |
Director Name | Roger Bedford |
---|---|
Date of Birth | October 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2002(101 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 March 2005) |
Role | Retired |
Correspondence Address | 21 New Fold Holmfirth West Yorkshire HD9 2DQ |
Director Name | Henry Alistair Blakemore |
---|---|
Date of Birth | February 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2004(103 years after company formation) |
Appointment Duration | 7 years (resigned 23 November 2011) |
Role | Retired |
Correspondence Address | 11 Binns Lane Holmfirth West Yorkshire HD9 3BL |
Secretary Name | Henry Alistair Blakemore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2004(103 years after company formation) |
Appointment Duration | 7 years (resigned 23 November 2011) |
Role | Retired |
Correspondence Address | 11 Binns Lane Holmfirth West Yorkshire HD9 3BL |
Director Name | Mr Russell Holmes |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(109 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 December 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Trebarwith Cemetery Road Holmfirth West Yorkshire HD9 2RH |
Director Name | Roy David Sutton |
---|---|
Date of Birth | November 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2011(110 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 March 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 36 Burnlee Road Holmfirth West Yorkshire HD9 2PS |
Secretary Name | Mr Roy David Sutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2011(110 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 February 2014) |
Role | Company Director |
Correspondence Address | 36 Burnlee Road Holmfirth West Yorkshire HD9 2PS |
Registered Address | Sands Lane End Bridge Lane Holmfirth West Yorkshire HD9 1AU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Built Up Area | West Yorkshire |
3 at £1 | Holmfirth Bowling Club 6.82% Ordinary |
---|---|
- | OTHER 50.00% - |
1 at £1 | A. Butterfield 2.27% Ordinary |
1 at £1 | B. Gee 2.27% Ordinary |
1 at £1 | C. Beck 2.27% Ordinary |
1 at £1 | C. Butterfield 2.27% Ordinary |
1 at £1 | D. Dalton 2.27% Ordinary |
1 at £1 | D. Longley 2.27% Ordinary |
1 at £1 | E. Eastwood 2.27% Ordinary |
1 at £1 | G. Dawson 2.27% Ordinary |
1 at £1 | H. Blakemore 2.27% Ordinary |
1 at £1 | I. Bullock 2.27% Ordinary |
1 at £1 | J. Chiltern 2.27% Ordinary |
1 at £1 | J. Earnshaw 2.27% Ordinary |
1 at £1 | J. Fawcett 2.27% Ordinary |
1 at £1 | M. Crossland 2.27% Ordinary |
1 at £1 | P. Broadbent 2.27% Ordinary |
1 at £1 | P. Bullock 2.27% Ordinary |
1 at £1 | P. Butterfield 2.27% Ordinary |
1 at £1 | S. Earnshaw 2.27% Ordinary |
1 at £1 | T. Boyes 2.27% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,396 |
Cash | £5,936 |
Latest Accounts | 30 September 2014 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2016 | Application to strike the company off the register (3 pages) |
9 April 2016 | Application to strike the company off the register (3 pages) |
17 May 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
17 May 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
13 March 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
25 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 28 January 2014 (22 pages) |
25 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 28 January 2014 (22 pages) |
6 June 2014 | Amended accounts made up to 30 September 2013 (3 pages) |
6 June 2014 | Amended accounts made up to 30 September 2013 (3 pages) |
24 April 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
24 April 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
13 March 2014 | Appointment of Mr John Chiltern as a director (2 pages) |
13 March 2014 | Appointment of Mr Steven Whiteley as a director (2 pages) |
13 March 2014 | Appointment of Mrs Patricia Whiteley as a secretary (2 pages) |
13 March 2014 | Appointment of Mr John Chiltern as a director (2 pages) |
13 March 2014 | Appointment of Mr Steven Whiteley as a director (2 pages) |
13 March 2014 | Appointment of Mrs Patricia Whiteley as a secretary (2 pages) |
12 March 2014 | Termination of appointment of Barry Townsend Cardew as a director (1 page) |
12 March 2014 | Termination of appointment of Roy Sutton as a director (1 page) |
12 March 2014 | Termination of appointment of a secretary (1 page) |
12 March 2014 | Termination of appointment of Roy Sutton as a secretary (1 page) |
12 March 2014 | Termination of appointment of Barry Townsend Cardew as a director (1 page) |
12 March 2014 | Termination of appointment of Roy Sutton as a director (1 page) |
12 March 2014 | Termination of appointment of a secretary (1 page) |
12 March 2014 | Termination of appointment of Roy Sutton as a secretary (1 page) |
20 May 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
20 May 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
28 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (11 pages) |
28 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (11 pages) |
5 December 2012 | Termination of appointment of Russell Holmes as a director (1 page) |
5 December 2012 | Termination of appointment of Gordon Hammil as a director (1 page) |
5 December 2012 | Termination of appointment of Russell Holmes as a director (1 page) |
5 December 2012 | Termination of appointment of Gordon Hammil as a director (1 page) |
12 June 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
12 June 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
30 January 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (13 pages) |
30 January 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (13 pages) |
28 January 2012 | Director's details changed for Barry Richard Townsend Cardew on 28 January 2012 (2 pages) |
28 January 2012 | Director's details changed for Geoffrey Rollinson on 28 January 2012 (2 pages) |
28 January 2012 | Director's details changed for Russell Holmes on 28 January 2012 (2 pages) |
28 January 2012 | Director's details changed for Dennis Rudd on 28 January 2012 (2 pages) |
28 January 2012 | Director's details changed for Gordon Hammil on 28 January 2012 (2 pages) |
28 January 2012 | Director's details changed for Anthony Butterfield on 28 January 2012 (2 pages) |
28 January 2012 | Secretary's details changed for Roy David Sutton on 23 November 2011 (1 page) |
28 January 2012 | Director's details changed for Barry Richard Townsend Cardew on 28 January 2012 (2 pages) |
28 January 2012 | Director's details changed for Russell Holmes on 28 January 2012 (2 pages) |
28 January 2012 | Director's details changed for Geoffrey Rollinson on 28 January 2012 (2 pages) |
28 January 2012 | Director's details changed for Dennis Rudd on 28 January 2012 (2 pages) |
28 January 2012 | Director's details changed for Gordon Hammil on 28 January 2012 (2 pages) |
28 January 2012 | Director's details changed for Anthony Butterfield on 28 January 2012 (2 pages) |
28 January 2012 | Secretary's details changed for Roy David Sutton on 23 November 2011 (1 page) |
28 December 2011 | Termination of appointment of Henry Blakemore as a director (1 page) |
28 December 2011 | Termination of appointment of Henry Blakemore as a director (1 page) |
21 December 2011 | Termination of appointment of Henry Blakemore as a secretary (1 page) |
21 December 2011 | Appointment of Roy David Sutton as a director (2 pages) |
21 December 2011 | Appointment of Roy David Sutton as a secretary (2 pages) |
21 December 2011 | Termination of appointment of Henry Blakemore as a secretary (1 page) |
21 December 2011 | Appointment of Roy David Sutton as a director (2 pages) |
21 December 2011 | Appointment of Roy David Sutton as a secretary (2 pages) |
25 May 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
25 May 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
7 April 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (22 pages) |
7 April 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (22 pages) |
31 January 2011 | Appointment of Russell Holmes as a director (3 pages) |
31 January 2011 | Termination of appointment of Frank Hunt as a director (1 page) |
31 January 2011 | Termination of appointment of Stephen Earnshaw as a director (1 page) |
31 January 2011 | Termination of appointment of Derek Dixon as a director (1 page) |
31 January 2011 | Termination of appointment of Reginald Whitaker as a director (1 page) |
31 January 2011 | Termination of appointment of Clifford Morton as a director (1 page) |
31 January 2011 | Appointment of Russell Holmes as a director (3 pages) |
31 January 2011 | Termination of appointment of Reginald Whitaker as a director (1 page) |
31 January 2011 | Termination of appointment of Clifford Morton as a director (1 page) |
31 January 2011 | Termination of appointment of Frank Hunt as a director (1 page) |
31 January 2011 | Termination of appointment of Stephen Earnshaw as a director (1 page) |
31 January 2011 | Termination of appointment of Derek Dixon as a director (1 page) |
3 August 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
3 August 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
5 February 2010 | Annual return made up to 28 January 2010 (19 pages) |
5 February 2010 | Annual return made up to 28 January 2010 (19 pages) |
5 June 2009 | Return made up to 31/12/08; no change of members (12 pages) |
5 June 2009 | Return made up to 31/12/07; full list of members (16 pages) |
5 June 2009 | Return made up to 31/12/06; no change of members (8 pages) |
5 June 2009 | Return made up to 31/12/05; no change of members (9 pages) |
5 June 2009 | Appointment terminated director leslie sedgwick (1 page) |
5 June 2009 | Appointment terminated director roger bedford (1 page) |
5 June 2009 | Return made up to 31/12/04; full list of members (17 pages) |
5 June 2009 | Director and secretary appointed henry alistair blakemore (2 pages) |
5 June 2009 | Appointment terminated secretary reginald whitaker (1 page) |
5 June 2009 | Registered office changed on 05/06/2009 from, 37 miry lane, netherthong, holmfirth, HD9 3UQ (1 page) |
5 June 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
5 June 2009 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
5 June 2009 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
5 June 2009 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
5 June 2009 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
5 June 2009 | Return made up to 31/12/08; no change of members (12 pages) |
5 June 2009 | Return made up to 31/12/07; full list of members (16 pages) |
5 June 2009 | Return made up to 31/12/06; no change of members (8 pages) |
5 June 2009 | Return made up to 31/12/05; no change of members (9 pages) |
5 June 2009 | Appointment terminated director leslie sedgwick (1 page) |
5 June 2009 | Appointment terminated director roger bedford (1 page) |
5 June 2009 | Return made up to 31/12/04; full list of members (17 pages) |
5 June 2009 | Director and secretary appointed henry alistair blakemore (2 pages) |
5 June 2009 | Appointment terminated secretary reginald whitaker (1 page) |
5 June 2009 | Registered office changed on 05/06/2009 from, 37 miry lane, netherthong, holmfirth, HD9 3UQ (1 page) |
5 June 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
5 June 2009 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
5 June 2009 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
5 June 2009 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
5 June 2009 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
2 June 2009 | Restoration by order of the court (3 pages) |
2 June 2009 | Restoration by order of the court (3 pages) |
21 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2005 | Application for striking-off (2 pages) |
27 January 2005 | Application for striking-off (2 pages) |
16 January 2004 | Return made up to 31/12/03; no change of members
|
16 January 2004 | New director appointed (2 pages) |
16 January 2004 | Return made up to 31/12/03; no change of members
|
16 January 2004 | New director appointed (2 pages) |
29 October 2003 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
29 October 2003 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
20 January 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
20 January 2003 | Return made up to 31/12/02; no change of members
|
20 January 2003 | New director appointed (2 pages) |
20 January 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
20 January 2003 | Return made up to 31/12/02; no change of members
|
20 January 2003 | New director appointed (2 pages) |
20 March 2002 | New director appointed (2 pages) |
20 March 2002 | New director appointed (2 pages) |
30 January 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
30 January 2002 | Return made up to 31/12/01; full list of members (10 pages) |
30 January 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
30 January 2002 | Return made up to 31/12/01; full list of members (10 pages) |
17 January 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
17 January 2001 | Return made up to 31/12/00; no change of members
|
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
17 January 2001 | Return made up to 31/12/00; no change of members
|
17 January 2001 | New director appointed (2 pages) |
11 January 2000 | Full accounts made up to 30 September 1999 (10 pages) |
11 January 2000 | Return made up to 31/12/99; no change of members
|
11 January 2000 | Full accounts made up to 30 September 1999 (10 pages) |
11 January 2000 | Return made up to 31/12/99; no change of members
|
21 January 1999 | Return made up to 31/12/98; full list of members (10 pages) |
21 January 1999 | Full accounts made up to 30 September 1998 (10 pages) |
21 January 1999 | Return made up to 31/12/98; full list of members (10 pages) |
21 January 1999 | Full accounts made up to 30 September 1998 (10 pages) |
3 February 1998 | New director appointed (2 pages) |
3 February 1998 | New director appointed (2 pages) |
22 January 1998 | Return made up to 31/12/97; no change of members
|
22 January 1998 | Return made up to 31/12/97; no change of members
|
21 January 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
21 January 1998 | New director appointed (2 pages) |
21 January 1998 | New director appointed (2 pages) |
21 January 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
21 January 1998 | New director appointed (2 pages) |
21 January 1998 | New director appointed (2 pages) |
4 June 1997 | Full accounts made up to 30 September 1996 (10 pages) |
4 June 1997 | Full accounts made up to 30 September 1996 (10 pages) |
19 February 1997 | Return made up to 31/12/96; full list of members
|
19 February 1997 | Return made up to 31/12/96; full list of members
|
22 January 1997 | New director appointed (2 pages) |
22 January 1997 | New director appointed (2 pages) |
3 January 1996 | Return made up to 31/12/95; no change of members
|
3 January 1996 | Return made up to 31/12/95; no change of members
|
2 November 1995 | Full accounts made up to 30 September 1995 (10 pages) |
2 November 1995 | Full accounts made up to 30 September 1995 (10 pages) |
13 December 1901 | Incorporation (9 pages) |
13 December 1901 | Incorporation (9 pages) |