Park Lane, Emley
Huddersfield
West Yorkshire
HD8 9SS
Director Name | Christopher John Oakley |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 1998(96 years, 1 month after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Company Director |
Correspondence Address | The Jaylands Abberley Village Worcester Worcestershire WN6 6BN |
Director Name | Richard Parkinson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2002(100 years after company formation) |
Appointment Duration | 22 years |
Role | Chief Executive |
Correspondence Address | Oulton House Castle Street Spofforth North Yorkshire HG3 1AP |
Director Name | Mr Ernest Ross Petrie |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2002(100 years after company formation) |
Appointment Duration | 22 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White House Barn Mop Meadow Lane Lowsonford Solihull West Midlands B95 5HJ |
Director Name | Mrs Jane Wright |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2002(100 years after company formation) |
Appointment Duration | 22 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kings Lea Smithy Lane Cookridge Leeds West Yorkshire LS16 7NG |
Secretary Name | Mrs Jane Wright |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 April 2002(100 years after company formation) |
Appointment Duration | 22 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kings Lea Smithy Lane Cookridge Leeds West Yorkshire LS16 7NG |
Director Name | Sandra Susan Hirst |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(89 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 June 1995) |
Role | Receptionist |
Correspondence Address | 71 Station Lane Birkenshaw Bradford West Yorkshire BD11 2JE |
Director Name | John Clemenceau Hirst |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(89 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 June 1995) |
Role | Editor |
Correspondence Address | 71 Station Lane Birkenshaw Bradford West Yorkshire BD11 2JE |
Director Name | Margaret Elliot Leiper Cordingley |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(89 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 December 1994) |
Role | Assistant Editor |
Country of Residence | United Kingdom |
Correspondence Address | Tarn House 206 Whitehall Road Wyke Bradford West Yorkshire BD12 9DY |
Secretary Name | Mr Eric Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(89 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 April 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | April Cottage 14 Royds Green Oulton Leeds LS26 8EQ |
Secretary Name | John Clemenceau Hirst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1995(93 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | 71 Station Lane Birkenshaw Bradford West Yorkshire BD11 2JE |
Director Name | George Michael Toulmin |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(93 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 December 1997) |
Role | Company Director |
Correspondence Address | The West Wing Thorp Arch Hall Wetherby West Yorkshire LS23 7AW |
Director Name | Mark Andrew Riley |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(93 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 February 1998) |
Role | Company Director |
Correspondence Address | 15 West Park Drive East Leeds West Yorkshire LS8 2EE |
Secretary Name | Graham Arthur Yeomans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(93 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 29 June 1996) |
Role | Company Director |
Correspondence Address | 13 Beagle Ridge Drive Acomb York North Yorkshire YO2 3JH |
Secretary Name | Mr Robert Christopher Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1996(94 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 December 1997) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 9 Kingsley Close Sandal Wakefield West Yorkshire WF2 7EB |
Director Name | Stephen Andrew Auckland |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1997(95 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 October 2001) |
Role | Company Director |
Correspondence Address | The Croft 12 Town End Lane Lepton Huddersfield HD8 0NA |
Secretary Name | Bibi Rahima Ally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(95 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 December 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Harbury Road Carshalton Beeches Surrey SM5 4LA |
Secretary Name | Ann Milnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(96 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 April 2002) |
Role | Secretary |
Correspondence Address | 5 Dawsons Meadow Farsley Pudsey West Yorkshire LS28 5TU |
Secretary Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1997(95 years, 8 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 27 February 1998) |
Correspondence Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
Director Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1998(95 years, 10 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 26 February 1998) |
Correspondence Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
Director Name | UNM Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1998(95 years, 10 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 26 February 1998) |
Correspondence Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
Registered Address | 3rd Floor Wellington Plaza 31 Wellington Street Leeds LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£15,871 |
Current Liabilities | £67,225 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
2 November 2006 | Dissolved (1 page) |
---|---|
2 August 2006 | Liquidators statement of receipts and payments (5 pages) |
2 August 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
2 August 2006 | Liquidators statement of receipts and payments (5 pages) |
30 January 2006 | Liquidators statement of receipts and payments (5 pages) |
4 August 2005 | Liquidators statement of receipts and payments (7 pages) |
29 July 2005 | Registered office changed on 29/07/05 from: kroll 5TH floor airedale house 77 albion street leeds LS1 5AP (1 page) |
27 January 2005 | Liquidators statement of receipts and payments (5 pages) |
5 August 2004 | Liquidators statement of receipts and payments (5 pages) |
25 February 2004 | Liquidators statement of receipts and payments (6 pages) |
28 January 2003 | Statement of affairs (35 pages) |
28 January 2003 | Resolutions
|
28 January 2003 | Appointment of a voluntary liquidator (1 page) |
10 January 2003 | Registered office changed on 10/01/03 from: the half roundhouse wellington road leeds west yorkshire LS12 1AH (1 page) |
11 July 2002 | Secretary resigned (1 page) |
10 May 2002 | New secretary appointed;new director appointed (2 pages) |
10 May 2002 | New director appointed (4 pages) |
10 May 2002 | New director appointed (2 pages) |
9 May 2002 | S-div 12/04/02 (1 page) |
9 May 2002 | Resolutions
|
9 May 2002 | £ nc 3800/4964 12/03/02 (1 page) |
9 May 2002 | Ad 12/03/02-12/04/02 £ si 1164@1=1164 £ si [email protected]=503 £ ic 3800/5467 (2 pages) |
9 May 2002 | Resolutions
|
9 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 2002 | Registered office changed on 02/05/02 from: p o box 168 wellington street leeds west yorkshire LS1 1RF (1 page) |
25 October 2001 | Director resigned (1 page) |
3 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
29 May 2001 | Return made up to 04/05/01; full list of members (7 pages) |
24 July 2000 | Full accounts made up to 31 December 1999 (10 pages) |
19 May 2000 | Return made up to 04/05/00; full list of members (7 pages) |
28 October 1999 | Declaration of mortgage charge released/ceased (1 page) |
5 October 1999 | Declaration of mortgage charge released/ceased (1 page) |
3 June 1999 | Return made up to 04/05/99; no change of members (4 pages) |
22 April 1999 | Full accounts made up to 31 December 1998 (11 pages) |
17 March 1999 | Particulars of mortgage/charge (23 pages) |
4 January 1999 | New secretary appointed (2 pages) |
4 January 1999 | Secretary resigned (1 page) |
2 November 1998 | Auditor's resignation (1 page) |
12 June 1998 | Full accounts made up to 31 December 1997 (11 pages) |
3 June 1998 | New director appointed (3 pages) |
31 May 1998 | Return made up to 04/05/98; full list of members (6 pages) |
21 April 1998 | Registered office changed on 21/04/98 from: 10 norwich street london EC4A 1BD (1 page) |
18 March 1998 | Secretary resigned (1 page) |
18 March 1998 | New director appointed (2 pages) |
18 March 1998 | New secretary appointed (2 pages) |
18 March 1998 | Registered office changed on 18/03/98 from: po box 168 yorkshire post building wellington street leeds LS1 1RF (1 page) |
18 March 1998 | Director resigned (1 page) |
18 March 1998 | Director resigned (1 page) |
18 March 1998 | Director resigned (1 page) |
17 March 1998 | Memorandum and Articles of Association (7 pages) |
17 March 1998 | Resolutions
|
11 March 1998 | Particulars of mortgage/charge (20 pages) |
5 March 1998 | Declaration of assistance for shares acquisition (21 pages) |
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | New director appointed (2 pages) |
14 January 1998 | New director appointed (2 pages) |
4 January 1998 | Director resigned (1 page) |
30 December 1997 | Secretary resigned (2 pages) |
30 December 1997 | New secretary appointed (4 pages) |
17 December 1997 | Resolutions
|
3 November 1997 | Full accounts made up to 31 December 1996 (16 pages) |
2 June 1997 | Return made up to 04/05/97; full list of members (6 pages) |
17 March 1997 | Accounting reference date extended from 30/06/96 to 31/12/96 (1 page) |
30 January 1997 | Return made up to 30/11/96; no change of members (4 pages) |
3 January 1997 | Auditor's resignation (5 pages) |
4 September 1996 | New secretary appointed (2 pages) |
2 September 1996 | Secretary resigned (1 page) |
4 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 May 1996 | Full accounts made up to 30 June 1995 (17 pages) |
11 February 1996 | Return made up to 30/11/95; full list of members (6 pages) |
8 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
21 April 1995 | Particulars of mortgage/charge (4 pages) |
13 March 1987 | Full accounts made up to 30 June 1986 (14 pages) |
29 December 1983 | Accounts made up to 30 June 1983 (14 pages) |
29 December 1983 | Accounts made up to 30 June 1983 (14 pages) |
10 November 1982 | Accounts made up to 6 June 1981 (12 pages) |