Elland
West Yorkshire
HX5 9JR
Secretary Name | Ms Frances Jean McCaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 July 2005(85 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (closed 05 April 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Britannia House Huddersfield Road Elland West Yorkshire HX5 9JR |
Director Name | Mr Leslie Irving McCall |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 2010(90 years after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 05 April 2011) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Britannia House Huddersfield Road Elland West Yorkshire HX5 9JR |
Director Name | Robert Anderson |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(71 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | 353 Lanark Road Edinburgh Midlothian EH14 2LQ Scotland |
Director Name | Mr Ian Mair Boyd |
---|---|
Date of Birth | September 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(71 years, 1 month after company formation) |
Appointment Duration | 13 years, 2 months (resigned 19 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Newark Drive Pollokshields Glasgow G41 4PZ Scotland |
Director Name | Jean Jacques De Raemy |
---|---|
Date of Birth | January 1924 (Born 99 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 21 June 1991(71 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 20 May 1992) |
Role | Company Director |
Correspondence Address | 18 Plateau De Champel 1206 Geneva Foreign |
Director Name | Alistair Fleming |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(71 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 06 February 1996) |
Role | Company Director |
Correspondence Address | Mayfield 8 Erskine Road Giffnock Glasgow Lanarkshire G46 6TQ Scotland |
Director Name | Sir Ronald Garrick |
---|---|
Date of Birth | August 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(71 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 January 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | "Turnberry" 14 Roddinghead Road Giffnock Glasgow G46 6TN Scotland |
Director Name | William Robert Querns |
---|---|
Date of Birth | December 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(71 years, 1 month after company formation) |
Appointment Duration | 1 week, 2 days (resigned 30 June 1991) |
Role | Company Director |
Correspondence Address | Four Oaks Rowhills Farnham Surrey GU9 9AT |
Director Name | Mr William McKenzie Stewart |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(71 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 March 2000) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 St Patricks Court Lanark ML11 9ES Scotland |
Secretary Name | Robert Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(71 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | 353 Lanark Road Edinburgh Midlothian EH14 2LQ Scotland |
Director Name | Mr Alastair Gregor Turner |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(71 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Calbourne Drive Calcot Reading Berkshire RG3 7DB |
Director Name | Mr William McCallum Currie |
---|---|
Date of Birth | September 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(71 years, 7 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 08 July 2005) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 143 Monreith Road East Cathcart Glasgow G44 3DF Scotland |
Secretary Name | Mr William McCallum Currie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(71 years, 7 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 08 July 2005) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 143 Monreith Road East Cathcart Glasgow G44 3DF Scotland |
Director Name | Clyne Garden Gall |
---|---|
Date of Birth | April 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(73 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 June 1997) |
Role | Company Director |
Correspondence Address | 7 McCarthy Way Wokingham Berkshire RG11 4UA |
Director Name | Mr Paul Warwick Capell |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1996(75 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 08 July 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bryndar Langbank Drive Kilmacolm PA13 4PL Scotland |
Director Name | William Robert McNinch |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(77 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 October 1999) |
Role | Engineer |
Correspondence Address | 10 Rossie Grove Newton Mearns Glasgow G77 6YQ Scotland |
Director Name | Kevin George Alfred Gamble |
---|---|
Date of Birth | September 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1999(78 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 November 2001) |
Role | Engineer |
Correspondence Address | Areley House Watford Road Crick Northamptonshire NN6 7TT |
Director Name | Alistair McLeod Munro |
---|---|
Date of Birth | September 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(79 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 October 2003) |
Role | Company Director |
Correspondence Address | 104 Polwarth Terrace Edinburgh EH11 1NN Scotland |
Director Name | Mr Bryan David Grinham |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2003(82 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 July 2005) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Mere Close Pickmere Knutsford Cheshire WA16 0JR |
Director Name | Graham Malcolm Bibby |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(83 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 July 2005) |
Role | Mechanical Engineer |
Country of Residence | Scotland |
Correspondence Address | 60 Mote Hill Hamilton Lanarkshire ML3 6EF Scotland |
Director Name | Mr Keith Robertson Cochrane |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2007(87 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 May 2010) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Unit 1 Cartwright Court Bradley Business Park Huddersfield HD2 1GN |
Registered Address | Britannia House Huddersfield Road Elland West Yorkshire HX5 9JR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Elland |
Built Up Area | Elland |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 1 January 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 April 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 April 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
10 December 2010 | Application to strike the company off the register (3 pages) |
10 December 2010 | Application to strike the company off the register (3 pages) |
20 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders Statement of capital on 2010-09-20
|
20 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders Statement of capital on 2010-09-20
|
6 August 2010 | Accounts for a dormant company made up to 1 January 2010 (6 pages) |
6 August 2010 | Accounts for a dormant company made up to 1 January 2010 (6 pages) |
6 August 2010 | Accounts for a dormant company made up to 1 January 2010 (6 pages) |
10 June 2010 | Registered office address changed from Unit 1 Cartwright Court Bradley Business Park Huddersfield HD2 1GN on 10 June 2010 (1 page) |
10 June 2010 | Registered office address changed from Unit 1 Cartwright Court Bradley Business Park Huddersfield HD2 1GN on 10 June 2010 (1 page) |
13 May 2010 | Termination of appointment of Keith Cochrane as a director (1 page) |
13 May 2010 | Appointment of Mr Leslie Irving Mccall as a director (2 pages) |
13 May 2010 | Termination of appointment of Keith Cochrane as a director (1 page) |
13 May 2010 | Appointment of Mr Leslie Irving Mccall as a director (2 pages) |
16 October 2009 | Director's details changed for Mr Alan Wallace Fernie Mitchelson on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Keith Robertson Cochrane on 1 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Ms Frances Jean Mccaw on 1 October 2009 (1 page) |
16 October 2009 | Director's details changed for Mr Alan Wallace Fernie Mitchelson on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Keith Robertson Cochrane on 1 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Ms Frances Jean Mccaw on 1 October 2009 (1 page) |
16 October 2009 | Director's details changed for Mr Alan Wallace Fernie Mitchelson on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Keith Robertson Cochrane on 1 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Ms Frances Jean Mccaw on 1 October 2009 (1 page) |
22 September 2009 | Return made up to 14/09/09; full list of members (4 pages) |
22 September 2009 | Return made up to 14/09/09; full list of members (4 pages) |
9 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
9 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
8 July 2009 | Registered office changed on 08/07/2009 from unit 1 bradley business park huddersfield HD2 1GN united kingdom (1 page) |
8 July 2009 | Location of debenture register (1 page) |
8 July 2009 | Location of register of members (1 page) |
8 July 2009 | Registered office changed on 08/07/2009 from unit 1 bradley business park huddersfield HD2 1GN united kingdom (1 page) |
8 July 2009 | Location of debenture register (1 page) |
8 July 2009 | Location of register of members (1 page) |
25 June 2009 | Accounts for a dormant company made up to 26 December 2008 (6 pages) |
25 June 2009 | Accounts made up to 26 December 2008 (6 pages) |
1 December 2008 | Registered office changed on 01/12/2008 from park works, newton heath grimshaw lane manchester lancashire M40 2BA (1 page) |
1 December 2008 | Registered office changed on 01/12/2008 from park works, newton heath grimshaw lane manchester lancashire M40 2BA (1 page) |
26 June 2008 | Return made up to 21/06/08; full list of members (4 pages) |
26 June 2008 | Return made up to 21/06/08; full list of members (4 pages) |
19 June 2008 | Accounts for a dormant company made up to 28 December 2007 (6 pages) |
19 June 2008 | Accounts made up to 28 December 2007 (6 pages) |
14 December 2007 | Resolutions
|
14 December 2007 | Resolutions
|
1 November 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
1 November 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
29 October 2007 | New director appointed (1 page) |
29 October 2007 | New director appointed (1 page) |
5 July 2007 | Return made up to 21/06/07; full list of members (3 pages) |
5 July 2007 | Return made up to 21/06/07; full list of members (3 pages) |
1 August 2006 | Resolutions
|
1 August 2006 | Resolutions
|
10 July 2006 | Return made up to 21/06/06; full list of members (3 pages) |
10 July 2006 | Return made up to 21/06/06; full list of members (3 pages) |
29 June 2006 | Accounts for a dormant company made up to 30 December 2005 (5 pages) |
29 June 2006 | Accounts made up to 30 December 2005 (5 pages) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | Secretary resigned (1 page) |
18 October 2005 | New secretary appointed (1 page) |
18 October 2005 | New director appointed (1 page) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | Secretary resigned (1 page) |
18 October 2005 | New secretary appointed (1 page) |
18 October 2005 | New director appointed (1 page) |
2 August 2005 | Return made up to 21/06/05; full list of members (3 pages) |
2 August 2005 | Return made up to 21/06/05; full list of members (3 pages) |
28 July 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
28 July 2005 | Accounts made up to 31 December 2004 (3 pages) |
9 September 2004 | Director resigned (1 page) |
9 September 2004 | Director resigned (1 page) |
17 August 2004 | Accounts for a dormant company made up to 26 December 2003 (3 pages) |
17 August 2004 | Accounts made up to 26 December 2003 (3 pages) |
7 July 2004 | Return made up to 21/06/04; full list of members
|
7 July 2004 | Return made up to 21/06/04; full list of members (9 pages) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | New director appointed (2 pages) |
7 August 2003 | New director appointed (2 pages) |
7 August 2003 | Accounts for a dormant company made up to 27 December 2002 (3 pages) |
7 August 2003 | New director appointed (2 pages) |
7 August 2003 | Accounts made up to 27 December 2002 (3 pages) |
3 July 2003 | Return made up to 21/06/03; full list of members
|
3 July 2003 | Return made up to 21/06/03; full list of members (8 pages) |
22 July 2002 | Accounts for a dormant company made up to 28 December 2001 (3 pages) |
22 July 2002 | Return made up to 21/06/02; full list of members (8 pages) |
22 July 2002 | Accounts made up to 28 December 2001 (3 pages) |
22 July 2002 | Return made up to 21/06/02; full list of members (8 pages) |
13 November 2001 | Director resigned (1 page) |
13 November 2001 | Director resigned (1 page) |
23 July 2001 | Accounts for a dormant company made up to 29 December 2000 (3 pages) |
23 July 2001 | Return made up to 21/06/01; full list of members
|
23 July 2001 | Accounts made up to 29 December 2000 (3 pages) |
23 July 2001 | Return made up to 21/06/01; full list of members (7 pages) |
20 July 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
20 July 2000 | Accounts made up to 31 December 1999 (3 pages) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | Return made up to 21/06/00; full list of members
|
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | Return made up to 21/06/00; full list of members (8 pages) |
11 May 2000 | Registered office changed on 11/05/00 from: 4 th floor remo house 300-312 regent street london W1R 5AJ (1 page) |
11 May 2000 | Registered office changed on 11/05/00 from: 4 th floor remo house 300-312 regent street london W1R 5AJ (1 page) |
21 July 1999 | Return made up to 21/06/99; full list of members
|
21 July 1999 | Location of register of members (1 page) |
21 July 1999 | Return made up to 21/06/99; full list of members (8 pages) |
21 July 1999 | Location of register of members (1 page) |
25 June 1999 | Accounts for a dormant company made up to 1 January 1999 (3 pages) |
25 June 1999 | Accounts for a dormant company made up to 1 January 1999 (3 pages) |
25 June 1999 | Accounts made up to 1 January 1999 (3 pages) |
23 April 1999 | New director appointed (2 pages) |
23 April 1999 | New director appointed (2 pages) |
30 June 1998 | Return made up to 21/06/98; full list of members
|
30 June 1998 | Accounts for a dormant company made up to 26 December 1997 (3 pages) |
30 June 1998 | Return made up to 21/06/98; full list of members (8 pages) |
30 June 1998 | Accounts made up to 26 December 1997 (3 pages) |
19 August 1997 | New director appointed (2 pages) |
19 August 1997 | New director appointed (2 pages) |
21 July 1997 | Return made up to 21/06/97; full list of members
|
21 July 1997 | Accounts for a dormant company made up to 27 December 1996 (3 pages) |
21 July 1997 | Return made up to 21/06/97; full list of members (8 pages) |
21 July 1997 | Accounts made up to 27 December 1996 (3 pages) |
2 August 1996 | New director appointed (2 pages) |
2 August 1996 | Return made up to 21/06/96; full list of members
|
2 August 1996 | Return made up to 21/06/96; full list of members (8 pages) |
2 August 1996 | New director appointed (2 pages) |
27 July 1995 | Accounts for a dormant company made up to 30 December 1994 (3 pages) |
27 July 1995 | Resolutions
|
27 July 1995 | Accounts made up to 30 December 1994 (3 pages) |
27 July 1995 | Resolutions
|
18 July 1995 | Return made up to 21/06/95; full list of members (8 pages) |
18 July 1995 | Return made up to 21/06/95; full list of members (8 pages) |
16 July 1992 | Accounts for a dormant company made up to 27 December 1991 (3 pages) |
16 July 1992 | Accounts made up to 27 December 1991 (3 pages) |
3 July 1991 | Accounts for a dormant company made up to 28 December 1990 (3 pages) |
3 July 1991 | Accounts made up to 28 December 1990 (3 pages) |
12 July 1990 | Accounts for a dormant company made up to 29 December 1989 (3 pages) |
12 July 1990 | Accounts made up to 29 December 1989 (3 pages) |
18 October 1989 | Accounts for a dormant company made up to 30 December 1988 (1 page) |
18 October 1989 | Accounts made up to 30 December 1988 (1 page) |
9 June 1988 | Full accounts made up to 1 January 1988 (6 pages) |
9 June 1988 | Full accounts made up to 1 January 1988 (6 pages) |
9 June 1988 | Full accounts made up to 1 January 1988 (6 pages) |
18 October 1986 | Memorandum and Articles of Association (24 pages) |
18 October 1986 | Memorandum and Articles of Association (24 pages) |
18 June 1981 | Memorandum and Articles of Association (22 pages) |
18 June 1981 | Memorandum and Articles of Association (22 pages) |
4 June 1920 | Incorporation (23 pages) |
4 June 1920 | Incorporation (23 pages) |