Meltham
Holmfirth
West Yorkshire
HD9 4NW
Secretary Name | Steven Roger Sutcliffe |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 September 1995(74 years, 2 months after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Company Director |
Correspondence Address | 32 Woodside Park Drive Horsforth Leeds West Yorkshire LS18 4TG |
Director Name | Granville Rice |
---|---|
Date of Birth | October 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(71 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 November 1996) |
Role | Company Director |
Correspondence Address | 357 Clayton Road Bradford West Yorkshire BD7 2SH |
Director Name | Martin Ross Parker |
---|---|
Date of Birth | July 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1992(71 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 August 1995) |
Role | Chief Executive |
Correspondence Address | 16 Swanholme Close Lincoln Lincolnshire LN6 3DE |
Director Name | Christine Cripps |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1993(71 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 November 1996) |
Role | Design & Development |
Correspondence Address | 11 Oakfield Road Birkby Huddersfield West Yorkshire HD2 2XF |
Secretary Name | Alan Douglas Marriott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1993(71 years, 12 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 September 1995) |
Role | Company Director |
Correspondence Address | 19 Springbank Croft Holmfirth West Yorkshire HD9 2LW |
Director Name | Charles Albert George Dracup |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1993(72 years, 4 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 22 July 1994) |
Role | Company Director |
Correspondence Address | 20 Ash Grove Ilkley West Yorkshire LS29 8EP |
Director Name | Robert Malcolm Smith |
---|---|
Date of Birth | August 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1993(72 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 22 October 1996) |
Role | Managing Director |
Correspondence Address | High Cross Houses Hill Kirkheaton Huddersfield West Yorkshire HD5 0PA |
Director Name | Mr Stephen Martin Rhodes |
---|---|
Date of Birth | March 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1994(73 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 28 February 1995) |
Role | Sales And Marketing Director |
Correspondence Address | Wolverley Cliff Road Acton Bridge Northwich Cheshire CW8 3QY |
Director Name | Gerard Paul Strange |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 September 1996(75 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 15 October 1997) |
Role | Company Director |
Correspondence Address | 7 Glenhurst Road Nabwood, Shipley Bradford BD18 4DZ |
Director Name | Keith Wragg |
---|---|
Date of Birth | November 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1996(75 years, 3 months after company formation) |
Appointment Duration | 2 months (resigned 27 November 1996) |
Role | Company Director |
Correspondence Address | 80 Slayley View Road Barlborough Chesterfield Derbyshire S43 4WU |
Director Name | Jane Kirby |
---|---|
Date of Birth | December 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1996(75 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 15 October 1997) |
Role | Accountant |
Correspondence Address | 8 Wharncliffe Close Hoyland Barnsley South Yorkshire S74 0HP |
Registered Address | Manningham Mills Heaton Road Bradford West Yorkshire BD9 4SH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | Toller |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 1 April 1996 (27 years, 2 months ago) |
---|---|
Next Accounts Due | 1 February 1998 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 1 April |
11 December 2018 | Restoration by order of the court (3 pages) |
---|---|
6 October 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 June 1998 | First Gazette notice for compulsory strike-off (1 page) |
2 March 1998 | Director resigned (1 page) |
24 November 1997 | Director resigned (1 page) |
24 November 1997 | Director resigned (1 page) |
5 August 1997 | Director's particulars changed (1 page) |
6 February 1997 | Auditor's resignation (2 pages) |
22 December 1996 | New director appointed (2 pages) |
22 December 1996 | Director resigned (1 page) |
26 November 1996 | Director resigned (1 page) |
26 November 1996 | Director resigned (1 page) |
26 November 1996 | Director's particulars changed (1 page) |
26 November 1996 | Return made up to 25/10/96; full list of members
|
11 October 1996 | New director appointed (2 pages) |
11 October 1996 | New director appointed (2 pages) |
11 October 1996 | Full accounts made up to 1 April 1996 (14 pages) |
4 February 1996 | Full accounts made up to 1 April 1995 (21 pages) |
24 November 1995 | Secretary resigned (2 pages) |
24 November 1995 | Director resigned (2 pages) |
24 November 1995 | New secretary appointed (2 pages) |
24 November 1995 | Return made up to 25/10/95; change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (145 pages) |
8 July 1921 | Incorporation (52 pages) |