Stanningley
Pudsey
West Yorkshire
LS28 6EL
Director Name | Geoffrey Horne |
---|---|
Date of Birth | August 1926 (Born 96 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 1991(69 years, 2 months after company formation) |
Appointment Duration | 29 years, 8 months (closed 23 March 2021) |
Role | Director/Chairman |
Correspondence Address | 39 Southlands Drive Fixby Huddersfield West Yorkshire HD2 2LT |
Director Name | Keith Robson |
---|---|
Date of Birth | March 1925 (Born 98 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 1991(69 years, 2 months after company formation) |
Appointment Duration | 29 years, 8 months (closed 23 March 2021) |
Role | Company Director |
Correspondence Address | The Orchard 6 Jepson Lane Elland Yorkshire HX5 0PY |
Director Name | Joan Helena Scott |
---|---|
Date of Birth | September 1925 (Born 97 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 1991(69 years, 2 months after company formation) |
Appointment Duration | 29 years, 8 months (closed 23 March 2021) |
Role | Company Director |
Correspondence Address | 10 Anne's Court Southowram Halifax West Yorkshire HX3 9RS |
Secretary Name | Joan Helena Scott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 July 1991(69 years, 2 months after company formation) |
Appointment Duration | 29 years, 8 months (closed 23 March 2021) |
Role | Company Director |
Correspondence Address | 10 Anne's Court Southowram Halifax West Yorkshire HX3 9RS |
Director Name | Philip Wood |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(69 years, 2 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 17 October 2003) |
Role | Director/Managing |
Correspondence Address | 30 Southlands Drive Fixby Huddersfield West Yorkshire HD2 2LT |
Registered Address | Victoria Street Sowerby Bridge Yorks HX6 3EG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Ryburn |
Year | 2014 |
---|---|
Net Worth | £604,448 |
Cash | £302,423 |
Current Liabilities | £48,844 |
Latest Accounts | 28 February 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
29 March 2019 | Restoration by order of the court (2 pages) |
---|---|
23 March 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 December 2003 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2003 | Application for striking-off (2 pages) |
17 October 2003 | Director resigned (1 page) |
13 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 2003 | Return made up to 13/07/03; full list of members
|
23 July 2003 | Director's particulars changed (1 page) |
23 July 2003 | Secretary's particulars changed (1 page) |
21 May 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
25 July 2001 | Return made up to 13/07/01; full list of members (12 pages) |
1 May 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
18 July 2000 | Return made up to 13/07/00; full list of members
|
17 May 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
28 July 1999 | Return made up to 13/07/99; no change of members (6 pages) |
20 May 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
26 July 1998 | Return made up to 13/07/98; full list of members (8 pages) |
12 May 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
25 July 1997 | Return made up to 13/07/97; full list of members
|
6 June 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
21 August 1996 | Accounts for a small company made up to 29 February 1996 (6 pages) |
23 July 1996 | Return made up to 13/07/96; no change of members (6 pages) |
5 July 1995 | Return made up to 13/07/95; full list of members
|
24 May 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |
25 May 1922 | Incorporation (16 pages) |