Thornhill
Dewsbury
West Yorkshire
WF12 0QX
Secretary Name | Mr James Kenneth Hepworth |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 1991(68 years, 5 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Correspondence Address | 60 The Town Thornhill Dewsbury West Yorkshire WF12 0QX |
Director Name | David Hepworth |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 1995(72 years after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Contracts Manager |
Correspondence Address | 23 Frank Lane Thornhill Dewsbury West Yorkshire WF12 0JW |
Director Name | Mr Dennis Gordon Booth |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(68 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 March 1995) |
Role | Estimator Surveyor |
Correspondence Address | 4 Orchard Gardens Durkar Wakefield West Yorkshire WF4 3EY |
Registered Address | Wesley House Chapel Lane, Birstall Batley West Yorkshire WF17 9EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £66,062 |
Cash | £149,477 |
Current Liabilities | £387,003 |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Next Accounts Due | 31 January 2001 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
23 October 2018 | Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages) |
---|---|
3 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2008 | Restoration by order of the court (4 pages) |
23 February 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
5 August 2004 | Liquidators statement of receipts and payments (5 pages) |
28 January 2004 | Liquidators statement of receipts and payments (5 pages) |
14 August 2003 | Liquidators statement of receipts and payments (5 pages) |
21 February 2003 | Liquidators statement of receipts and payments (5 pages) |
6 August 2002 | Liquidators statement of receipts and payments (5 pages) |
24 January 2002 | Liquidators statement of receipts and payments (5 pages) |
3 August 2001 | Liquidators statement of receipts and payments (6 pages) |
18 July 2000 | Statement of affairs (34 pages) |
18 July 2000 | Appointment of a voluntary liquidator (1 page) |
18 July 2000 | Resolutions
|
3 July 2000 | Registered office changed on 03/07/00 from: bradford road dewsbury WF13 2ER (1 page) |
19 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
8 September 1999 | Return made up to 31/08/99; full list of members (6 pages) |
18 September 1998 | Return made up to 31/08/98; no change of members (4 pages) |
3 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
29 January 1998 | Particulars of mortgage/charge (4 pages) |
17 September 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
12 September 1996 | Return made up to 31/08/96; full list of members (6 pages) |
12 September 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
15 February 1996 | Resolutions
|
10 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
19 September 1995 | Return made up to 31/08/95; no change of members (4 pages) |
10 April 1995 | Director resigned;new director appointed (2 pages) |