Golcar
Huddersfield
West Yorkshire
HD7 4JE
Secretary Name | Susan Elizabeth Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 1998(74 years, 2 months after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Company Director |
Correspondence Address | 17 Highcliffe Avenue Lowcliffe Huddersfield West Yorkshire HD2 2NS |
Director Name | Susan Elizabeth Brown |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 1999(75 years, 4 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Interior Designer |
Correspondence Address | 17 Highcliffe Avenue Lowcliffe Huddersfield West Yorkshire HD2 2NS |
Director Name | Mary Rachel Harker |
---|---|
Date of Birth | November 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 1999(75 years, 4 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Chartered Accountant |
Correspondence Address | 112 Davies Road West Bridgford Nottingham Nottinghamshire NG2 5HY |
Director Name | Susan Elizabeth Brown |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(67 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 April 1998) |
Role | Interior Designer |
Correspondence Address | 17 Highcliffe Avenue Lowcliffe Huddersfield West Yorkshire HD2 2NS |
Director Name | Mary Rachel Harker |
---|---|
Date of Birth | November 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(67 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 April 1995) |
Role | Trainee Accountant |
Correspondence Address | 112 Davies Road West Bridgford Nottingham Nottinghamshire NG2 5HY |
Secretary Name | Peter Anthony Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(67 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 April 1998) |
Role | Company Director |
Correspondence Address | 4 Small Lane Golcar Huddersfield West Yorkshire HD7 4JE |
Registered Address | C/O Wilson Pitts Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Cross Gates and Whinmoor |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £194,946 |
Cash | £2 |
Current Liabilities | £202,752 |
Latest Accounts | 31 December 1997 (25 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
20 February 2004 | Dissolved (1 page) |
---|---|
20 November 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
20 November 2003 | Liquidators statement of receipts and payments (5 pages) |
19 November 2003 | Registered office changed on 19/11/03 from: c/o wilson pitts devonshire house 38 york place,leeds west yorkshire LS1 2ED (1 page) |
13 August 2003 | Liquidators statement of receipts and payments (5 pages) |
10 February 2003 | Liquidators statement of receipts and payments (5 pages) |
5 August 2002 | Liquidators statement of receipts and payments (5 pages) |
5 February 2002 | Liquidators statement of receipts and payments (5 pages) |
8 August 2001 | Liquidators statement of receipts and payments (5 pages) |
2 July 2001 | Receiver ceasing to act (2 pages) |
2 July 2001 | Receiver's abstract of receipts and payments (3 pages) |
9 April 2001 | Receiver's abstract of receipts and payments (3 pages) |
31 January 2001 | Liquidators statement of receipts and payments (5 pages) |
13 October 2000 | Receiver's abstract of receipts and payments (2 pages) |
27 July 2000 | Liquidators statement of receipts and payments (5 pages) |
8 September 1999 | Appointment of receiver/manager (1 page) |
8 August 1999 | New director appointed (2 pages) |
3 August 1999 | Appointment of a voluntary liquidator (1 page) |
29 July 1999 | Resolutions
|
29 July 1999 | Statement of affairs (6 pages) |
26 July 1999 | New director appointed (2 pages) |
20 July 1999 | Registered office changed on 20/07/99 from: new lane mills, cleckheaton, west yorkshire BD19 6LQ (1 page) |
12 October 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
18 August 1998 | Particulars of mortgage/charge (3 pages) |
12 June 1998 | Return made up to 16/05/98; no change of members (4 pages) |
28 May 1998 | Secretary resigned (1 page) |
28 May 1998 | Director resigned (1 page) |
28 May 1998 | New secretary appointed (2 pages) |
18 November 1997 | Resolutions
|
3 November 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
27 March 1997 | Accounts for a small company made up to 31 December 1995 (6 pages) |
11 July 1996 | Return made up to 16/05/96; no change of members (4 pages) |
23 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
12 July 1995 | Return made up to 16/05/95; no change of members (4 pages) |
6 June 1995 | Secretary's particulars changed (2 pages) |
11 April 1995 | Director resigned (2 pages) |