Bledlow Ridge
High Wycombe
Buckinghamshire
HP14 4AW
Secretary Name | Giles David Thomas Cliffe |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 1999(69 years after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Headwall Green Golcar Huddersfield West Yorkshire HD7 4LE |
Director Name | Giles David Thomas Cliffe |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2002(72 years, 6 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Headwall Green Golcar Huddersfield West Yorkshire HD7 4LE |
Director Name | David Broadbent Simpson |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(61 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 28 February 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Prospect House Prospect Street Huddersfield West Yorkshire HD1 2NU |
Secretary Name | Neil Howard Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(61 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 13 September 1996) |
Role | Company Director |
Correspondence Address | 953 New Hey Road Outlane Huddersfield West Yorkshire HD3 3FH |
Secretary Name | Mr Richard Howitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1996(66 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 09 October 1997) |
Role | Company Director |
Correspondence Address | 6 Highfield Lane Huddersfield West Yorkshire HD5 0BB |
Secretary Name | Dr Paul Castle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1997(67 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 February 1999) |
Role | Company Director |
Correspondence Address | The Orchards Chinnor Road Bledlow Ridge High Wycombe Buckinghamshire HP14 4AW |
Director Name | Nigel Whittaker |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(69 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 February 2002) |
Role | Company Director |
Correspondence Address | Seatown House Seatown, Chideock Bridport Dorset DT6 6JU |
Registered Address | St James's House 28 Park Place Leeds LS1 2SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £1,156,905 |
Cash | £1,194,658 |
Current Liabilities | £38,208 |
Latest Accounts | 25 February 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 27 April |
3 September 2007 | Dissolved (1 page) |
---|---|
3 June 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
3 June 2007 | Liquidators statement of receipts and payments (5 pages) |
16 May 2007 | Liquidators statement of receipts and payments (5 pages) |
9 June 2006 | Accounting reference date extended from 28/02/06 to 27/04/06 (1 page) |
24 May 2006 | Registered office changed on 24/05/06 from: bank chambers market street huddersfield west yorkshire HD1 2EW (1 page) |
15 May 2006 | Appointment of a voluntary liquidator (1 page) |
15 May 2006 | Resolutions
|
15 May 2006 | Declaration of solvency (3 pages) |
17 November 2005 | Full accounts made up to 25 February 2005 (11 pages) |
17 August 2005 | Location of register of members (1 page) |
17 August 2005 | Return made up to 02/08/05; full list of members (8 pages) |
21 October 2004 | Full accounts made up to 27 February 2004 (11 pages) |
26 August 2004 | Return made up to 02/08/04; no change of members
|
30 October 2003 | Full accounts made up to 28 February 2003 (11 pages) |
3 September 2003 | Return made up to 02/08/03; full list of members
|
8 November 2002 | Full accounts made up to 1 March 2002 (11 pages) |
14 October 2002 | New director appointed (2 pages) |
4 March 2002 | Director resigned (1 page) |
28 November 2001 | Full accounts made up to 2 March 2001 (11 pages) |
27 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2001 | Return made up to 02/08/01; full list of members (13 pages) |
10 December 2000 | Full accounts made up to 3 March 2000 (11 pages) |
21 August 2000 | Return made up to 02/08/00; full list of members
|
10 November 1999 | Full accounts made up to 28 February 1999 (11 pages) |
26 August 1999 | Return made up to 02/08/99; no change of members
|
20 July 1999 | New director appointed (5 pages) |
10 March 1999 | Director resigned (1 page) |
10 March 1999 | Secretary resigned (1 page) |
10 March 1999 | New secretary appointed (2 pages) |
5 November 1998 | Full accounts made up to 27 February 1998 (11 pages) |
24 December 1997 | Full accounts made up to 2 March 1997 (12 pages) |
21 November 1997 | New secretary appointed (2 pages) |
2 November 1997 | Secretary resigned (1 page) |
23 October 1997 | Registered office changed on 23/10/97 from: karrier works, nile st, huddersfield HD1 3LP (1 page) |
25 September 1997 | Return made up to 02/08/97; full list of members (10 pages) |
28 January 1997 | Particulars of mortgage/charge (6 pages) |
1 October 1996 | New secretary appointed (1 page) |
1 October 1996 | Secretary resigned (1 page) |
4 September 1996 | Return made up to 02/08/96; no change of members (6 pages) |
4 September 1996 | Full group accounts made up to 3 March 1996 (19 pages) |
26 September 1995 | Full group accounts made up to 26 February 1995 (18 pages) |
5 August 1986 | Company name changed highfield gears holdings LIMITED\certificate issued on 05/08/86 (2 pages) |
21 July 1986 | Group of companies' accounts made up to 28 February 1986 (18 pages) |
15 October 1985 | Accounts made up to 28 February 1985 (18 pages) |
31 August 1984 | Accounts made up to 29 February 1984 (17 pages) |
12 August 1982 | Accounts made up to 28 February 1982 (18 pages) |
6 August 1981 | Accounts made up to 28 February 1981 (15 pages) |
19 July 1980 | Accounts made up to 29 February 1980 (14 pages) |
20 May 1977 | Memorandum and Articles of Association (45 pages) |