Hallowes Park Road
Cullingworth
West Yorkshire
BD13 5AS
Secretary Name | Nicholas Richard Breare |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 April 1991(61 years, 1 month after company formation) |
Appointment Duration | 18 years, 6 months (closed 27 October 2009) |
Role | Company Director |
Correspondence Address | 2 The Nook Hallowes Park Road Cullingworth West Yorkshire BD13 5AS |
Director Name | Robert Myles Thornton |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 1999(68 years, 11 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 27 October 2009) |
Role | Company Director |
Correspondence Address | Flat 4 Dorchester House Devonshire Place Harrogate North Yorkshire HG1 4AD |
Director Name | John David Burrell |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(61 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 29 October 1999) |
Role | Company Director |
Correspondence Address | 3 Morlais Marina Village Conwy Gwynedd LL32 8GJ Wales |
Director Name | Herbert Langford |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(61 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 24 October 1998) |
Role | Company Director |
Correspondence Address | Henacre Dene Shibden Head Lane Queensbury Bradford West Yorkshire BD13 2SR |
Registered Address | Pricewaterhousecoopers 9 Bond Court Leeds West Yorkshire LS1 2SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,911,885 |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
27 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2006 | Order of court - dissolution void (4 pages) |
16 March 2003 | Dissolved (1 page) |
16 December 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
23 October 2002 | Liquidators statement of receipts and payments (5 pages) |
7 May 2002 | Liquidators statement of receipts and payments (5 pages) |
15 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 2001 | Liquidators statement of receipts and payments (5 pages) |
26 October 2000 | Registered office changed on 26/10/00 from: c/o t & o industries PLC bowling iron works bradford west yorkshire BD4 8SX (1 page) |
24 October 2000 | Appointment of a voluntary liquidator (1 page) |
19 October 2000 | Resolutions
|
19 October 2000 | Declaration of solvency (3 pages) |
22 August 2000 | Director resigned (1 page) |
7 May 1999 | Return made up to 05/04/99; full list of members (6 pages) |
31 March 1999 | New director appointed (2 pages) |
23 February 1999 | Particulars of mortgage/charge (11 pages) |
19 February 1999 | Director resigned (1 page) |
14 September 1998 | Return made up to 05/04/98; no change of members
|
29 July 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
18 July 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
28 April 1997 | Return made up to 05/04/97; no change of members (4 pages) |
15 August 1996 | Resolutions
|
15 August 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
8 May 1996 | Return made up to 05/04/96; full list of members (6 pages) |
28 July 1995 | Full accounts made up to 31 December 1994 (1 page) |
20 June 1988 | Accounts made up to 31 December 1987 (14 pages) |
10 February 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 1987 | Return made up to 14/03/87; full list of members (4 pages) |
22 October 1987 | Accounts made up to 31 December 1986 (14 pages) |
20 May 1986 | Director resigned;new director appointed (2 pages) |