Penistone Road Kirkburton
Huddersfield
West Yorkshire
HD8 0PE
Director Name | Dominique Marion |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | French |
Status | Closed |
Appointed | 23 April 1991(57 years, 1 month after company formation) |
Appointment Duration | 13 years, 5 months (closed 05 October 2004) |
Role | Chairman |
Correspondence Address | Au Dapples 6 1006 Lausanne Foreign |
Director Name | Marc Segard |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | French |
Status | Closed |
Appointed | 23 April 1991(57 years, 1 month after company formation) |
Appointment Duration | 13 years, 5 months (closed 05 October 2004) |
Role | Company Director |
Correspondence Address | 53 Rue D'Amiens 59000 Lille Foreign |
Secretary Name | Nicola Dawn Bailly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 1997(63 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 05 October 2004) |
Role | Company Director |
Correspondence Address | 8 Brookfield Penistone Road Kirkburton Huddersfield HD8 0PE |
Director Name | George Edmund Gerard Bailly |
---|---|
Date of Birth | February 1925 (Born 99 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 23 April 1991(57 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 12 May 1995) |
Role | Vice Chairman |
Correspondence Address | The Gables Wellhouse Golcar Huddersfield West Yorkshire HD7 4ES |
Director Name | Paul Stephen Habron |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(57 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 May 1995) |
Role | Production Director |
Correspondence Address | 26 Marsh Grove Road Marsh Huddersfield West Yorkshire HD3 3AG |
Secretary Name | Roy Sykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(57 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 04 October 1991) |
Role | Company Director |
Correspondence Address | 8 Gate Head Bank Marsden Huddersfield West Yorkshire HD7 6LE |
Secretary Name | George Edmund Gerard Bailly |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 04 October 1991(57 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 30 June 1992) |
Role | Company Director |
Correspondence Address | The Gables Wellhouse Golcar Huddersfield West Yorkshire HD7 4ES |
Secretary Name | Joyce Dix |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(58 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 November 1997) |
Role | Company Accountant |
Correspondence Address | 41 Victoria Building Victoria Road Elland West Yorkshire HX5 0AB |
Registered Address | Sargent & Co Insolvency Practitioners 4 Wards End Halifax West Yorkshire HX1 1BX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £110,240 |
Cash | £51,687 |
Current Liabilities | £11,354 |
Latest Accounts | 30 September 1998 (25 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
5 October 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 December 2002 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2001 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2000 | First Gazette notice for compulsory strike-off (1 page) |
1 November 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
24 May 1999 | Return made up to 23/04/99; full list of members (6 pages) |
4 January 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 December 1998 (6 pages) |
22 December 1998 | Return made up to 23/04/98; full list of members (6 pages) |
27 October 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
27 October 1998 | New secretary appointed (2 pages) |
27 October 1998 | Director's particulars changed (1 page) |
27 October 1998 | Secretary resigned (1 page) |
10 December 1997 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 December 1997 (10 pages) |
6 November 1997 | Return made up to 23/04/97; no change of members (4 pages) |
26 October 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
12 December 1996 | Registered office changed on 12/12/96 from: clough lee mills, marsden, near huddersfild HD7 6DL (1 page) |
22 July 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
29 May 1996 | Return made up to 23/04/96; full list of members (6 pages) |
11 September 1995 | Particulars of mortgage/charge (4 pages) |
1 September 1995 | Director resigned (2 pages) |
20 June 1995 | Director resigned (2 pages) |
19 April 1995 | Return made up to 23/04/95; full list of members (8 pages) |
19 April 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |