Brighouse
West Yorkshire
HD6 3RZ
Director Name | Mr Steven Johnson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 1991(57 years, 2 months after company formation) |
Appointment Duration | 14 years, 1 month (closed 13 September 2005) |
Role | Commercial And Joint Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14 Larkhill Avenue Cleckheaton West Yorkshire BD19 6JR |
Director Name | Mr Graham Richard Tunnicliffe |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 1991(57 years, 2 months after company formation) |
Appointment Duration | 14 years, 1 month (closed 13 September 2005) |
Role | Chairman And Joint Managing Di |
Country of Residence | United Kingdom |
Correspondence Address | 18 Brookfield Road Wyke Bradford West Yorkshire BD3 0RN |
Secretary Name | Mr Euan Robert Cockroft |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 1991(57 years, 2 months after company formation) |
Appointment Duration | 14 years, 1 month (closed 13 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Long Ridge Brighouse West Yorkshire HD6 3RZ |
Registered Address | 18-22 Market Street Cleckheaton West Yorkshire BD19 5AJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £155,957 |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
13 September 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 May 2005 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2002 | Restoration by order of the court (4 pages) |
30 June 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 March 1998 | First Gazette notice for compulsory strike-off (1 page) |
3 October 1996 | Accounts made up to 31 December 1995 (7 pages) |
3 October 1996 | Return made up to 31/07/96; no change of members
|
18 August 1996 | Registered office changed on 18/08/96 from: new lane cleckheaton west yorkshire BD19 6LG (1 page) |
6 September 1995 | Accounts made up to 31 December 1994 (7 pages) |
6 September 1995 | Return made up to 31/07/95; full list of members (6 pages) |
10 April 1989 | Memorandum and Articles of Association (27 pages) |
31 March 1989 | Memorandum and Articles of Association (27 pages) |
29 March 1989 | Resolutions
|
12 January 1989 | Company name changed\certificate issued on 12/01/89 (2 pages) |
2 August 1988 | Resolutions
|
2 August 1988 | Registered office changed on 02/08/88 from: ashbourne road, mackworth, derby. DE3 4NB (1 page) |
22 March 1988 | Registered office changed on 22/03/88 from: new lane cleckheaton york (1 page) |
24 May 1934 | Certificate of incorporation (1 page) |
24 May 1934 | Incorporation (40 pages) |