Lindley
Huddersfield
West Yorkshire
HD3 3SZ
Director Name | Sheila Lawlor |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 1998(61 years, 6 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Company Director |
Correspondence Address | 29 Haigh House Hill Lindley Moor Huddersfield West Yorkshire HD3 3SZ |
Secretary Name | John Stuart Lawlor |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 1998(61 years, 6 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Company Director |
Correspondence Address | 29 Haigh House Hill Lindley Huddersfield West Yorkshire HD3 3SZ |
Director Name | Anne Elizabeth Shackleton |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1992(54 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | 24 Imperial Road Edgerton Huddersfield West Yorkshire HD3 3AF |
Director Name | John Michael Shackleton |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1992(54 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | 24 Imperial Road Edgerton Huddersfield West Yorkshire HD3 3AF |
Director Name | Marian Shackleton |
---|---|
Date of Birth | October 1906 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1992(54 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 January 1997) |
Role | Compny Director |
Correspondence Address | 71 Halifax Road Edgerton Huddersfield West Yorkshire HD3 3BR |
Secretary Name | John Michael Shackleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1992(54 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | 24 Imperial Road Edgerton Huddersfield West Yorkshire HD3 3AF |
Registered Address | Wesley House Chapel Lane Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £11,290 |
Cash | £789 |
Current Liabilities | £22,705 |
Latest Accounts | 31 August 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
8 April 2007 | Dissolved (1 page) |
---|---|
8 January 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 September 2006 | Liquidators statement of receipts and payments (5 pages) |
8 March 2006 | Liquidators statement of receipts and payments (5 pages) |
9 September 2005 | Liquidators statement of receipts and payments (5 pages) |
3 March 2005 | Liquidators statement of receipts and payments (6 pages) |
24 February 2004 | Appointment of a voluntary liquidator (1 page) |
24 February 2004 | Statement of affairs (8 pages) |
24 February 2004 | Resolutions
|
9 February 2004 | Registered office changed on 09/02/04 from: standard hse george st. Huddersfield HD1 2JF (1 page) |
25 June 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
18 February 2003 | Return made up to 18/01/03; full list of members (7 pages) |
29 April 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
25 January 2002 | Return made up to 18/01/02; full list of members (6 pages) |
6 March 2001 | Return made up to 18/01/01; full list of members (6 pages) |
27 December 2000 | Accounts for a small company made up to 31 August 2000 (4 pages) |
19 June 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
27 January 2000 | Return made up to 18/01/00; full list of members (7 pages) |
2 March 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
24 January 1999 | Return made up to 18/01/99; full list of members
|
11 November 1998 | £ ic 1000/876 30/09/98 £ sr 124@1=124 (1 page) |
6 November 1998 | New director appointed (2 pages) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | New secretary appointed (2 pages) |
27 October 1998 | Secretary resigned;director resigned (1 page) |
29 June 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
4 February 1998 | Return made up to 18/01/98; no change of members (4 pages) |
16 June 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
23 January 1997 | Return made up to 18/01/97; no change of members
|
28 March 1996 | Full accounts made up to 31 August 1995 (6 pages) |
19 February 1996 | Return made up to 18/01/96; full list of members (6 pages) |
10 March 1995 | Accounts for a small company made up to 31 August 1994 (5 pages) |