Company NameThe Brighouse Echo Limited
Company StatusDissolved
Company Number00334077
CategoryPrivate Limited Company
Incorporation Date26 November 1937(86 years, 4 months ago)
Dissolution Date5 May 1998 (25 years, 11 months ago)
Previous NameScott's Travel Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Timothy Peter Berry
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1991(53 years, 6 months after company formation)
Appointment Duration6 years, 11 months (closed 05 May 1998)
RoleSales Director
Correspondence AddressHeatherstone Skircoat Green Road
Halifax
West Yorkshire
HX3 0LQ
Director NameMr Edward Norman Wood
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1991(53 years, 6 months after company formation)
Appointment Duration6 years, 11 months (closed 05 May 1998)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoorside House Rocks Lane
Ogden
Halifax
West Yorkshire
HX2 8XP
Director NameTimothy John Bowdler
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1994(56 years, 7 months after company formation)
Appointment Duration3 years, 10 months (closed 05 May 1998)
RoleNewspaper Director
Correspondence Address62 Northumberland Street
Edinburgh
EH3 6JE
Scotland
Director NameMr Marco Luigi Autimio Chiappelli
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1994(56 years, 7 months after company formation)
Appointment Duration3 years, 10 months (closed 05 May 1998)
RoleNewspaper Director
Country of ResidenceScotland
Correspondence Address21 Braid Farm Road
Edinburgh
EH10 6LE
Scotland
Secretary NameEmma Kay
NationalityBritish
StatusClosed
Appointed01 April 1995(57 years, 4 months after company formation)
Appointment Duration3 years, 1 month (closed 05 May 1998)
RoleFinancial Controller
Correspondence Address2 Laurel Bank
Luddenden Foot
Halifax
West Yorkshire
HX2 6PS
Director NameEdward Kingston Macaulay
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(53 years, 6 months after company formation)
Appointment Duration3 years (resigned 21 June 1994)
RoleNeedlefelt Manufacturer
Correspondence AddressLangland
Huby
Leeds
North Yorkshire
LS17 0EG
Director NameMr Peter Derek Parkin
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(53 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 1995)
RoleSecretary
Correspondence Address26 Tetley Drive
Birkenshaw
Bradford
West Yorkshire
BD11 2NB
Director NameMr Kenneth Baker Stark
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(53 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 1994)
RoleGeneral Manager
Correspondence AddressCherry Tree Cottage 9 Queens Road
Norwood Green
Halifax
West Yorkshire
HX3 8RA
Secretary NameMr Peter Derek Parkin
NationalityBritish
StatusResigned
Appointed05 June 1991(53 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address26 Tetley Drive
Birkenshaw
Bradford
West Yorkshire
BD11 2NB
Director NameFrederick Patrick Mair Johnston
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1994(56 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 September 1997)
RoleNewspaper
Correspondence Address1 Grange Terrace
Edinburgh
EH9 2LD
Scotland

Location

Registered AddressCourier Buildings King Cross
Street Halifax
West Yorkshire
HX1 2SF
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 May 1998Final Gazette dissolved via voluntary strike-off (1 page)
13 January 1998First Gazette notice for voluntary strike-off (1 page)
17 November 1997Application for striking-off (1 page)
25 September 1997Director resigned (1 page)
5 July 1997Accounts made up to 31 December 1996 (11 pages)
5 July 1997Return made up to 05/06/97; no change of members (7 pages)
7 May 1997Secretary's particulars changed (1 page)
26 June 1996Accounts made up to 31 December 1995 (14 pages)
26 June 1996Return made up to 05/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
4 July 1995Return made up to 05/06/95; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
4 July 1995Accounts made up to 31 December 1994 (17 pages)
1 May 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/03/95
(2 pages)
20 April 1995Secretary resigned (2 pages)
20 April 1995New secretary appointed (2 pages)