Berkhamsted
Hertfordshire
HP4 3NA
Director Name | Francis Alan Holdsworth |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1992(46 years, 7 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Works Manager |
Correspondence Address | 25 Moorfield Avenue Stalybridge Cheshire SK15 2SP |
Director Name | Robert John Smithies |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1992(46 years, 7 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Clothing Manufacturer |
Correspondence Address | 1 Heathfield Terrace Skircoat Green Road Halifax West Yorkshire HX3 0AD |
Secretary Name | Robert John Smithies |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 1992(46 years, 7 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 1 Heathfield Terrace Skircoat Green Road Halifax West Yorkshire HX3 0AD |
Director Name | Geoffrey Lloyd Smithies |
---|---|
Date of Birth | October 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(46 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 14 January 1995) |
Role | Clothing Manufacturing |
Correspondence Address | 74 Broomfield Avenue Halifax West Yorkshire HX3 0JF |
Director Name | Joyce Elisabeth Smithies |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(46 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 February 2001) |
Role | Clothing Manufacturer |
Correspondence Address | 74 Broomfield Avenue Halifax West Yorkshire HX3 0JF |
Registered Address | 5th Floor Airedale House 77 Albion Street London LS1 5AP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £287,219 |
Cash | £1,911 |
Current Liabilities | £819,774 |
Latest Accounts | 31 August 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
19 March 2004 | Dissolved (1 page) |
---|---|
16 January 2004 | Liquidators statement of receipts and payments (5 pages) |
19 December 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 June 2003 | Liquidators statement of receipts and payments (5 pages) |
28 June 2002 | Resolutions
|
28 June 2002 | Statement of affairs (15 pages) |
28 June 2002 | Appointment of a voluntary liquidator (2 pages) |
13 June 2002 | Registered office changed on 13/06/02 from: unit 16 brunswick industrial estate westfield street halifax, west yorkshire. HX1 2TY (1 page) |
9 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2002 | Return made up to 01/01/02; full list of members (7 pages) |
19 February 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
13 February 2001 | Director resigned (1 page) |
11 January 2001 | Return made up to 01/01/01; full list of members (7 pages) |
2 February 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
19 January 2000 | Return made up to 01/01/00; full list of members (7 pages) |
17 April 1999 | Accounts for a medium company made up to 31 August 1998 (18 pages) |
23 March 1999 | Return made up to 01/01/99; no change of members (4 pages) |
17 February 1998 | Accounts for a medium company made up to 31 August 1997 (19 pages) |
29 January 1998 | Return made up to 01/01/98; full list of members
|
21 January 1997 | Accounts for a small company made up to 31 August 1996 (9 pages) |
16 January 1997 | Return made up to 01/01/97; no change of members (4 pages) |
13 February 1996 | Return made up to 01/01/96; full list of members
|
29 December 1995 | Accounts for a small company made up to 31 August 1995 (8 pages) |
15 June 1995 | Resolutions
|
15 June 1995 | Director resigned (2 pages) |
29 October 1946 | Annual return made up to 22/10/46 (4 pages) |