Gomersal
Cleckheaton
West Yorkshire
BD19 4QX
Director Name | Mr Harry Anderson |
---|---|
Date of Birth | October 1909 (Born 114 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 1991(40 years, 10 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Retired |
Correspondence Address | 57 Craven Lane Gomersal Cleckheaton West Yorkshire BD19 4QX |
Director Name | Mr Kenneth Frederick Thompson Dewhirst |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 1991(40 years, 10 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Exhibition Contractor |
Correspondence Address | Hollyhirst 14 Park Drive West Mirfield West Yorkshire WF14 9NQ |
Director Name | Mrs Patricia Mary Dewhirst |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 1991(40 years, 10 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Correspondence Address | Hollyhirst 14 Park Drive West Mirfield West Yorkshire WF14 9NQ |
Director Name | Harold Broadley Morris |
---|---|
Date of Birth | June 1916 (Born 107 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 1991(40 years, 10 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Architect |
Correspondence Address | 531 Halifax Road Hightown Liversedge West Yorkshire WF15 8HL |
Director Name | Mrs Mary Morris |
---|---|
Date of Birth | January 1917 (Born 107 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 1991(40 years, 10 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Correspondence Address | 531 Halifax Road Hightown Liversedge West Yorkshire WF15 8HL |
Director Name | Mrs Jean Samborski |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 1991(40 years, 10 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Correspondence Address | Willow Croft 82 Halifax Road Liversedge West Yorkshire WF15 6PS |
Director Name | Mr Wieslaw Jan Samborski |
---|---|
Date of Birth | April 1921 (Born 103 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 1991(40 years, 10 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Retired |
Correspondence Address | Willow Croft 82 Halifax Road Liversedge West Yorkshire WF15 6PS |
Secretary Name | Mrs Gladys Mary Anderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 May 1992(41 years, 8 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Correspondence Address | 57 Craven Lane Gomersal Cleckheaton West Yorkshire BD19 4QX |
Secretary Name | Mr Denis Colbeck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(40 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 May 1992) |
Role | Company Director |
Correspondence Address | 54 Solway Road Soothill Batley West Yorkshire WF17 6HH |
Registered Address | 1 The Embankment Neville Street Leeds LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 December 1991 (32 years, 3 months ago) |
---|---|
Next Accounts Due | 31 October 1993 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Next Return Due | 21 August 2016 (overdue) |
---|
14 October 2015 | Restoration by order of the court (4 pages) |
---|---|
14 October 2015 | Restoration by order of the court (4 pages) |
16 October 1996 | Dissolved (1 page) |
16 October 1996 | Dissolved (1 page) |
16 July 1996 | Liquidators statement of receipts and payments (5 pages) |
16 July 1996 | Liquidators' statement of receipts and payments (5 pages) |
16 July 1996 | Return of final meeting in a members' voluntary winding up (3 pages) |
16 July 1996 | Return of final meeting in a members' voluntary winding up (3 pages) |
16 July 1996 | Liquidators' statement of receipts and payments (5 pages) |
13 February 1996 | Liquidators' statement of receipts and payments (5 pages) |
13 February 1996 | Liquidators statement of receipts and payments (5 pages) |
13 February 1996 | Liquidators' statement of receipts and payments (5 pages) |
3 August 1995 | Liquidators' statement of receipts and payments (5 pages) |
3 August 1995 | Liquidators statement of receipts and payments (6 pages) |
3 August 1995 | Liquidators' statement of receipts and payments (5 pages) |
3 August 1995 | Liquidators statement of receipts and payments (5 pages) |
12 August 1992 | Registered office changed on 12/08/92 from: anderson house 57 craven lane,gomersal cleckheaton west yorkshire BD19 4QX (1 page) |
12 August 1992 | Registered office changed on 12/08/92 from: anderson house 57 craven lane,gomersal cleckheaton west yorkshire BD19 4QX (1 page) |