Crodingley
Thongsbridge
Holmfirth
HD9 3TZ
Secretary Name | Susan Bailey |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 July 2005(54 years, 2 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Company Director |
Correspondence Address | Grey Rigg 5 Crodingley Thongsbridge Holmfirth West Yorkshire HD9 3TZ |
Director Name | Mr James Stephen Bailey |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(40 years, 8 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 11 July 2005) |
Role | Engineer |
Correspondence Address | Stone Bank Station Road Honley Holmfirth West Yorkshire HD9 6LL |
Director Name | Mrs Jenny Bailey |
---|---|
Date of Birth | September 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(40 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 August 1996) |
Role | Company Director |
Correspondence Address | Brentville Manchester Road Slaithwaite Huddersfield West Yorkshire HD7 5JA |
Director Name | Mr Sydney Parnell Morris |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(40 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 04 May 1992) |
Role | Company Director |
Correspondence Address | 8 Burniston Drive Oakes Huddersfield West Yorkshire HD3 3PR |
Secretary Name | Mr John Keith Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(40 years, 8 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 11 July 2005) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Grey Rigg No 5 Crodingley Thongsbridge Holmfirth HD9 3TZ |
Director Name | Mr Antony Charles Bailey |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1996(45 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 08 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Penwood House 4 Cross Lane Stocksmoor Huddersfield W Yorks HD4 6XH |
Director Name | Helen Margaret Bailey |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1996(45 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 April 1999) |
Role | Company Director |
Correspondence Address | Random Court Bill Lane Holmfirth Huddersfield West Yorkshire HD7 1XX |
Director Name | John Marcus Bailey |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1996(45 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | The Village Hall 40 The Village Thurstonland Huddersfield HD4 6XX |
Director Name | Susan Louise Dickinson |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1996(45 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 April 1999) |
Role | Company Director |
Correspondence Address | 20 Sheardale Honley Huddersfield West Yorkshire HD7 2RU |
Registered Address | Bank Chambers, Market Street Huddersfield West Yorkshire HD1 2EW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £234,652 |
Cash | £99,672 |
Current Liabilities | £71,201 |
Latest Accounts | 30 April 2006 (18 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 March 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
25 March 2008 | Liquidators statement of receipts and payments to 13 August 2008 (5 pages) |
18 March 2008 | Liquidators statement of receipts and payments to 13 August 2008 (5 pages) |
19 July 2007 | Resolutions
|
26 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 February 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
22 February 2007 | Appointment of a voluntary liquidator (1 page) |
22 February 2007 | Declaration of solvency (3 pages) |
8 January 2007 | Return made up to 31/12/06; full list of members (5 pages) |
13 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2006 | Registered office changed on 03/05/06 from: empire works howgate road slaithwaite HD7 5AX (1 page) |
7 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2006 | Location of debenture register (1 page) |
9 January 2006 | Return made up to 31/12/05; full list of members (5 pages) |
22 December 2005 | Particulars of mortgage/charge (5 pages) |
22 December 2005 | Particulars of mortgage/charge (5 pages) |
22 December 2005 | Particulars of mortgage/charge (5 pages) |
20 December 2005 | Accounts for a small company made up to 30 April 2005 (7 pages) |
29 November 2005 | Particulars of mortgage/charge (5 pages) |
21 July 2005 | New secretary appointed (2 pages) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | Secretary resigned (1 page) |
19 July 2005 | Resolutions
|
14 January 2005 | Return made up to 31/12/04; full list of members (10 pages) |
7 December 2004 | Accounts for a small company made up to 30 April 2004 (6 pages) |
9 February 2004 | Return made up to 31/12/03; full list of members
|
9 December 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
17 January 2003 | Return made up to 31/12/02; full list of members
|
7 December 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
22 January 2002 | Return made up to 31/12/01; full list of members
|
17 January 2002 | Accounts for a small company made up to 30 April 2001 (5 pages) |
19 January 2001 | Return made up to 31/12/00; full list of members (9 pages) |
8 January 2001 | Accounts for a small company made up to 30 April 2000 (10 pages) |
13 October 2000 | Director resigned (1 page) |
23 January 2000 | Return made up to 31/12/99; full list of members
|
16 December 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
20 May 1999 | Director resigned (1 page) |
20 May 1999 | Director resigned (1 page) |
20 May 1999 | Director resigned (1 page) |
11 January 1999 | Return made up to 31/12/98; no change of members
|
16 December 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
19 January 1998 | Return made up to 31/12/97; no change of members (6 pages) |
22 December 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
8 January 1997 | Return made up to 31/12/96; full list of members
|
20 December 1996 | Accounts for a small company made up to 30 April 1996 (5 pages) |
16 September 1996 | New director appointed (2 pages) |
16 September 1996 | New director appointed (2 pages) |
16 September 1996 | New director appointed (2 pages) |
16 September 1996 | New director appointed (2 pages) |
16 September 1996 | Director resigned (1 page) |
22 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
14 December 1995 | Full group accounts made up to 30 April 1995 (20 pages) |
3 January 1992 | Group accounts for a medium company made up to 30 April 1991 (20 pages) |
9 January 1991 | Group accounts for a medium company made up to 30 April 1990 (19 pages) |
9 January 1991 | Return made up to 31/12/90; full list of members (5 pages) |
11 January 1990 | Accounts for a small company made up to 30 April 1989 (5 pages) |
10 January 1989 | Accounts for a small company made up to 30 April 1988 (5 pages) |
8 January 1988 | Accounts for a small company made up to 30 April 1987 (5 pages) |
29 December 1981 | Accounts made up to 30 April 1981 (12 pages) |
28 December 1979 | Accounts made up to 30 April 1979 (12 pages) |