Edinburgh
EH3 6JE
Scotland
Secretary Name | Emma Kay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2000(49 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 16 March 2004) |
Role | Chartered Accountant |
Correspondence Address | 2 Laurel Bank Luddenden Foot Halifax West Yorkshire HX2 6PS |
Director Name | Mr Stuart Randall Paterson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2001(50 years after company formation) |
Appointment Duration | 2 years, 9 months (closed 16 March 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 41 Fernielaw Avenue Edinburgh Midlothian EH13 0EF Scotland |
Director Name | Mr Timothy Peter Berry |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(40 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 December 1999) |
Role | Sales Director |
Correspondence Address | Heatherstone Skircoat Green Road Halifax West Yorkshire HX3 0LQ |
Director Name | Edward Kingston Macaulay |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(40 years after company formation) |
Appointment Duration | 3 years (resigned 21 June 1994) |
Role | Needlefelt Manufacturer |
Correspondence Address | Langland Huby Leeds North Yorkshire LS17 0EG |
Director Name | Mr Peter Derek Parkin |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(40 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 1995) |
Role | Secretary |
Correspondence Address | 26 Tetley Drive Birkenshaw Bradford West Yorkshire BD11 2NB |
Director Name | Mr Kenneth Baker Stark |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(40 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 1994) |
Role | General Manager |
Correspondence Address | Cherry Tree Cottage 9 Queens Road Norwood Green Halifax West Yorkshire HX3 8RA |
Director Name | Mr Edward Norman Wood |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(40 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 December 1997) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Moorside House Rocks Lane Ogden Halifax West Yorkshire HX2 8XP |
Secretary Name | Mr Peter Derek Parkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(40 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 26 Tetley Drive Birkenshaw Bradford West Yorkshire BD11 2NB |
Director Name | Paul Mark Throp |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1993(41 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 May 1996) |
Role | General Manager |
Correspondence Address | 87 Rochdale Road Ripponden Sowerby Bridge West Yorkshire HX6 4JT |
Director Name | Mr Marco Luigi Autimio Chiappelli |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1994(43 years after company formation) |
Appointment Duration | 7 years (resigned 16 July 2001) |
Role | Newspaper Director |
Country of Residence | Scotland |
Correspondence Address | 21 Braid Farm Road Edinburgh EH10 6LE Scotland |
Director Name | Frederick Patrick Mair Johnston |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1994(43 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 September 1997) |
Role | Newspaper Director |
Correspondence Address | 1 Grange Terrace Edinburgh EH9 2LD Scotland |
Secretary Name | Emma Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(43 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 January 1998) |
Role | Financial Controller |
Correspondence Address | 2 Laurel Bank Luddenden Foot Halifax West Yorkshire HX2 6PS |
Secretary Name | Mr James Michael Renaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(46 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Rennie Close Garstang Lancashire PR3 1RZ |
Registered Address | Courier Buildings King Cross Street Halifax HX1 2SF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
2 December 2003 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
27 October 2003 | Full accounts made up to 31 December 2002 (8 pages) |
23 October 2003 | Application for striking-off (1 page) |
1 July 2003 | Return made up to 05/06/03; full list of members (7 pages) |
1 October 2002 | Full accounts made up to 31 December 2001 (7 pages) |
15 August 2002 | Auditor's resignation (3 pages) |
27 June 2002 | Return made up to 05/06/02; full list of members (7 pages) |
23 July 2001 | Director resigned (1 page) |
17 July 2001 | Return made up to 05/06/01; full list of members (6 pages) |
16 June 2001 | New director appointed (2 pages) |
23 May 2001 | Full accounts made up to 31 December 2000 (6 pages) |
3 October 2000 | Secretary resigned (1 page) |
18 September 2000 | New secretary appointed (2 pages) |
16 August 2000 | Full accounts made up to 31 December 1999 (6 pages) |
28 June 2000 | Return made up to 05/06/00; full list of members (6 pages) |
19 January 2000 | Director resigned (1 page) |
2 August 1999 | Full accounts made up to 31 December 1998 (7 pages) |
7 July 1999 | Return made up to 05/06/99; no change of members
|
16 July 1998 | Full accounts made up to 31 December 1997 (6 pages) |
19 June 1998 | Return made up to 05/06/98; full list of members (7 pages) |
9 January 1998 | Secretary resigned (1 page) |
25 September 1997 | Director resigned (1 page) |
5 July 1997 | Return made up to 05/06/97; no change of members (7 pages) |
5 July 1997 | Full accounts made up to 31 December 1996 (10 pages) |
7 May 1997 | Secretary's particulars changed (1 page) |
26 June 1996 | Full accounts made up to 31 December 1995 (16 pages) |
26 June 1996 | Return made up to 05/06/96; full list of members (9 pages) |
1 June 1996 | Director resigned (1 page) |
4 July 1995 | Full accounts made up to 31 December 1994 (17 pages) |
4 July 1995 | Return made up to 05/06/95; no change of members (8 pages) |
1 May 1995 | Resolutions
|
1 May 1995 | Resolutions
|
20 April 1995 | New secretary appointed (2 pages) |
20 April 1995 | Secretary resigned;director resigned (2 pages) |