Cleckheaton
West Yorkshire
BD19 3QB
Director Name | Mr Steven Widdrington |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 December 2009(58 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 05 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB |
Secretary Name | Steven Widdrington |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 December 2009(58 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 05 October 2016) |
Role | Company Director |
Correspondence Address | New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB |
Director Name | Mr John Alan Gibbs King |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(39 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 September 1993) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Ashvale Close Nailsea Bristol BS48 1QH |
Director Name | Carleton Adrian Young |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(39 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 September 1993) |
Role | Chartered Accountant |
Correspondence Address | The Old Rectory Castle Combe Chippenham Wiltshire SN14 7HU |
Secretary Name | Mr John Alan Gibbs King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(39 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 September 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Ashvale Close Nailsea Bristol BS48 1QH |
Director Name | Mr David John Loftus |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1993(42 years after company formation) |
Appointment Duration | 2 months (resigned 07 September 1993) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 48 Oakdale Road Downend Bristol BS16 6EA |
Director Name | Mr Howard Sutton |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1993(42 years after company formation) |
Appointment Duration | 2 months (resigned 07 September 1993) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | High Hedges Elms Cross Bradford On Avon Wiltshire BA15 2AD |
Director Name | Mr Keith Robert Smith |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1993(42 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | Dalkeith House 10 Buccleuch Road Datchet Berkshire SL3 9BP |
Director Name | Eric John Vince |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1993(42 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 13 December 1997) |
Role | Product Support Dir |
Correspondence Address | The Pines 1 Mayflower Close Hertingfordbury Hertfordshire SG14 2LH |
Secretary Name | Mr Keith Robert Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1993(42 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 13 December 1997) |
Role | Company Director |
Correspondence Address | Dalkeith House 10 Buccleuch Road Datchet Berkshire SL3 9BP |
Secretary Name | Patrick Rory O'Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1997(46 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 23 December 1998) |
Role | Company Director |
Correspondence Address | 4 Astoria House Goral Mead Rickmansworth Hertfordshire WD3 1BP |
Secretary Name | Steven Roy Hanney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1998(47 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2000) |
Role | Finance Director |
Correspondence Address | Hill House 20 Tabernacle Road Wotton Under Edge Gloucestershire GL12 7DR Wales |
Director Name | Kathryn Hindle |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(48 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 04 December 2009) |
Role | Secretary |
Correspondence Address | The Green Nesfield Ilkley West Yorkshire LS29 0BN |
Director Name | Henry Graham Hughes |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(48 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 February 2005) |
Role | Company Director |
Correspondence Address | Stowe Lodge West End Langtoft Peterborough Cambridgeshire PE6 9LU |
Secretary Name | Kathryn Hindle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(48 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 04 December 2009) |
Role | Secretary |
Correspondence Address | The Green Nesfield Ilkley West Yorkshire LS29 0BN |
Registered Address | New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 November 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
5 October 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 October 2016 | Final Gazette dissolved following liquidation (1 page) |
5 July 2016 | Return of final meeting in a members' voluntary winding up (11 pages) |
5 July 2016 | Return of final meeting in a members' voluntary winding up (11 pages) |
18 December 2015 | Registered office address changed from Hapco Works Caledonia Street Bradford West Yorkshire BD5 0EL to New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 18 December 2015 (2 pages) |
18 December 2015 | Registered office address changed from Hapco Works Caledonia Street Bradford West Yorkshire BD5 0EL to New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 18 December 2015 (2 pages) |
17 December 2015 | Appointment of a voluntary liquidator (1 page) |
17 December 2015 | Resolutions
|
17 December 2015 | Resolutions
|
17 December 2015 | Declaration of solvency (3 pages) |
17 December 2015 | Declaration of solvency (3 pages) |
17 December 2015 | Appointment of a voluntary liquidator (1 page) |
27 August 2015 | Accounts for a dormant company made up to 30 November 2014 (3 pages) |
27 August 2015 | Accounts for a dormant company made up to 30 November 2014 (3 pages) |
5 May 2015 | Director's details changed for Richard John Hindle on 24 April 2015 (2 pages) |
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Director's details changed for Richard John Hindle on 24 April 2015 (2 pages) |
13 May 2014 | Accounts for a dormant company made up to 30 November 2013 (4 pages) |
13 May 2014 | Accounts for a dormant company made up to 30 November 2013 (4 pages) |
6 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
15 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
19 April 2013 | Accounts for a dormant company made up to 30 November 2012 (3 pages) |
19 April 2013 | Accounts for a dormant company made up to 30 November 2012 (3 pages) |
3 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Accounts for a dormant company made up to 30 November 2011 (6 pages) |
19 April 2012 | Accounts for a dormant company made up to 30 November 2011 (6 pages) |
12 July 2011 | Accounts for a dormant company made up to 30 November 2010 (6 pages) |
12 July 2011 | Accounts for a dormant company made up to 30 November 2010 (6 pages) |
16 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
2 September 2010 | Accounts for a dormant company made up to 30 November 2009 (6 pages) |
2 September 2010 | Accounts for a dormant company made up to 30 November 2009 (6 pages) |
10 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Termination of appointment of Kathryn Hindle as a director (1 page) |
25 January 2010 | Termination of appointment of Kathryn Hindle as a secretary (1 page) |
25 January 2010 | Termination of appointment of Kathryn Hindle as a secretary (1 page) |
25 January 2010 | Termination of appointment of Kathryn Hindle as a director (1 page) |
15 December 2009 | Termination of appointment of Kathryn Hindle as a secretary (2 pages) |
15 December 2009 | Appointment of Steven Widdrington as a secretary (3 pages) |
15 December 2009 | Termination of appointment of Kathryn Hindle as a secretary (2 pages) |
15 December 2009 | Appointment of Steven Widdrington as a director (3 pages) |
15 December 2009 | Termination of appointment of Kathryn Hindle as a director (2 pages) |
15 December 2009 | Termination of appointment of Kathryn Hindle as a director (2 pages) |
15 December 2009 | Appointment of Steven Widdrington as a secretary (3 pages) |
15 December 2009 | Appointment of Steven Widdrington as a director (3 pages) |
30 September 2009 | Accounts for a dormant company made up to 30 November 2008 (6 pages) |
30 September 2009 | Accounts for a dormant company made up to 30 November 2008 (6 pages) |
6 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
6 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
19 August 2008 | Accounts for a dormant company made up to 30 November 2007 (6 pages) |
19 August 2008 | Accounts for a dormant company made up to 30 November 2007 (6 pages) |
7 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
7 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
28 January 2008 | Director's particulars changed (1 page) |
28 January 2008 | Director's particulars changed (1 page) |
13 September 2007 | Accounts for a dormant company made up to 30 November 2006 (6 pages) |
13 September 2007 | Accounts for a dormant company made up to 30 November 2006 (6 pages) |
4 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
4 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
5 October 2006 | Accounts for a dormant company made up to 30 November 2005 (6 pages) |
5 October 2006 | Accounts for a dormant company made up to 30 November 2005 (6 pages) |
18 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
18 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
22 March 2006 | Auditor's resignation (1 page) |
22 March 2006 | Auditor's resignation (1 page) |
26 August 2005 | Accounts for a dormant company made up to 30 November 2004 (6 pages) |
26 August 2005 | Accounts for a dormant company made up to 30 November 2004 (6 pages) |
18 May 2005 | Return made up to 01/05/05; full list of members (3 pages) |
18 May 2005 | Return made up to 01/05/05; full list of members (3 pages) |
29 March 2005 | Director resigned (1 page) |
29 March 2005 | Director resigned (1 page) |
17 September 2004 | Accounts for a dormant company made up to 30 November 2003 (6 pages) |
17 September 2004 | Accounts for a dormant company made up to 30 November 2003 (6 pages) |
21 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
21 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
13 August 2003 | Accounts for a dormant company made up to 30 November 2002 (6 pages) |
13 August 2003 | Accounts for a dormant company made up to 30 November 2002 (6 pages) |
22 May 2003 | Return made up to 01/05/03; full list of members (7 pages) |
22 May 2003 | Return made up to 01/05/03; full list of members (7 pages) |
19 September 2002 | Accounts for a dormant company made up to 30 November 2001 (4 pages) |
19 September 2002 | Accounts for a dormant company made up to 30 November 2001 (4 pages) |
24 May 2002 | Return made up to 01/05/02; full list of members (7 pages) |
24 May 2002 | Return made up to 01/05/02; full list of members (7 pages) |
2 October 2001 | Accounts for a dormant company made up to 30 November 2000 (4 pages) |
2 October 2001 | Accounts for a dormant company made up to 30 November 2000 (4 pages) |
29 May 2001 | Return made up to 01/05/01; full list of members (7 pages) |
29 May 2001 | Return made up to 01/05/01; full list of members (7 pages) |
7 June 2000 | Return made up to 01/05/00; full list of members (7 pages) |
7 June 2000 | Return made up to 01/05/00; full list of members (7 pages) |
3 May 2000 | Accounts for a dormant company made up to 30 June 1999 (4 pages) |
3 May 2000 | Accounts for a dormant company made up to 30 June 1999 (4 pages) |
26 April 2000 | Registered office changed on 26/04/00 from: 38 castlefields industrial estate, wylds road bridgwater somerset TA6 4DH (1 page) |
26 April 2000 | Registered office changed on 26/04/00 from: 38 castlefields industrial estate, wylds road bridgwater somerset TA6 4DH (1 page) |
21 April 2000 | Accounting reference date extended from 30/06/00 to 30/11/00 (1 page) |
21 April 2000 | Accounting reference date extended from 30/06/00 to 30/11/00 (1 page) |
17 April 2000 | New director appointed (3 pages) |
17 April 2000 | New director appointed (3 pages) |
17 April 2000 | New director appointed (3 pages) |
17 April 2000 | Secretary resigned (1 page) |
17 April 2000 | New director appointed (3 pages) |
17 April 2000 | Secretary resigned (1 page) |
17 April 2000 | New secretary appointed;new director appointed (3 pages) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | New secretary appointed;new director appointed (3 pages) |
11 June 1999 | Registered office changed on 11/06/99 from: unit 4 the ridgeway estate iver,buckinghamshire SL0 9HX (1 page) |
11 June 1999 | New secretary appointed (2 pages) |
11 June 1999 | Return made up to 01/05/99; no change of members
|
11 June 1999 | Registered office changed on 11/06/99 from: unit 4 the ridgeway estate iver,buckinghamshire SL0 9HX (1 page) |
11 June 1999 | New secretary appointed (2 pages) |
11 June 1999 | Return made up to 01/05/99; no change of members
|
29 September 1998 | Accounts for a dormant company made up to 30 June 1998 (4 pages) |
29 September 1998 | Accounts for a dormant company made up to 30 June 1998 (4 pages) |
5 May 1998 | Return made up to 01/05/98; full list of members (6 pages) |
5 May 1998 | Return made up to 01/05/98; full list of members (6 pages) |
24 February 1998 | Accounts for a dormant company made up to 30 June 1997 (4 pages) |
24 February 1998 | Accounts for a dormant company made up to 30 June 1997 (4 pages) |
5 February 1998 | New secretary appointed (1 page) |
5 February 1998 | Director resigned (1 page) |
5 February 1998 | Director resigned (1 page) |
5 February 1998 | Secretary resigned (1 page) |
5 February 1998 | New secretary appointed (1 page) |
5 February 1998 | Secretary resigned (1 page) |
2 June 1997 | Return made up to 01/05/97; full list of members (6 pages) |
2 June 1997 | Return made up to 01/05/97; full list of members (6 pages) |
14 November 1996 | Accounts for a dormant company made up to 30 June 1996 (4 pages) |
14 November 1996 | Accounts for a dormant company made up to 30 June 1996 (4 pages) |
5 June 1996 | Return made up to 01/05/96; no change of members (4 pages) |
5 June 1996 | Return made up to 01/05/96; no change of members (4 pages) |
3 May 1996 | Accounts for a dormant company made up to 30 June 1995 (4 pages) |
3 May 1996 | Accounts for a dormant company made up to 30 June 1995 (4 pages) |
27 June 1995 | Return made up to 01/05/95; no change of members (4 pages) |
27 June 1995 | Return made up to 01/05/95; no change of members (4 pages) |