New Mill
Holmfirth
West Yorkshire
HD9 1JH
Director Name | Mr David Ian Robins |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 1991(39 years, 8 months after company formation) |
Appointment Duration | 14 years, 3 months (closed 31 January 2006) |
Role | Engineer Managing Director |
Country of Residence | England |
Correspondence Address | 67 Delves Wood Road Huddersfield West Yorkshire HD4 7AS |
Director Name | Ruth Robins |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 1991(39 years, 8 months after company formation) |
Appointment Duration | 14 years, 3 months (closed 31 January 2006) |
Role | Company Director |
Correspondence Address | 8 Springfield Avenue Honley Huddersfield West Yorkshire HD7 5HX |
Secretary Name | Mr David Ian Robins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 October 1991(39 years, 8 months after company formation) |
Appointment Duration | 14 years, 3 months (closed 31 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Delves Wood Road Huddersfield West Yorkshire HD4 7AS |
Registered Address | C/O Kroll 5th Floor Airdale House Albion Street Leeds 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 | £363,156 |
Cash | £115 |
Current Liabilities | £600,186 |
Latest Accounts | 28 February 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
31 January 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 October 2005 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2005 | Notice of end of Administration (14 pages) |
2 November 2004 | Notice of extension of period of Administration (2 pages) |
1 June 2004 | Administrator's progress report (12 pages) |
15 April 2004 | Company name changed bank bottom engineering services LIMITED\certificate issued on 15/04/04 (2 pages) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2004 | Result of meeting of creditors (23 pages) |
17 December 2003 | Statement of administrator's proposal (25 pages) |
8 December 2003 | Return made up to 11/10/03; full list of members (7 pages) |
19 November 2003 | Statement of affairs (19 pages) |
3 November 2003 | Appointment of an administrator (1 page) |
31 October 2003 | Registered office changed on 31/10/03 from: marsh gardens honley holmfirth HD9 6AP (1 page) |
26 August 2003 | Accounting reference date extended from 28/02/03 to 31/08/03 (1 page) |
16 November 2002 | Particulars of mortgage/charge (3 pages) |
24 October 2002 | Return made up to 11/10/02; full list of members
|
17 August 2002 | Accounts for a small company made up to 28 February 2002 (5 pages) |
9 November 2001 | Accounts for a small company made up to 28 February 2001 (5 pages) |
9 November 2001 | Return made up to 30/10/01; full list of members
|
2 May 2001 | Particulars of mortgage/charge (3 pages) |
2 May 2001 | Particulars of mortgage/charge (3 pages) |
1 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 2000 | Return made up to 30/10/00; full list of members (7 pages) |
28 June 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
15 December 1999 | Particulars of mortgage/charge (5 pages) |
23 November 1999 | Return made up to 30/10/99; full list of members
|
4 July 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
17 November 1998 | Return made up to 30/10/98; no change of members (4 pages) |
6 August 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
14 April 1998 | Particulars of mortgage/charge (4 pages) |
12 November 1997 | Return made up to 30/10/97; full list of members (5 pages) |
11 September 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
31 October 1996 | Return made up to 30/10/96; full list of members (5 pages) |
12 August 1996 | Accounts for a small company made up to 29 February 1996 (8 pages) |
23 October 1995 | Return made up to 30/10/95; full list of members (6 pages) |
26 July 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |
31 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |