Upper Greetland
Halifax
West Yorkshire
HX4 8PE
Director Name | Mr Shaun Andre Fountain |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 1991(37 years, 8 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Bowling Court Brighouse W Yorks HD6 2BL |
Director Name | Mr Stefan Lloyd Fountain |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 1991(37 years, 8 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 8 Rydings Avenue Brighouse West Yorkshire HD6 2AJ |
Director Name | Mr Colin Robert Gath |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 1991(37 years, 8 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 45 Manley Road Ilkley West Yorkshire LS29 8QP |
Secretary Name | Mr Shaun Andre Fountain |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 November 1991(37 years, 8 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Bowling Court Brighouse W Yorks HD6 2BL |
Director Name | David Keir Hill |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(41 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 January 1997) |
Role | Accountant |
Correspondence Address | 18 Shann Crescent Blackhill Keighley West Yorkshire BD21 2TN |
Director Name | Andew Dennis Rhodes |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(42 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 26 January 1997) |
Role | Engineer |
Correspondence Address | 85 Almondbury Bank Huddersfield West Yorkshire HD5 8HA |
Registered Address | 28 Kenwood Park Road Sheffield S7 1NG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Gross Profit | £2,000,278 |
Net Worth | £1,145,749 |
Cash | £183 |
Current Liabilities | £1,288,592 |
Latest Accounts | 31 March 1996 (28 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
11 March 2003 | Dissolved (1 page) |
---|---|
11 December 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 October 2002 | Liquidators statement of receipts and payments (5 pages) |
30 March 2002 | Liquidators statement of receipts and payments (5 pages) |
3 October 2001 | Liquidators statement of receipts and payments (5 pages) |
6 April 2001 | Liquidators statement of receipts and payments (5 pages) |
3 October 2000 | Liquidators statement of receipts and payments (5 pages) |
31 March 2000 | Liquidators statement of receipts and payments (5 pages) |
7 October 1999 | Liquidators statement of receipts and payments (5 pages) |
6 April 1999 | Liquidators statement of receipts and payments (5 pages) |
17 November 1998 | Resignation of a liquidator (1 page) |
17 November 1998 | Appointment of a voluntary liquidator (1 page) |
5 October 1998 | Liquidators statement of receipts and payments (6 pages) |
4 March 1998 | Notice of Constitution of Liquidation Committee (2 pages) |
9 October 1997 | Appointment of receiver/manager (1 page) |
8 October 1997 | Notice of Constitution of Liquidation Committee (2 pages) |
3 October 1997 | Registered office changed on 03/10/97 from: wake smith solicitors 68 clarkehouse road sheffield s yorks S10 2LJ (1 page) |
2 October 1997 | Appointment of a voluntary liquidator (1 page) |
2 October 1997 | Resolutions
|
2 October 1997 | Statement of affairs (23 pages) |
3 April 1997 | Registered office changed on 03/04/97 from: goulbourne mills. Goulbourne street, keighley. W.yorks. BD21 1PJ (1 page) |
27 March 1997 | Accounting reference date extended from 28/02/97 to 31/03/97 (1 page) |
26 March 1997 | Company name changed smith & johnson (keighley) limit ed\certificate issued on 26/03/97 (3 pages) |
25 February 1997 | Accounting reference date shortened from 31/03 to 28/02 (1 page) |
13 February 1997 | Director resigned (1 page) |
5 February 1997 | Director resigned (1 page) |
24 January 1997 | Return made up to 12/11/96; full list of members (8 pages) |
25 November 1996 | Return made up to 12/11/95; full list of members (8 pages) |
13 November 1996 | New director appointed (2 pages) |
8 October 1996 | Accounts for a medium company made up to 31 March 1996 (18 pages) |
8 February 1996 | Accounts made up to 31 March 1995 (18 pages) |
15 November 1995 | New director appointed (2 pages) |