Shelley
Huddersfield
HD8 8JX
Director Name | Keith Jowett |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(36 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 21 December 2000) |
Role | Insurance Broker |
Correspondence Address | 211 Soothill Lane Batley West Yorkshire WF17 6EX |
Director Name | Ian Gledhill |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(36 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 21 December 2000) |
Role | Cashier |
Correspondence Address | 112 Prospect Road Longwood Huddersfield West Yorkshire HD3 4UZ |
Director Name | Mr Richard Gallagher |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 July 1991(36 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 November 2001) |
Role | Insurance Broker |
Correspondence Address | The Uplands Timothy Lane Heaton Road Batley West Yorkshire WF17 0AJ |
Director Name | Mr Gordon Firth |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 July 1991(36 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 24 November 1997) |
Role | Insurance Broker |
Correspondence Address | Thornlea 72 Crowtrees Lane Brighouse West Yorkshire HD6 3NH |
Secretary Name | Mr Gordon Firth |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 20 July 1991(36 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 24 November 1997) |
Role | Company Director |
Correspondence Address | Thornlea 72 Crowtrees Lane Brighouse West Yorkshire HD6 3NH |
Director Name | Mr Adrian Howard Brook |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1997(42 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 28 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Watersmead Norwood Green Hill Halifax West Yorkshire HX3 8QX |
Director Name | Harold Richard Preece |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1997(42 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 12 December 2001) |
Role | Company Director |
Correspondence Address | 2 Greatwood Gardens Lepton Huddersfield West Yorkshire HD8 0EX |
Secretary Name | Ian Gledhill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1997(42 years, 6 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 13 February 2009) |
Role | Company Director |
Correspondence Address | 112 Prospect Road Longwood Huddersfield West Yorkshire HD3 4UZ |
Director Name | Mr Mark Christopher Clinton Browne |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2001(45 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 November 2002) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 50 Greave Road Hade Edge Holmfirth West Yorkshire HD9 2AQ |
Director Name | Glenn Booth |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2001(45 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 July 2003) |
Role | Senior Consultant |
Correspondence Address | 18 Hostingley Lane Thornhill Dewsbury West Yorkshire WF12 0JB |
Director Name | Mr Arthur Gerald Manning |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(46 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 February 2005) |
Role | Company Director |
Correspondence Address | Stirley Town End Lane Lepton Huddersfield West Yorkshire HD8 0NA |
Director Name | Mr Arthur Gerald Manning |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(46 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 February 2005) |
Role | Company Director |
Correspondence Address | Stirley Town End Lane Lepton Huddersfield West Yorkshire HD8 0NA |
Director Name | Trevor Peter Sutton |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(47 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 August 2006) |
Role | Insurance Broker |
Correspondence Address | 65 Hawthorne Way Shelley Huddersfield West Yorkshire HD8 8PX |
Director Name | Ian Gledhill |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(49 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 August 2006) |
Role | Accountant |
Correspondence Address | 112 Prospect Road Longwood Huddersfield West Yorkshire HD3 4UZ |
Director Name | Mr Ian Michael Walker |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(50 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 31 August 2006) |
Role | Insurance Broker |
Correspondence Address | 2 Fairway Wibsey Bradford West Yorkshire BD7 4JF |
Director Name | Steven Robert Wood |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(50 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 31 August 2006) |
Role | Insurance Broker |
Correspondence Address | Long Fall Cottage Reddisher Road Marsden West Yorkshire HD7 6NF |
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 | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £507,207 |
Cash | £172,954 |
Current Liabilities | £58,313 |
Latest Accounts | 28 February 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
8 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
14 May 2009 | Application for striking-off (1 page) |
27 February 2009 | Appointment terminated secretary ian gledhill (1 page) |
2 September 2008 | Director's change of particulars / steven manning / 19/07/2008 (1 page) |
2 September 2008 | Return made up to 20/07/08; full list of members (4 pages) |
27 August 2008 | Registered office changed on 27/08/2008 from ska house st thomas road huddersfield west yorkshire HD1 3LJ (1 page) |
28 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
17 August 2007 | Return made up to 20/07/07; full list of members (3 pages) |
6 October 2006 | Group of companies' accounts made up to 28 February 2006 (24 pages) |
25 September 2006 | Director resigned (1 page) |
25 September 2006 | Director resigned (1 page) |
25 September 2006 | Director resigned (1 page) |
25 September 2006 | Director resigned (1 page) |
24 July 2006 | Return made up to 20/07/06; full list of members (4 pages) |
28 October 2005 | New director appointed (2 pages) |
28 October 2005 | New director appointed (2 pages) |
19 September 2005 | Group of companies' accounts made up to 28 February 2005 (24 pages) |
18 August 2005 | New director appointed (2 pages) |
8 August 2005 | Return made up to 20/07/05; full list of members (4 pages) |
30 June 2005 | Registered office changed on 30/06/05 from: greenhead house 2 greenhead road huddersfield HD1 4EL (1 page) |
18 March 2005 | Director resigned (1 page) |
18 March 2005 | Director resigned (1 page) |
5 August 2004 | Return made up to 20/07/04; full list of members (10 pages) |
14 June 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
29 August 2003 | Director resigned (1 page) |
27 July 2003 | Return made up to 20/07/03; full list of members
|
25 June 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
19 November 2002 | Director resigned (1 page) |
19 August 2002 | New director appointed (2 pages) |
6 July 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
4 January 2002 | Director resigned (2 pages) |
27 December 2001 | Director resigned (1 page) |
17 September 2001 | New director appointed (2 pages) |
17 September 2001 | Return made up to 20/07/01; full list of members
|
6 July 2001 | Full accounts made up to 28 February 2001 (22 pages) |
29 May 2001 | Director's particulars changed (1 page) |
22 March 2001 | Auditor's resignation (1 page) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | New director appointed (2 pages) |
15 January 2001 | Director resigned (1 page) |
15 January 2001 | Director resigned (1 page) |
18 August 2000 | Return made up to 20/07/00; full list of members (10 pages) |
18 August 2000 | Full accounts made up to 29 February 2000 (21 pages) |
30 July 1999 | Full accounts made up to 28 February 1999 (23 pages) |
30 July 1999 | Return made up to 20/07/99; no change of members
|
1 September 1998 | Director's particulars changed (1 page) |
1 September 1998 | Director's particulars changed (1 page) |
1 September 1998 | Full accounts made up to 28 February 1998 (21 pages) |
1 September 1998 | Return made up to 20/07/98; full list of members (8 pages) |
1 September 1998 | Director's particulars changed (1 page) |
1 September 1998 | Director's particulars changed (1 page) |
27 August 1998 | Resolutions
|
17 August 1998 | New secretary appointed (2 pages) |
18 December 1997 | Director resigned (1 page) |
18 December 1997 | Resolutions
|
18 December 1997 | Secretary resigned;director resigned (1 page) |
18 December 1997 | New director appointed (2 pages) |
18 December 1997 | New director appointed (2 pages) |
18 December 1997 | New director appointed (2 pages) |
13 October 1997 | Full accounts made up to 28 February 1997 (16 pages) |
16 July 1997 | Return made up to 20/07/97; full list of members (8 pages) |
17 July 1996 | Return made up to 20/07/96; full list of members (8 pages) |
7 July 1995 | Full accounts made up to 28 February 1995 (13 pages) |
15 December 1983 | Accounts made up to 28 February 1983 (7 pages) |
8 March 1982 | Memorandum and Articles of Association (15 pages) |
14 January 1982 | Company name changed\certificate issued on 14/01/82 (2 pages) |
6 February 1981 | Accounts made up to 29 February 1980 (5 pages) |
10 May 1955 | Certificate of incorporation (1 page) |