Moldgreen
Huddersfield
Yorkshire
HD5 8DL
Director Name | John Ellis Swallow |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 1991(35 years, 8 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Shoddy Manufacturer |
Correspondence Address | Woodlands 2 Longley Road Huddersfield Yorkshire HD5 8JL |
Secretary Name | John Ellis Swallow |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 April 1996(40 years, 8 months after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Shoddy Manufacturer |
Correspondence Address | Woodlands 2 Longley Road Huddersfield Yorkshire HD5 8JL |
Director Name | Mary Freda Swallow |
---|---|
Date of Birth | February 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1991(35 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 29 April 1996) |
Role | Housewife |
Correspondence Address | 53 Bank End Lane Almondbury Huddersfield West Yorkshire HD5 8ES |
Secretary Name | Mary Freda Swallow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1991(35 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 February 1996) |
Role | Company Director |
Correspondence Address | 53 Bank End Lane Almondbury Huddersfield West Yorkshire HD5 8ES |
Registered Address | Revell Ward Horton 26 High Street Huddersfield West Yorkshire HD1 2LN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £216,051 |
Cash | £257,426 |
Current Liabilities | £48,037 |
Latest Accounts | 30 September 1999 (24 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
3 July 2002 | Dissolved (1 page) |
---|---|
3 April 2002 | Return of final meeting in a members' voluntary winding up (2 pages) |
27 November 2001 | Liquidators statement of receipts and payments (6 pages) |
27 October 2000 | Resolutions
|
17 October 2000 | Declaration of solvency (3 pages) |
17 October 2000 | Registered office changed on 17/10/00 from: woodlands 2 longley road huddersfield west yorkshire HD5 8JL (1 page) |
17 October 2000 | Appointment of a voluntary liquidator (1 page) |
9 May 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
2 May 2000 | Registered office changed on 02/05/00 from: woodlands 2 longley road huddersfield west yorkshire HD5 8JL (1 page) |
26 April 2000 | Return made up to 20/04/00; full list of members
|
20 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
26 April 1999 | Return made up to 20/04/99; no change of members (4 pages) |
24 May 1998 | Director's particulars changed (1 page) |
19 May 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
8 May 1998 | Return made up to 20/04/98; no change of members (4 pages) |
2 July 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
25 April 1997 | Return made up to 20/04/97; full list of members
|
19 July 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
9 May 1996 | Return made up to 20/04/96; no change of members
|
8 May 1996 | New secretary appointed (2 pages) |
2 May 1995 | Return made up to 20/04/95; no change of members (4 pages) |