Netherton
Huddersfield
West Yorkshire
HD4 7JH
Director Name | Phillip Denley Davies |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 1992(35 years, 10 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Post Master |
Correspondence Address | 21 Thornhill Avenue Lindley Huddersfield West Yorkshire HD3 3DN |
Director Name | Roger Davies |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 1992(35 years, 10 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Grocer |
Correspondence Address | 53 Thorpe Green Drive Golcar Huddersfield West Yorkshire HD7 4QT |
Secretary Name | Phillip Denley Davies |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 1992(35 years, 10 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Correspondence Address | 21 Thornhill Avenue Lindley Huddersfield West Yorkshire HD3 3DN |
Director Name | George Denley Davies |
---|---|
Date of Birth | February 1903 (Born 121 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(35 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 April 1996) |
Role | Grocer |
Correspondence Address | 33 Ladyhouse Lane Berry Brow Huddersfield West Yorkshire HD4 7QD |
Registered Address | Revell Ward & Co Norwich Union House,26 High Stre Huddersfield West Yorkshire HD1 2LN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Latest Accounts | 30 April 1998 (25 years, 12 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
30 August 2000 | Dissolved (1 page) |
---|---|
30 May 2000 | Return of final meeting in a members' voluntary winding up (6 pages) |
30 May 2000 | Liquidators statement of receipts and payments (5 pages) |
25 October 1999 | Registered office changed on 25/10/99 from: 35 westgate huddersfield west yorkshire HD1 1NY (1 page) |
25 October 1999 | Appointment of a voluntary liquidator (1 page) |
25 October 1999 | Declaration of solvency (3 pages) |
25 October 1999 | Resolutions
|
22 February 1999 | Accounting reference date shortened from 30/04/99 to 28/02/99 (1 page) |
22 February 1999 | Registered office changed on 22/02/99 from: 53 fartown green road fartown huddersfield HD2 1AF (1 page) |
22 February 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
16 February 1999 | Return made up to 01/02/99; full list of members (6 pages) |
23 February 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
11 February 1998 | Return made up to 01/02/98; no change of members
|
11 March 1997 | Return made up to 01/02/97; no change of members (4 pages) |
24 February 1997 | Director resigned (1 page) |
10 February 1997 | Accounts for a small company made up to 30 April 1996 (4 pages) |
29 February 1996 | Accounts for a small company made up to 30 April 1995 (4 pages) |
17 February 1996 | Return made up to 01/02/96; full list of members (6 pages) |