Fenay Bridge
Huddersfield
HD8 0JJ
Director Name | Thomas Warren Thorpe |
---|---|
Date of Birth | November 1916 (Born 107 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 1991(32 years, 1 month after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Woollen Manufacturers |
Correspondence Address | 11 Queens Road Huddersfield West Yorkshire HD2 2AE |
Secretary Name | John Anthony Thorpe |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 1991(32 years, 6 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Correspondence Address | 41 Clough Drive Fenay Bridge Huddersfield HD8 0JJ |
Director Name | Garry Hampson |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1991(32 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 February 1994) |
Role | Sales Director |
Correspondence Address | 17 Dudley Road Marsh Huddersfield West Yorkshire HD1 4LZ |
Director Name | David Humphreys Thorpe |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1991(32 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 September 1991) |
Role | Woollen Manufacturer |
Correspondence Address | 2 Savile Mews Halifax West Yorkshire HX1 2BQ |
Secretary Name | David Humphreys Thorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1991(32 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 September 1991) |
Role | Company Director |
Correspondence Address | 2 Savile Mews Halifax West Yorkshire HX1 2BQ |
Registered Address | Yorkshire House 7 South Lane Holmfirth Huddersfield West Yorkshire HD7 1HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £36,962 |
Cash | £1,436 |
Current Liabilities | £160,747 |
Next Accounts Due | 11 November 1999 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 11 January |
5 April 2018 | Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages) |
---|---|
25 June 2003 | Dissolved (1 page) |
25 March 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 October 2002 | Liquidators statement of receipts and payments (5 pages) |
6 March 2002 | Liquidators statement of receipts and payments (6 pages) |
30 August 2001 | Liquidators statement of receipts and payments (6 pages) |
2 March 2001 | Liquidators statement of receipts and payments (5 pages) |
1 September 2000 | Liquidators statement of receipts and payments (5 pages) |
4 April 2000 | Liquidators statement of receipts and payments (5 pages) |
11 October 1999 | Liquidators statement of receipts and payments (5 pages) |
2 March 1999 | Liquidators statement of receipts and payments (5 pages) |
11 September 1998 | Liquidators statement of receipts and payments (5 pages) |
6 March 1998 | Liquidators statement of receipts and payments (5 pages) |
4 September 1997 | Liquidators statement of receipts and payments (5 pages) |
18 September 1996 | Appointment of a voluntary liquidator (1 page) |
18 September 1996 | Resolutions
|
16 September 1996 | Notice of Constitution of Liquidation Committee (2 pages) |
6 September 1996 | Registered office changed on 06/09/96 from: heath house mills golcar nr.huddersfield HD7 4JW (1 page) |
13 June 1996 | Return made up to 20/05/96; no change of members
|
13 November 1995 | Accounts for a small company made up to 14 January 1995 (7 pages) |
16 June 1995 | Return made up to 20/05/95; change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |