Heptonstall
Hebden Bridge
West Yorkshire
HX7 7HH
Director Name | Kathleen Johnson |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2005(45 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 04 April 2006) |
Role | Accountant |
Correspondence Address | 8 Knowl Top Heptonstall Hebden Bridge West Yorkshire HX7 7HH |
Director Name | Mr Kailayapillai Ranjan |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2005(45 years, 11 months after company formation) |
Appointment Duration | 6 months (closed 04 April 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Garden Way Loughton Essex IG10 2SF |
Director Name | Mr Malcolm Ritchie |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1992(33 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 August 1995) |
Role | Company Director |
Correspondence Address | 27 Upperthong Lane Holmfirth Huddersfield HD7 1BQ |
Director Name | David Harold Smallridge |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1992(33 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 1995) |
Role | Managing Director |
Correspondence Address | Nettleton Cottage Dewsbury Road Osset Wakefield West Yorkshire WF5 9NG |
Secretary Name | Mr Malcolm Ritchie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1992(33 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 August 1995) |
Role | Company Director |
Correspondence Address | 27 Upperthong Lane Holmfirth Huddersfield HD7 1BQ |
Director Name | Peter Hodgson |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(35 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 February 1997) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Orchard House Chapel Lane Osgathorpe Loughborough Leicestershire LE12 9SX |
Secretary Name | Stuart Richard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1995(35 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 19 January 1996) |
Role | Accountant |
Correspondence Address | 26 Chapel Street Holywell Green Halifax West Yorkshire HX4 9AY |
Secretary Name | Richard Anthony Haselgrove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1996(36 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | 177 Norristhorpe Lane Liversedge Wakefield West Yorkshire WF15 7AN |
Director Name | Stephen Alan Thornton |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(37 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 September 2005) |
Role | F.D. |
Correspondence Address | 165a Halifax Road Brighouse West Yorkshire HD6 2EQ |
Secretary Name | Clare Marie Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(39 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 26 November 1999) |
Role | Financial Accountant |
Correspondence Address | 3 Bluebell Walk Luddenden Halifax West Yorkshire HX2 6RW |
Secretary Name | Mr Andrew James Staniland |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(40 years after company formation) |
Appointment Duration | 2 months (resigned 27 January 2000) |
Role | Company Director |
Correspondence Address | 154b Knutsford Road Wilmslow Cheshire SK9 6EL |
Secretary Name | Peter David Forbes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(40 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 31 January 2001) |
Role | Company Director |
Correspondence Address | 15 Long Spring Grove Tankersley Barnsley South Yorkshire S75 3DW |
Secretary Name | Mr Andrew James Staniland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(41 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 20 April 2001) |
Role | Company Director |
Correspondence Address | 154b Knutsford Road Wilmslow Cheshire SK9 6EL |
Registered Address | Calderdale Business Park Club Lane Ovenden Halifax West Yorkshire HX2 8DB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Ovenden |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £2,200 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
4 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2005 | Application for striking-off (1 page) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | New director appointed (2 pages) |
28 July 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
11 February 2005 | New director appointed (2 pages) |
26 January 2005 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
23 December 2004 | Return made up to 16/12/04; full list of members (6 pages) |
14 December 2004 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
29 December 2003 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
23 December 2003 | Return made up to 16/12/03; full list of members (6 pages) |
15 January 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
23 December 2002 | Return made up to 16/12/02; full list of members (6 pages) |
21 December 2001 | Return made up to 16/12/01; full list of members (6 pages) |
5 December 2001 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
24 April 2001 | Secretary resigned (1 page) |
24 April 2001 | New secretary appointed (2 pages) |
27 February 2001 | Secretary resigned (1 page) |
14 February 2001 | New secretary appointed (2 pages) |
13 February 2001 | Accounts for a dormant company made up to 30 June 2000 (10 pages) |
22 December 2000 | Return made up to 16/12/00; full list of members (6 pages) |
12 October 2000 | Registered office changed on 12/10/00 from: thornes mill denby dale road wakefield west yorkshire WF2 7AZ (1 page) |
10 February 2000 | Accounts for a dormant company made up to 30 June 1999 (5 pages) |
6 February 2000 | Secretary resigned (1 page) |
6 February 2000 | New secretary appointed (2 pages) |
6 January 2000 | Return made up to 16/12/99; full list of members (6 pages) |
9 December 1999 | New secretary appointed (2 pages) |
9 December 1999 | Secretary resigned (1 page) |
14 January 1999 | Secretary resigned (1 page) |
14 January 1999 | New secretary appointed (2 pages) |
23 December 1998 | Return made up to 16/12/98; full list of members (6 pages) |
4 December 1998 | Accounts for a dormant company made up to 30 June 1998 (5 pages) |
9 January 1998 | Return made up to 16/12/97; no change of members (4 pages) |
15 December 1997 | Accounts for a dormant company made up to 30 June 1997 (5 pages) |
4 March 1997 | Director resigned (1 page) |
4 March 1997 | New director appointed (4 pages) |
3 March 1997 | Accounts for a dormant company made up to 30 June 1996 (5 pages) |
20 December 1996 | Return made up to 16/12/96; no change of members (4 pages) |
22 December 1995 | Return made up to 16/12/95; full list of members (6 pages) |
30 August 1995 | New secretary appointed (2 pages) |
30 August 1995 | Secretary resigned;director resigned (2 pages) |
7 July 1995 | New director appointed (2 pages) |
7 July 1995 | Director resigned (2 pages) |