Shepley
Huddersfield
West Yorkshire
HD8 8BW
Director Name | Karel Lodewyk Maria Damhuis |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 1994(34 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 21 October 2003) |
Role | Chartered Accountant |
Correspondence Address | 73 St Leonards Road Chesham Bois Amersham Buckinghamshire HP6 6DR |
Director Name | Mr Colin Edward Barratt |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 November 1997(37 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 21 October 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Stonecrest Stoneybank Road Thongsbridge Holmfirth Huddersfield HD9 7SL |
Secretary Name | Helen Claire Tarbatt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 2001(41 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 21 October 2003) |
Role | Company Director |
Correspondence Address | 3 Whinmoor Drive Clayton West Huddersfield HD8 9QA |
Director Name | John Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(32 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 April 1994) |
Role | Company Director |
Correspondence Address | Airlie House 2 Springwood Road Thongsbridge Huddersfield Yorkshire |
Director Name | Dominique Catherine Denry |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(32 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 May 1995) |
Role | Partnership Administrator |
Correspondence Address | Oriel Court 47 Lansdowne Road Croydon London CR0 2BE |
Director Name | Geoffrey Holroyd |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(32 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 April 1993) |
Role | Chartered Accountant |
Correspondence Address | 10 Gypsy Lane Hunton Bridge Kings Langley Hertfordshire WD4 8PR |
Director Name | Mr Roger Ingham Womersley |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(32 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 April 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 75 Lamb Hall Road Longwood Huddersfield West Yorkshire HD3 3TJ |
Secretary Name | Jennifer Brocklehurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(32 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | 79 Hangingstone Road Berry Brow Huddersfield West Yorkshire HD4 7QS |
Director Name | Andrew Christopher Frape |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1994(34 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 August 1995) |
Role | Chartered Accountant |
Correspondence Address | Goat Hill End Burnt Platts Lane Huddersfield HD7 5UZ |
Website | www.wheawill.co.uk/ |
---|---|
Telephone | 01484 423691 |
Telephone region | Huddersfield |
Registered Address | 35 Westgate Huddersfield HD1 1PA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
21 October 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
6 May 2003 | Application for striking-off (1 page) |
21 January 2003 | Annual return made up to 31/12/02
|
1 December 2002 | Full accounts made up to 31 March 2002 (5 pages) |
7 January 2002 | Annual return made up to 31/12/01
|
24 October 2001 | Full accounts made up to 31 March 2001 (5 pages) |
13 July 2001 | Secretary resigned (1 page) |
13 July 2001 | New secretary appointed (2 pages) |
5 January 2001 | Annual return made up to 31/12/00 (4 pages) |
19 October 2000 | Full accounts made up to 31 March 2000 (5 pages) |
6 January 2000 | Annual return made up to 31/12/99 (4 pages) |
15 October 1999 | Full accounts made up to 31 March 1999 (5 pages) |
11 January 1999 | Annual return made up to 31/12/98 (4 pages) |
23 December 1998 | Full accounts made up to 31 March 1998 (5 pages) |
14 May 1998 | Director resigned (1 page) |
9 January 1998 | Full accounts made up to 31 March 1997 (5 pages) |
23 December 1997 | Annual return made up to 31/12/97 (4 pages) |
20 November 1997 | New director appointed (2 pages) |
14 January 1997 | Full accounts made up to 31 March 1996 (5 pages) |
31 December 1996 | Annual return made up to 31/12/96 (4 pages) |
23 January 1996 | Full accounts made up to 31 March 1995 (5 pages) |
20 December 1995 | Annual return made up to 31/12/95 (4 pages) |
20 October 1995 | Director resigned (2 pages) |
24 May 1995 | Director resigned (2 pages) |