Heptonstall
Hebden Bridge
West Yorkshire
HX7 7HH
Director Name | Kathleen Johnson |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2005(42 years, 11 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Accountant |
Correspondence Address | 8 Knowl Top Heptonstall Hebden Bridge West Yorkshire HX7 7HH |
Director Name | Lindsey Kenneth Parnell |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(30 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 1995) |
Role | Operations Director |
Correspondence Address | 1 St Johns Croft Wakefield West Yorkshire WF1 2RQ |
Director Name | Peter Hodgson |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1992(30 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 24 February 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard House Chapel Lane Osgathorpe Loughborough Leicestershire LE12 9SX |
Director Name | Linda Oliver |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1992(30 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 July 1993) |
Role | Company Director |
Correspondence Address | Honey Oak Cottage Marlston Road Hermitage Berkshire RG16 9QE |
Director Name | Mr Malcolm Ritchie |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1992(30 years, 9 months 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(30 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 1995) |
Role | Company 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(30 years, 9 months 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 |
Secretary Name | Stuart Richard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1995(33 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 19 January 1996) |
Role | Company Director |
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(33 years, 10 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(34 years, 11 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(36 years, 9 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(37 years, 8 months 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 | Mr Andrew James Staniland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(37 years, 8 months 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(37 years, 10 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 |
Director Name | Mr Kailayapillai Ranjan |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(43 years, 6 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 27 April 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Garden Way Loughton Essex IG10 2SF |
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 | -£687,477 |
Current Liabilities | £687,477 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Next Accounts Due | 31 October 2006 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Next Return Due | 30 December 2016 (overdue) |
---|
25 September 1990 | Delivered on: 2 October 1990 Satisfied on: 16 February 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (For full list of properties charged see form 395 ref M70 and cont'd sheet). A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|---|
13 March 1986 | Delivered on: 22 March 1986 Satisfied on: 29 May 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold land and premises erected thereon or on part thereof lying to the north of alexandra road, batley, west yorkshire known as alexandra mills title no wyk 54930 by way of fixed charge the plant machinery and fixtures and fittings, furniture, equipment, implements and utensils now and in the future at the property described above. Fully Satisfied |
30 September 1985 | Delivered on: 18 October 1985 Satisfied on: 29 May 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the land situate in the thornes in the metropolitan district of wakefield edged red and coloured green on a plan annexed to a conveyance dated 30/9/85.. together with fixed and moveable plant machinery fixtures implements and utensils. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
26 September 1985 | Delivered on: 7 October 1985 Persons entitled: Williams & Glyn's Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold nos 1 to 27 savile road, savile town, dewsbury, kirklees, west yorkshire wky 30515 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
26 September 1985 | Delivered on: 7 October 1985 Satisfied on: 29 May 1991 Persons entitled: Williams & Glyn's Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land & premises situate at batley, kirklees, west yorkshire, together with land & premises erected thereon situate at soothill, batley and known as alexandra mills title no wyk 335957 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. (see doc M120 for full details). Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
2 April 1985 | Delivered on: 17 April 1985 Satisfied on: 29 May 1991 Persons entitled: Williams & Glyn's Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future incluidng goodwill bookdebts uncalled capital fixtures & fittings fixed plant and machinery. Fully Satisfied |
1 November 1984 | Delivered on: 22 November 1984 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold and l/hold property known as alexandra hills batley west yorkshire and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 November 1984 | Delivered on: 16 November 1984 Persons entitled: Inchcape (UK) Limited Classification: Legal mortgage Secured details: £600,000. Particulars: F/Hold britannia mills wilton street dewsbury title no wyk 130558. Fully Satisfied |
1 November 1984 | Delivered on: 16 November 1984 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Aspecific equitable charge over all f/hold and l/hold properties and/or the proceeds of sale. Fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefit of any licences. Legal mortgage over sheerlife houge dewsbury west yorkshire title no.wyk 30515. Fully Satisfied |
12 August 2017 | Compulsory strike-off action has been suspended (1 page) |
---|---|
27 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2017 | Termination of appointment of Kailayapillai Ranjan as a director on 27 April 2017 (1 page) |
27 March 2014 | Restoration by order of the court (6 pages) |
26 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2012 | Restoration by order of the court (3 pages) |
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 (6 pages) |
28 July 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
11 February 2005 | New director appointed (2 pages) |
3 February 2005 | Accounting reference date shortened from 31/05/05 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 31 May 2004 (7 pages) |
12 February 2004 | Accounts for a dormant company made up to 31 May 2003 (10 pages) |
23 December 2003 | Return made up to 16/12/03; full list of members (6 pages) |
10 February 2003 | Full accounts made up to 31 May 2002 (9 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 | Full accounts made up to 31 May 2001 (9 pages) |
24 April 2001 | Secretary resigned (1 page) |
24 April 2001 | New secretary appointed (2 pages) |
27 February 2001 | Secretary resigned (1 page) |
16 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 February 2001 | New secretary appointed (2 pages) |
13 February 2001 | Accounts for a dormant company made up to 31 May 2000 (8 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 yorks WF2 7AZ (1 page) |
23 March 2000 | Accounts for a dormant company made up to 31 May 1999 (8 pages) |
6 February 2000 | New secretary appointed (2 pages) |
6 February 2000 | Secretary resigned (1 page) |
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) |
26 March 1999 | Full accounts made up to 31 May 1998 (10 pages) |
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) |
16 March 1998 | Full accounts made up to 31 May 1997 (14 pages) |
9 January 1998 | Return made up to 16/12/97; no change of members (4 pages) |
4 March 1997 | New director appointed (3 pages) |
4 March 1997 | Director resigned (1 page) |
25 February 1997 | Full accounts made up to 31 May 1996 (16 pages) |
20 December 1996 | Return made up to 16/12/96; no change of members (4 pages) |
15 October 1996 | Auditor's resignation (1 page) |
14 March 1996 | Full accounts made up to 31 May 1995 (20 pages) |
11 February 1996 | Director's particulars changed (1 page) |
11 February 1996 | Secretary resigned (2 pages) |
11 February 1996 | New secretary appointed (1 page) |
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 | Director resigned (2 pages) |
7 July 1995 | Director resigned (2 pages) |
9 May 1995 | Accounting reference date shortened from 30/06 to 31/05 (1 page) |
26 January 1994 | Return made up to 16/12/93; no change of members
|
4 January 1993 | Return made up to 16/12/92; full list of members (6 pages) |
26 June 1983 | Annual return made up to 21/06/83 (4 pages) |