Britford
Salisbury
Wiltshire
SP5 4DX
Director Name | Michael Robinson Broadhead |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(29 years, 12 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 March 2000) |
Role | Managing Director |
Correspondence Address | Broomhill Northgate Honley Huddersfield West Yorkshire HD7 2QL |
Director Name | Edward Sutcliffe |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(29 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 1993) |
Role | Engineer |
Correspondence Address | 1 The Fairway Fixby Huddersfield West Yorkshire HD2 2HU |
Director Name | Ralph Eric Hinchliffe |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(29 years, 12 months after company formation) |
Appointment Duration | 7 years (resigned 28 April 1999) |
Role | Public Co Chairman |
Correspondence Address | Bank House New Mill Huddersfield West Yorkshire HD7 7HU |
Director Name | Roger Maxwell Lewis |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(29 years, 12 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 27 February 2001) |
Role | Financial Controller |
Correspondence Address | 71 Ravenscroft Holmes Chapel Crewe Cheshire CW4 7HJ |
Director Name | Christopher John Lord |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(29 years, 12 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 August 1995) |
Role | Managing Director |
Correspondence Address | 9 Lightfoot Lane Wirral Merseyside L60 2TP |
Director Name | Mr Eric Marshall |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(29 years, 12 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 27 February 2001) |
Role | Company Director |
Correspondence Address | Hillside 73 Moorhead Lane Shipley West Yorkshire BD18 4JN |
Director Name | Paul Brownlee Smith |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(29 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 1994) |
Role | Financial Director |
Correspondence Address | Lyndhurst No 6 Vernon Avenue Hooton South Wirral Cheshire CH66 6AL Wales |
Director Name | Howard Leslie Parkin |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(29 years, 12 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 May 2001) |
Role | Accountant |
Correspondence Address | 5 Silverwood Close Canford Magna Wimborne Dorset BH21 1QZ |
Secretary Name | Mr Terence John Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(29 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 October 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 525 Holcombe Road Greenmount Bury Lancashire BL8 4EL |
Director Name | Mr Terence John Martin |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1993(31 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 28 February 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 525 Holcombe Road Greenmount Bury Lancashire BL8 4EL |
Secretary Name | Ian Barron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1993(31 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 02 July 2004) |
Role | Company Director |
Correspondence Address | 28 Arkenley Lane Almondbury Huddersfield West Yorkshire HD4 6SQ |
Director Name | Mr Laurence James Campbell |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(37 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 17 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Holt Briestfield West Yorkshire WF12 0PA |
Director Name | Mark Steven Wild |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2001(39 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 January 2003) |
Role | Accountant |
Correspondence Address | 14 Wensleydale Close Royton Oldham Lancashire OL2 5TQ |
Director Name | Ian Barron |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2001(39 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 July 2004) |
Role | Chartered Secretary |
Correspondence Address | 28 Arkenley Lane Almondbury Huddersfield West Yorkshire HD4 6SQ |
Director Name | Mark Steven Wild |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2004(42 years, 2 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 20 May 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 10 Maple Gardens Birkby Road Huddersfield HD2 2DW |
Secretary Name | Mark Steven Wild |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2004(42 years, 2 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 20 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 10 Maple Gardens Birkby Road Huddersfield HD2 2DW |
Director Name | Mr Robert George Anthony Barr |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 September 2004(42 years, 5 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 20 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Granary Cottage Main Street Linton Wetherby West Yorkshire LS22 4HT |
Director Name | Michael James Russell Richards |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(45 years, 5 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 20 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 River View Mirfield West Yorkshire WF14 0HD |
Registered Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
6.1m at £1 | Hwg 2006 LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2012 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Next Return Due | 2 May 2017 (overdue) |
---|
16 April 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 April 2013 | Deferment of dissolution (voluntary) (1 page) |
27 March 2013 | Return of final meeting in a members' voluntary winding up (5 pages) |
23 January 2012 | Declaration of solvency (3 pages) |
23 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
22 December 2011 | Resolutions
|
22 December 2011 | Registered office address changed from Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HF on 22 December 2011 (2 pages) |
22 December 2011 | Appointment of a voluntary liquidator (1 page) |
12 October 2011 | Change of name notice (2 pages) |
12 October 2011 | Company name changed arran isle 1962 LIMITED\certificate issued on 12/10/11
|
17 August 2011 | Director's details changed for Michael James Russell Richards on 5 August 2011 (3 pages) |
17 August 2011 | Secretary's details changed for Mark Steven Wild on 8 August 2011 (3 pages) |
17 August 2011 | Director's details changed for Mark Steven Wild on 8 August 2011 (3 pages) |
17 August 2011 | Secretary's details changed for Mark Steven Wild on 8 August 2011 (3 pages) |
17 August 2011 | Director's details changed for Michael James Russell Richards on 5 August 2011 (3 pages) |
17 August 2011 | Director's details changed for Mark Steven Wild on 8 August 2011 (3 pages) |
16 August 2011 | Director's details changed for Mr Robert George Anthony Barr on 8 August 2011 (3 pages) |
16 August 2011 | Director's details changed for Mr Robert George Anthony Barr on 8 August 2011 (3 pages) |
30 June 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
21 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders Statement of capital on 2011-04-21
|
16 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
26 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
3 November 2009 | Company name changed heywood williams LIMITED\certificate issued on 03/11/09
|
3 November 2009 | Change of name notice (2 pages) |
13 May 2009 | Return made up to 18/04/09; full list of members (4 pages) |
16 March 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
9 January 2009 | Director's change of particulars / robert barr / 01/01/2009 (1 page) |
24 April 2008 | Return made up to 18/04/08; full list of members (6 pages) |
3 April 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
18 October 2007 | New director appointed (2 pages) |
19 July 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
23 May 2007 | Return made up to 18/04/07; full list of members (5 pages) |
4 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 June 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
2 June 2006 | Return made up to 18/04/06; full list of members (5 pages) |
2 June 2006 | Location of register of members (1 page) |
2 June 2006 | Location of debenture register (1 page) |
4 January 2006 | Registered office changed on 04/01/06 from: waverley edgerton road huddersfield west yorkshire HD3 3AR (1 page) |
28 July 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
24 May 2005 | Return made up to 18/04/05; full list of members (5 pages) |
24 May 2005 | New director appointed (2 pages) |
24 September 2004 | Director resigned (1 page) |
11 August 2004 | Secretary resigned (1 page) |
11 August 2004 | New director appointed (2 pages) |
10 August 2004 | New secretary appointed (2 pages) |
10 August 2004 | Director resigned (1 page) |
6 July 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
12 May 2004 | Return made up to 18/04/04; full list of members (5 pages) |
14 August 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
6 May 2003 | Return made up to 18/04/03; full list of members (5 pages) |
13 January 2003 | Director resigned (1 page) |
9 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
16 May 2002 | Return made up to 18/04/02; full list of members (6 pages) |
6 September 2001 | Full accounts made up to 31 December 2000 (12 pages) |
17 August 2001 | New director appointed (2 pages) |
9 July 2001 | New director appointed (2 pages) |
6 July 2001 | Return made up to 18/04/01; full list of members; amend (5 pages) |
28 June 2001 | Director resigned (1 page) |
8 May 2001 | Return made up to 18/04/01; full list of members (4 pages) |
21 March 2001 | Director resigned (1 page) |
20 March 2001 | Director resigned (1 page) |
6 February 2001 | Director resigned (1 page) |
18 August 2000 | Full accounts made up to 31 December 1999 (16 pages) |
8 August 2000 | Return made up to 18/04/00; full list of members (7 pages) |
8 August 2000 | New director appointed (2 pages) |
14 April 2000 | Director resigned (1 page) |
21 March 2000 | Director resigned (2 pages) |
9 September 1999 | Secretary's particulars changed (1 page) |
11 June 1999 | Full accounts made up to 31 December 1998 (16 pages) |
9 May 1999 | Director resigned (1 page) |
23 July 1998 | Full accounts made up to 31 December 1997 (17 pages) |
3 June 1998 | Return made up to 18/04/98; full list of members (9 pages) |
15 July 1997 | Full accounts made up to 31 December 1996 (16 pages) |
15 May 1997 | Return made up to 18/04/97; no change of members (7 pages) |
31 July 1996 | Full accounts made up to 31 December 1995 (16 pages) |
20 May 1996 | Return made up to 18/04/96; full list of members (9 pages) |
12 January 1996 | Director resigned (2 pages) |
4 August 1995 | Particulars of mortgage/charge (6 pages) |
20 July 1995 | Full accounts made up to 31 December 1994 (17 pages) |
10 May 1995 | Return made up to 18/04/95; no change of members (18 pages) |
28 May 1993 | Full accounts made up to 31 December 1992 (16 pages) |
28 September 1992 | Full accounts made up to 31 December 1991 (15 pages) |
29 October 1991 | Full accounts made up to 30 December 1990 (17 pages) |
12 November 1990 | Full accounts made up to 31 December 1989 (15 pages) |
5 June 1990 | Resolutions
|
20 July 1989 | Memorandum and Articles of Association (5 pages) |
20 July 1989 | Resolutions
|
1 May 1962 | Incorporation (49 pages) |