Golcar
Huddersfield
West Yorkshire
HD7 4EX
Director Name | Jacqueline Margaret Walker |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 1991(28 years, 5 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Westwood House Golcar Huddersfield West Yorkshire HD7 4EX |
Director Name | John Graham Walker |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 1991(28 years, 5 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Chemical Executive |
Correspondence Address | 6e The Huttons Far End Lane, Honley Huddersfield West Yorkshire HD7 2NS |
Secretary Name | Eddie Firth |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 August 1991(28 years, 5 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | Westwood House Golcar Huddersfield West Yorkshire HD7 4EX |
Registered Address | Sargent & Co 36 Clare Road Halifax West Yorkshire HX1 2HX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £74,011 |
Gross Profit | £6,427 |
Net Worth | -£20,886 |
Cash | £42 |
Current Liabilities | £76,370 |
Latest Accounts | 30 April 2000 (23 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
5 April 2006 | Dissolved (1 page) |
---|---|
5 January 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 January 2006 | Liquidators statement of receipts and payments (5 pages) |
5 October 2005 | Liquidators statement of receipts and payments (5 pages) |
5 April 2005 | Liquidators statement of receipts and payments (5 pages) |
9 November 2004 | Liquidators statement of receipts and payments (5 pages) |
1 April 2004 | Liquidators statement of receipts and payments (5 pages) |
1 October 2003 | Liquidators statement of receipts and payments (5 pages) |
2 April 2003 | Liquidators statement of receipts and payments (5 pages) |
3 October 2002 | Liquidators statement of receipts and payments (5 pages) |
2 April 2002 | Liquidators statement of receipts and payments (5 pages) |
3 October 2001 | Liquidators statement of receipts and payments (5 pages) |
15 January 2001 | Full accounts made up to 30 April 2000 (14 pages) |
5 October 2000 | Appointment of a voluntary liquidator (1 page) |
5 October 2000 | Resolutions
|
5 October 2000 | Statement of affairs (9 pages) |
25 September 2000 | Registered office changed on 25/09/00 from: croft works spout hill lane rastrick, brighouse west yorkshire. HD6 3PJ (1 page) |
30 November 1999 | Full accounts made up to 30 April 1999 (14 pages) |
21 September 1999 | Return made up to 03/08/99; full list of members
|
14 January 1999 | Full accounts made up to 30 April 1998 (14 pages) |
28 August 1998 | Return made up to 03/08/98; no change of members
|
15 December 1997 | Full accounts made up to 30 April 1997 (14 pages) |
28 August 1997 | Return made up to 03/08/97; no change of members (4 pages) |
8 November 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
13 September 1996 | Return made up to 03/08/96; full list of members (7 pages) |
29 September 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
11 August 1995 | Return made up to 03/08/95; no change of members (6 pages) |
24 May 1995 | Resolutions
|
24 May 1995 | Memorandum and Articles of Association (60 pages) |