Company NameAiredale Publishing Co Limited
Company StatusDissolved
Company Number00790609
CategoryPrivate Limited Company
Incorporation Date4 February 1964(60 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameFlorence Mary Platt
Date of BirthOctober 1913 (Born 110 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1993(29 years, 8 months after company formation)
Appointment Duration30 years, 7 months
RolePrinter
Correspondence Address29 Carr House Road
Halifax
Director NameGodfrey John Platt
NationalityBritish
StatusCurrent
Appointed30 September 1993(29 years, 8 months after company formation)
Appointment Duration30 years, 7 months
RolePrinter
Correspondence AddressKirkmount
Kirk Lane,Hipperholme
Halifax
HX3 8EU
Director NameWilliam Platt
Date of BirthJuly 1914 (Born 109 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1993(29 years, 8 months after company formation)
Appointment Duration30 years, 7 months
RolePrinter
Correspondence Address29 Carr House Road
Shelf
Halifax
West Yorkshire
HX3 7QY
Secretary NameGodfrey John Platt
NationalityBritish
StatusCurrent
Appointed01 January 1997(32 years, 11 months after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Correspondence AddressKirkmount
Kirk Lane,Hipperholme
Halifax
HX3 8EU
Secretary NameFlorence Mary Platt
NationalityBritish
StatusResigned
Appointed30 September 1993(29 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 January 1997)
RolePrinter
Correspondence Address29 Carr House Road
Halifax

Location

Registered Address36/40 North Parade
Bradford
West Yorkshire
BD1 3JB
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 1995 (28 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

19 April 1998Dissolved (1 page)
19 January 1998Liquidators statement of receipts and payments (6 pages)
19 January 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
16 May 1997Registered office changed on 16/05/97 from: hope mills hope street halifax HX1 5DW (1 page)
15 May 1997Appointment of a voluntary liquidator (1 page)
15 May 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 May 1997Statement of affairs (5 pages)
2 April 1997Secretary resigned (1 page)
24 March 1997New secretary appointed (2 pages)
2 May 1996Full accounts made up to 30 June 1995 (12 pages)
13 October 1995Return made up to 30/09/95; no change of members (4 pages)
11 May 1995Return made up to 30/09/94; full list of members (8 pages)
11 May 1995Return made up to 30/09/93; full list of members (8 pages)
1 May 1995Full accounts made up to 30 June 1994 (12 pages)