Cowlersley
Huddersfield
West Yorkshire
HD4 5TW
Director Name | Mrs Brenda Armstrong |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(26 years, 11 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 01 October 2006) |
Role | Company Director |
Correspondence Address | Orchard Croft Layton Avenue Rawdon Leeds West Yorkshire LS19 6QQ |
Director Name | Mr John Kenneth Armstrong |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(26 years, 11 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 01 October 2006) |
Role | Company Director |
Correspondence Address | Orchard Croft Layton Avenue Rawdon Leeds West Yorkshire LS19 6QQ |
Secretary Name | Mrs Brenda Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(26 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 10 April 2001) |
Role | Company Director |
Correspondence Address | Orchard Croft Layton Avenue Rawdon Leeds West Yorkshire LS19 6QQ |
Director Name | Miss Eileen Jeanette Suddards |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(28 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 September 1997) |
Role | Sales Director |
Correspondence Address | 15 Stone Fold Baildon Shipley West Yorkshire BD17 7NG |
Director Name | Clive Duncan Armstrong |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1993(29 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 31 August 1994) |
Role | Production Manager |
Correspondence Address | Ayrton Barn Lane Head Lane Causeway Foot Halifax West Yorkshire HX2 8XW |
Director Name | Neil Stewart Armstrong |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1993(29 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 July 2000) |
Role | Chartered Accountant |
Correspondence Address | 192 Windhill Old Road Thackley Bradford West Yorkshire BD10 0TR |
Director Name | Douglas John McLaughlan |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1993(29 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 June 1999) |
Role | Chartered Surveyor |
Correspondence Address | White House Westfield Lane Idle Bradford West Yorkshire BD10 8PY |
Director Name | Mr David Nelson Sturgeon |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1993(29 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | The Cottage Clotton Tarporley Cheshire CW6 0EH |
Director Name | David Wolfenden |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(30 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 December 1995) |
Role | Managing Director |
Correspondence Address | Half Acre Sheriff Lane Eldwick Bingley West Yorkshire BD16 3ER |
Director Name | Peter Frederick Armstrong |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(32 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | 30 Railway Road Idle Bradford West Yorkshire BD10 9RJ |
Director Name | Clive Duncan Armstrong |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1999(35 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 June 2004) |
Role | Managing Director |
Correspondence Address | Orchard Croft Layton Avenue, Rawdon Leeds West Yorkshire LS19 6QQ |
Director Name | Diane Elizabeth Therese Harding |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(36 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 July 2000) |
Role | Consultant |
Correspondence Address | Norfolk House Horn Lane New Mill Holmfirth HD9 7HG |
Director Name | Judith Lynne McLaughlan |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(37 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | Orchard Croft Layton Avenue Rawdon Leeds West Yorkshire LS19 6QQ |
Director Name | Mrs Brenda Joyce Windle |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(37 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Bank Crest Baildon Bradford West Yorkshire BD17 5HB |
Director Name | Ann Pamela Clark |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(37 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 November 2002) |
Role | Company Director |
Correspondence Address | 24 Moorland Avenue Baildon West Yorkshire BD17 6RW |
Director Name | Mrs Susan Beverly Brewer |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(37 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Moorland Avenue Baildon West Yorkshire BD17 6RW |
Secretary Name | Mrs Susan Beverly Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(37 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Moorland Avenue Baildon West Yorkshire BD17 6RW |
Director Name | Mr Stephen David Hubbard |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2009(45 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Priory Road Ossett West Yorkshire WF5 8QJ |
Registered Address | C/O Chamberlain & Co Aireside House 24-26 Aire Street Leeds West Yorkshire LS1 4HT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
10k at 1 | Shafiq Rehman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £22,254 |
Cash | £23 |
Current Liabilities | £453,901 |
Latest Accounts | 30 September 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
17 February 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 November 2010 | Notice of move from Administration to Dissolution on 13 November 2010 (13 pages) |
17 November 2010 | Notice of move from Administration to Dissolution (13 pages) |
15 October 2010 | Notice of extension of period of Administration (1 page) |
15 October 2010 | Notice of extension of period of Administration (1 page) |
14 May 2010 | Administrator's progress report to 15 April 2010 (10 pages) |
14 May 2010 | Administrator's progress report to 15 April 2010 (10 pages) |
26 January 2010 | Statement of affairs with form 2.14B (9 pages) |
26 January 2010 | Statement of affairs with form 2.14B (9 pages) |
5 January 2010 | Result of meeting of creditors (23 pages) |
5 January 2010 | Result of meeting of creditors (23 pages) |
30 December 2009 | Statement of administrator's proposal (20 pages) |
30 December 2009 | Statement of administrator's proposal (20 pages) |
21 October 2009 | Registered office address changed from Sandals Mill Cliffe Avenue Baildon Shipley BD17 6PB on 21 October 2009 (2 pages) |
21 October 2009 | Appointment of an administrator (1 page) |
21 October 2009 | Appointment of an administrator (1 page) |
21 October 2009 | Registered office address changed from Sandals Mill Cliffe Avenue Baildon Shipley BD17 6PB on 21 October 2009 (2 pages) |
17 September 2009 | Appointment Terminated Director stephen hubbard (1 page) |
17 September 2009 | Appointment terminated director stephen hubbard (1 page) |
13 August 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
13 August 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
6 July 2009 | Appointment terminated director and secretary susan brewer (1 page) |
6 July 2009 | Appointment Terminated Director brenda windle (1 page) |
6 July 2009 | Appointment terminated director brenda windle (1 page) |
6 July 2009 | Appointment Terminated Director and Secretary susan brewer (1 page) |
16 June 2009 | Accounting reference date shortened from 30/09/2009 to 30/06/2009 (1 page) |
16 June 2009 | Accounting reference date shortened from 30/09/2009 to 30/06/2009 (1 page) |
2 June 2009 | Director appointed stephen david hubbard (2 pages) |
2 June 2009 | Director appointed stephen david hubbard (2 pages) |
18 February 2009 | Return made up to 15/01/09; full list of members (4 pages) |
18 February 2009 | Return made up to 15/01/09; full list of members (4 pages) |
24 January 2008 | Return made up to 15/01/08; full list of members (3 pages) |
24 January 2008 | Return made up to 15/01/08; full list of members (3 pages) |
28 December 2007 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
28 December 2007 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
27 June 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
27 June 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
29 January 2007 | Return made up to 15/01/07; full list of members (7 pages) |
29 January 2007 | Return made up to 15/01/07; full list of members
|
17 November 2006 | Director resigned (1 page) |
17 November 2006 | New director appointed (1 page) |
17 November 2006 | New director appointed (1 page) |
17 November 2006 | Director resigned (1 page) |
17 November 2006 | Director resigned (1 page) |
17 November 2006 | Director resigned (1 page) |
5 April 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
5 April 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
17 February 2006 | Return made up to 15/01/06; full list of members (8 pages) |
17 February 2006 | Return made up to 15/01/06; full list of members (8 pages) |
21 March 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
21 March 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
3 February 2005 | Return made up to 15/01/05; full list of members (8 pages) |
3 February 2005 | Return made up to 15/01/05; full list of members (8 pages) |
5 January 2005 | Particulars of mortgage/charge (3 pages) |
5 January 2005 | Particulars of mortgage/charge (3 pages) |
8 December 2004 | Ad 01/12/04--------- £ si 2@1=2 £ ic 10000/10002 (2 pages) |
8 December 2004 | Ad 01/12/04--------- £ si 2@1=2 £ ic 10000/10002 (2 pages) |
30 November 2004 | Resolutions
|
30 November 2004 | Resolutions
|
16 July 2004 | Director resigned (1 page) |
16 July 2004 | Director resigned (1 page) |
25 February 2004 | Particulars of mortgage/charge (3 pages) |
25 February 2004 | Particulars of mortgage/charge (3 pages) |
11 February 2004 | Return made up to 15/01/04; full list of members
|
11 February 2004 | Return made up to 15/01/04; full list of members (8 pages) |
8 December 2003 | Accounts for a small company made up to 30 September 2003 (8 pages) |
8 December 2003 | Accounts for a small company made up to 30 September 2003 (8 pages) |
5 December 2003 | Director's particulars changed (1 page) |
5 December 2003 | Director's particulars changed (1 page) |
26 March 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
26 March 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
22 January 2003 | Return made up to 15/01/03; full list of members
|
22 January 2003 | Return made up to 15/01/03; full list of members (8 pages) |
16 December 2002 | Director resigned (1 page) |
16 December 2002 | Director resigned (1 page) |
8 October 2002 | Re section 394 (1 page) |
8 October 2002 | Director resigned (1 page) |
8 October 2002 | Director resigned (1 page) |
8 October 2002 | Re section 394 (1 page) |
6 July 2002 | Director resigned (1 page) |
6 July 2002 | Director resigned (1 page) |
8 April 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
8 April 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
26 January 2002 | Return made up to 15/01/02; full list of members (8 pages) |
26 January 2002 | Return made up to 15/01/02; full list of members (8 pages) |
24 May 2001 | Location of debenture register (1 page) |
24 May 2001 | Location of debenture register (1 page) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | New secretary appointed;new director appointed (2 pages) |
11 May 2001 | Secretary resigned (1 page) |
11 May 2001 | New secretary appointed;new director appointed (2 pages) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | Secretary resigned (1 page) |
29 March 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
29 March 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
20 January 2001 | Return made up to 15/01/01; full list of members
|
20 January 2001 | Return made up to 15/01/01; full list of members (7 pages) |
8 January 2001 | Location of register of members (1 page) |
8 January 2001 | Location of register of members (1 page) |
17 October 2000 | Director resigned (1 page) |
17 October 2000 | Director resigned (1 page) |
11 October 2000 | Particulars of mortgage/charge (4 pages) |
11 October 2000 | Particulars of mortgage/charge (4 pages) |
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | New director appointed (2 pages) |
23 March 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
23 March 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
10 February 2000 | Return made up to 15/01/00; full list of members (7 pages) |
10 February 2000 | Return made up to 15/01/00; full list of members (7 pages) |
28 January 2000 | Director's particulars changed (1 page) |
28 January 2000 | Director's particulars changed (1 page) |
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | New director appointed (2 pages) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | Director resigned (1 page) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | Director resigned (1 page) |
2 March 1999 | Particulars of mortgage/charge (3 pages) |
2 March 1999 | Particulars of mortgage/charge (3 pages) |
21 January 1999 | Return made up to 15/01/99; no change of members (6 pages) |
21 January 1999 | Return made up to 15/01/99; no change of members (6 pages) |
20 January 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
20 January 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
13 August 1998 | Particulars of mortgage/charge (3 pages) |
13 August 1998 | Particulars of mortgage/charge (3 pages) |
28 July 1998 | Particulars of mortgage/charge (3 pages) |
28 July 1998 | Particulars of mortgage/charge (3 pages) |
27 June 1998 | Particulars of mortgage/charge (3 pages) |
27 June 1998 | Particulars of mortgage/charge (3 pages) |
27 March 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
27 March 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
16 February 1998 | Return made up to 15/01/98; no change of members (6 pages) |
16 February 1998 | Return made up to 15/01/98; no change of members (6 pages) |
9 December 1997 | Director resigned (1 page) |
9 December 1997 | Director resigned (1 page) |
3 April 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
3 April 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
28 January 1997 | Return made up to 15/01/97; full list of members (8 pages) |
28 January 1997 | Return made up to 15/01/97; full list of members
|
18 December 1996 | New director appointed (2 pages) |
18 December 1996 | New director appointed (2 pages) |
31 January 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
31 January 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
19 January 1996 | Return made up to 15/01/96; no change of members (6 pages) |
19 January 1996 | Return made up to 15/01/96; no change of members (6 pages) |
9 January 1996 | Director resigned (1 page) |
9 January 1996 | Director resigned (1 page) |
23 February 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
23 February 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
19 January 1995 | Director's particulars changed (7 pages) |
19 January 1995 | Return made up to 15/01/95; no change of members
|
19 January 1995 | Return made up to 15/01/95; no change of members (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
31 January 1994 | Location of debenture register address changed (7 pages) |
31 January 1994 | Location of register of members address changed (7 pages) |
31 January 1994 | Return made up to 15/01/94; full list of members (7 pages) |
31 January 1994 | Director's particulars changed (7 pages) |
31 January 1994 | Return made up to 15/01/94; full list of members
|
6 January 1994 | Accounts for a small company made up to 30 September 1993 (7 pages) |
6 January 1994 | Accounts for a small company made up to 30 September 1993 (7 pages) |
10 November 1993 | Accounts for a small company made up to 30 September 1992 (6 pages) |
10 November 1993 | Accounts for a small company made up to 30 September 1992 (6 pages) |
5 February 1993 | Location of register of members address changed (4 pages) |
5 February 1993 | Return made up to 15/01/93; no change of members
|
5 February 1993 | Location of debenture register address changed (4 pages) |
5 February 1993 | Registered office changed on 05/02/93 (4 pages) |
5 February 1993 | Return made up to 15/01/93; no change of members (4 pages) |
30 June 1992 | Accounts for a small company made up to 30 September 1991 (5 pages) |
30 June 1992 | Accounts for a small company made up to 30 September 1991 (5 pages) |
28 January 1992 | Return made up to 15/01/92; no change of members (5 pages) |
28 January 1992 | Return made up to 15/01/92; no change of members (5 pages) |
23 April 1991 | Return made up to 31/01/91; full list of members (7 pages) |
23 April 1991 | Return made up to 31/01/91; full list of members (7 pages) |
21 March 1991 | Accounts for a small company made up to 30 September 1990 (5 pages) |
21 March 1991 | Accounts for a small company made up to 30 September 1990 (5 pages) |
13 February 1990 | Return made up to 15/01/90; full list of members (4 pages) |
13 February 1990 | Accounts for a small company made up to 30 September 1989 (6 pages) |
13 February 1990 | Return made up to 15/01/90; full list of members (4 pages) |
13 February 1990 | Accounts for a small company made up to 30 September 1989 (6 pages) |
17 February 1989 | Return made up to 16/01/89; full list of members (4 pages) |
17 February 1989 | Return made up to 16/01/89; full list of members (4 pages) |
25 January 1989 | Full accounts made up to 30 September 1988 (14 pages) |
25 January 1989 | Full accounts made up to 30 September 1988 (14 pages) |
14 July 1988 | Full accounts made up to 31 December 1987 (10 pages) |
14 July 1988 | Full accounts made up to 31 December 1987 (10 pages) |
14 July 1988 | Return made up to 29/06/88; full list of members (4 pages) |
14 July 1988 | Return made up to 29/06/88; full list of members (4 pages) |
5 October 1987 | Full accounts made up to 31 December 1986 (10 pages) |
5 October 1987 | Full accounts made up to 31 December 1986 (10 pages) |
7 September 1987 | Return made up to 28/07/87; full list of members (4 pages) |
7 September 1987 | Return made up to 28/07/87; full list of members (4 pages) |
25 October 1986 | Full accounts made up to 31 December 1985 (10 pages) |
25 October 1986 | Full accounts made up to 31 December 1985 (10 pages) |
12 August 1986 | Return made up to 14/05/86; full list of members (4 pages) |
12 August 1986 | Return made up to 14/05/86; full list of members (4 pages) |
27 October 1973 | Share capital (2 pages) |
27 October 1973 | Share capital (2 pages) |
5 March 1964 | Allotment of shares (2 pages) |
5 March 1964 | Allotment of shares (2 pages) |
25 February 1964 | Incorporation (15 pages) |
25 February 1964 | Incorporation (15 pages) |