Brighouse
West Yorkshire
HD6 3RN
Secretary Name | Mrs Mary Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 May 1991(26 years, 1 month after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | 335 Holme Road Warley Halifax West Yorkshire HX2 7RP |
Director Name | Mrs Mary Jones |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 1992(27 years, 2 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Secretary |
Correspondence Address | 335 Holme Road Warley Halifax West Yorkshire HX2 7RP |
Director Name | Mr David Victor Albutt |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(26 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 August 1992) |
Role | Works Manager |
Correspondence Address | 22 Kirkstone Drive Norton Tower Halifax West Yorkshire HX2 0NS |
Registered Address | Sterling House Maple Court Tankersley Barnsley S75 3DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Tankersley |
Ward | Penistone East |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£50,943 |
Cash | £2,791 |
Current Liabilities | £535,327 |
Latest Accounts | 30 September 1996 (27 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
14 February 2004 | Dissolved (1 page) |
---|---|
14 November 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
15 January 2003 | Liquidators statement of receipts and payments (5 pages) |
16 July 2002 | Liquidators statement of receipts and payments (5 pages) |
24 December 2001 | Liquidators statement of receipts and payments (5 pages) |
28 June 2001 | Liquidators statement of receipts and payments (5 pages) |
9 January 2001 | Liquidators statement of receipts and payments (5 pages) |
9 January 2001 | Liquidators statement of receipts and payments (5 pages) |
23 June 2000 | Liquidators statement of receipts and payments (5 pages) |
13 June 2000 | Registered office changed on 13/06/00 from: all saints building corporation street rotherham south yorkshire S60 1NX (1 page) |
14 January 2000 | Liquidators statement of receipts and payments (5 pages) |
29 June 1999 | Liquidators statement of receipts and payments (5 pages) |
21 December 1998 | Liquidators statement of receipts and payments (5 pages) |
19 October 1998 | Registered office changed on 19/10/98 from: chancery house 2-6 effingham street po box 167 rotherham south yorkshire S65 1YS (1 page) |
29 July 1998 | O/C-liquidator removal & appt. (4 pages) |
29 July 1998 | Appointment of a voluntary liquidator (1 page) |
24 July 1998 | Notice of ceasing to act as a voluntary liquidator (1 page) |
2 January 1998 | Registered office changed on 02/01/98 from: southedge works hipperholme halifax HX3 8EG (1 page) |
19 December 1997 | Appointment of a voluntary liquidator (1 page) |
19 December 1997 | Statement of affairs (7 pages) |
19 December 1997 | Resolutions
|
16 October 1997 | Particulars of contract relating to shares (4 pages) |
16 October 1997 | Resolutions
|
16 October 1997 | £ nc 15000/100000 15/09/97 (1 page) |
16 October 1997 | Ad 15/09/97--------- £ si 36500@1=36500 £ ic 7500/44000 (2 pages) |
18 June 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
5 June 1997 | Return made up to 28/05/97; full list of members
|
30 July 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
19 July 1996 | Particulars of mortgage/charge (3 pages) |
26 June 1996 | Return made up to 28/05/96; no change of members (4 pages) |
12 June 1996 | Particulars of mortgage/charge (3 pages) |
10 June 1996 | Particulars of mortgage/charge (3 pages) |
8 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 1996 | Particulars of mortgage/charge (3 pages) |
20 November 1995 | Particulars of mortgage/charge (4 pages) |
20 November 1995 | Particulars of mortgage/charge (6 pages) |
4 July 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
19 June 1995 | Return made up to 28/05/95; no change of members
|