Hemsworth
Pontefract
West Yorkshire
WF9 4PU
Director Name | Craig H Richards |
---|---|
Date of Birth | May 1906 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(25 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 April 1995) |
Role | Retired |
Correspondence Address | 8 Randolph Cliff Edinburgh Midlothian EH3 7TZ Scotland |
Secretary Name | Elizabeth Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(25 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 November 1994) |
Role | Company Director |
Correspondence Address | 8 Randolph Cliff Edinburgh Midlothian EH3 7TZ Scotland |
Secretary Name | Rodney Elizabeth Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1994(29 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 05 April 1995) |
Role | Company Director |
Correspondence Address | 47 Sterne Street London W12 8AB |
Registered Address | Baker Tilly Carlton House Grammer School School Bradford BD1 4NS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £4,235,354 |
Gross Profit | £571,242 |
Net Worth | £452,425 |
Cash | £2,685 |
Current Liabilities | £790,903 |
Latest Accounts | 31 December 1993 (30 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
28 August 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 May 2001 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2000 | Receiver's abstract of receipts and payments (3 pages) |
21 December 2000 | Receiver ceasing to act (1 page) |
13 October 2000 | Receiver's abstract of receipts and payments (3 pages) |
13 October 2000 | Receiver's abstract of receipts and payments (3 pages) |
13 October 2000 | Receiver's abstract of receipts and payments (7 pages) |
13 October 2000 | Receiver's abstract of receipts and payments (3 pages) |
12 October 1999 | Receiver's abstract of receipts and payments (2 pages) |
28 October 1998 | Receiver's abstract of receipts and payments (2 pages) |
28 October 1998 | Receiver's abstract of receipts and payments (2 pages) |
13 October 1997 | Receiver's abstract of receipts and payments (2 pages) |
12 February 1997 | Receiver's abstract of receipts and payments (2 pages) |
3 January 1996 | Statement of Affairs in administrative receivership following report to creditors (17 pages) |
3 January 1996 | Administrative Receiver's report (10 pages) |
27 October 1995 | Appointment of receiver/manager (4 pages) |
10 October 1995 | Registered office changed on 10/10/95 from: 38 barnsley road hemsworth west yorkshire WF9 4PX (1 page) |
13 July 1995 | Director resigned (1 page) |
18 November 1994 | Secretary resigned;new secretary appointed (2 pages) |
27 October 1994 | Return made up to 10/07/94; full list of members (6 pages) |
18 July 1991 | Return made up to 10/07/91; no change of members (6 pages) |
15 October 1990 | Return made up to 20/08/90; full list of members (4 pages) |
9 August 1989 | Return made up to 03/08/89; full list of members (4 pages) |
14 February 1989 | Return made up to 22/07/88; full list of members (4 pages) |
28 July 1987 | Return made up to 29/06/87; full list of members (4 pages) |
15 January 1987 | Return made up to 21/05/86; full list of members (4 pages) |