Claremount
Halifax
West Yorkshire
HX3 6AR
Director Name | Paul Nicholas John Challoner |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 1991(25 years, 10 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Fireplace Manufacturer |
Correspondence Address | The Paddock Roper Lane Queensbury West Yorkshire BD13 2DZ |
Secretary Name | Mrs Cynthia Challoner |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 September 1991(25 years, 10 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Correspondence Address | Upper Horley Green Farm Claremount Halifax West Yorkshire HX3 6AR |
Director Name | Mr Simon Richard Roy Challoner |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 1999(33 years, 3 months after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lower High Sunderland Farm Turner Lane Halifax West Yorkshire HX3 6UQ |
Director Name | Mr Michael Fairbairn |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1991(25 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 May 1995) |
Role | Fireplace Manufacturer |
Country of Residence | England |
Correspondence Address | 37 Cambrian Bar Low Moor Bradford West Yorkshire BD12 0EB |
Registered Address | Bwc Business Solutions 8 Park Place Leeds LS1 2RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£26,741 |
Current Liabilities | £247,654 |
Latest Accounts | 31 May 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
20 January 2006 | Dissolved (1 page) |
---|---|
20 October 2005 | Liquidators statement of receipts and payments (5 pages) |
20 October 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
20 July 2005 | Liquidators statement of receipts and payments (5 pages) |
29 July 2004 | Resolutions
|
29 July 2004 | Statement of affairs (12 pages) |
29 July 2004 | Appointment of a voluntary liquidator (1 page) |
7 July 2004 | Registered office changed on 07/07/04 from: devonshire house mills jowett street thornton road bradford BD1 2JX (1 page) |
6 January 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
17 September 2003 | Return made up to 08/09/03; full list of members (7 pages) |
30 December 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
13 September 2002 | Return made up to 08/09/02; full list of members
|
3 April 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
25 September 2001 | Return made up to 08/09/01; full list of members (8 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (8 pages) |
28 September 2000 | Return made up to 08/09/00; full list of members (8 pages) |
29 March 2000 | Accounts for a small company made up to 31 May 1999 (8 pages) |
1 November 1999 | Return made up to 08/09/99; no change of members (4 pages) |
26 February 1999 | New director appointed (2 pages) |
25 February 1999 | Accounts for a small company made up to 31 May 1998 (8 pages) |
9 October 1998 | Return made up to 08/09/98; full list of members
|
11 May 1998 | Ad 16/04/98--------- £ si 4000@1=4000 £ ic 6000/10000 (2 pages) |
30 December 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
1 October 1997 | Return made up to 08/09/97; no change of members
|
12 March 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
9 October 1996 | Return made up to 08/09/96; no change of members
|
20 March 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
28 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 1995 | Return made up to 08/09/95; full list of members
|
13 June 1995 | Director resigned (2 pages) |
6 September 1973 | Memorandum of association (5 pages) |
30 April 1973 | Allotment of shares (2 pages) |
29 November 1965 | Allotment of shares (2 pages) |
15 November 1965 | Incorporation (17 pages) |