Baildon
Shipley
West Yorkshire
BD17 5AW
Director Name | Mr Christopher John Marsden |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2003(37 years, 4 months after company formation) |
Appointment Duration | 10 months (closed 09 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Enville Road Bowdon Altrincham Cheshire WA14 2PQ |
Secretary Name | Mr Keith Towers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 May 2003(37 years, 4 months after company formation) |
Appointment Duration | 10 months (closed 09 March 2004) |
Role | Co Secretary |
Country of Residence | England |
Correspondence Address | 65 Harestone Lane Caterham Surrey CR3 6AL |
Director Name | David Wilford |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(25 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | 103 Halifax Road Denholme Gate Bradford West Yorkshire BD13 4EU |
Director Name | Stefan Marshall Simmonds |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(25 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 02 November 2000) |
Role | Company Director |
Correspondence Address | Alwoodley Gates Wigton Lane Leeds LS17 8SA |
Director Name | Mr Michael Victor Norris |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(25 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 May 1998) |
Role | Company Director |
Correspondence Address | 44 Green Lane Harrogate North Yorkshire HG2 9LP |
Director Name | Mr Blaise Marcel Bernard Humphries |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 November 1992) |
Role | Company Director |
Correspondence Address | The House Howard Drive Chelmer Village Chelmsford Essex CM2 9PE |
Secretary Name | Mr Michael Victor Norris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(25 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 May 1998) |
Role | Company Director |
Correspondence Address | 44 Green Lane Harrogate North Yorkshire HG2 9LP |
Director Name | John Nigel Dearnley |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1992(26 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 28 February 1993) |
Role | Company Director |
Correspondence Address | 2 Cliff Hill Court Cliff Road Holmfirth Huddersfield West Yorkshire HD7 1UY |
Director Name | Graham Stalgis |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(26 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 29 March 2001) |
Role | Company Director |
Correspondence Address | 121 Temple Avenue Temple Newsam Leeds LS15 0JS |
Director Name | John Hirst |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1993(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 25 Adwaltom Close Drighlington Bradford West Yorkshire BD11 1DQ |
Director Name | Craig Anthony Goodall |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1994(28 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 29 March 2001) |
Role | Company Director |
Correspondence Address | 8 Somerset Avenue Baildon Shipley West Yorkshire BD17 5LS |
Director Name | Gavin David Smith |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1996(30 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 March 1997) |
Role | Company Director |
Correspondence Address | 43 Wike Ridge Avenue Leeds LS17 9NL |
Director Name | Sanjeen Saran |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 20 February 1996(30 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 29 March 2001) |
Role | Company Director |
Correspondence Address | T3/73 Parasram Puria Tower No 3 Bombay 53 53 |
Director Name | Mr Michael Antony Webster |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1996(30 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 02 December 1997) |
Role | Company Director |
Correspondence Address | 1 Firs Road Harrogate North Yorkshire HG2 8HA |
Director Name | Mr John Gamester |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(31 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 29 March 2001) |
Role | Company Director |
Correspondence Address | 2 Old Town House Mill Lane Wadsworth Hebden Bridge West Yorkshire HX7 8SU |
Director Name | Mr Neil Richard Horsman |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(31 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 08 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Belmont Rise Baildon Shipley West Yorkshire BD17 5AW |
Director Name | Glen Kirby |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1997(31 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 March 2001) |
Role | Company Director |
Correspondence Address | 654 Bradford Road Birkenshaw Bradford West Yorkshire BD11 2EE |
Director Name | Mr Neil Robert Ernest Kirkby |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(32 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Dashwood Close Grappenhall Warrington Cheshire WA4 3JA |
Secretary Name | Mr Neil Robert Ernest Kirkby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(32 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Dashwood Close Grappenhall Warrington Cheshire WA4 3JA |
Secretary Name | Frederick Thomas Finnie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(34 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 29 March 2001) |
Role | Company Director |
Correspondence Address | 2 Cedar Grange Leadhall Grange Harrogate North Yorkshire HG2 9NY |
Director Name | Frederick Thomas Finnie |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(35 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 June 2002) |
Role | Company Director |
Correspondence Address | 2 Cedar Grange Leadhall Grange Harrogate North Yorkshire HG2 9NY |
Secretary Name | Kenneth Bowman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(35 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 March 2003) |
Role | Secretary |
Correspondence Address | 3 St Leonards Close Harrogate North Yorkshire HG2 8NU |
Director Name | Mr Neil Roberts |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 October 2002(36 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 09 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Dene Close South Parade Elland West Yorkshire HX5 0NS |
Director Name | Mr Craig Stewart Malir |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(37 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 09 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 143 Main Street Menston Ilkley West Yorkshire LS29 6HU |
Secretary Name | Mr Craig Stewart Malir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(37 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 09 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 143 Main Street Menston Ilkley West Yorkshire LS29 6HU |
Registered Address | Park Valley Mills Meltham Road Lockwood Huddersfield West Yorkshire HD4 7BH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Crosland Moor and Netherton |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 March 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2003 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2003 | New secretary appointed (2 pages) |
16 October 2003 | Return made up to 28/08/03; full list of members
|
10 October 2003 | Application for striking-off (1 page) |
15 August 2003 | New director appointed (2 pages) |
7 August 2003 | Director resigned (1 page) |
7 August 2003 | Director resigned (1 page) |
7 August 2003 | New director appointed (2 pages) |
7 August 2003 | Secretary resigned;director resigned (1 page) |
20 May 2003 | Secretary resigned (1 page) |
20 May 2003 | New secretary appointed;new director appointed (2 pages) |
6 December 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
28 October 2002 | New director appointed (2 pages) |
20 August 2002 | Director resigned (1 page) |
4 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 2002 | Registered office changed on 11/02/02 from: lumb lane mills bradford BD8 7RP (1 page) |
5 September 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
5 September 2001 | Return made up to 28/08/01; full list of members (6 pages) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | Secretary resigned (1 page) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | New secretary appointed (2 pages) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | Director resigned (1 page) |
17 November 2000 | Director resigned (1 page) |
16 November 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
9 November 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
5 September 2000 | Return made up to 28/08/00; full list of members (8 pages) |
21 August 2000 | New secretary appointed (2 pages) |
27 July 2000 | Secretary resigned;director resigned (1 page) |
6 January 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
3 November 1999 | Company name changed armatex LIMITED\certificate issued on 04/11/99 (2 pages) |
7 September 1999 | Return made up to 28/08/99; full list of members (9 pages) |
26 August 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
8 September 1998 | Director's particulars changed (1 page) |
8 September 1998 | Director's particulars changed (1 page) |
8 September 1998 | Return made up to 28/08/98; full list of members (9 pages) |
29 July 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
12 May 1998 | Secretary resigned;director resigned (1 page) |
12 May 1998 | New secretary appointed;new director appointed (2 pages) |
11 December 1997 | Director resigned (1 page) |
4 September 1997 | Return made up to 28/08/97; full list of members
|
16 July 1997 | New director appointed (2 pages) |
16 June 1997 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
27 March 1997 | Director resigned (1 page) |
27 March 1997 | Director resigned (1 page) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | New director appointed (2 pages) |
17 December 1996 | New director appointed (2 pages) |
6 September 1996 | Return made up to 28/08/96; full list of members (9 pages) |
19 February 1996 | New director appointed (2 pages) |
1 September 1995 | Return made up to 28/08/95; full list of members
|