Northgate Honley
Huddersfield
West Yorkshire
HD7 2QL
Director Name | Ralph Eric Hinchliffe |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 1992(26 years, 6 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Public Co Chairman |
Correspondence Address | Bank House New Mill Huddersfield West Yorkshire HD7 7HU |
Secretary Name | Mr Terence John Martin |
---|---|
Nationality | English |
Status | Current |
Appointed | 09 August 1992(26 years, 6 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 525 Holcombe Road Greenmount Bury Lancashire BL8 4EL |
Director Name | Paul Cassidy |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(26 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 10 September 1992) |
Role | Company Director |
Correspondence Address | Lane End Croft Drive Caldy Wirral Merseyside CH48 2JW Wales |
Director Name | Steven Howard Feldman |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(26 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 10 September 1992) |
Role | Company Director |
Correspondence Address | 41a Barnsbury Street London W1 1PW |
Director Name | Mr David John Howells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(26 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 10 September 1992) |
Role | Company Director |
Correspondence Address | 3 Long Pastures Glemsford Sudbury Suffolk CO10 7SS |
Director Name | Nicholas Jonathan Peel |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(26 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 10 September 1992) |
Role | Company Director |
Correspondence Address | 32 Green Road London N14 4AU |
Registered Address | Cloth Hall Court 14 King Street Leeds LS1 2JN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 1993 (30 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 June 1996 | Dissolved (1 page) |
---|---|
22 March 1996 | Liquidators statement of receipts and payments (5 pages) |
22 March 1996 | Return of final meeting in a members' voluntary winding up (3 pages) |
24 May 1995 | Registered office changed on 24/05/95 from: waverley,edgerton road huddersfield west yorks HD3 3AR (1 page) |
23 May 1995 | Resolutions
|
23 May 1995 | Declaration of solvency (6 pages) |
23 May 1995 | Re res specie (2 pages) |
23 May 1995 | Appointment of a voluntary liquidator (2 pages) |