Westwood Golcar
Huddersfield
West Yorkshire
HD7 4JZ
Director Name | Miss Pauline Mary Shaw |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 August 1992(23 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 29 January 2002) |
Role | Company Director |
Correspondence Address | 55 Longlands Road Slaithwaite Huddersfield West Yorkshire HD7 5DN |
Director Name | Mrs Sandra Elizabeth Shaw |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 August 1992(23 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 29 January 2002) |
Role | Company Director |
Correspondence Address | 7 Yew Tree Lane Slaithwaite Huddersfield West Yorkshire HD7 5HU |
Secretary Name | Derrick Armer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 August 1992(23 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 29 January 2002) |
Role | Company Director |
Correspondence Address | 63 Simon Green Westwood Golcar Huddersfield West Yorkshire HD7 4JZ |
Director Name | Mrs Gwendoline Shaw |
---|---|
Date of Birth | April 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(23 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 09 July 1998) |
Role | Company Director |
Correspondence Address | Pasford House Market Place Slaithwaite Huddersfield West Yorkshire HD7 5AP |
Registered Address | C/O Simpson Wood Bank Chambers, Market Street Huddersfield West Yorkshire HD1 2EW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Latest Accounts | 28 February 1999 (25 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
29 January 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 October 2001 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2000 | Accounting reference date extended from 28/02/00 to 30/06/00 (1 page) |
6 March 2000 | Registered office changed on 06/03/00 from: 1 market place slaithwaite huddersfield HD7 5AP (1 page) |
13 October 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
3 September 1999 | Return made up to 28/08/99; full list of members (6 pages) |
29 October 1998 | Accounts for a small company made up to 28 February 1998 (8 pages) |
11 September 1998 | Return made up to 28/08/98; full list of members (6 pages) |
21 August 1998 | Director resigned (1 page) |
2 December 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
30 September 1997 | Return made up to 28/08/97; no change of members (4 pages) |
3 December 1996 | Accounts for a small company made up to 29 February 1996 (8 pages) |
1 October 1996 | Return made up to 28/08/96; no change of members (4 pages) |
23 November 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |
13 October 1995 | Return made up to 28/08/95; full list of members (6 pages) |