Gledholt
Huddersfield
West Yorkshire
HD1 4HX
Director Name | Mary Welton |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 1992(22 years, 11 months after company formation) |
Appointment Duration | 17 years, 8 months (closed 21 October 2009) |
Role | Company Director |
Correspondence Address | Towd House Woolley Park Gardens Woolley Park Wakefield W Yorks WS4 2JS |
Secretary Name | Mr William Shepherd Kippax |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 February 1992(22 years, 11 months after company formation) |
Appointment Duration | 17 years, 8 months (closed 21 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cottage 5 Heaton Road Gledholt Huddersfield West Yorkshire HD1 4HX |
Director Name | Ms Lesley Welton |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 July 1999(30 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 21 October 2009) |
Role | Quality Manager |
Country of Residence | England |
Correspondence Address | 12 Wateroyd Drive Dodworth Barnsley Yorkshire S75 3QX |
Director Name | Angus Maclean Fraser |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 19 October 2005(36 years, 8 months after company formation) |
Appointment Duration | 4 years (closed 21 October 2009) |
Role | Company Director |
Correspondence Address | 3 Fulwith Mill Lane Harrogate North Yorkshire HG2 8HJ |
Director Name | Trevor Martin Helm |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(22 years, 11 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 05 August 2005) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Hollies 99 Sunderland Street Tickhill Doncaster South Yorkshire DN11 9QH |
Director Name | Roy Welton |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 June 1993) |
Role | Company Director |
Correspondence Address | Towd House Woolley Park Gardens Woolley Park Wakefield W Yorks WS4 2JS |
Director Name | Keith Oxspring |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2005(36 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Leawood Place Sheffield South Yorkshire S6 6FR |
Registered Address | St James's House 28 Park Place Leeds LS1 2SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £19,534,000 |
Gross Profit | £6,084,000 |
Net Worth | £149,000 |
Cash | £5,000 |
Current Liabilities | £8,148,000 |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 September |
21 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 July 2009 | Notice of move from Administration to Dissolution (19 pages) |
21 July 2009 | Administrator's progress report to 14 July 2009 (5 pages) |
23 February 2009 | Administrator's progress report to 22 January 2009 (12 pages) |
21 January 2009 | Notice of extension of period of Administration (1 page) |
27 August 2008 | Administrator's progress report to 22 July 2008 (13 pages) |
10 April 2008 | Statement of administrator's proposal (4 pages) |
29 March 2008 | Statement of administrator's proposal (33 pages) |
20 February 2008 | Statement of affairs (10 pages) |
7 February 2008 | Appointment of an administrator (1 page) |
31 January 2008 | Registered office changed on 31/01/08 from: 18-20 darnall road attercliffe sheffield S9 5AA (1 page) |
18 May 2007 | Particulars of mortgage/charge (3 pages) |
13 April 2007 | Group of companies' accounts made up to 30 September 2005 (28 pages) |
30 March 2007 | Director resigned (1 page) |
30 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2007 | Particulars of mortgage/charge (3 pages) |
9 March 2007 | Return made up to 13/02/07; full list of members (6 pages) |
7 March 2007 | Particulars of mortgage/charge (3 pages) |
30 January 2007 | Ad 16/01/07--------- £ si [email protected]=82 £ ic 64971/65053 (2 pages) |
6 March 2006 | Registered office changed on 06/03/06 from: darnall road attercliffe sheffield S9 5AA (1 page) |
6 March 2006 | Return made up to 13/02/06; full list of members (5 pages) |
7 February 2006 | Resolutions
|
7 February 2006 | £ nc 64000/65129 19/01/06 (1 page) |
7 February 2006 | Memorandum and Articles of Association (5 pages) |
7 February 2006 | Resolutions
|
7 February 2006 | £ nc 500000/64000 19/01/06 (1 page) |
18 November 2005 | New director appointed (2 pages) |
18 November 2005 | New director appointed (2 pages) |
14 November 2005 | Director resigned (1 page) |
1 June 2005 | Group of companies' accounts made up to 1 October 2004 (27 pages) |
15 March 2005 | Return made up to 13/02/05; full list of members
|
6 July 2004 | Group of companies' accounts made up to 3 October 2003 (27 pages) |
24 March 2004 | Particulars of mortgage/charge (4 pages) |
24 March 2004 | Particulars of mortgage/charge (3 pages) |
24 March 2004 | Particulars of mortgage/charge (3 pages) |
24 March 2004 | Particulars of mortgage/charge (3 pages) |
23 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 2004 | Return made up to 13/02/04; full list of members
|
29 April 2003 | Group of companies' accounts made up to 28 September 2002 (26 pages) |
26 February 2003 | Return made up to 13/02/03; full list of members (11 pages) |
20 June 2002 | Group of companies' accounts made up to 30 September 2001 (28 pages) |
19 March 2002 | Return made up to 13/02/02; full list of members (10 pages) |
3 August 2001 | Group of companies' accounts made up to 30 September 2000 (26 pages) |
23 March 2001 | Return made up to 13/02/01; full list of members
|
8 October 2000 | Return made up to 13/02/00; full list of members; amend (10 pages) |
13 June 2000 | Full group accounts made up to 1 October 1999 (28 pages) |
18 February 2000 | Return made up to 13/02/00; full list of members
|
28 July 1999 | New director appointed (2 pages) |
11 March 1999 | Return made up to 13/02/99; full list of members (6 pages) |
5 March 1999 | Full group accounts made up to 2 October 1998 (26 pages) |
3 June 1998 | Full group accounts made up to 3 October 1997 (28 pages) |
16 March 1998 | Return made up to 13/02/98; no change of members (4 pages) |
6 June 1997 | Full group accounts made up to 28 September 1996 (25 pages) |
18 March 1997 | Return made up to 13/02/97; no change of members (4 pages) |
1 April 1996 | Full group accounts made up to 30 September 1995 (24 pages) |
23 February 1996 | Return made up to 13/02/96; full list of members
|
5 September 1995 | Resolutions
|
9 August 1995 | Ad 12/05/95--------- £ si 48000@1=48000 £ ic 16000/64000 (4 pages) |
9 August 1995 | Particulars of contract relating to shares (4 pages) |
3 August 1995 | Ad 21/04/95--------- £ si 700@1=700 £ ic 15300/16000 (2 pages) |
4 May 1989 | £ nc 15000/500000 (1 page) |
4 May 1989 | Wd 19/04/89 ad 26/04/89--------- premium £ si 846@1=846 £ ic 14454/15300 (2 pages) |
22 November 1983 | Company name changed\certificate issued on 22/11/83 (2 pages) |
25 February 1969 | Certificate of incorporation (1 page) |