Penistone Road Shelley
Huddersfield
HD8 8JQ
Director Name | Angharad Sian Hyett-Allen |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 1999(29 years, 2 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Company Director |
Correspondence Address | Meadow View Barn Hill Top Farm Penistone Road Shelley Huddersfield HD8 8JQ |
Secretary Name | Mark Geoffrey Allen |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 1999(29 years, 2 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Company Director |
Correspondence Address | Meadowview Barn Hill Top Farm Penistone Road Shelley Huddersfield HD8 8JQ |
Director Name | Gerald Blatter |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(22 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 09 May 1996) |
Role | Company Director |
Correspondence Address | Five Leaves Pixall Drive Edgbaston Birmingham B15 2EP |
Director Name | Stephen John Henshaw |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(22 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 February 1999) |
Role | Company Director |
Correspondence Address | 147 Swanshurst Lane Moseley Birmingham West Midlands B13 0AS |
Secretary Name | Stephen John Henshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(22 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 February 1999) |
Role | Company Director |
Correspondence Address | 147 Swanshurst Lane Moseley Birmingham West Midlands B13 0AS |
Director Name | Yvonne Ann Percival |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1996(26 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 February 1999) |
Role | Accounts |
Correspondence Address | 36 Summerfields Avenue Hurst Green Halesowen West Midlands B62 9NW |
Registered Address | Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
5 July 2001 | Dissolved (1 page) |
---|---|
5 April 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
5 April 2001 | Liquidators statement of receipts and payments (5 pages) |
29 November 2000 | Liquidators statement of receipts and payments (6 pages) |
30 November 1999 | Resolutions
|
30 November 1999 | Statement of affairs (8 pages) |
30 November 1999 | Appointment of a voluntary liquidator (1 page) |
12 November 1999 | Registered office changed on 12/11/99 from: 4 moilliett court soho way smethwick west midlands B66 2SU (1 page) |
8 June 1999 | Return made up to 23/04/99; change of members (6 pages) |
8 June 1999 | Director resigned (1 page) |
26 February 1999 | New secretary appointed;new director appointed (2 pages) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | Secretary resigned;director resigned (1 page) |
20 January 1999 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
13 November 1998 | Registered office changed on 13/11/98 from: 171 rolfe street smethwick west midlands B66 2AU (2 pages) |
9 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
12 June 1998 | Return made up to 23/04/98; no change of members (4 pages) |
23 June 1997 | Return made up to 23/04/97; full list of members (6 pages) |
25 April 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
23 June 1996 | New director appointed (2 pages) |
22 May 1996 | Director resigned (1 page) |
14 May 1996 | Return made up to 23/04/96; full list of members (6 pages) |
3 May 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
3 May 1995 | Return made up to 23/04/95; no change of members (4 pages) |