Wheelton
Chorley
Lancashire
PR6 8HX
Director Name | Mr Paul Anthony Sykes |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2001(31 years, 5 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Customer Service Manager |
Country of Residence | England |
Correspondence Address | 65 Thorpes Avenue Denby Dale Huddersfield Yorkshire HD8 8TB |
Secretary Name | Mr Richard Stephen Nesfield |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 May 2003(33 years, 6 months after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 394 Blackburn Road Wheelton Chorley Lancashire PR6 8HX |
Director Name | Mr William Frederick Altenpohl |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 August 1992(22 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 February 1996) |
Role | Poultry Processing Engineer |
Correspondence Address | 1520 Wickliff Avenue Nc 27260 High Point Foreign |
Director Name | Mr Anthony John Morley Brook |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1992(22 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 10 May 2001) |
Role | Salesman |
Correspondence Address | 31 Manor Road Farnley Tyas Huddersfield Yorkshire HD4 6UL |
Director Name | Mr Richard Morley Brook |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1992(22 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 December 1996) |
Role | Engineering Consutant |
Correspondence Address | Wheatroyd Barn Wheatroyd Lane Almondbury Huddersfield HD5 8XS |
Director Name | Christopher Bernard Bullivant |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1992(22 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 21 October 1992) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | 384a Wilbraham Road Manchester Lancashire M21 0UW |
Director Name | Mr Michael John Dawe |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1992(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 1994) |
Role | Engineer |
Correspondence Address | Laburnum House Springfield Avenue Morley Leeds West Yorkshire LS27 9PW |
Director Name | Michael Frederick Dyson |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1992(22 years, 9 months after company formation) |
Appointment Duration | 1 month (resigned 30 September 1992) |
Role | Chartered Accountant |
Correspondence Address | 364 Wakefield Road Huddersfield West Yorkshire HD5 8DY |
Director Name | Mr David Frederick Hope |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1992(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 February 1995) |
Role | Management Consultant |
Correspondence Address | 1 Warwick Crescent Harrogate North Yorkshire HG2 8JA |
Director Name | Mr Donald Arthur Field Jackson |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1992(22 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 June 1997) |
Role | Representative |
Correspondence Address | 79 Shoreham Road Rmb 2050 Redhill South Victoria Foreign Australia |
Director Name | Mr Douglas Richard Simpson |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1992(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 March 1995) |
Role | Engineering Manager |
Correspondence Address | The Barn 49 Netherend Road Slaithwaite Huddersfield Yorkshire HD7 5EA |
Secretary Name | Mr Glyn Duncan Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1992(22 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 30 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Church Street Honley Holmfirth West Yorkshire HD9 6BJ |
Director Name | Mr Glyn Duncan Johnson |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1992(22 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 30 May 2003) |
Role | Administration & Finance Manager |
Country of Residence | England |
Correspondence Address | 38 Church Street Honley Holmfirth West Yorkshire HD9 6BJ |
Registered Address | 36 Clare Road Halifax West Yorkshire HX1 2HX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £87,490 |
Cash | £31,530 |
Current Liabilities | £389,225 |
Latest Accounts | 30 June 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
6 February 2007 | Dissolved (1 page) |
---|---|
6 November 2006 | Liquidators statement of receipts and payments (5 pages) |
6 November 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 July 2006 | Liquidators statement of receipts and payments (5 pages) |
31 January 2006 | Liquidators statement of receipts and payments (5 pages) |
28 July 2005 | Liquidators statement of receipts and payments (5 pages) |
4 March 2005 | Notice of completion of voluntary arrangement (10 pages) |
27 January 2005 | Liquidators statement of receipts and payments (5 pages) |
27 July 2004 | Liquidators statement of receipts and payments (5 pages) |
14 June 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 14 May 2004 (3 pages) |
24 July 2003 | Statement of affairs (17 pages) |
24 July 2003 | Resolutions
|
24 July 2003 | Appointment of a voluntary liquidator (1 page) |
17 July 2003 | Registered office changed on 17/07/03 from: computerway house pennines business park bradley road huddersfield HD2 1RA (1 page) |
15 June 2003 | Secretary resigned;director resigned (1 page) |
15 June 2003 | New secretary appointed (2 pages) |
27 May 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 14 May 2003 (5 pages) |
2 October 2002 | Return made up to 30/08/02; full list of members (8 pages) |
22 May 2002 | Notice to Registrar of companies voluntary arrangement taking effect (12 pages) |
5 November 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
5 November 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
3 October 2001 | Return made up to 30/08/01; full list of members
|
25 July 2001 | Particulars of mortgage/charge (3 pages) |
6 June 2001 | New director appointed (2 pages) |
17 May 2001 | Declaration of assistance for shares acquisition (4 pages) |
17 May 2001 | Resolutions
|
17 May 2001 | Director resigned (1 page) |
2 October 2000 | Return made up to 30/08/00; full list of members
|
18 August 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
29 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 1999 | Return made up to 30/08/99; full list of members (6 pages) |
16 March 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
21 October 1998 | £ ic 8095/7003 29/09/98 £ sr 1092@1=1092 (1 page) |
21 October 1998 | Resolutions
|
5 October 1998 | Return made up to 30/08/98; no change of members
|
6 July 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
29 September 1997 | Return made up to 30/08/97; no change of members
|
1 November 1996 | Full group accounts made up to 31 March 1995 (9 pages) |
1 November 1996 | Accounts for a small company made up to 30 June 1996 (23 pages) |
30 September 1996 | Return made up to 30/08/96; full list of members
|
15 July 1996 | £ ic 13880/8095 28/06/96 £ sr 5785@1=5785 (1 page) |
11 July 1996 | Resolutions
|
30 May 1996 | £ ic 15340/13880 29/04/96 £ sr 1460@1=1460 (1 page) |
28 May 1996 | Resolutions
|
28 March 1996 | Accounting reference date extended from 31/03 to 30/06 (1 page) |
10 November 1995 | Particulars of mortgage/charge (8 pages) |
26 September 1995 | New director appointed (2 pages) |
26 September 1995 | Return made up to 30/08/95; change of members (8 pages) |
27 June 1995 | £ ic 16520/15340 12/06/95 £ sr 1180@1=1180 (1 page) |
27 June 1995 | Resolutions
|
16 March 1995 | £ ic 17600/16520 02/03/95 £ sr 1080@1=1080 (1 page) |
16 March 1995 | Resolutions
|
13 January 1995 | Memorandum and Articles of Association (12 pages) |