Grotton
Oldham
Lancashire
OL4 5RZ
Director Name | David Stuart Mackinnon |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 1999(29 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 06 February 2007) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 4 Meadow Fold Uppermill Oldham Lancashire OL3 6EZ |
Secretary Name | David Stuart Mackinnon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 July 1999(29 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 06 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Meadow Fold Uppermill Oldham Lancashire OL3 6EZ |
Director Name | Mr Robert George Fleming |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1991(21 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 1995) |
Role | Company Executive |
Correspondence Address | Badger Banks 10 River Holme View Brockholes Huddersfield West Yorkshire HD7 7BP |
Director Name | Steven Benjamin Wicks |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1991(21 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 September 1995) |
Role | Sales Director |
Correspondence Address | 18 Westwood Way Boston Spa Wetherby West Yorkshire LS23 6DX |
Secretary Name | Mr Bryan Malcolm Hewitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1991(21 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 November 1994) |
Role | Company Director |
Correspondence Address | 13 Queenscourt Road West Derby Liverpool Merseyside L12 8RH |
Director Name | Mr Alexander Galea |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | Maltese |
Status | Resigned |
Appointed | 27 June 1991(21 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 March 1995) |
Role | Technical Director |
Correspondence Address | Il-Bejta Antonio Bosio Str Lija Foreign |
Director Name | Mr George Wells |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | Maltese |
Status | Resigned |
Appointed | 27 June 1991(21 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 March 1995) |
Role | Finance Director |
Correspondence Address | Sunsea Mansions Flat 6 Isouard Street Sliema Foreign |
Director Name | John Howard William Garnett |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1992(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 November 1994) |
Role | Business Executive |
Correspondence Address | Mayfield 21 Argarmeols Road Formby Liverpool Merseyside L37 7BX |
Director Name | Catherine Elizabeth Baxandall |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1994(24 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 09 June 1999) |
Role | Secretary |
Correspondence Address | Bordley Easby Drive Ilkley West Yorkshire LS29 9BE |
Director Name | Mr Philip Anthony Saxton |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1994(24 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 March 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Springwater Avenue Holcombe Brook Ramsbottom Lancashire BL0 9RH |
Director Name | Martin George Towers |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1994(24 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 July 1998) |
Role | Company Director |
Correspondence Address | Linton House Avenue Des Hirondelles Pool In Wharfedale Otley West Yorkshire LS21 1EY |
Director Name | Robin Hudson Trotter |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1994(24 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 November 1998) |
Role | Company Director |
Correspondence Address | Carradale Hob Lane Ripponden West Yorkshire HX6 4LU |
Secretary Name | Catherine Elizabeth Baxandall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1994(24 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 July 1999) |
Role | Company Director |
Correspondence Address | Bordley Easby Drive Ilkley West Yorkshire LS29 9BE |
Director Name | Stephen John Brown |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1998(28 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 April 2000) |
Role | Company Director |
Correspondence Address | Wharferise 111 Weston Lane Otley West Yorkshire LS21 2DF |
Director Name | Andrew George Richard Wilson |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1998(28 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 February 2000) |
Role | Company Director |
Correspondence Address | Cononley Hall Main Street Cononley Skipton West Yorkshire BD20 8LJ |
Registered Address | PO Box 572 Woodlands 21 Roydsdale Way Euroway Industrial Estate Bradford West Yorkshire BD4 6SE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Tong |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,217,000 |
Latest Accounts | 1 October 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
6 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2006 | Application for striking-off (1 page) |
17 March 2006 | Return made up to 10/03/06; full list of members (8 pages) |
22 December 2005 | Accounts for a dormant company made up to 1 October 2005 (5 pages) |
18 March 2005 | Return made up to 10/03/05; full list of members
|
13 January 2005 | Accounts for a dormant company made up to 2 October 2004 (5 pages) |
19 March 2004 | Return made up to 10/03/04; full list of members (7 pages) |
6 February 2004 | Accounts for a dormant company made up to 27 September 2003 (5 pages) |
17 March 2003 | Return made up to 10/03/03; full list of members (7 pages) |
17 January 2003 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
30 July 2002 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
14 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2002 | Return made up to 10/03/02; full list of members (6 pages) |
18 July 2001 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
20 March 2001 | Return made up to 10/03/01; full list of members (6 pages) |
18 April 2000 | Director resigned (1 page) |
10 April 2000 | Return made up to 10/03/00; full list of members (7 pages) |
7 April 2000 | Full accounts made up to 1 January 2000 (9 pages) |
5 March 2000 | Director resigned (1 page) |
23 January 2000 | Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page) |
27 August 1999 | Auditor's resignation (2 pages) |
8 August 1999 | Full accounts made up to 2 January 1999 (8 pages) |
13 July 1999 | Secretary resigned (1 page) |
13 July 1999 | New secretary appointed (2 pages) |
2 July 1999 | New director appointed (3 pages) |
22 June 1999 | Director resigned (1 page) |
15 April 1999 | Director's particulars changed (1 page) |
23 March 1999 | Return made up to 10/03/99; no change of members (9 pages) |
5 January 1999 | Registered office changed on 05/01/99 from: euroway house roydsdale way euroway trading estate bradford west yorkshire BD4 6SJ (1 page) |
6 November 1998 | Director resigned (1 page) |
13 August 1998 | New director appointed (3 pages) |
12 August 1998 | Auditor's resignation (2 pages) |
23 July 1998 | Full accounts made up to 3 January 1998 (8 pages) |
15 July 1998 | Director resigned (1 page) |
19 March 1998 | New director appointed (2 pages) |
7 January 1998 | Registered office changed on 07/01/98 from: po box 11 spring bank industrial estate sowerby bridge west yorkshire HX6 3DA (1 page) |
24 July 1997 | Full accounts made up to 28 December 1996 (18 pages) |
19 March 1997 | Return made up to 10/03/97; no change of members (9 pages) |
9 October 1996 | Full accounts made up to 30 September 1995 (22 pages) |
26 March 1996 | Particulars of mortgage/charge (11 pages) |
19 March 1996 | Return made up to 10/03/96; no change of members (10 pages) |
26 October 1995 | Director resigned (4 pages) |
3 July 1995 | Full accounts made up to 30 September 1994 (21 pages) |
15 March 1995 | Return made up to 10/03/95; full list of members (26 pages) |
21 January 1970 | Incorporation (16 pages) |