Brighouse
West Yorkshire
HD6 3RT
Director Name | William Anthony Thompson |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1994(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 03 June 1997) |
Role | Solicitor |
Correspondence Address | 16 Highfields Westoning Bedford MK45 5EN |
Secretary Name | Keith Michael Dracup |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 1994(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 03 June 1997) |
Role | Secretary |
Correspondence Address | 174 Towngate Clifton Brighouse West Yorkshire HD6 4HH |
Director Name | Paul Cecil Snook |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(21 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | Sevenoaks 10 Coiners Fold Rogergate Hebden Bridge West Yorkshire HX7 5BS |
Director Name | Patrick William Walsh |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(21 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 July 1992) |
Role | Company Director |
Correspondence Address | 32 St Teresas Close Princes Risborough Buckinghamshire HP27 0JH |
Secretary Name | Colin Hartley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(21 years after company formation) |
Appointment Duration | 10 months (resigned 29 February 1992) |
Role | Company Director |
Correspondence Address | Marshfields House Marsh Lane Southowray Halifax West Yorkshire HX3 9UF |
Director Name | Mr Gregory Arthur Dean |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 March 1994) |
Role | Finance Director |
Correspondence Address | 25 Thorns Close Astley Bridge Bolton Lancashire BL1 6PE |
Secretary Name | Mr Gregory Arthur Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 March 1994) |
Role | Finance Director |
Correspondence Address | 25 Thorns Close Astley Bridge Bolton Lancashire BL1 6PE |
Registered Address | PO Box 20 Whitechapel Road Cleckheaton West Yorkshire BD19 6HP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 1995 (28 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 June 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 February 1997 | First Gazette notice for voluntary strike-off (1 page) |
30 December 1996 | Application for striking-off (1 page) |
16 October 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
22 May 1996 | Return made up to 03/05/96; full list of members (5 pages) |
22 May 1996 | Director's particulars changed (1 page) |
6 October 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
16 June 1995 | Return made up to 03/05/95; no change of members
|