Dewsbury
West Yorkshire
WF13 4LQ
Secretary Name | Mrs Sara Ann Battye |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 January 1992(21 years, 8 months after company formation) |
Appointment Duration | 17 years, 4 months (closed 02 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gothic House Park Road Dewsbury West Yorkshire WF13 4LQ |
Director Name | Stephen Paul Battye |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 April 2005(34 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 02 June 2009) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Gothic House Park Road Dewsbury West Yorkshire WF13 4LR |
Director Name | Mrs Rosemary Elizabeth Carr |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(21 years, 8 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 13 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clough House Howden Clough Birstall Batley West Yorkshire WF17 0HW |
Director Name | Jane Louise Patterson |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(21 years, 8 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 13 April 2005) |
Role | Company Director |
Correspondence Address | 22 Station Road Blackwell Bromsgrove Worcestershire B60 1PZ |
Director Name | Mr John Wesley Patterson |
---|---|
Date of Birth | March 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(21 years, 8 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 13 April 2005) |
Role | Company Director |
Correspondence Address | Clough House Howden Clough Birstall Batley West Yorkshire WF17 0HW |
Director Name | Mr John Harold Alistair Hopkinson |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1996(25 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 13 April 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Gatehouse Kirklees Hall Clifton Brighouse West Yorkshire HD6 4HD |
Registered Address | Bank Chambers Market Street Huddersfield Yorkshire HD1 2EW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £155,033 |
Cash | £181,303 |
Current Liabilities | £502,243 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
2 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2009 | Application for striking-off (2 pages) |
2 July 2007 | Restoration by order of the court (3 pages) |
23 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 February 2006 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2006 | Resolutions
|
28 December 2005 | Application for striking-off (1 page) |
24 May 2005 | New director appointed (2 pages) |
12 May 2005 | Memorandum and Articles of Association (10 pages) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | Declaration of assistance for shares acquisition (8 pages) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | Accounting reference date extended from 31/03/05 to 30/04/05 (1 page) |
20 April 2005 | Resolutions
|
20 April 2005 | Director resigned (1 page) |
20 April 2005 | Director resigned (1 page) |
15 April 2005 | Particulars of mortgage/charge (5 pages) |
15 April 2005 | Particulars of mortgage/charge (3 pages) |
12 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2005 | Return made up to 14/01/05; full list of members (11 pages) |
4 October 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
2 February 2004 | Return made up to 14/01/04; full list of members
|
21 January 2004 | Accounts for a small company made up to 31 March 2003 (9 pages) |
5 February 2003 | Return made up to 14/01/03; full list of members (10 pages) |
3 February 2003 | Accounts for a medium company made up to 31 March 2002 (14 pages) |
4 February 2002 | Accounts for a medium company made up to 31 March 2001 (17 pages) |
24 January 2002 | Return made up to 14/01/02; full list of members (8 pages) |
31 January 2001 | Accounts for a medium company made up to 31 March 2000 (15 pages) |
25 January 2001 | Return made up to 14/01/01; full list of members (8 pages) |
11 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2000 | Accounts for a medium company made up to 31 March 1999 (14 pages) |
23 January 2000 | Return made up to 14/01/00; full list of members (8 pages) |
2 February 1999 | Accounts for a medium company made up to 31 March 1998 (16 pages) |
24 January 1999 | Return made up to 14/01/99; no change of members
|
3 February 1998 | Accounts for a medium company made up to 31 March 1997 (14 pages) |
27 January 1998 | Return made up to 14/01/98; no change of members (6 pages) |
4 February 1997 | Accounts for a medium company made up to 31 March 1996 (14 pages) |
24 January 1997 | Return made up to 14/01/97; full list of members
|
27 February 1996 | New director appointed (2 pages) |
9 February 1996 | Return made up to 14/01/96; no change of members
|
24 January 1996 | Accounts for a medium company made up to 31 March 1995 (14 pages) |
20 October 1978 | Articles of association (6 pages) |
2 December 1977 | Memorandum of association (18 pages) |