Edinburgh
EH10 6LE
Scotland
Director Name | Timothy John Bowdler |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1994(22 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (closed 05 September 2000) |
Role | Newspaper Director |
Correspondence Address | 62 Northumberland Street Edinburgh EH3 6JE Scotland |
Secretary Name | Mr Philip Richard Cooper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 September 1997(25 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 05 September 2000) |
Role | Company Director |
Correspondence Address | 14 Grange Knowe Linlithgow West Lothian EH49 7HX Scotland |
Director Name | Mrs Jane Cynthia Murphy |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(20 years, 1 month after company formation) |
Appointment Duration | 1 week (resigned 21 January 1992) |
Role | Company Director |
Correspondence Address | White Rock House Farm Stainland Halifax Yorkshire HX4 9LG |
Director Name | David Broadbent Simpson |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(20 years, 1 month after company formation) |
Appointment Duration | 1 week (resigned 21 January 1992) |
Role | Chartered Accountant |
Correspondence Address | 20 Greenhead Road Huddersfield West Yorkshire HD1 4EN |
Director Name | Christopher Peter Watkins |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(20 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 17 September 1997) |
Role | Company Director |
Correspondence Address | 15 Marling Road Fixby Huddersfield West Yorkshire HD2 2EE |
Director Name | John Richard Woodhead |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 July 1994) |
Role | Company Director |
Correspondence Address | 2 Greenlaws Close Upperthong Holmfirth Huddersfield West Yorkshire HD7 2GB |
Secretary Name | Mrs Andrea Lynn Watkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(20 years, 1 month after company formation) |
Appointment Duration | 1 week (resigned 21 January 1992) |
Role | Company Director |
Correspondence Address | Croft House 15 Marling Road Huddersfield West Yorkshire HD2 2EE |
Director Name | Iain William Bell |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 April 1994) |
Role | Managing Director |
Correspondence Address | A507 Lanark Road West Balerno Midlothian |
Director Name | Hugh John Ramsay Dunn |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(20 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | Yate House Oxenhope Keighley W Yorks BD22 9HL |
Director Name | Frederick Patrick Mair Johnston |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(20 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 15 September 1997) |
Role | Company Chairman |
Correspondence Address | 1 Grange Terrace Edinburgh EH9 2LD Scotland |
Secretary Name | Malcolm Charles Hardy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 November 1995) |
Role | Company Director |
Correspondence Address | 2 Thomas Court Bradford West Yorkshire BD6 1SH |
Director Name | Susan Maria Brian-England |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 October 1994) |
Role | General Management |
Correspondence Address | Beech House Vicarage Gardens Birkenshaw Bradford West Yorkshire BD11 2EF |
Director Name | Steven John Chatwin |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 May 1996) |
Role | Commercial Manager |
Correspondence Address | 9 Moorfield View Lower Common Robert Town Liversedge West Yorkshire WF15 7LH |
Director Name | Nicholas Ivel |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 September 1997) |
Role | Accountant |
Correspondence Address | 10 Bow Bridge View Tadcaster North Yorkshire LS24 8JU |
Secretary Name | Nicholas Ivel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1995(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 September 1997) |
Role | Accountant |
Correspondence Address | 10 Bow Bridge View Tadcaster North Yorkshire LS24 8JU |
Registered Address | PO Box 19 Courier Buildings Kings Cross Street Halifax HX1 2SF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 September 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 May 2000 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2000 | Application for striking-off (1 page) |
20 January 2000 | Return made up to 14/01/00; full list of members (6 pages) |
7 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 1999 | Full accounts made up to 31 December 1998 (11 pages) |
11 January 1999 | Return made up to 14/01/99; no change of members (6 pages) |
20 May 1998 | Return made up to 14/01/98; full list of members
|
24 November 1997 | Return made up to 14/01/97; full list of members (7 pages) |
10 November 1997 | New secretary appointed (2 pages) |
10 November 1997 | Secretary resigned (1 page) |
10 November 1997 | Director resigned (1 page) |
10 November 1997 | Director resigned (1 page) |
28 August 1997 | Full accounts made up to 31 December 1996 (16 pages) |
12 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 1996 | Declaration of assistance for shares acquisition (8 pages) |
29 August 1996 | Particulars of mortgage/charge (3 pages) |
22 August 1996 | Full accounts made up to 31 December 1995 (18 pages) |
23 July 1996 | Director resigned (1 page) |
16 July 1996 | Declaration of assistance for shares acquisition (8 pages) |
28 January 1996 | Return made up to 14/01/96; full list of members (8 pages) |
21 November 1995 | New secretary appointed (2 pages) |
21 November 1995 | Secretary resigned (2 pages) |
23 May 1995 | Full accounts made up to 31 December 1994 (18 pages) |