Greenmount
Bury
Lancashire
BL8 4EF
Director Name | Mr John Brian Whitaker |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 1991(19 years, 6 months after company formation) |
Appointment Duration | 19 years, 11 months (closed 21 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wine Beck Farm Addingham Ilkley West Yorkshire LS29 0RF |
Secretary Name | Mr John Michael Lambert |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 July 1995(23 years, 6 months after company formation) |
Appointment Duration | 15 years, 11 months (closed 21 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 The Mews Gilstead Hall Gilstead Lane Bingley West Yorkshire BD16 3NP |
Director Name | Terence David Hennessey |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(19 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 30 July 1993) |
Role | Marketing Director |
Correspondence Address | 94 Stradbroke Grove Clayhall Ilford Essex IG5 0DL |
Director Name | Philip Graham Wingrove |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(19 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 14 August 1998) |
Role | Trade Union Organiser |
Correspondence Address | 90 Sheffield Road Birdwell Barnsley South Yorkshire S70 5UY |
Director Name | Mr James Emerson Herdman |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(19 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 14 August 1998) |
Role | Company Chairman |
Country of Residence | Northern Ireland |
Correspondence Address | Carricklee House Strabane Co Tyrone BT82 9SE Northern Ireland |
Director Name | Mr David Arthur Charles Lambert |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(19 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 14 August 1998) |
Role | Trade Union Official |
Correspondence Address | 28 Glebe Road Groby Leicester Leicestershire LE6 0GT |
Director Name | Alexander Wilson McCluskey |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(19 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 14 August 1998) |
Role | Senior Executive |
Correspondence Address | Tigh-Na-Beith Auchendoon Estate Hollybush Ayrshire |
Director Name | Helen Frances McGrath |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(19 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 14 August 1998) |
Role | Union Official |
Correspondence Address | 14 Mossdale Crescent Nuneaton Warwickshire CV10 7HL |
Director Name | Mr William James McPherson |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(19 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 13 November 1991) |
Role | Chief Executive |
Correspondence Address | 6 Oakdale Manor Harrogate North Yorkshire HG1 2NA |
Director Name | Robert George Morrow |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(19 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 14 August 1998) |
Role | Trade Union Official |
Correspondence Address | 19 Thurston Skelmersdale Lancashire WN8 8QU |
Director Name | Dr Douglas Newton Munro |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | White Lodge 1 Oatlands Drive Harrogate North Yorkshire HG2 8JT |
Director Name | Colin Stuart O'Brien |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(19 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 14 August 1998) |
Role | Textile Finisher |
Correspondence Address | Woodside 8 Meadow Close Goostrey Crewe Cheshire CW4 8JQ |
Director Name | Peter Alan Stevenson |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(19 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 30 July 1993) |
Role | Company Director |
Correspondence Address | 2a Clumber Avenue Mapperley Nottingham NG3 5JY |
Director Name | Robert Adam Stewart |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(19 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 14 August 1998) |
Role | Trade Union Official |
Correspondence Address | 17 Heathpark Place Selkirk Selkirkshire TD7 4DN Scotland |
Director Name | John Anthony Thorpe |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(19 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 14 August 1998) |
Role | Woollen & Worsted Closth Manu |
Correspondence Address | Hey Gate Slaithwaite Huddersfield West Yorkshire HD7 5TU |
Director Name | George Paton Wilby |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(19 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 14 August 1998) |
Role | Woollen Spinner |
Country of Residence | England |
Correspondence Address | Papist Hall Lower Denby Huddersfield West Yorkshire HD8 8TY |
Director Name | John Alexander Don Harrison |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(19 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 14 August 1998) |
Role | Woollen Manufacturer |
Correspondence Address | Rosmara 3 Thurlow Gate Nairn Morayshire IV12 4EW Scotland |
Director Name | Robert Edward Halstead |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(19 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 14 August 1998) |
Role | Worsted Manufacturer |
Correspondence Address | Highfield Bradford Road Birkenshaw Bradford West Yorkshire BD11 2DS |
Director Name | Mr Andrew Nicholas Gilbert |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(19 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 14 August 1998) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Ashleigh Court Avenue Road London N14 4EL |
Director Name | Edmund Travis Gartside |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(19 years, 6 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Norford Way Bamford Rochdale Lancs OL11 5QS |
Director Name | Thomas Munro Fraser |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(19 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 14 August 1998) |
Role | Throwster |
Correspondence Address | The Old Rectory Churchgate Hallaton Market Harborough Leicestershire LE16 8TY |
Director Name | Mr John Richard Folkard |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(19 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | 19 Carrs Crescent Formby Liverpool Merseyside L37 2EU |
Director Name | Dr John Allan Finnigan |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(19 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 30 July 1993) |
Role | Chief Executive |
Correspondence Address | High Ground Moor Lane Long Preston Skipton North Yorkshire BD23 4QQ |
Director Name | Mr Scott Davidson |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(19 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 10 August 1993) |
Role | Managing Director |
Correspondence Address | 54 Burgess Wood Road South Beaconsfield Buckinghamshire HP9 1EJ |
Director Name | Mr Peter John Richard Booth |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(19 years, 6 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 30 June 2009) |
Role | Trade Union Official |
Country of Residence | United Kingdom |
Correspondence Address | Stable Barn Coldstones Fold Farm Bewerley Harrogate HG3 5BJ |
Director Name | Mr Christopher John Billing |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(19 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 14 January 1992) |
Role | Company Director |
Correspondence Address | 12 Coudray Road Southport Merseyside PR9 9NL |
Director Name | Dennis Babbs |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(19 years, 6 months after company formation) |
Appointment Duration | -1 years, 5 months (resigned 31 December 1990) |
Role | Company Director |
Correspondence Address | 16 Arnside Drive Bamford Rochdale Lancashire OL11 5HS |
Director Name | Anthony Charles Archer |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(19 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 14 August 1998) |
Role | Sales Director |
Correspondence Address | Musley Bank Old School Lane Hampton On The Hill Warwick Warwickshire CV35 8QS |
Secretary Name | Mr Colin Morrison Purvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 January 1994) |
Role | Company Director |
Correspondence Address | 10 Montagu Mansions London W1H 1LD |
Director Name | Mr John Alistair Buchan |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(20 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 14 August 1998) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Hoebridge House Gattonside Melrose TD6 9NB Scotland |
Secretary Name | Robert David Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 July 1995) |
Role | Company Director |
Correspondence Address | The Bungalow Mill Hill Haworth Keighley West Yorkshire BD22 8QH |
Registered Address | Wool House 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 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
21 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2010 | Director's details changed for Dr Alfred Peter Lockett on 30 July 2010 (2 pages) |
16 August 2010 | Registered office address changed from Textile House, Red Doles Lane Huddersfield West Yorkshire HD2 1YF on 16 August 2010 (1 page) |
16 August 2010 | Registered office address changed from Textile House, Red Doles Lane Huddersfield West Yorkshire HD2 1YF on 16 August 2010 (1 page) |
16 August 2010 | Annual return made up to 30 July 2010 no member list (4 pages) |
16 August 2010 | Director's details changed for Dr Alfred Peter Lockett on 30 July 2010 (2 pages) |
16 August 2010 | Annual return made up to 30 July 2010 no member list (4 pages) |
25 October 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
25 October 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
20 August 2009 | Appointment terminated director edmund gartside (1 page) |
20 August 2009 | Appointment Terminated Director peter booth (1 page) |
20 August 2009 | Appointment terminated director peter booth (1 page) |
20 August 2009 | Appointment Terminated Director edmund gartside (1 page) |
20 August 2009 | Annual return made up to 30/07/09 (2 pages) |
20 August 2009 | Annual return made up to 30/07/09 (2 pages) |
14 January 2009 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
14 January 2009 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
13 August 2008 | Annual return made up to 30/07/08 (3 pages) |
13 August 2008 | Annual return made up to 30/07/08 (3 pages) |
20 December 2007 | Registered office changed on 20/12/07 from: merrydale house roydsdale way bradford west yorkshire BD4 6SB (1 page) |
20 December 2007 | Registered office changed on 20/12/07 from: merrydale house roydsdale way bradford west yorkshire BD4 6SB (1 page) |
10 October 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
10 October 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
1 August 2007 | Annual return made up to 30/07/07 (2 pages) |
1 August 2007 | Annual return made up to 30/07/07 (2 pages) |
22 September 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
22 September 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
14 August 2006 | Annual return made up to 30/07/06 (2 pages) |
14 August 2006 | Annual return made up to 30/07/06 (2 pages) |
24 August 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
24 August 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
16 August 2005 | Annual return made up to 30/07/05 (2 pages) |
16 August 2005 | Annual return made up to 30/07/05 (2 pages) |
27 September 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
27 September 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
23 August 2004 | Annual return made up to 30/07/04 (5 pages) |
23 August 2004 | Annual return made up to 30/07/04 (5 pages) |
21 October 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
21 October 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
27 August 2003 | Annual return made up to 30/07/03
|
27 August 2003 | Annual return made up to 30/07/03 (5 pages) |
1 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
1 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
3 September 2002 | Annual return made up to 30/07/02 (5 pages) |
3 September 2002 | Annual return made up to 30/07/02 (5 pages) |
26 November 2001 | Total exemption full accounts made up to 31 December 2000 (5 pages) |
26 November 2001 | Total exemption full accounts made up to 31 December 2000 (5 pages) |
15 August 2001 | Annual return made up to 30/07/01 (4 pages) |
15 August 2001 | Annual return made up to 30/07/01 (4 pages) |
13 October 2000 | Full accounts made up to 31 December 1999 (5 pages) |
13 October 2000 | Full accounts made up to 31 December 1999 (5 pages) |
4 August 2000 | Annual return made up to 30/07/00 (4 pages) |
4 August 2000 | Annual return made up to 30/07/00
|
5 October 1999 | Full accounts made up to 31 December 1998 (6 pages) |
5 October 1999 | Full accounts made up to 31 December 1998 (6 pages) |
31 August 1999 | Annual return made up to 30/07/99 (4 pages) |
31 August 1999 | Annual return made up to 30/07/99 (4 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
20 August 1998 | Annual return made up to 30/07/98
|
20 August 1998 | Annual return made up to 30/07/98 (10 pages) |
4 September 1997 | Annual return made up to 30/07/97 (10 pages) |
4 September 1997 | Annual return made up to 30/07/97 (10 pages) |
14 May 1997 | Full accounts made up to 31 December 1996 (7 pages) |
14 May 1997 | Full accounts made up to 31 December 1996 (7 pages) |
31 January 1997 | Full accounts made up to 31 December 1995 (8 pages) |
31 January 1997 | Full accounts made up to 31 December 1994 (9 pages) |
31 January 1997 | Full accounts made up to 31 December 1995 (8 pages) |
31 January 1997 | Full accounts made up to 31 December 1994 (9 pages) |
29 August 1996 | Annual return made up to 30/07/96 (10 pages) |
29 August 1996 | Annual return made up to 30/07/96 (10 pages) |
9 August 1995 | Annual return made up to 30/07/95
|
9 August 1995 | New secretary appointed (2 pages) |
9 August 1995 | Annual return made up to 30/07/95 (10 pages) |