Blackley
Elland
West Yorkshire
HX5 0TQ
Director Name | Peter Simms |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1992(20 years after company formation) |
Appointment Duration | 9 years, 1 month (closed 29 January 2002) |
Role | Company Director |
Correspondence Address | Burn Farm 93 Burn Road Birchencliffe Huddersfield West Yorkshire HD2 2EG |
Director Name | Ian Strophair |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1992(20 years after company formation) |
Appointment Duration | 9 years, 1 month (closed 29 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Halifax Road Triangle Sowerby Bridge West Yorkshire HX6 3HW |
Director Name | Graham Thomas |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1992(20 years after company formation) |
Appointment Duration | 9 years, 1 month (closed 29 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Willowfield Avenue Halifax West Yorkshire HX2 7JS |
Secretary Name | Derek William Cross |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 February 1993(20 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 29 January 2002) |
Role | Secretary |
Correspondence Address | 16 Holly Grove Lindley Huddersfield West Yorkshire HD3 3NS |
Director Name | Mr Dennis Harvey Bretherick |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(20 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 26 February 1993) |
Role | Company Director |
Correspondence Address | 48 Ashdene Drive Crofton Wakefield West Yorkshire WF4 1PJ |
Secretary Name | Mr Dennis Harvey Bretherick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(20 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 26 February 1993) |
Role | Company Director |
Correspondence Address | 48 Ashdene Drive Crofton Wakefield West Yorkshire WF4 1PJ |
Registered Address | 1 East Parade Sheffield S1 2ET |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £244,271 |
Current Liabilities | £481,831 |
Latest Accounts | 31 March 1992 (32 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
29 January 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2001 | Receiver's abstract of receipts and payments (3 pages) |
27 April 2001 | Receiver ceasing to act (1 page) |
3 January 2001 | Receiver ceasing to act (1 page) |
3 January 2001 | Receiver ceasing to act (1 page) |
3 January 2001 | Receiver ceasing to act (1 page) |
17 November 2000 | Receiver's abstract of receipts and payments (3 pages) |
25 September 2000 | Receiver's abstract of receipts and payments (3 pages) |
3 March 2000 | Receiver ceasing to act (1 page) |
3 March 2000 | Appointment of receiver/manager (1 page) |
1 October 1999 | Receiver's abstract of receipts and payments (3 pages) |
29 September 1999 | Receiver's abstract of receipts and payments (3 pages) |
29 September 1999 | Receiver's abstract of receipts and payments (3 pages) |
29 September 1999 | Receiver's abstract of receipts and payments (3 pages) |
22 October 1998 | Receiver's abstract of receipts and payments (3 pages) |
22 October 1998 | Receiver's abstract of receipts and payments (3 pages) |
22 October 1998 | Receiver's abstract of receipts and payments (3 pages) |
6 October 1998 | Receiver's abstract of receipts and payments (3 pages) |
9 October 1997 | Appointment of receiver/manager (1 page) |
9 October 1997 | Receiver's abstract of receipts and payments (3 pages) |
9 October 1997 | Receiver's abstract of receipts and payments (3 pages) |
9 October 1997 | Receiver's abstract of receipts and payments (3 pages) |
9 October 1997 | Receiver's abstract of receipts and payments (3 pages) |
9 October 1997 | Receiver's abstract of receipts and payments (3 pages) |
9 October 1997 | Receiver's abstract of receipts and payments (3 pages) |
9 October 1997 | Receiver's abstract of receipts and payments (3 pages) |
9 October 1997 | Receiver's abstract of receipts and payments (3 pages) |
9 October 1997 | Receiver's abstract of receipts and payments (3 pages) |
9 October 1997 | Receiver's abstract of receipts and payments (3 pages) |
9 October 1997 | Receiver's abstract of receipts and payments (3 pages) |
9 October 1997 | Receiver's abstract of receipts and payments (3 pages) |
9 October 1997 | Appointment of receiver/manager (1 page) |
9 October 1997 | Receiver's abstract of receipts and payments (3 pages) |
9 October 1997 | Appointment of receiver/manager (1 page) |
15 July 1997 | Receiver's abstract of receipts and payments (3 pages) |
15 July 1997 | Receiver's abstract of receipts and payments (3 pages) |
15 July 1997 | Receiver's abstract of receipts and payments (3 pages) |
18 October 1995 | Receiver's abstract of receipts and payments (6 pages) |
4 November 1992 | Accounts for a small company made up to 31 March 1992 (14 pages) |
21 September 1992 | Notice of completion of voluntary arrangement (5 pages) |
21 September 1992 | Voluntary arrangement supervisor's abstract of receipts and payments to 31 May 1992 (2 pages) |
21 September 1992 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
20 January 1992 | Full accounts made up to 31 March 1991 (14 pages) |