West Chevin Road
Otley
West Yorkshire
LS21 3DL
Director Name | Mr Paul Charles Chasney |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | English |
Status | Current |
Appointed | 19 December 1991(17 years after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Wilstrop Hall Wilstrop Green Hammerton York North Yorkshire YO26 8HA |
Director Name | Mr Stephen Higham Sullivan |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 1991(17 years after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Accountant |
Correspondence Address | 3 The Coppice Breadwood Blackburn Lancashire BB2 7BQ |
Director Name | James Stephenson Barrett |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 1992(17 years, 2 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Hall Carlton Guiseley Leeds West Yorkshire LS19 7BE |
Secretary Name | Mr Arthur Bradshaw Durham |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 June 1992(17 years, 6 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Correspondence Address | 74 Wesley Grove Idle Bradford West Yorkshire BD10 9RX |
Director Name | Mr Michael Charles Hall |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(17 years after company formation) |
Appointment Duration | 4 months (resigned 21 April 1992) |
Role | Sales Director |
Correspondence Address | 9 Fairview Close Walmer Bridge Preston Lancashire PR4 5RF |
Director Name | Harold Robert Hassell |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(17 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 14 February 1992) |
Role | Managing Director |
Correspondence Address | Whitecroft Browgate Baildon Bradford West Yorkshire BD17 6NQ |
Director Name | Mr Alan Charles Hitchenson |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(17 years after company formation) |
Appointment Duration | 4 months (resigned 21 April 1992) |
Role | Engineering Director |
Correspondence Address | 13 Pine Grove Ormskirk Lancashire L39 2YS |
Secretary Name | Mr Stephen Higham Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(17 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 25 June 1992) |
Role | Company Director |
Correspondence Address | 3 The Coppice Breadwood Blackburn Lancashire BB2 7BQ |
Registered Address | Barrett House,Cutlerheights Lane Dudley Hill Bradford West Yorkshire BD4 9HU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Tong |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £878,422 |
Next Accounts Due | 31 March 1997 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
30 August 2018 | Restoration by order of the court (3 pages) |
---|---|
14 August 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 April 2001 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2000 | Receiver's abstract of receipts and payments (2 pages) |
12 December 2000 | Receiver's abstract of receipts and payments (2 pages) |
12 December 2000 | Receiver ceasing to act (1 page) |
9 December 1999 | Receiver's abstract of receipts and payments (2 pages) |
14 December 1998 | Receiver's abstract of receipts and payments (2 pages) |
11 December 1997 | Receiver's abstract of receipts and payments (2 pages) |
7 December 1995 | Receiver's abstract of receipts and payments (4 pages) |
5 June 1995 | Form 3.7 death of receiver (2 pages) |