Todmorden
OL14 5TP
Secretary Name | Newco 2A Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 30 June 2004(29 years, 2 months after company formation) |
Appointment Duration | 2 years (closed 11 July 2006) |
Correspondence Address | Woodhouse Road Todmorden OL14 5TP |
Director Name | Mr John Anthony McCullagh |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 July 1993) |
Role | Export Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Spring Vale Wallasey Merseyside L45 3HR |
Director Name | David Haddon |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 September 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arden Cottage Little Baddow Chelmsford Essex CM3 4SR |
Director Name | Robert Edwards |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(16 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 07 April 1993) |
Role | Production Director |
Correspondence Address | 14 Glenside Appley Bridge Wigan Lancashire WN6 9EF |
Director Name | Raymond Geoffrey Craggs |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(16 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 December 1999) |
Role | Sales Director |
Correspondence Address | 301 Desborough Avenue High Wycombe Buckinghamshire HP11 2TL |
Director Name | Alvan Robert Brown |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(16 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 07 April 1993) |
Role | Commercial Director |
Correspondence Address | 1 Dutton Drive Spital Bebington Wirral CH63 9AE Wales |
Director Name | Phillip Arthur Belgrove |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(16 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 06 January 2000) |
Role | Company Director |
Correspondence Address | Heritage House Mill Lane Pebmarsh Halstead Essex CO9 2NW |
Secretary Name | Phillip Arthur Belgrove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(16 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 07 April 1993) |
Role | Company Director |
Correspondence Address | Heritage House Mill Lane Pebmarsh Halstead Essex CO9 2NW |
Director Name | Mr Robert Henry Irvine |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1993(17 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 06 January 2000) |
Role | Company Director |
Correspondence Address | 1 Willows Meadow Sible Hedingham Halstead Essex CO9 3JA |
Secretary Name | Mr Robert Henry Irvine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1993(17 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 03 January 2000) |
Role | Company Director |
Correspondence Address | 1 Willows Meadow Sible Hedingham Halstead Essex CO9 3JA |
Director Name | Roger Burton |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1993(18 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 07 July 2000) |
Role | Commercial Manager |
Country of Residence | England |
Correspondence Address | 51 Nutbrowne Road Dagenham Essex RM9 6BQ |
Director Name | Alexander Keith Dempsey |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1993(18 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 07 July 2000) |
Role | Sales Manager |
Correspondence Address | 5 Green Dragon Lane Flackwell Heath Buckinghamshire HP10 9JU |
Director Name | Michael Stanley Gardner |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1993(18 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 07 July 2000) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 16 Church Road Burntwood Staffordshire WS7 9EB |
Director Name | David Frank Coltart |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2000(24 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 April 2004) |
Role | Company Director |
Correspondence Address | The Old Woolpack 42 Woods Lane Dobcross Oldham OL3 5AN |
Director Name | Mr John Richard Payne |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2000(24 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Barn Church Lane Stainland Halifax HX4 9EQ |
Director Name | William Cresswell Quayle |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2000(24 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | 29 Emmott Farm Fold Haworth Keighley West Yorkshire BD22 8BQ |
Secretary Name | Mr John Richard Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2000(24 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Barn Church Lane Stainland Halifax HX4 9EQ |
Registered Address | Woodhouse Road Todmorden Lancashire OL14 5TP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Parish | Todmorden |
Ward | Calder |
Built Up Area | Todmorden |
Year | 2014 |
---|---|
Net Worth | -£18,792 |
Current Liabilities | £18,792 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 July 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 March 2006 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
21 September 2004 | Return made up to 15/03/04; full list of members
|
22 July 2004 | Director resigned (1 page) |
22 July 2004 | New secretary appointed (2 pages) |
3 June 2004 | New director appointed (2 pages) |
7 May 2004 | Secretary resigned;director resigned (1 page) |
7 May 2004 | Director resigned (1 page) |
27 October 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
28 March 2003 | Return made up to 15/03/03; full list of members (7 pages) |
4 February 2003 | Particulars of mortgage/charge (19 pages) |
4 November 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
3 May 2002 | Return made up to 15/03/02; full list of members (7 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (16 pages) |
19 April 2001 | Return made up to 15/03/01; full list of members (7 pages) |
6 December 2000 | Auditor's resignation (1 page) |
11 November 2000 | Particulars of mortgage/charge (23 pages) |
8 November 2000 | Declaration of assistance for shares acquisition (10 pages) |
8 November 2000 | Resolutions
|
27 October 2000 | Accounts for a medium company made up to 31 December 1999 (16 pages) |
26 October 2000 | Auditor's resignation (1 page) |
27 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 July 2000 | Return made up to 15/03/00; full list of members
|
24 July 2000 | Director resigned (1 page) |
24 July 2000 | Director resigned (1 page) |
24 July 2000 | Director resigned (1 page) |
6 February 2000 | Registered office changed on 06/02/00 from: heritage house mill lane pebmarsh halstead essex CO9 2NW (1 page) |
30 January 2000 | Accounts for a medium company made up to 31 May 1999 (15 pages) |
26 January 2000 | Resolutions
|
24 January 2000 | New secretary appointed;new director appointed (2 pages) |
20 January 2000 | Director resigned (1 page) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | Director resigned (1 page) |
20 January 2000 | Director resigned (1 page) |
7 January 2000 | Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page) |
30 March 1999 | Return made up to 15/03/99; full list of members (9 pages) |
30 March 1999 | Accounts for a medium company made up to 31 May 1998 (15 pages) |
31 March 1998 | Accounts for a medium company made up to 31 May 1997 (15 pages) |
31 March 1998 | Return made up to 15/03/98; no change of members (7 pages) |
11 December 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 December 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 1997 | Particulars of mortgage/charge (3 pages) |
14 April 1997 | Accounts for a small company made up to 31 May 1996 (15 pages) |
26 March 1997 | Return made up to 15/03/97; no change of members (8 pages) |
1 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 1996 | Return made up to 15/03/96; full list of members (10 pages) |
25 March 1996 | Accounts for a small company made up to 31 May 1995 (15 pages) |
5 October 1995 | Director resigned (2 pages) |
15 March 1995 | Return made up to 15/03/95; no change of members (12 pages) |
15 March 1995 | Accounts for a small company made up to 31 May 1994 (15 pages) |
6 February 1995 | Particulars of mortgage/charge (3 pages) |
26 April 1994 | Declaration of satisfaction of mortgage/charge (1 page) |