Almondbury
Huddersfield
West Yorkshire
HD5 8XG
Secretary Name | Mrs Sara Morrow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 January 1998(22 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 12 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Grasscroft Almondbury Huddersfield West Yorkshire HD5 8XG |
Director Name | Mr James Timothy Dyson |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 2002(26 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 12 October 2004) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Long Close Farm Shepley Huddersfield West Yorkshire HD8 8AT |
Director Name | Mrs Lynda Kay Thompson |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 2002(26 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 12 October 2004) |
Role | Clerical Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Upper Fold Thurstonland Huddersfield West Yorkshire HD4 6XU |
Director Name | Edith Madge Dyson |
---|---|
Date of Birth | December 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1991(15 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 03 January 1998) |
Role | Secretary |
Correspondence Address | Hartley Cottage Kirkburton Huddersfield West Yorkshire HD8 0RX |
Director Name | Harry Dyson |
---|---|
Date of Birth | August 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1991(15 years, 6 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 11 February 2002) |
Role | Electrician |
Correspondence Address | Hartley Cottage Kirkburton Huddersfield West Yorkshire HD8 0RX |
Director Name | Alexander Moss |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1991(15 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 07 December 1997) |
Role | Sales Manager |
Correspondence Address | 58 Edengrove Road Edenthorpe Doncaster South Yorkshire DN3 2LL |
Secretary Name | Edith Madge Dyson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1991(15 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 03 January 1998) |
Role | Company Director |
Correspondence Address | Hartley Cottage Kirkburton Huddersfield West Yorkshire HD8 0RX |
Registered Address | 173 Manchester Road Longroyd Bridge Huddersfield West Yorkshire HD1 3JE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Crosland Moor and Netherton |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £3,234 |
Cash | £332 |
Current Liabilities | £712 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
12 October 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2004 | Application for striking-off (1 page) |
5 May 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
8 March 2004 | Return made up to 06/02/04; full list of members (7 pages) |
14 March 2003 | Return made up to 06/02/03; full list of members (7 pages) |
14 March 2003 | Registered office changed on 14/03/03 from: hartley cottage kirkburton huddersfield west yorkshire HD8 0SY (1 page) |
5 March 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
10 April 2002 | Director resigned (1 page) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | Return made up to 06/02/02; full list of members (6 pages) |
2 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
26 April 2001 | Return made up to 06/02/01; full list of members (6 pages) |
28 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
15 February 2000 | Return made up to 06/02/00; full list of members (6 pages) |
30 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
25 March 1999 | Return made up to 06/02/99; full list of members (6 pages) |
29 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
11 March 1998 | Return made up to 06/02/98; no change of members (4 pages) |
11 March 1998 | Director resigned (1 page) |
27 February 1998 | Director resigned (1 page) |
27 February 1998 | Secretary resigned (1 page) |
27 February 1998 | New secretary appointed (2 pages) |
1 May 1997 | Full accounts made up to 30 June 1996 (15 pages) |
11 March 1997 | Return made up to 06/02/97; full list of members (6 pages) |
22 November 1996 | Resolutions
|
22 November 1996 | Ad 05/11/96--------- £ si 250000@1=250000 £ ic 2000/252000 (2 pages) |
22 November 1996 | £ nc 2000/252000 05/11/96 (1 page) |
7 June 1996 | Particulars of mortgage/charge (3 pages) |
6 May 1996 | Full accounts made up to 30 June 1995 (17 pages) |
29 March 1996 | Return made up to 06/02/96; full list of members (6 pages) |
4 April 1995 | Accounts for a small company made up to 30 June 1994 (13 pages) |