Mirfield
WF14 8AN
Director Name | Mr Martin Joseph Campbell |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 August 2005(30 years after company formation) |
Appointment Duration | 9 years, 1 month (closed 23 September 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Wigton Park Close Leeds Yorkshire LS17 8UH |
Secretary Name | Mr Martin Joseph Campbell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 August 2007(32 years after company formation) |
Appointment Duration | 7 years (closed 23 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Wigton Park Close Leeds Yorkshire LS17 8UH |
Director Name | Mr Rex Anthony Beaumont |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(16 years, 4 months after company formation) |
Appointment Duration | 14 years, 12 months (resigned 21 December 2006) |
Role | Manager |
Correspondence Address | Mount Havelock New Hey Road Fixby Huddersfield West Yorkshire HD2 2EJ |
Director Name | Arthur Perier Holdsworth |
---|---|
Date of Birth | September 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(16 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 08 January 1995) |
Role | Cardmaker |
Correspondence Address | 5 Park Riding Honley Huddersfield Yorkshire HD7 2QL |
Director Name | Mr Stuart Rodney Shaw |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(16 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 July 1998) |
Role | Secretary |
Correspondence Address | Hatherleigh Jack Royd Wheatley Halifax West Yorkshire HX3 5JG |
Secretary Name | Mr Stuart Rodney Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(16 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 July 1998) |
Role | Company Director |
Correspondence Address | Hatherleigh Jack Royd Wheatley Halifax West Yorkshire HX3 5JG |
Director Name | June Margaret Holdsworth |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1994(19 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 06 December 1998) |
Role | Housewife |
Correspondence Address | Park Riding Honley Huddersfield Yorkshire HD7 2QL |
Secretary Name | Janet Liley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(22 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 28 August 2007) |
Role | Company Director |
Correspondence Address | 17 Houses Hill Huddersfield West Yorkshire HD5 0PA |
Director Name | Mr John Barrie Murray |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2005(30 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 May 2007) |
Role | Traveller |
Correspondence Address | 36 Briarlyn Road Birchencliffe Huddersfield West Yorkshire HD3 3NP |
Registered Address | 36 Clare Road Halifax HX1 2HX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £200,297 |
Cash | £276,001 |
Current Liabilities | £2,001,942 |
Latest Accounts | 31 August 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
23 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2013 | Restoration by order of the court (4 pages) |
10 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 November 2009 | Final Gazette dissolved following liquidation (1 page) |
10 September 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
10 August 2009 | Liquidators' statement of receipts and payments to 29 July 2009 (5 pages) |
10 August 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
10 August 2009 | Liquidators statement of receipts and payments to 29 July 2009 (5 pages) |
4 March 2009 | Liquidators' statement of receipts and payments to 21 February 2009 (7 pages) |
4 March 2009 | Liquidators statement of receipts and payments to 21 February 2009 (7 pages) |
18 July 2008 | Registered office changed on 18/07/2008 from unit 1 holme mills west slaithwaite road marsden huddersfield west yorkshire HD7 6LS (1 page) |
28 May 2008 | Registered office changed on 28/05/2008 from 36 clare road halifax HX1 2HX (1 page) |
20 May 2008 | Director's change of particulars / william holdsworth / 20/05/2008 (1 page) |
1 March 2008 | Appointment of a voluntary liquidator (1 page) |
1 March 2008 | Resolutions
|
1 March 2008 | Statement of affairs with form 4.19 (10 pages) |
11 February 2008 | Registered office changed on 11/02/08 from: unit 18 holme mills west slaithwaite road marsden, huddersfield west yorkshire HD7 6LS (1 page) |
4 January 2008 | Return made up to 27/12/07; full list of members (2 pages) |
15 October 2007 | Nc inc already adjusted 28/08/07 (1 page) |
4 October 2007 | Memorandum and Articles of Association (8 pages) |
4 October 2007 | Resolutions
|
17 September 2007 | Secretary resigned (1 page) |
17 September 2007 | New secretary appointed (2 pages) |
27 June 2007 | Accounts for a small company made up to 31 August 2006 (8 pages) |
7 June 2007 | Director resigned (1 page) |
16 March 2007 | Registered office changed on 16/03/07 from: south brook mills station road mirfield yorkshire WF14 8NQ (1 page) |
9 January 2007 | Return made up to 27/12/06; full list of members (2 pages) |
7 January 2007 | Director resigned (1 page) |
21 January 2006 | Return made up to 27/12/05; full list of members (3 pages) |
19 January 2006 | Accounts for a small company made up to 31 August 2005 (8 pages) |
5 October 2005 | Company name changed lilahurst LIMITED\certificate issued on 05/10/05 (2 pages) |
23 September 2005 | New director appointed (2 pages) |
23 September 2005 | New director appointed (2 pages) |
9 September 2005 | Particulars of mortgage/charge (7 pages) |
14 January 2005 | Return made up to 27/12/04; full list of members (7 pages) |
11 January 2005 | Accounts for a small company made up to 31 August 2004 (8 pages) |
22 January 2004 | Return made up to 27/12/03; full list of members
|
7 January 2004 | Accounts for a small company made up to 31 August 2003 (8 pages) |
16 January 2003 | Return made up to 27/12/02; full list of members
|
8 January 2003 | Accounts for a small company made up to 31 August 2002 (5 pages) |
18 January 2002 | Return made up to 27/12/01; full list of members (6 pages) |
8 January 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
31 January 2001 | Return made up to 27/12/00; full list of members
|
10 December 2000 | Accounts for a small company made up to 31 August 2000 (7 pages) |
17 January 2000 | Return made up to 27/12/99; full list of members
|
10 December 1999 | Accounts for a small company made up to 31 August 1999 (6 pages) |
14 April 1999 | Particulars of mortgage/charge (6 pages) |
14 January 1999 | Director resigned (1 page) |
14 January 1999 | Return made up to 27/12/98; no change of members (4 pages) |
31 December 1998 | Director resigned (1 page) |
30 December 1998 | Accounts for a small company made up to 31 August 1998 (7 pages) |
8 July 1998 | Secretary resigned (1 page) |
8 July 1998 | Registered office changed on 08/07/98 from: holme mills marsden huddersfield west yorks HD7 6LS (1 page) |
8 July 1998 | New secretary appointed (2 pages) |
19 January 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
15 January 1998 | Return made up to 27/12/97; full list of members (6 pages) |
7 January 1997 | Return made up to 27/12/96; no change of members (4 pages) |
23 December 1996 | Accounts for a small company made up to 31 August 1996 (7 pages) |
17 January 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
17 January 1996 | Return made up to 27/12/95; no change of members (4 pages) |
15 August 1975 | Incorporation (12 pages) |