Mirfield
West Yorkshire
WF14 9HJ
Director Name | Peter Hoare |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2003(27 years after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Operations |
Correspondence Address | 25 Victoria Street Wakefield West Yorkshire WF4 6EH |
Secretary Name | Peter Bunton |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 January 2003(27 years after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Sales |
Correspondence Address | 13 Parkfield Avenue Mirfield West Yorkshire WF14 9HJ |
Director Name | Mr Miles David Mason |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(15 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 27 February 1998) |
Role | Engineer |
Correspondence Address | 94 Bradley Road Bradley Huddersfield West Yorkshire HD2 1QY |
Director Name | Mrs Vera Mason |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(15 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 27 February 1998) |
Role | Housewife |
Correspondence Address | 164 Ashbrow Road Sheepridge Huddersfield West Yorkshire HD2 1DU |
Secretary Name | Mrs Vera Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(15 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 27 February 1998) |
Role | Company Director |
Correspondence Address | 164 Ashbrow Road Sheepridge Huddersfield West Yorkshire HD2 1DU |
Director Name | Marlene Mason |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1993(17 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 February 1998) |
Role | Housewife |
Correspondence Address | 94 Bradley Road Huddersfield West Yorkshire HD2 1QY |
Director Name | Paul Wright Thorp |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(22 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 January 2003) |
Role | Company Director |
Correspondence Address | Lower Hambleton Hill Cottage Wainstalls Halifax West Yorkshire HX2 7TX |
Director Name | Sandra Karen Thorp |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(22 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 January 2003) |
Role | Company Director |
Correspondence Address | Lower Hambleton Hill Cottage Wainstalls Halifax West Yorkshire HX2 7TX |
Secretary Name | Sandra Karen Thorp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(22 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 January 2003) |
Role | Local Government Officer |
Correspondence Address | Lower Hambleton Hill Cottage Wainstalls Halifax West Yorkshire HX2 7TX |
Registered Address | 33 George Street Wakefield West Yorkshire WF1 1LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £4,540 |
Cash | £63 |
Current Liabilities | £116,018 |
Latest Accounts | 28 August 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 August |
15 April 2007 | Dissolved (1 page) |
---|---|
15 January 2007 | Liquidators statement of receipts and payments (5 pages) |
15 January 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 February 2006 | Resolutions
|
16 February 2006 | Statement of affairs (7 pages) |
16 February 2006 | Appointment of a voluntary liquidator (1 page) |
24 January 2006 | Registered office changed on 24/01/06 from: 6-8 watkin lane lostock hall preston lancashire PR5 5RA (1 page) |
7 December 2005 | Total exemption small company accounts made up to 28 August 2005 (5 pages) |
7 June 2005 | Return made up to 26/05/05; full list of members (7 pages) |
17 December 2004 | Accounting reference date extended from 28/02/04 to 28/08/04 (1 page) |
17 December 2004 | Total exemption small company accounts made up to 28 August 2004 (5 pages) |
10 June 2004 | Return made up to 26/05/04; full list of members (7 pages) |
11 December 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
21 June 2003 | Return made up to 05/06/03; full list of members
|
21 June 2003 | Registered office changed on 21/06/03 from: unit 1 canal street huddersfield west yorkshire HD1 6NY (1 page) |
25 January 2003 | New director appointed (2 pages) |
25 January 2003 | Secretary resigned;director resigned (1 page) |
25 January 2003 | New secretary appointed;new director appointed (2 pages) |
25 January 2003 | Director resigned (1 page) |
17 December 2002 | Particulars of mortgage/charge (6 pages) |
19 June 2002 | Return made up to 05/06/02; full list of members (7 pages) |
7 May 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
30 May 2001 | Return made up to 05/06/01; full list of members
|
11 April 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
5 July 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
3 July 2000 | Memorandum and Articles of Association (11 pages) |
15 June 2000 | Return made up to 05/06/00; full list of members
|
7 March 2000 | Location of register of members (1 page) |
26 October 1999 | Full accounts made up to 28 February 1999 (12 pages) |
6 July 1999 | Return made up to 05/06/99; no change of members
|
26 May 1999 | Company name changed david haigh engineers LIMITED\certificate issued on 27/05/99 (2 pages) |
15 March 1999 | Registered office changed on 15/03/99 from: miln rd birkby huddersfield HD1 (1 page) |
22 June 1998 | Return made up to 05/06/98; full list of members (6 pages) |
9 June 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | Secretary resigned;director resigned (1 page) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | New secretary appointed;new director appointed (2 pages) |
18 September 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
6 July 1997 | Return made up to 05/06/97; no change of members (6 pages) |
27 June 1996 | Return made up to 05/06/96; no change of members (4 pages) |
13 June 1996 | Accounts for a small company made up to 28 February 1996 (8 pages) |
28 June 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |
14 January 1976 | Incorporation (13 pages) |