Fenay Bridge
Huddersfield
West Yorkshire
HD8 0AH
Director Name | Mr Derek Nigel Broderick |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 1995(18 years, 8 months after company formation) |
Appointment Duration | 13 years, 6 months (closed 29 October 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 87 Bawtry Road Bessacar Doncaster South Yorkshire DN4 7AG |
Secretary Name | Mr Derek Nigel Broderick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 September 1999(23 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (closed 29 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 Bawtry Road Bessacar Doncaster South Yorkshire DN4 7AG |
Secretary Name | Miss Alison Margaret Roebuck |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 September 1999(23 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (closed 29 October 2008) |
Role | Company Director |
Correspondence Address | 11 Rowley Drive Fenay Bridge Huddersfield West Yorkshire HD8 0AH |
Director Name | Mr John Richard Hopwood |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(15 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 September 2000) |
Role | Sales Director |
Correspondence Address | Lynton 16 Southlands Avenue Bingley West Yorkshire BD16 1EB |
Director Name | Mrs Ethel Roebuck |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(15 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 29 September 1999) |
Role | Director/Company Secretary |
Correspondence Address | New House Old Turnpike Honley Huddersfield West Yorkshire HD7 2PD |
Director Name | Mr John Roy Roebuck |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(15 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 29 September 1999) |
Role | Managing Director |
Correspondence Address | New House Old Turnpike Honley Huddersfield West Yorkshire HD7 2PD |
Secretary Name | Mrs Ethel Roebuck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(15 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 29 September 1999) |
Role | Company Director |
Correspondence Address | New House Old Turnpike Honley Huddersfield West Yorkshire HD7 2PD |
Director Name | Ian Gregory Smith |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1997(21 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 05 May 2005) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | The Mistal 63 Fulstone Hall Lane New Mill Holmfirth HD9 7DW |
Director Name | Stephen Gabor Bendefy |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(24 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 March 2004) |
Role | Sale Manager And Director Of T |
Correspondence Address | 15 Rafborn Avenue Salendine Nook Huddersfield HD3 3UJ |
Registered Address | Cliffe End Firs Longwood Road Huddersfield West Yorkshire HD3 4EL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Golcar |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £2,301,973 |
Gross Profit | £769,568 |
Net Worth | £550,620 |
Cash | £269,960 |
Current Liabilities | £401,661 |
Latest Accounts | 30 September 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
29 October 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 July 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
29 July 2008 | Liquidators statement of receipts and payments to 30 June 2008 (5 pages) |
8 February 2008 | Liquidators statement of receipts and payments (5 pages) |
12 July 2007 | Liquidators statement of receipts and payments (5 pages) |
16 January 2007 | Liquidators statement of receipts and payments (4 pages) |
8 August 2006 | Liquidators statement of receipts and payments (7 pages) |
20 July 2005 | Appointment of a voluntary liquidator (1 page) |
20 July 2005 | Declaration of solvency (3 pages) |
20 July 2005 | Resolutions
|
5 July 2005 | Company name changed lab-plant LIMITED\certificate issued on 05/07/05 (2 pages) |
24 May 2005 | Director resigned (1 page) |
21 February 2005 | Return made up to 06/02/05; full list of members (8 pages) |
15 February 2005 | Total exemption full accounts made up to 30 September 2004 (13 pages) |
11 March 2004 | Director resigned (1 page) |
13 February 2004 | Return made up to 06/02/04; full list of members (8 pages) |
22 December 2003 | Full accounts made up to 30 September 2003 (13 pages) |
11 April 2003 | Memorandum and Articles of Association (7 pages) |
9 April 2003 | Resolutions
|
25 March 2003 | Full accounts made up to 30 September 2002 (15 pages) |
17 February 2003 | Return made up to 06/02/03; full list of members
|
18 March 2002 | Full accounts made up to 30 September 2001 (15 pages) |
13 February 2002 | Return made up to 06/02/02; full list of members
|
16 March 2001 | Full accounts made up to 30 September 2000 (14 pages) |
14 February 2001 | Return made up to 06/02/01; full list of members (7 pages) |
15 November 2000 | Director's particulars changed (1 page) |
27 October 2000 | Director resigned (1 page) |
17 October 2000 | New director appointed (2 pages) |
21 June 2000 | Full accounts made up to 30 September 1999 (17 pages) |
16 February 2000 | Return made up to 06/02/00; full list of members
|
23 September 1999 | Particulars of mortgage/charge (7 pages) |
1 July 1999 | Full accounts made up to 30 September 1998 (15 pages) |
8 February 1999 | Return made up to 06/02/99; no change of members (7 pages) |
2 July 1998 | Full accounts made up to 30 September 1997 (15 pages) |
22 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 1998 | Return made up to 06/02/98; full list of members (8 pages) |
9 October 1997 | New director appointed (2 pages) |
15 July 1997 | Full accounts made up to 30 September 1996 (20 pages) |
13 February 1997 | Return made up to 06/02/97; full list of members (9 pages) |
12 June 1996 | Full accounts made up to 30 September 1995 (24 pages) |
5 March 1996 | Return made up to 06/02/96; no change of members (7 pages) |
11 May 1995 | New director appointed (4 pages) |
30 April 1995 | Full accounts made up to 30 September 1994 (25 pages) |