Ossett
West Yorkshire
WF5 8PG
Director Name | Mr Ian Buckley |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 August 1994(16 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 10 November 1998) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Wytie House Malthouse Close Broom Warwickshire B50 4JB |
Secretary Name | Mr Andrew Dean Hardwick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 August 1994(16 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 10 November 1998) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Derwent Cottage Chapel Hill Ashover Chesterfield Derbyshire S45 0AN |
Director Name | Mr Robert Raymond Milner |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 1994(17 years after company formation) |
Appointment Duration | 4 years, 1 month (closed 10 November 1998) |
Role | Managing Director |
Correspondence Address | 9 Henley Croft Thornhill Dewsbury West Yorkshire Wf12 |
Director Name | Martyn Thomas Paline |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 1994(17 years after company formation) |
Appointment Duration | 4 years, 1 month (closed 10 November 1998) |
Role | Sales Director |
Correspondence Address | 19 Grafton Close Wellingborough Northamptonshire NN8 5WA |
Director Name | Mr Simon Leslie Green |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 January 1993) |
Role | Motor Components |
Correspondence Address | Studley House Low Road Thornhill Dewsbury West Yorkshire |
Director Name | Mr Robert Raymond Milner |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 March 1994) |
Role | Motor Components |
Correspondence Address | 9 Henley Croft Thornhill Dewsbury West Yorkshire Wf12 |
Secretary Name | Mrs Jennifer Milner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(13 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 17 August 1994) |
Role | Company Director |
Correspondence Address | 9 Henley Road Thornhill Dewsbury West Yorkshire WF12 0JL |
Director Name | Howard Robert Milner |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(16 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 17 August 1994) |
Role | Assistant General Manager |
Correspondence Address | 9 Henley Road Thornhill Dewsbury West Yorkshire WF12 0JL |
Director Name | Michael Peter Lee |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1994(16 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 29 January 1995) |
Role | Company Director |
Correspondence Address | 24 Pembroke Road Kensington London W8 6NU |
Registered Address | Grant Thornton St Johns Centre 110 Albion Street Leeds LS2 8LA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 1994 (30 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
10 November 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 March 1998 | Receiver's abstract of receipts and payments (2 pages) |
2 March 1998 | Receiver ceasing to act (1 page) |
2 July 1997 | Receiver's abstract of receipts and payments (2 pages) |
4 July 1996 | Receiver's abstract of receipts and payments (2 pages) |
14 September 1995 | Company name changed prime autoparts LIMITED\certificate issued on 15/09/95 (6 pages) |
11 September 1995 | Administrative Receiver's report (24 pages) |
25 August 1995 | Registered office changed on 25/08/95 from: sheridan house 11 vernon street derby DE1 1FR (1 page) |
26 June 1995 | Appointment of receiver/manager (2 pages) |
18 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 March 1995 | Particulars of mortgage/charge (12 pages) |
23 December 1994 | Accounts for a small company made up to 31 March 1994 (10 pages) |