Hopwood Lane
Halifax
West Yorkshire
HX1 5EB
Secretary Name | Bessemer Enterprises Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 October 2000(21 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 28 August 2007) |
Correspondence Address | Crossley House Hopwood Lane Halifax West Yorkshire HX1 5EB |
Director Name | Bessemer Enterprises Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 February 2001(22 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (closed 28 August 2007) |
Correspondence Address | Crossley House Hopwood Lane Halifax West Yorkshire HX1 5EB |
Director Name | Bernard Boulton |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(12 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 23 February 1998) |
Role | Sales Director |
Correspondence Address | 15 New Barn Street Smithills Bolton Greater Manchester BL1 6AQ |
Director Name | Mr Graham John Kervin |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(12 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 23 February 1998) |
Role | Man Director |
Correspondence Address | Carrisbrooke Foxholes Road Horwich Bolton Lancashire BL6 6AJ |
Director Name | Mr Keneth Wilkinson |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(12 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 20 June 1994) |
Role | Electrician Production Manager |
Correspondence Address | 435 Bury Bolton Road Three Arrows Radcliffe Greater Manchester M26 4LJ |
Secretary Name | Mr Keneth Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(12 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 20 June 1994) |
Role | Production Manager |
Correspondence Address | 435 Bury Bolton Road Three Arrows Radcliffe Greater Manchester M26 4LJ |
Secretary Name | Mr Graham John Kervin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 February 1998) |
Role | Company Director |
Correspondence Address | Carrisbrooke Foxholes Road Horwich Bolton Lancashire BL6 6AJ |
Director Name | Mr Brian Hersee Heather |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1996(17 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 01 August 1997) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Gledhow Park Crescent Chapel Allerton Leeds West Yorkshire LS7 4JY |
Director Name | Mr Graham Smith |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1996(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 September 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 98 St James Road Bridlington East Yorkshire YO15 3NJ |
Secretary Name | Mr Brian Hersee Heather |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1996(17 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 01 August 1997) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Gledhow Park Crescent Chapel Allerton Leeds West Yorkshire LS7 4JY |
Director Name | Mr Mark Richard Bates |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 St Michaels Avenue Bramhall Stockport Cheshire SK7 2PL |
Secretary Name | Mr Mark Richard Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 St Michaels Avenue Bramhall Stockport Cheshire SK7 2PL |
Director Name | Stephen John Luddington |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1998(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 February 2001) |
Role | Chief Executive |
Correspondence Address | Frodsham The Drive Sawbridgeworth Hertfordshire CM21 9EP |
Registered Address | Crossley House Hopwood Lane Halifax West Yorkshire HX1 5EB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Park |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £2,100 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
28 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2007 | Application for striking-off (1 page) |
30 October 2006 | Return made up to 28/10/06; full list of members (2 pages) |
19 July 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
1 February 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
31 October 2005 | Return made up to 28/10/05; full list of members (2 pages) |
3 February 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
3 November 2004 | Return made up to 28/10/04; full list of members (7 pages) |
3 February 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
31 October 2003 | Return made up to 28/10/03; full list of members (7 pages) |
6 February 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
30 October 2002 | Return made up to 28/10/02; full list of members (7 pages) |
29 July 2002 | Re sec 394 (1 page) |
14 February 2002 | Return made up to 28/10/01; full list of members
|
2 February 2002 | Full accounts made up to 31 March 2001 (8 pages) |
4 August 2001 | Particulars of mortgage/charge (15 pages) |
3 August 2001 | Resolutions
|
1 August 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 April 2001 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
19 February 2001 | New director appointed (3 pages) |
19 February 2001 | Registered office changed on 19/02/01 from: c/o aquarius group PLC bessemer house bessemer road welwyn garden city hertfordshire AL7 1HH (1 page) |
19 February 2001 | Director resigned (1 page) |
9 November 2000 | Return made up to 28/10/00; full list of members
|
9 November 2000 | Secretary resigned;director resigned (1 page) |
9 November 2000 | New director appointed (3 pages) |
9 November 2000 | New secretary appointed (2 pages) |
18 October 2000 | Full accounts made up to 31 January 2000 (9 pages) |
8 November 1999 | Return made up to 28/10/99; full list of members
|
13 September 1999 | Full accounts made up to 31 January 1999 (7 pages) |
9 November 1998 | Return made up to 28/10/98; no change of members (4 pages) |
11 September 1998 | Director resigned (1 page) |
11 September 1998 | New director appointed (2 pages) |
29 July 1998 | Full accounts made up to 31 January 1998 (12 pages) |
4 March 1998 | Resolutions
|
4 March 1998 | Return made up to 28/10/97; full list of members
|
25 February 1998 | Secretary resigned;director resigned (1 page) |
25 February 1998 | Full accounts made up to 31 January 1997 (13 pages) |
25 February 1998 | Director resigned (1 page) |
26 August 1997 | New secretary appointed;new director appointed (2 pages) |
26 August 1997 | Secretary resigned;director resigned (1 page) |
14 January 1997 | Accounting reference date shortened from 31/12 to 31/01 (1 page) |
28 November 1996 | New director appointed (3 pages) |
28 November 1996 | New secretary appointed;new director appointed (4 pages) |
28 November 1996 | Registered office changed on 28/11/96 from: gilnow mill spa road bolton BL1 4SW (1 page) |
13 November 1996 | Resolutions
|
31 October 1996 | Return made up to 28/10/96; no change of members (4 pages) |
30 May 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |