Edgerton
Huddersfield
HD3 3DD
Secretary Name | Mr John Trevor Longbottom |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 December 1991(12 years, 6 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Thornhill Road Edgerton Huddersfield HD3 3DD |
Director Name | Mr John Pearson Birkinshaw |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 1995(16 years, 1 month after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Consultant To The Chemical Ind |
Correspondence Address | 221 Hale Road Hale Altrincham Cheshire WA15 8DN |
Director Name | Mr John Dennis Stocks |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 1995(16 years, 1 month after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Company Director |
Correspondence Address | Mansard House Winchester Avenue Chorley Lancashire PR7 4AQ |
Director Name | John Ernest Champion |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 1996(16 years, 10 months after company formation) |
Appointment Duration | 28 years |
Role | Managing Director |
Correspondence Address | Woodend Cottage Birdy Brow Chaigley Clitheroe Lancashire BB7 3LR |
Director Name | Mr Terence Michael Longbottom |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 July 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Royd Cliff Road Holmfirth Huddersfield West Yorkshire HD7 1UY |
Registered Address | Sargent And Co 4 Wards End Halifax West Yorkshire HX1 1BX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Latest Accounts | 30 September 1996 (27 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
22 March 1999 | Dissolved (1 page) |
---|---|
22 December 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
28 September 1998 | Liquidators statement of receipts and payments (4 pages) |
26 September 1997 | Registered office changed on 26/09/97 from: 1 legrams terrace fieldhead business centre bradford west yorkshire BD7 1LN (1 page) |
25 September 1997 | Appointment of a voluntary liquidator (1 page) |
25 September 1997 | Resolutions
|
25 September 1997 | Declaration of solvency (3 pages) |
2 January 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
30 December 1996 | Registered office changed on 30/12/96 from: 1 legrams terrace fieldhead business centre listerhills bradford west yorkshire BD7 1LN (1 page) |
16 December 1996 | Return made up to 05/12/96; no change of members
|
30 August 1996 | Registered office changed on 30/08/96 from: grove mills leeds road huddersfield HD1 6NB (1 page) |
6 August 1996 | Memorandum and Articles of Association (14 pages) |
6 August 1996 | Resolutions
|
6 August 1996 | Nc inc already adjusted 30/07/96 (1 page) |
25 April 1996 | New director appointed (2 pages) |
24 January 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
17 January 1996 | Return made up to 05/12/95; full list of members (6 pages) |
19 September 1995 | Resolutions
|
19 September 1995 | £ ic 579646/574146 01/09/95 £ sr 5500@1=5500 (1 page) |
8 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 1995 | Particulars of mortgage/charge (4 pages) |
28 July 1995 | Memorandum and Articles of Association (44 pages) |
28 July 1995 | £ nc 500000/704676 25/07/95 (1 page) |
28 July 1995 | New director appointed (2 pages) |
28 July 1995 | Director resigned (4 pages) |
28 July 1995 | Ad 25/07/95--------- £ si 293172@1=293172 £ ic 286474/579646 (4 pages) |
31 March 1995 | Accounts for a small company made up to 31 May 1994 (8 pages) |