Linthwaite
Huddersfield
West Yorkshire
HD7 5SP
Director Name | Mr Robert Walter Rausse |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 1995(15 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 23 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 110 Gillroyd Lane Linthwaite Huddersfield West Yorkshire HD7 5SP |
Secretary Name | Mr Keith Ball |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 1995(15 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 23 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 108 Gillroyd Lane Linthwaite Huddersfield West Yorkshire HD7 5SP |
Director Name | Mr Leonard Neil Charlesworth |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 May 1995) |
Role | Printer |
Country of Residence | England |
Correspondence Address | Low Gables Haughs Road Quarmby Huddersfield West Yorkshire HD3 4YS |
Director Name | Mr Graham Holland |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 May 1995) |
Role | Company Director |
Correspondence Address | 24 Fenay Lea Drive Waterloo Huddersfield West Yorkshire HD5 8RR |
Secretary Name | Mrs Judith Ramsden Charlesworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 May 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Low Gables Haughs Road Quarmby Huddersfield West Yorkshire HD3 4YS |
Director Name | Mr Graham Laycock |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 May 1995) |
Role | Sales Representative |
Correspondence Address | 89 Wakefield Road Clayton West Huddersfield West Yorkshire HD8 9NN |
Registered Address | Unit 15b Holme Mills Industial Park Britannia Road Miln Bridge Huddersfield West Yorkshire HD3 4QF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Golcar |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £62,479 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 December 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2003 | Application for striking-off (1 page) |
17 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
20 January 2003 | Registered office changed on 20/01/03 from: bridgecroft tanyard road milnsbridge huddersfield west yorkshire HD3 4NB (1 page) |
24 June 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
17 September 2001 | Return made up to 31/08/01; full list of members (6 pages) |
25 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
18 September 2000 | Return made up to 31/08/00; full list of members (6 pages) |
12 June 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
10 September 1999 | Return made up to 31/08/99; no change of members (4 pages) |
5 July 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
4 September 1998 | Return made up to 31/08/98; full list of members (6 pages) |
10 June 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
25 June 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
10 September 1996 | Return made up to 31/08/96; no change of members (4 pages) |
9 September 1996 | Accounts for a small company made up to 31 May 1996 (6 pages) |
5 September 1995 | Return made up to 31/08/95; full list of members
|
18 August 1995 | Accounts for a small company made up to 31 May 1995 (6 pages) |
29 June 1995 | Particulars of mortgage/charge (4 pages) |
13 June 1995 | Director resigned;new director appointed (2 pages) |
13 June 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
6 June 1995 | Director resigned (2 pages) |
6 June 1995 | Registered office changed on 06/06/95 from: 254 deighton road huddersfield west yorkshire HD2 1JJ (1 page) |
6 June 1995 | Director resigned (2 pages) |
6 June 1995 | Auditor's resignation (2 pages) |
2 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |