Uppermill
Oldham
Lancashire
OL3 6EZ
Secretary Name | David Stuart Mackinnon |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 July 1999(19 years, 8 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Meadow Fold Uppermill Oldham Lancashire OL3 6EZ |
Director Name | Ms Lisa Flannery |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2000(20 years, 5 months after company formation) |
Appointment Duration | 24 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 28 Lee Lane East Horsforth Leeds West Yorkshire LS18 5RE |
Director Name | Mr Paul William Farmer |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(12 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 September 1992) |
Role | Company Director & Secretary |
Country of Residence | England |
Correspondence Address | The Pines Aynsleys Drive Blythe Bridge Staffordshire ST11 9HJ |
Director Name | Mr James Grant Watson |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 February 1995) |
Role | Company Director |
Correspondence Address | 5 Inkerman Court Denby Dale Huddersfield West Yorkshire HD8 8XA |
Director Name | Mr William Thomas Rooney |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 September 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Treetops Northedge Lane Norwood Green Halifax West Yorkshire HX8 3AG |
Director Name | Mr Brian Dalgarno |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 April 1994) |
Role | Company Director |
Correspondence Address | 7 Hill Top View West Ardsley Wakefield West Yorkshire WF3 1HR |
Director Name | Mr Malcolm James Burley |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 November 1993) |
Role | Company Director |
Correspondence Address | 2 Kelsall Close Birchwood Warrington Cheshire WA3 6LZ |
Secretary Name | Mr Paul William Farmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(12 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 September 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Pines Aynsleys Drive Blythe Bridge Staffordshire ST11 9HJ |
Director Name | Andrew Macgregor Mackenzie |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(12 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 01 June 1993) |
Role | Company Director |
Correspondence Address | Stridings 33 Hazel Grove Greave Bacup Lancashire OL13 9XT |
Secretary Name | Andrew Macgregor Mackenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 May 1994) |
Role | Company Director |
Correspondence Address | Stridings 33 Hazel Grove Greave Bacup Lancashire OL13 9XT |
Director Name | David Riley |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(13 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 08 November 1993) |
Role | Company Director |
Correspondence Address | Ryefield House School Lane Edgeworth Bolton Lancashire BL7 0PR |
Director Name | Mr Michael Donald Miller |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(13 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 28 February 1993) |
Role | Company Director |
Correspondence Address | 9 Earlsgate Winterton Scunthorpe South Humberside DN15 9SS |
Secretary Name | Trevor Paul Armer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(13 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 02 September 1993) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 36 Scarcroft Hill The Mount York North Yorkshire YO24 1DE |
Director Name | Martin George Towers |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(13 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 July 1998) |
Role | Company Director |
Correspondence Address | Linton House Avenue Des Hirondelles Pool In Wharfedale Otley West Yorkshire LS21 1EY |
Secretary Name | Paul Weaver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1993(13 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 05 September 1994) |
Role | Company Director |
Correspondence Address | 34 High Street Farsley Pudsey West Yorkshire LS28 5LH |
Director Name | Paul Weaver |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1993(13 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 05 September 1994) |
Role | Secretary |
Correspondence Address | 34 High Street Farsley Pudsey West Yorkshire LS28 5LH |
Director Name | Trevor Paul Armer |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1993(13 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 22 April 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Scarcroft Hill The Mount York North Yorkshire YO24 1DE |
Director Name | Mr Chris John Baxendale |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greyfriars Layton Road Horsforth Leeds West Yorkshire LS18 5ET |
Director Name | John Edwards |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 February 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rectory View Pinfold Lane Mirfield West Yorkshire WF14 9JA |
Director Name | Andrew Macgregor Mackenzie |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1994(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 December 1995) |
Role | Company Director |
Correspondence Address | Stridings 33 Hazel Grove Greave Bacup Lancashire OL13 9XT |
Director Name | Mr Alexander MacDonald Gemmell |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1994(14 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 26 August 1994) |
Role | Company Director |
Correspondence Address | 27 Bush Drive Rugeley Staffordshire WS15 2AQ |
Director Name | Andrew Yates |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(14 years, 7 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 11 May 1994) |
Role | Company Director |
Correspondence Address | 3 Sunbury Close Dukinfield Cheshire SK16 5HP |
Director Name | Mr Andrew Collier |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1994(14 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 19 June 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Daisy Road Brighouse West Yorkshire HD6 3SY |
Director Name | David Wade |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1994(14 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 19 June 1995) |
Role | Company Director |
Correspondence Address | 28 Bonegate Road Brighouse West Yorkshire HD6 1TQ |
Director Name | Catherine Elizabeth Baxandall |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1994(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 09 June 1999) |
Role | Secretary |
Correspondence Address | Bordley Easby Drive Ilkley West Yorkshire LS29 9BE |
Secretary Name | Catherine Elizabeth Baxandall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1994(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 July 1999) |
Role | Secretary |
Correspondence Address | Bordley Easby Drive Ilkley West Yorkshire LS29 9BE |
Director Name | Mr David John Mott |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(14 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 26 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Joam House 67a Haigh Lane Hoylandswaine Sheffield South Yorkshire S36 7JQ |
Director Name | Stephen John Brown |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1998(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 April 2000) |
Role | Company Director |
Correspondence Address | Wharferise 111 Weston Lane Otley West Yorkshire LS21 2DF |
Director Name | Andrew George Richard Wilson |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1998(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 February 2000) |
Role | Company Director |
Correspondence Address | Cononley Hall Main Street Cononley Skipton West Yorkshire BD20 8LJ |
Registered Address | Pricewaterhousecoopers 9 Bond Court Leeds West Yorkshire LS1 2SW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £4,600,000 |
Latest Accounts | 1 January 2000 (24 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
24 October 2001 | Dissolved (1 page) |
---|---|
24 July 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
15 August 2000 | Registered office changed on 15/08/00 from: po box 572 woodlands 21 roydsdale way euroway industrial estate bradford west yorkshire BD4 6SE (1 page) |
11 August 2000 | Appointment of a voluntary liquidator (2 pages) |
2 August 2000 | Declaration of solvency (3 pages) |
2 August 2000 | Resolutions
|
6 July 2000 | Accounts for a dormant company made up to 1 January 2000 (4 pages) |
2 June 2000 | Director resigned (1 page) |
30 May 2000 | Return made up to 11/05/00; full list of members (6 pages) |
15 May 2000 | New director appointed (4 pages) |
18 April 2000 | Director resigned (1 page) |
23 January 2000 | Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page) |
27 August 1999 | Auditor's resignation (2 pages) |
13 July 1999 | Secretary resigned (1 page) |
13 July 1999 | New secretary appointed (1 page) |
13 July 1999 | Full accounts made up to 2 January 1999 (8 pages) |
2 July 1999 | New director appointed (3 pages) |
22 June 1999 | Director resigned (1 page) |
18 May 1999 | Return made up to 11/05/99; no change of members (10 pages) |
27 April 1999 | Director's particulars changed (1 page) |
5 January 1999 | Registered office changed on 05/01/99 from: euroway house roydsdale way euroway trading estate bradford west yorkshire BD4 6SJ (1 page) |
12 August 1998 | Auditor's resignation (2 pages) |
12 August 1998 | New director appointed (3 pages) |
16 July 1998 | Director resigned (1 page) |
9 July 1998 | Full accounts made up to 3 January 1998 (7 pages) |
28 May 1998 | Return made up to 11/05/98; no change of members (9 pages) |
19 March 1998 | New director appointed (2 pages) |
7 January 1998 | Registered office changed on 07/01/98 from: po box 11 spring bank industrial estate sowerby bridge west yorkshire HX6 3DA (1 page) |
28 May 1997 | Return made up to 11/05/97; full list of members (10 pages) |
27 May 1997 | Full accounts made up to 28 December 1996 (8 pages) |
25 February 1997 | Director resigned (1 page) |
1 August 1996 | Full accounts made up to 30 December 1995 (8 pages) |
24 May 1996 | Return made up to 11/05/96; no change of members (9 pages) |
26 March 1996 | Particulars of mortgage/charge (11 pages) |
14 December 1995 | Director resigned (4 pages) |
6 November 1995 | Director resigned (4 pages) |
29 June 1995 | Director's particulars changed (4 pages) |
26 June 1995 | Director resigned (2 pages) |
26 June 1995 | Director resigned (2 pages) |
22 May 1995 | Return made up to 11/05/95; no change of members (24 pages) |
18 May 1995 | Full accounts made up to 31 December 1994 (8 pages) |
13 March 1995 | Director resigned (2 pages) |