Fenay Bridge
Huddersfield
West Yorkshire
HD8 0AH
Secretary Name | Miss Alison Margaret Roebuck |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 1991(11 years, 3 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 29 October 2002) |
Role | Company Director |
Correspondence Address | 11 Rowley Drive Fenay Bridge Huddersfield West Yorkshire HD8 0AH |
Director Name | Mr Derek Nigel Broderick |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 1995(15 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (closed 29 October 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 87 Bawtry Road Bessacar Doncaster South Yorkshire DN4 7AG |
Director Name | Mr John Richard Hopwood |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 April 1995) |
Role | Company Director |
Correspondence Address | Lynton 16 Southlands Avenue Bingley West Yorkshire BD16 1EB |
Director Name | Mr John Roy Roebuck |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 April 1995) |
Role | Company Director |
Correspondence Address | New House Old Turnpike Honley Huddersfield West Yorkshire HD7 2PD |
Director Name | Mr John Roy Roebuck |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 April 1995) |
Role | Company Director |
Correspondence Address | New House Old Turnpike Honley Huddersfield West Yorkshire HD7 2PD |
Director Name | Mrs Ethel Roebuck |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1997(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 September 1999) |
Role | Secretary |
Correspondence Address | New House Old Turnpike Honley Huddersfield West Yorkshire HD7 2PD |
Director Name | Neil Burgon |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1997(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 June 2000) |
Role | General Manager |
Correspondence Address | 169 Meltham Road Huddersfield West Yorkshire HD4 7BG |
Registered Address | Cliffe End Firs Longwood Road,Huddersfield West Yorkshire HD3 4EL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Golcar |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £82,170 |
Cash | £11,915 |
Current Liabilities | £10,378 |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
9 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
16 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
22 May 2002 | Application for striking-off (1 page) |
18 March 2002 | Full accounts made up to 30 September 2001 (9 pages) |
7 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
16 March 2001 | Full accounts made up to 30 September 2000 (13 pages) |
21 June 2000 | Full accounts made up to 30 September 1999 (16 pages) |
15 June 2000 | Director resigned (1 page) |
7 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
4 October 1999 | Director resigned (1 page) |
1 July 1999 | Full accounts made up to 30 September 1998 (15 pages) |
26 May 1999 | Return made up to 31/05/99; no change of members (7 pages) |
2 July 1998 | Full accounts made up to 30 September 1997 (15 pages) |
8 October 1997 | New director appointed (2 pages) |
15 July 1997 | Full accounts made up to 30 September 1996 (16 pages) |
22 January 1997 | Company name changed lab-plant (manufacturing) limite d\certificate issued on 23/01/97 (2 pages) |
20 January 1997 | Resolutions
|
20 January 1997 | £ nc 10000/500000 06/01/97 (1 page) |
19 January 1997 | New director appointed (2 pages) |
19 January 1997 | New director appointed (2 pages) |
13 June 1996 | Full accounts made up to 30 September 1995 (19 pages) |
2 June 1996 | Return made up to 31/05/96; no change of members (4 pages) |
8 June 1995 | Return made up to 31/05/95; full list of members
|
11 May 1995 | Director resigned (2 pages) |
11 May 1995 | Director resigned;new director appointed (4 pages) |
4 April 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |