Hill Top Bank, New Mill
Huddersfield
West Yorkshire
HD7 7DN
Secretary Name | Mr Glenn Alan Paxman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 October 1997(17 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 22 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Biggin Farm Hill Top Bank, New Mill Huddersfield West Yorkshire HD7 7DN |
Secretary Name | Sally Ann Keighley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2002(21 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 22 February 2005) |
Role | Company Director |
Correspondence Address | Whiteley Farm 21 Towngate Clifton Brighouse West Yorkshire HD6 4HX |
Secretary Name | Andrew Hale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 14 March 1997) |
Role | Company Director |
Correspondence Address | 20 Saint Francis Gardens Fixby Huddersfield West Yorkshire HD2 2EU |
Director Name | Geoffrey Alan Dean |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(11 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 04 July 1997) |
Role | Chemical Engineer |
Correspondence Address | Foyle 24 Kings Road Ilkley West Yorkshire LS29 9AN |
Director Name | Stuart Anthony Finley |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 October 1995) |
Role | Company Director |
Correspondence Address | 5 St Johns Court Lepton Huddersfield West Yorkshire HD8 0AZ |
Director Name | Mrs Bessie Alice Paxman |
---|---|
Date of Birth | November 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(11 years, 9 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 19 August 2003) |
Role | Company Director |
Correspondence Address | 5 Hayfield Close Scholes,Holmfirth Huddersfield West Yorkshire HD7 1XQ |
Director Name | Andrew Hale |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(11 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 14 March 1997) |
Role | Chartered Accountant |
Correspondence Address | 20 Saint Francis Gardens Fixby Huddersfield West Yorkshire HD2 2EU |
Secretary Name | Mr Michael John Whiteley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(17 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 27 October 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Hackness Road Newby Scarborough North Yorkshire YO12 5RY |
Registered Address | International House Penistone Road Feney Bridge Huddersfield HD8 0LE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Kirkburton |
Ward | Kirkburton |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £102 |
Latest Accounts | 30 September 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
9 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
30 September 2004 | Application for striking-off (1 page) |
5 February 2004 | Return made up to 30/11/03; full list of members (8 pages) |
1 October 2003 | Director resigned (1 page) |
5 August 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
9 April 2003 | Return made up to 30/11/02; full list of members
|
20 May 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
29 January 2002 | New secretary appointed (2 pages) |
28 January 2002 | Return made up to 30/11/01; full list of members
|
16 June 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
12 March 2001 | Return made up to 30/11/00; full list of members (6 pages) |
12 July 2000 | Full accounts made up to 30 September 1999 (14 pages) |
4 February 2000 | Return made up to 30/11/99; full list of members
|
3 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
26 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 February 1999 | Return made up to 30/11/98; full list of members (6 pages) |
19 January 1999 | Return made up to 30/11/97; full list of members (6 pages) |
19 March 1998 | Particulars of mortgage/charge (3 pages) |
13 January 1998 | Memorandum and Articles of Association (5 pages) |
22 December 1997 | Resolutions
|
18 November 1997 | Secretary resigned (1 page) |
18 November 1997 | New secretary appointed (2 pages) |
17 July 1997 | Director resigned (1 page) |
23 May 1997 | Secretary resigned;director resigned (1 page) |
23 May 1997 | New secretary appointed (2 pages) |
24 February 1997 | Full accounts made up to 30 September 1996 (15 pages) |
2 January 1997 | Full accounts made up to 6 March 1996 (15 pages) |
30 December 1996 | Return made up to 30/11/96; no change of members (4 pages) |
26 September 1996 | Accounting reference date shortened from 28/02 to 30/09 (1 page) |
3 January 1996 | Return made up to 30/11/95; no change of members (4 pages) |
3 January 1996 | Full accounts made up to 28 February 1995 (15 pages) |
18 October 1995 | Director resigned (2 pages) |