Rastrick
Brighouse
West Yorkshire
HD6 3LR
Director Name | Mr Arthur Mitchell |
---|---|
Date of Birth | July 1908 (Born 115 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1991(10 years, 3 months after company formation) |
Appointment Duration | 33 years |
Role | Consultant |
Correspondence Address | 47 Crowtrees Lane Rastrick Brighouse West Yorkshire HD6 3LR |
Secretary Name | Miss Judith Greenwood |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 1991(10 years, 3 months after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Correspondence Address | 45 Crowtrees Lane Rastrick Brighouse West Yorkshire HD6 3LR |
Director Name | Mr Brian Greenwood |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 July 1995) |
Role | Sales Manager |
Correspondence Address | 17 Gleneagles Way Fixby Huddersfield West Yorkshire HD2 2NH |
Registered Address | Suite 8 Crown House Armley Road Leeds West Yorkshire LS12 2EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £296,548 |
Cash | £117,674 |
Current Liabilities | £1,450 |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
6 October 2001 | Dissolved (1 page) |
---|---|
6 July 2001 | Liquidators statement of receipts and payments (5 pages) |
6 July 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
16 March 2001 | Liquidators statement of receipts and payments (6 pages) |
15 March 2000 | Registered office changed on 15/03/00 from: netherfield, 45 crowtrees lane brighouse west yorkshire HD6 3LR (1 page) |
13 March 2000 | Declaration of solvency (4 pages) |
13 March 2000 | Resolutions
|
13 March 2000 | Ex/res 7/3/00 re liq's authority (1 page) |
13 March 2000 | Appointment of a voluntary liquidator (1 page) |
29 February 2000 | Registered office changed on 29/02/00 from: crown works dewsbury road elland west yorkshire HX5 9BG (1 page) |
28 June 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
29 June 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
11 May 1998 | Return made up to 01/05/98; full list of members (6 pages) |
26 June 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
27 May 1997 | Return made up to 01/05/97; no change of members (4 pages) |
17 May 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
17 May 1996 | Return made up to 01/05/96; change of members
|
24 May 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
24 May 1995 | Return made up to 01/05/95; full list of members (6 pages) |