Upper Greetland
Halifax
West Yorkshire
HX4 8PE
Director Name | Mrs Margaret Ella Fountain |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 1991(9 years after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Housewife |
Correspondence Address | Brian Royd Hall Upper Greetland Halifax West Yorkshire HX4 8PE |
Director Name | Mr Shaun Andre Fountain |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 1991(9 years after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Bowling Court Brighouse W Yorks HD6 2BL |
Director Name | Mr Stefan Lloyd Fountain |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 1991(9 years after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Management Consultant |
Correspondence Address | 8 Rydings Avenue Brighouse West Yorkshire HD6 2AJ |
Secretary Name | Mr Shaun Andre Fountain |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 1991(9 years after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Bowling Court Brighouse W Yorks HD6 2BL |
Director Name | Mr Colin Robert Gath |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(15 years, 2 months after company formation) |
Appointment Duration | 1 day (resigned 22 March 1997) |
Role | Engineer |
Correspondence Address | 45 Manley Road Ilkley West Yorkshire LS29 8QP |
Registered Address | 28 Kenwood Park Road Sheffield S7 1NG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £736,271 |
Current Liabilities | £1,148,059 |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
24 August 2002 | Dissolved (1 page) |
---|---|
24 May 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 March 2002 | Liquidators statement of receipts and payments (5 pages) |
3 October 2001 | Liquidators statement of receipts and payments (5 pages) |
5 April 2001 | Liquidators statement of receipts and payments (5 pages) |
3 October 2000 | Liquidators statement of receipts and payments (5 pages) |
31 March 2000 | Liquidators statement of receipts and payments (5 pages) |
6 October 1999 | Liquidators statement of receipts and payments (5 pages) |
4 June 1999 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 April 1999 | New director appointed (3 pages) |
14 April 1999 | Director resigned (1 page) |
6 April 1999 | Liquidators statement of receipts and payments (5 pages) |
17 November 1998 | Appointment of a voluntary liquidator (1 page) |
17 November 1998 | Resignation of a liquidator (1 page) |
5 October 1998 | Liquidators statement of receipts and payments (5 pages) |
17 October 1997 | Appointment of receiver/manager (1 page) |
3 October 1997 | Registered office changed on 03/10/97 from: wake smith solicitors 68 clarkehouse road sheffield S10 2LJ (1 page) |
1 October 1997 | Resolutions
|
1 October 1997 | Appointment of a voluntary liquidator (1 page) |
1 October 1997 | Statement of affairs (7 pages) |
3 April 1997 | Registered office changed on 03/04/97 from: goulbourne street keighley west yorkshire BD21 1PJ (1 page) |
27 March 1997 | Accounting reference date extended from 28/02/97 to 31/03/97 (1 page) |
2 March 1997 | Accounting reference date shortened from 31/03 to 28/02 (1 page) |
3 February 1997 | Return made up to 31/01/96; full list of members (6 pages) |
3 February 1997 | Return made up to 31/01/97; full list of members (6 pages) |
30 December 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
25 May 1996 | Particulars of mortgage/charge (3 pages) |
25 May 1996 | Particulars of mortgage/charge (3 pages) |
14 March 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
6 July 1995 | Return made up to 31/01/95; no change of members (4 pages) |