Clayton West
Huddersfield
West Yorkshire
HD8 9PD
Director Name | Anne Patten |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 1994(11 years, 2 months after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Company Director |
Correspondence Address | 14 High Street Clayton West Huddersfield West Yorkshire HD8 9PD |
Secretary Name | Anne Patten |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 February 1994(11 years, 2 months after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Company Director |
Correspondence Address | 14 High Street Clayton West Huddersfield West Yorkshire HD8 9PD |
Director Name | Maureen Olley |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(8 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 08 February 1994) |
Role | Company Director |
Correspondence Address | Monken Gotthard Monken Hadley Barnet Herts EN5 5PY |
Director Name | Michael Olley |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(8 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 08 February 1994) |
Role | Company Director |
Correspondence Address | Little Pipers Monken Hadley Barnet Herts EN5 5PY |
Secretary Name | Michael Olley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(8 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 08 February 1994) |
Role | Company Director |
Correspondence Address | Little Pipers Monken Hadley Barnet Herts EN5 5PY |
Registered Address | C/O Gibson Booth 12 Victoria Road Barnsley S70 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
13 January 2001 | Dissolved (1 page) |
---|---|
13 October 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
19 June 2000 | Liquidators statement of receipts and payments (5 pages) |
19 November 1999 | Liquidators statement of receipts and payments (5 pages) |
1 June 1999 | Liquidators statement of receipts and payments (8 pages) |
21 May 1998 | Resolutions
|
21 May 1998 | Appointment of a voluntary liquidator (2 pages) |
21 May 1998 | Statement of affairs (7 pages) |
13 May 1998 | Registered office changed on 13/05/98 from: beaumonts cross street chambers cross street wakefield west yorkshire WF1 3BW (1 page) |
6 February 1998 | Return made up to 01/02/98; no change of members (4 pages) |
29 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
4 March 1997 | Return made up to 01/02/97; full list of members (6 pages) |
12 September 1996 | Full accounts made up to 31 March 1996 (13 pages) |
2 March 1996 | Return made up to 01/02/96; no change of members (4 pages) |
8 December 1995 | Full accounts made up to 31 March 1995 (12 pages) |
25 April 1995 | Auditor's resignation (2 pages) |
10 April 1995 | Registered office changed on 10/04/95 from: liverpool victoria house 91/99 new london road chelmsford essex CM2 0PP (1 page) |
27 March 1995 | Return made up to 01/02/95; full list of members (6 pages) |