Wadsley
Sheffield
South Yorkshire
S6 4BA
Secretary Name | Mr Michael Paul Unwin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 November 1991(8 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 22 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Worrall Road Wadsley Sheffield South Yorkshire S6 4BA |
Director Name | Mr Christopher Francis Phillips |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 1997(14 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (closed 22 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 The Courtway Ackworth Pontefract West Yorkshire WF7 7NT |
Director Name | Mrs Betty Colley |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(8 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 05 November 1991) |
Role | Housewife |
Correspondence Address | 7 Apple Shawn Crescent Wrenthorpe Wakefield West Yorkshire WF2 0QJ |
Director Name | Mr Joe Colley |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(8 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 05 November 1991) |
Role | Textile Draughtsman |
Correspondence Address | 7 Apple Shawn Crescent Wrenthorpe Wakefield West Yorkshire WF2 0QJ |
Secretary Name | Mr Joe Colley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(8 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 05 November 1991) |
Role | Company Director |
Correspondence Address | 7 Apple Shawn Crescent Wrenthorpe Wakefield West Yorkshire WF2 0QJ |
Director Name | Alan Cresswell |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1991(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | 79 Welwyn Drive Salford Lancashire M6 7PN |
Director Name | Harold Michael Green |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1991(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 March 1997) |
Role | Chartertered Accountant |
Correspondence Address | 74/76 Longlands Road Slaithwaite Huddersfield Hd7 |
Director Name | Mr William James Smith |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1999(16 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 06 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Binns Lane Holmfirth Huddersfield West Yorkshire HD7 1BL |
Registered Address | C/O Belgravium House Campus Road, Listerhills Science Bradford West Yorkshire BD7 1HR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
22 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2002 | Application for striking-off (1 page) |
13 August 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
7 August 2001 | Return made up to 30/06/01; full list of members (6 pages) |
4 May 2001 | Full accounts made up to 31 December 2000 (8 pages) |
22 September 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
14 August 2000 | Return made up to 30/06/00; full list of members
|
11 April 2000 | Company name changed fibre flow techniques LIMITED\certificate issued on 12/04/00 (2 pages) |
4 January 2000 | Resolutions
|
24 December 1999 | Registered office changed on 24/12/99 from: crompton street chadderton oldham OL9 9AA (1 page) |
29 October 1999 | Full accounts made up to 31 December 1998 (6 pages) |
2 September 1999 | New director appointed (2 pages) |
6 August 1999 | Return made up to 30/06/99; no change of members (4 pages) |
25 September 1998 | Full accounts made up to 31 December 1997 (7 pages) |
6 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
28 July 1997 | Full accounts made up to 31 December 1996 (7 pages) |
11 July 1997 | Return made up to 30/06/97; no change of members
|
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | Director resigned (1 page) |
8 July 1996 | Return made up to 30/06/96; no change of members (4 pages) |
19 June 1996 | Full accounts made up to 31 December 1995 (7 pages) |
24 July 1995 | Full accounts made up to 31 December 1994 (7 pages) |
21 July 1995 | Return made up to 13/07/95; full list of members (6 pages) |