Rastrick
Brighouse
West Yorkshire
HD6 3US
Director Name | Mr Trevor Bates |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 1994(10 years, 4 months after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Production Dir |
Correspondence Address | 9 Brooklands Close Holywell Green Halifax West Yorkshire HX4 9AB |
Secretary Name | Mr Trevor Bates |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 July 1994(10 years, 4 months after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Production Dir |
Correspondence Address | 9 Brooklands Close Holywell Green Halifax West Yorkshire HX4 9AB |
Director Name | Mrs Margaret Hodgson |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(6 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 25 January 1993) |
Role | Company Director |
Correspondence Address | 17 School Street Greetland Halifax West Yorkshire HX4 8JB |
Director Name | Mr Robert Manning |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 February 1994) |
Role | Engineer |
Correspondence Address | 4 The Newlands Sowerby Bridge West Yorkshire HX6 1HG |
Director Name | Mr Nigel White |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 August 1995) |
Role | Production Controller |
Correspondence Address | 73 Huddersfield Road Elland West Yorkshire HX5 9AA |
Secretary Name | Mrs June Elizabeth Hodgson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 January 1994) |
Role | Company Director |
Correspondence Address | 1 Longroyde Grove Rastrick Brighouse West Yorkshire HD6 3US |
Director Name | Mrs June Elizabeth Hodgson |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(8 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 31 January 1994) |
Role | Secretary Accountant |
Correspondence Address | 1 Longroyde Grove Rastrick Brighouse West Yorkshire HD6 3US |
Director Name | Mr David Owen Horton |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(9 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 25 July 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elm Tree Grange The Landings West Haddlesey Selby North Yorkshire YO8 8QA |
Secretary Name | Barry David Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(9 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 June 1994) |
Role | Chartered Accountant |
Correspondence Address | 113 Huddersfield Road Brighouse West Yorkshire HD6 3RL |
Secretary Name | Mr Richard Houston Windsor Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1994(10 years, 3 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 27 July 1994) |
Role | Secretary |
Correspondence Address | 7 Sycamore Court Oakwood Leeds W Yorkshire LS8 2NY |
Registered Address | Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 1996 (27 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
12 June 1999 | Dissolved (1 page) |
---|---|
12 March 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 February 1999 | Liquidators statement of receipts and payments (6 pages) |
13 July 1998 | Liquidators statement of receipts and payments (6 pages) |
5 August 1997 | Statement of affairs (11 pages) |
17 July 1997 | Appointment of a voluntary liquidator (1 page) |
15 July 1997 | Resolutions
|
3 July 1997 | Registered office changed on 03/07/97 from: unit 6 ratcliffe mills forge lane dewsbury WF12 9BU (1 page) |
29 April 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
27 January 1997 | Return made up to 15/12/95; full list of members (6 pages) |
27 January 1997 | Return made up to 15/12/96; no change of members (4 pages) |
6 September 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
23 August 1995 | Director resigned (2 pages) |
21 June 1995 | Return made up to 15/12/94; no change of members (4 pages) |
15 March 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
14 March 1995 | Registered office changed on 14/03/95 from: UNIT6-7 moloney trading estate 370 bradford road brighouse west yorkshire HD6 4DJ (1 page) |