Golcar
Huddersfield
West Yorkshire
HD7 4BX
Secretary Name | Steven Ruscoe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 February 1991(6 years, 11 months after company formation) |
Appointment Duration | 19 years, 10 months (closed 08 December 2010) |
Role | Company Director |
Correspondence Address | 29 Warwick Avenue Golcar Huddersfield West Yorkshire HD7 4BX |
Director Name | Yvonne Walker |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 1993(8 years, 10 months after company formation) |
Appointment Duration | 17 years, 10 months (closed 08 December 2010) |
Role | Contract Administrator |
Correspondence Address | 2 Reinwood Road Huddersfield HD3 4DE |
Director Name | Michael Robert Cowell |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 1995(11 years, 7 months after company formation) |
Appointment Duration | 15 years, 1 month (closed 08 December 2010) |
Role | Sales Manager |
Correspondence Address | 12 MacDonalds Lands Culross Dunfermline Fife KY12 8JE Scotland |
Director Name | Mr Rodney Michael Hullah |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 1998(14 years after company formation) |
Appointment Duration | 12 years, 8 months (closed 08 December 2010) |
Role | Wages Manager |
Correspondence Address | 13 Park Lea Bradley Huddersfield West Yorkshire HD2 1QH |
Director Name | Colin Anthony Somers |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2003(18 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 08 December 2010) |
Role | Sdenior Hr Officer |
Correspondence Address | 8 Holme View Drive Holmfirth Huddersfield HD7 2GA |
Director Name | Ian Leslie Nicholls |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 September 1992) |
Role | Foundry Inspector |
Correspondence Address | 64 Manor Park Way Lepton Huddersfield West Yorkshire HD8 0AJ |
Director Name | Robert Shaw |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(6 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 08 April 1998) |
Role | Inspector |
Correspondence Address | 48 Colwyn Street Marsh Huddersfield West Yorkshire HD1 4PQ |
Director Name | James Alexander Walker |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 September 1992) |
Role | Storeman |
Correspondence Address | 2 Reinwood Road Oakes Huddersfield West Yorkshire HD3 4DE |
Director Name | Rex Watson |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 18 October 1995) |
Role | Engineering Director |
Correspondence Address | 13 Brendon Drive Birkby Huddersfield West Yorkshire HD2 2DF |
Director Name | Stephen Smallburn |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 August 2002) |
Role | HR Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lower Gilbert Fields Barsey Green Lane Barkisland Halifax West Yorkshire HX4 0BX |
Registered Address | Sargent & Company Limited 36 Clare Road Halifax West Yorkshire HX1 2HX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £7,897 |
Cash | £1,769 |
Current Liabilities | £4,670 |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
8 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 December 2010 | Final Gazette dissolved following liquidation (1 page) |
8 September 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 September 2010 | Liquidators statement of receipts and payments to 1 September 2010 (5 pages) |
8 September 2010 | Liquidators statement of receipts and payments to 1 September 2010 (5 pages) |
8 September 2010 | Liquidators' statement of receipts and payments to 1 September 2010 (5 pages) |
8 September 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 June 2010 | Certificate that Creditors have been paid in full (2 pages) |
22 June 2010 | Certificate that Creditors have been paid in full (2 pages) |
16 June 2010 | Liquidators' statement of receipts and payments to 3 June 2010 (5 pages) |
16 June 2010 | Liquidators statement of receipts and payments to 3 June 2010 (5 pages) |
16 June 2010 | Liquidators statement of receipts and payments to 3 June 2010 (5 pages) |
11 December 2009 | Liquidators statement of receipts and payments to 3 December 2009 (5 pages) |
11 December 2009 | Liquidators' statement of receipts and payments to 3 December 2009 (5 pages) |
11 December 2009 | Liquidators statement of receipts and payments to 3 December 2009 (5 pages) |
3 July 2009 | Liquidators' statement of receipts and payments to 3 June 2009 (5 pages) |
3 July 2009 | Liquidators statement of receipts and payments to 3 June 2009 (5 pages) |
3 July 2009 | Liquidators statement of receipts and payments to 3 June 2009 (5 pages) |
10 December 2008 | Liquidators statement of receipts and payments to 3 December 2008 (5 pages) |
10 December 2008 | Liquidators statement of receipts and payments to 3 December 2008 (5 pages) |
10 December 2008 | Liquidators' statement of receipts and payments to 3 December 2008 (5 pages) |
9 June 2008 | Liquidators statement of receipts and payments to 3 December 2008 (5 pages) |
9 June 2008 | Liquidators statement of receipts and payments to 3 December 2008 (5 pages) |
9 June 2008 | Liquidators' statement of receipts and payments to 3 December 2008 (5 pages) |
11 December 2007 | Liquidators statement of receipts and payments (5 pages) |
11 December 2007 | Liquidators' statement of receipts and payments (5 pages) |
14 June 2007 | Liquidators' statement of receipts and payments (5 pages) |
14 June 2007 | Liquidators statement of receipts and payments (5 pages) |
12 December 2006 | Liquidators statement of receipts and payments (5 pages) |
12 December 2006 | Liquidators' statement of receipts and payments (5 pages) |
13 June 2006 | Liquidators statement of receipts and payments (5 pages) |
13 June 2006 | Liquidators' statement of receipts and payments (5 pages) |
9 December 2005 | Liquidators' statement of receipts and payments (5 pages) |
9 December 2005 | Liquidators statement of receipts and payments (5 pages) |
14 June 2005 | Liquidators' statement of receipts and payments (5 pages) |
14 June 2005 | Liquidators statement of receipts and payments (5 pages) |
8 December 2004 | Liquidators' statement of receipts and payments (5 pages) |
8 December 2004 | Liquidators statement of receipts and payments (5 pages) |
20 July 2004 | Liquidators statement of receipts and payments (5 pages) |
20 July 2004 | Liquidators' statement of receipts and payments (5 pages) |
29 June 2004 | Statement of affairs (8 pages) |
29 June 2004 | Statement of affairs (8 pages) |
16 June 2003 | Registered office changed on 16/06/03 from: britannia works po box 27 birkby huddersfield west yorkshire (1 page) |
16 June 2003 | Registered office changed on 16/06/03 from: britannia works po box 27 birkby huddersfield west yorkshire (1 page) |
11 June 2003 | Declaration of solvency (3 pages) |
11 June 2003 | Declaration of solvency (3 pages) |
9 June 2003 | Appointment of a voluntary liquidator (1 page) |
9 June 2003 | Resolutions
|
9 June 2003 | Appointment of a voluntary liquidator (1 page) |
9 June 2003 | Resolutions
|
20 March 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
20 March 2003 | New director appointed (2 pages) |
20 March 2003 | Annual return made up to 14/02/03 (5 pages) |
20 March 2003 | Annual return made up to 14/02/03
|
20 March 2003 | New director appointed (2 pages) |
20 March 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
15 March 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
15 March 2002 | Annual return made up to 14/02/02 (4 pages) |
15 March 2002 | Annual return made up to 14/02/02
|
15 March 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
14 March 2001 | Full accounts made up to 30 June 2000 (8 pages) |
14 March 2001 | New director appointed (2 pages) |
14 March 2001 | Annual return made up to 14/02/01 (4 pages) |
14 March 2001 | Annual return made up to 14/02/01 (4 pages) |
14 March 2001 | Full accounts made up to 30 June 2000 (8 pages) |
14 March 2001 | New director appointed (2 pages) |
27 April 2000 | Annual return made up to 14/02/00 (4 pages) |
27 April 2000 | Full accounts made up to 30 June 1999 (8 pages) |
27 April 2000 | Full accounts made up to 30 June 1999 (8 pages) |
27 April 2000 | Annual return made up to 14/02/00 (4 pages) |
16 April 1999 | New director appointed (2 pages) |
16 April 1999 | New director appointed (2 pages) |
17 March 1999 | Annual return made up to 14/02/99
|
17 March 1999 | Annual return made up to 14/02/99 (4 pages) |
1 May 1998 | Full accounts made up to 30 June 1997 (8 pages) |
1 May 1998 | Full accounts made up to 30 June 1996 (8 pages) |
1 May 1998 | Full accounts made up to 30 June 1997 (8 pages) |
1 May 1998 | Full accounts made up to 30 June 1996 (8 pages) |
17 March 1998 | Annual return made up to 14/02/98 (4 pages) |
17 March 1998 | Annual return made up to 14/02/98 (4 pages) |
3 July 1996 | Full accounts made up to 30 June 1995 (8 pages) |
3 July 1996 | Full accounts made up to 30 June 1995 (8 pages) |
18 March 1996 | New director appointed (2 pages) |
18 March 1996 | Annual return made up to 14/02/96 (4 pages) |
18 March 1996 | Annual return made up to 14/02/96
|
18 March 1996 | New director appointed (2 pages) |
1 May 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
1 May 1995 | Annual return made up to 14/02/95 (4 pages) |
1 May 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
1 May 1995 | Annual return made up to 14/02/95 (4 pages) |
7 May 1991 | Full accounts made up to 30 June 1990 (7 pages) |
7 May 1991 | Full accounts made up to 30 June 1990 (7 pages) |
10 July 1990 | Full accounts made up to 30 June 1989 (7 pages) |
10 July 1990 | Full accounts made up to 30 June 1989 (8 pages) |
24 October 1988 | Memorandum and Articles of Association (18 pages) |
24 October 1988 | Memorandum and Articles of Association (18 pages) |
4 April 1987 | Accounts made up to 30 June 1985 (9 pages) |
4 April 1987 | Accounts made up to 30 June 1985 (9 pages) |
20 March 1984 | Incorporation (22 pages) |
20 March 1984 | Incorporation (22 pages) |