Plover Road
Huddersfield
West Yorkshire
HD3 3HR
Director Name | Peter James Sykes |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1990(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 January 1995) |
Role | Textile Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | High Brow Farm Crosland Edge Meltham Huddersfield West Yorkshire HD9 5RS |
Secretary Name | Mr Harold Wilden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1990(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 January 1995) |
Role | Company Director |
Correspondence Address | 2 Bankfield Shelley Huddersfield West Yorkshire HD8 8JA |
Director Name | John Wilson Quarmby |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 January 1995) |
Role | Textile Manufacturer |
Correspondence Address | Upper Wickens Farm Dean Road Upper Thong Holmfirth West Yorkshire HD7 2XB |
Director Name | Mr James Roger Quarmby |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(7 years, 5 months after company formation) |
Appointment Duration | -1 years (resigned 01 November 1990) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arthington Park Arthington Otley West Yorkshire LS21 1PH |
Director Name | Mrs Elizabeth Mary Hind Quarmby |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(7 years, 5 months after company formation) |
Appointment Duration | -1 years (resigned 01 November 1990) |
Role | Company Director |
Correspondence Address | Upper Wickens Farm Upper Thong Huddersfield West Yorkshire HD7 2XB |
Secretary Name | Mrs Elizabeth Mary Hind Quarmby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(7 years, 5 months after company formation) |
Appointment Duration | -1 years (resigned 01 November 1990) |
Role | Company Director |
Correspondence Address | Upper Wickens Farm Upper Thong Huddersfield West Yorkshire HD7 2XB |
Director Name | Michael John Archer |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1995(10 years, 7 months after company formation) |
Appointment Duration | 4 weeks (resigned 16 February 1995) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Garrick House 27/32 King Street Covent Garden London WC2E 8JB |
Director Name | Mr Hassan Noorali Sayani |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1995(10 years, 7 months after company formation) |
Appointment Duration | 4 weeks (resigned 16 February 1995) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 Rossetti House 106-110 Hallam Street London W1W 5HG |
Secretary Name | Michael John Archer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1995(10 years, 7 months after company formation) |
Appointment Duration | 4 weeks (resigned 16 February 1995) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Garrick House 27/32 King Street Covent Garden London WC2E 8JB |
Director Name | Simon Neil Parton |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1995(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 November 1996) |
Role | Marketing Executive |
Correspondence Address | 60 Olive Grove Harrogate North Yorkshire HG1 4RQ |
Director Name | David Redfearn |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1995(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 November 1996) |
Role | Sales Director |
Correspondence Address | 21 Spring Hall Close Halifax West Yorkshire HX3 7NE |
Secretary Name | Simon Neil Parton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1995(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 October 1996) |
Role | Marketing Executive |
Correspondence Address | 60 Olive Grove Harrogate North Yorkshire HG1 4RQ |
Secretary Name | Mr Leslie Timbers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1996(12 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 21 February 1997) |
Role | Company Director |
Correspondence Address | 27 Sleningford Rise Crossflatts Bingley West Yorkshire BD16 2SQ |
Secretary Name | Prahlad Rai Lakhotia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1997(12 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 10 July 1997) |
Role | Company Director |
Correspondence Address | 26 Netherwood Close Fixby Huddersfield HD2 2LR |
Secretary Name | Dipak Kumar Sett |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 18 July 1997(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 April 1999) |
Role | Company Director |
Correspondence Address | 11 Holly Grove Lindley Huddersfield West Yorkshire HD3 3NS |
Secretary Name | Mr Rajeev Jagdeesh Puri |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 17 February 1998(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 October 2002) |
Role | Company Director |
Correspondence Address | 70 Plover Road Lindley Huddersfield West Yorkshire HD3 3HR |
Director Name | Mr Nimish Kumbhani |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1999(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2000) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 39 Norwood Park Huddersfield West Yorkshire HD2 2DU |
Registered Address | 70 Plover Road Lindley Huddersfield West Yorkshire HD3 3HR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Lindley |
Built Up Area | West Yorkshire |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £26,699,000 |
Gross Profit | £2,121,000 |
Net Worth | £445,000 |
Cash | £190,000 |
Current Liabilities | £14,699,000 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
22 May 2005 | Dissolved (1 page) |
---|---|
22 February 2005 | Completion of winding up (1 page) |
4 November 2002 | Secretary resigned (1 page) |
8 May 2002 | Order of court to wind up (3 pages) |
9 March 2002 | Return made up to 30/10/01; full list of members (6 pages) |
22 January 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
25 September 2001 | Full accounts made up to 31 March 2000 (15 pages) |
17 January 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
24 October 2000 | Return made up to 30/10/00; full list of members
|
15 April 2000 | Full accounts made up to 31 March 1999 (16 pages) |
27 January 2000 | Delivery ext'd 3 mth 31/03/99 (1 page) |
25 November 1999 | Return made up to 30/10/99; full list of members (6 pages) |
28 July 1999 | Secretary resigned (1 page) |
27 July 1999 | New director appointed (2 pages) |
10 November 1998 | Return made up to 30/10/98; no change of members (4 pages) |
27 October 1998 | Full accounts made up to 31 March 1998 (17 pages) |
7 May 1998 | Amended full accounts made up to 31 March 1997 (17 pages) |
29 April 1998 | Full accounts made up to 31 March 1997 (17 pages) |
16 April 1998 | New secretary appointed (2 pages) |
16 April 1998 | Secretary resigned (1 page) |
21 January 1998 | Delivery ext'd 3 mth 31/03/97 (1 page) |
24 November 1997 | Return made up to 30/10/97; no change of members (4 pages) |
16 July 1997 | Secretary resigned (1 page) |
28 February 1997 | Secretary resigned (1 page) |
28 February 1997 | New secretary appointed (2 pages) |
5 February 1997 | Delivery ext'd 3 mth 31/03/96 (1 page) |
3 February 1997 | Full accounts made up to 31 March 1996 (14 pages) |
19 November 1996 | Director resigned (1 page) |
19 November 1996 | Director resigned (1 page) |
18 November 1996 | Return made up to 30/10/96; full list of members (6 pages) |
30 October 1996 | Secretary resigned (1 page) |
30 October 1996 | New secretary appointed (2 pages) |
14 August 1996 | Particulars of mortgage/charge (3 pages) |
30 April 1996 | New director appointed (2 pages) |
22 April 1996 | Resolutions
|
22 April 1996 | Ad 27/03/96--------- £ si 24900@1=24900 £ ic 100/25000 (2 pages) |
22 April 1996 | £ nc 10000/100000 22/03/96 (1 page) |
14 April 1996 | Accounts for a medium company made up to 31 March 1995 (14 pages) |
17 January 1996 | Delivery ext'd 3 mth 31/03/95 (2 pages) |
13 November 1995 | Return made up to 30/10/95; full list of members
|
19 April 1995 | Registered office changed on 19/04/95 from: garrick house 27-32 king street covent garden london WC2E 8JD (1 page) |