Heptonstall
Hebden Bridge
West Yorkshire
HX7 7HH
Director Name | Mr Kailayapillai Ranjan |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2005(20 years, 7 months after company formation) |
Appointment Duration | 6 months (closed 04 April 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Garden Way Loughton Essex IG10 2SF |
Secretary Name | Mr Kailayapillai Ranjan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2005(20 years, 7 months after company formation) |
Appointment Duration | 6 months (closed 04 April 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Garden Way Loughton Essex IG10 2SF |
Director Name | John Anthony Lees |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1992(7 years, 7 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 09 November 2004) |
Role | Company Director |
Correspondence Address | Lowerwater John Woolfe Court Northwick Park Blockley Moreton In Marsh Gloucestershire GL56 9RF Wales |
Director Name | Kelvyn Kenneth Tweddle |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1992(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 November 1995) |
Role | Accountant |
Correspondence Address | 11 Ayton Drive Darlington County Durham DL3 8DN |
Secretary Name | Peter Hodgson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1992(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 February 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard House Chapel Lane Osgathorpe Loughborough Leicestershire LE12 9SX |
Secretary Name | Stephen Alan Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(11 years, 12 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | 165a Halifax Road Brighouse West Yorkshire HD6 2EQ |
Director Name | Stephen Alan Thornton |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2004(19 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 September 2005) |
Role | Finance Director |
Correspondence Address | 165a Halifax Road Brighouse West Yorkshire HD6 2EQ |
Registered Address | Calderdale Business Park Club Lane Ovenden Halifax West Yorkshire HX2 8DB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Ovenden |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
4 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2005 | Application for striking-off (1 page) |
1 November 2005 | Return made up to 03/10/05; full list of members (2 pages) |
18 October 2005 | New secretary appointed;new director appointed (2 pages) |
18 October 2005 | Secretary resigned;director resigned (1 page) |
28 July 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
11 February 2005 | New director appointed (2 pages) |
26 January 2005 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
17 December 2004 | Accounts for a dormant company made up to 30 June 2004 (6 pages) |
19 November 2004 | New director appointed (2 pages) |
19 November 2004 | Director resigned (1 page) |
13 October 2004 | Return made up to 03/10/04; full list of members (6 pages) |
11 January 2004 | Full accounts made up to 30 June 2003 (8 pages) |
16 October 2003 | Return made up to 03/10/03; full list of members (6 pages) |
10 February 2003 | Full accounts made up to 30 June 2002 (8 pages) |
9 October 2002 | Return made up to 03/10/02; full list of members (6 pages) |
5 December 2001 | Full accounts made up to 30 June 2001 (8 pages) |
8 October 2001 | Return made up to 03/10/01; full list of members (6 pages) |
16 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2001 | Full accounts made up to 30 June 2000 (8 pages) |
12 October 2000 | Return made up to 03/10/00; full list of members (6 pages) |
12 October 2000 | Registered office changed on 12/10/00 from: thornes mill denby dale road wakefield WF2 7AZ (1 page) |
23 March 2000 | Full accounts made up to 30 June 1999 (8 pages) |
25 October 1999 | Return made up to 03/10/99; full list of members (6 pages) |
4 December 1998 | Accounts for a dormant company made up to 30 June 1998 (5 pages) |
22 October 1998 | Return made up to 03/10/98; no change of members (4 pages) |
15 December 1997 | Accounts for a dormant company made up to 30 June 1997 (5 pages) |
28 October 1997 | Return made up to 03/10/97; no change of members (4 pages) |
4 March 1997 | New secretary appointed (2 pages) |
4 March 1997 | Secretary resigned (1 page) |
3 March 1997 | Accounts for a dormant company made up to 30 June 1996 (5 pages) |
2 November 1996 | Return made up to 03/10/96; full list of members
|
8 December 1995 | Director resigned (2 pages) |