Todmorden
OL14 5TP
Secretary Name | Newco 2A Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 30 June 2004(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 12 December 2006) |
Correspondence Address | Woodhouse Road Todmorden OL14 5TP |
Director Name | Elizabeth Ann Hall |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 March 1996) |
Role | Housewife |
Correspondence Address | The Old Lodge Husthwaite York Yorkshire YO6 3SE |
Director Name | Henry Christopher Schofield Hall |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 16 March 1999) |
Role | Chairman |
Correspondence Address | The Old Lodge Husthwaite York Yorkshire YO6 3SE |
Director Name | David Mooney |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 16 March 1999) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 12 Rowley Court Earswick York Yorkshire YO32 9UY |
Secretary Name | David Mooney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 March 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Rowley Court Earswick York Yorkshire YO32 9UY |
Director Name | Anthony Halker |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1996(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 March 1999) |
Role | Chief Executive |
Correspondence Address | 26 Boxwell Road Berkhamsted Hertfordshire HP4 3ET |
Director Name | Lars Bertil Janneryd |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1996(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 December 1997) |
Role | Company Director |
Correspondence Address | Alexander House 204 Merry Hill Road Bushey Watford WD2 1AS |
Director Name | Martin Richard Olive |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1996(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 March 1999) |
Role | Company Director |
Correspondence Address | Southlands Greenroyd Avenue Halifax West Yorkshire HX3 0JN |
Director Name | Mr John Richard Payne |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1996(10 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 01 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Barn Church Lane Stainland Halifax HX4 9EQ |
Director Name | Kenneth Thomas Rowlatt |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1996(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 March 1999) |
Role | Company Director |
Correspondence Address | 40 Ellis Fold Norden Rochdale Lancashire OL12 7RR |
Secretary Name | Mr John Richard Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1996(10 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 01 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Barn Church Lane Stainland Halifax HX4 9EQ |
Director Name | David Frank Coltart |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1996(10 years, 12 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 April 2004) |
Role | Company Director |
Correspondence Address | The Old Woolpack 42 Woods Lane Dobcross Oldham OL3 5AN |
Director Name | John Derek Fearn |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1996(10 years, 12 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 March 1999) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | South View Flaxton York North Yorkshire YO60 7RN |
Registered Address | Woodhouse Road Todmorden Lancashire OL14 5TP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Parish | Todmorden |
Ward | Calder |
Built Up Area | Todmorden |
Year | 2014 |
---|---|
Net Worth | £57,161 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 December 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 October 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
22 July 2004 | New secretary appointed (2 pages) |
3 June 2004 | New director appointed (2 pages) |
7 May 2004 | Director resigned (1 page) |
7 May 2004 | Secretary resigned;director resigned (1 page) |
27 October 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
21 July 2003 | Return made up to 25/05/03; full list of members (7 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (10 pages) |
2 August 2001 | Return made up to 25/05/01; full list of members (6 pages) |
6 December 2000 | Auditor's resignation (1 page) |
26 October 2000 | Auditor's resignation (1 page) |
28 September 2000 | Full accounts made up to 31 December 1999 (13 pages) |
15 August 2000 | Resolutions
|
27 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 2000 | £ sr 3370@1 30/11/98 (1 page) |
15 June 2000 | £ sr 7100@1 11/12/97 (1 page) |
25 May 2000 | Return made up to 25/05/00; full list of members (6 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (16 pages) |
27 May 1999 | Return made up to 25/05/99; full list of members (6 pages) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | Director resigned (1 page) |
25 April 1999 | Director resigned (1 page) |
25 April 1999 | Director resigned (1 page) |
25 April 1999 | Director resigned (1 page) |
18 September 1998 | Full accounts made up to 31 December 1997 (18 pages) |
3 September 1998 | £ ic 75000/71630 03/08/98 £ sr 3370@1=3370 (1 page) |
9 June 1998 | Director resigned (1 page) |
9 June 1998 | Return made up to 25/05/98; change of members (8 pages) |
18 May 1998 | Director resigned (1 page) |
20 August 1997 | Full accounts made up to 31 December 1996 (17 pages) |
23 June 1997 | Return made up to 25/05/97; no change of members (6 pages) |
24 December 1996 | New director appointed (2 pages) |
24 December 1996 | New director appointed (2 pages) |
15 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
24 June 1996 | Return made up to 25/05/96; full list of members
|
10 April 1996 | New director appointed (2 pages) |
10 April 1996 | New director appointed (2 pages) |
10 April 1996 | Secretary resigned (2 pages) |
10 April 1996 | New secretary appointed;new director appointed (1 page) |
10 April 1996 | Director resigned (2 pages) |
10 April 1996 | New director appointed (1 page) |
10 April 1996 | New director appointed (2 pages) |
10 April 1996 | Registered office changed on 10/04/96 from: 11 new princess street holbeck leeds LS11 9BA (1 page) |
28 June 1995 | Full accounts made up to 31 December 1994 (17 pages) |
31 May 1995 | Return made up to 25/05/95; no change of members (12 pages) |