Westoning
Bedford
MK45 5EN
Director Name | Philip Abbott Smith |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 1996(10 years, 5 months after company formation) |
Appointment Duration | 1 year (closed 03 June 1997) |
Role | Secretary |
Correspondence Address | 128 Huddersfield Road Brighouse West Yorkshire HD6 3RT |
Secretary Name | Philip Abbott Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 May 1996(10 years, 5 months after company formation) |
Appointment Duration | 1 year (closed 03 June 1997) |
Role | Secretary |
Correspondence Address | 128 Huddersfield Road Brighouse West Yorkshire HD6 3RT |
Director Name | David Joseph Carter |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 23 May 1996) |
Role | Company Director |
Correspondence Address | Andorra 8 Stiles Avenue Marple Stockport Cheshire SK6 6LR |
Director Name | Geoffrey Charles Benjamin Harrison |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 23 May 1996) |
Role | Company Director |
Correspondence Address | 9 Firs Road Over Hulton Bolton Lancashire BL5 1EZ |
Director Name | Kenneth Robb |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(5 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 03 February 1992) |
Role | Company Director |
Correspondence Address | 2 Glentruim View Kilmarnock Ayrshire KA2 0LL Scotland |
Director Name | Malcolm Allan Wright |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 February 1996) |
Role | Company Director |
Correspondence Address | High Point 58 The Mount Leatherhead Surrey KT22 9EA |
Secretary Name | David Joseph Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 23 May 1996) |
Role | Company Director |
Correspondence Address | Andorra 8 Stiles Avenue Marple Stockport Cheshire SK6 6LR |
Registered Address | PO Box 20 Whitechapel Road Cleckheaton West Yorkshire BD19 6HP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 June 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 February 1997 | First Gazette notice for voluntary strike-off (1 page) |
30 December 1996 | Application for striking-off (1 page) |
11 November 1996 | Return made up to 05/09/96; full list of members (5 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
8 August 1996 | Registered office changed on 08/08/96 from: broadway haslingden rossendale lancashire BB4 4LS (1 page) |
20 June 1996 | New secretary appointed;new director appointed (4 pages) |
12 June 1996 | Secretary resigned;director resigned (1 page) |
12 June 1996 | Director resigned (1 page) |
28 May 1996 | New director appointed (3 pages) |
16 May 1996 | Director resigned (1 page) |
3 November 1995 | Full accounts made up to 31 December 1994 (7 pages) |