Uppermill
Oldham
Lancashire
OL3 6EZ
Secretary Name | David Stuart Mackinnon |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 July 1999(13 years, 3 months after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Meadow Fold Uppermill Oldham Lancashire OL3 6EZ |
Director Name | Ms Lisa Flannery |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2000(14 years after company formation) |
Appointment Duration | 24 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 28 Lee Lane East Horsforth Leeds West Yorkshire LS18 5RE |
Director Name | Mr Ian Robert Charles Hancox |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(6 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 24 May 1993) |
Role | Operations Director |
Correspondence Address | 38 Blackbrook Road Lodge Moor Sheffield South Yorkshire S10 4LQ |
Director Name | Robert Keith Jenkinson |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 December 1996) |
Role | Managing Director |
Correspondence Address | 28 Berrington Close Doncaster South Yorkshire DN4 9JB |
Director Name | David Robert Kettell |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 September 1995) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 5 Tong Lane Tong Bradford West Yorkshire BD4 0RR |
Director Name | Mr John Percy Ward |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 April 1996) |
Role | Accountant |
Correspondence Address | 41 Worrygoose Lane Whiston Rotherham South Yorkshire S6 4AB |
Secretary Name | Mr John Percy Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 September 1995) |
Role | Company Director |
Correspondence Address | 41 Worrygoose Lane Whiston Rotherham South Yorkshire S6 4AB |
Director Name | Catherine Elizabeth Baxandall |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1995(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 June 1999) |
Role | CS |
Correspondence Address | Bordley Easby Drive Ilkley West Yorkshire LS29 9BE |
Director Name | John Edwards |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1995(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 February 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rectory View Pinfold Lane Mirfield West Yorkshire WF14 9JA |
Director Name | David Thomas Sykes |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1995(9 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 16 May 1996) |
Role | Company Director |
Correspondence Address | The Old Rectory 80 Barnsley Road Upper Cumberworth Huddersfield West Yorkshire HD8 8NN |
Director Name | Martin George Towers |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1995(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 July 1998) |
Role | Company Director |
Correspondence Address | Linton House Avenue Des Hirondelles Pool In Wharfedale Otley West Yorkshire LS21 1EY |
Secretary Name | Catherine Elizabeth Baxandall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1995(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 July 1999) |
Role | Secretary |
Correspondence Address | Bordley Easby Drive Ilkley West Yorkshire LS29 9BE |
Director Name | Stephen John Brown |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1998(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 April 2000) |
Role | Company Director |
Correspondence Address | Wharferise 111 Weston Lane Otley West Yorkshire LS21 2DF |
Director Name | Andrew George Richard Wilson |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1998(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 February 2000) |
Role | Company Director |
Correspondence Address | Cononley Hall Main Street Cononley Skipton West Yorkshire BD20 8LJ |
Registered Address | Pricewaterhousecoopers 9 Bond Court Leeds West Yorkshire LS1 2SW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 1 January 2000 (24 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
24 October 2001 | Dissolved (1 page) |
---|---|
24 July 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
15 August 2000 | Registered office changed on 15/08/00 from: po box 572 woodlands 21 roydsdale way euroway industrial estate bradford west yorkshire BD4 6SE (1 page) |
11 August 2000 | Appointment of a voluntary liquidator (2 pages) |
2 August 2000 | Declaration of solvency (3 pages) |
2 August 2000 | Resolutions
|
15 May 2000 | New director appointed (4 pages) |
18 April 2000 | Director resigned (1 page) |
7 April 2000 | Full accounts made up to 1 January 2000 (8 pages) |
31 January 2000 | Return made up to 31/12/99; no change of members (11 pages) |
23 January 2000 | Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page) |
27 August 1999 | Auditor's resignation (2 pages) |
13 July 1999 | Secretary resigned (1 page) |
13 July 1999 | New secretary appointed (2 pages) |
2 July 1999 | New director appointed (3 pages) |
22 June 1999 | Director resigned (1 page) |
20 January 1999 | Return made up to 31/12/98; no change of members (9 pages) |
5 January 1999 | Registered office changed on 05/01/99 from: euroway house roysdale way euroway trading estate bradford west yorkshire BD4 6SJ (1 page) |
13 August 1998 | New director appointed (3 pages) |
17 July 1998 | Accounts for a dormant company made up to 3 January 1998 (3 pages) |
16 July 1998 | New director appointed (4 pages) |
15 July 1998 | Director resigned (1 page) |
15 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
8 January 1998 | Registered office changed on 08/01/98 from: po box 11 spring bank industrial estate sowerby bridge halifax west yorkshire HX6 3DA (1 page) |
14 October 1997 | Resolutions
|
14 October 1997 | Resolutions
|
30 April 1997 | Accounts for a dormant company made up to 28 December 1996 (3 pages) |
25 February 1997 | Director resigned (1 page) |
20 January 1997 | Director resigned (1 page) |
20 January 1997 | Return made up to 31/12/96; no change of members (9 pages) |
17 June 1996 | Accounts for a dormant company made up to 30 December 1995 (3 pages) |
30 May 1996 | Director resigned (1 page) |
26 April 1996 | Director resigned (1 page) |
26 January 1996 | Return made up to 31/12/95; no change of members (10 pages) |
26 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 1995 | Accounting reference date extended from 30/09 to 31/12 (1 page) |
4 October 1995 | Registered office changed on 04/10/95 from: denby way euroway industrial estate hellaby rotherham S66 8HR (1 page) |
2 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 1995 | New director appointed (8 pages) |
28 September 1995 | New secretary appointed (8 pages) |
28 September 1995 | New director appointed (6 pages) |
28 September 1995 | Director resigned (4 pages) |
28 September 1995 | New director appointed (4 pages) |
28 September 1995 | New director appointed (6 pages) |
28 September 1995 | Secretary resigned (4 pages) |
10 August 1995 | Accounts for a dormant company made up to 30 September 1994 (2 pages) |
10 August 1995 | Resolutions
|