Scissett
Huddersfield
West Yorkshire
HD8 9JT
Secretary Name | Margaret Amelia Anne Price |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 September 1995(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 03 June 1997) |
Role | Company Director |
Correspondence Address | 154 Oaks Avenue Stocksbridge Sheffield South Yorkshire S30 5EN |
Director Name | Mr George William Browlee |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 1994) |
Role | Managing Director |
Correspondence Address | 118 Huddersfield Road Brighouse W Yorkshire HD6 3RH |
Director Name | Philip Michael White |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 June 1994) |
Role | Finance Director |
Correspondence Address | 257 Abbeydale Road South Dore Sheffield South Yorkshire S17 3LB |
Secretary Name | Philip Michael White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 December 1993) |
Role | Company Director |
Correspondence Address | 257 Abbeydale Road South Dore Sheffield South Yorkshire S17 3LB |
Secretary Name | Lorraine Goulding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1993(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 September 1995) |
Role | Company Director |
Correspondence Address | 29 Churchgate Gildersome Morley Leeds LS27 7HA |
Registered Address | Kirkstall Road Leeds Yorkshire LS3 1LH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
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) |
22 August 1996 | Accounts for a dormant company made up to 31 March 1996 (7 pages) |
6 August 1996 | Registered office changed on 06/08/96 from: network house stubs beck lane west 26 industrial estate cleckheaton west yorkshire BD19 4TT (1 page) |
8 July 1996 | Return made up to 07/06/96; full list of members (6 pages) |
19 October 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |
29 September 1995 | New secretary appointed (1 page) |
29 September 1995 | Secretary resigned (1 page) |
21 June 1995 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
12 June 1995 | Return made up to 07/06/95; no change of members (4 pages) |