Hemsworth
Pontefract
West Yorkshire
WF9 4JH
Director Name | Mr Peter David Garner |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 2004(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 07 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holly House Market Rasen Road Holten Le Moor Lincolnshire LN7 6AE |
Director Name | Arthur Dobbin |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(5 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months (resigned 13 June 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Barwick Road Crossgates Leeds West Yorkshire LS15 8RG |
Director Name | Michael Garrod |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(5 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 04 April 2000) |
Role | Company Director |
Correspondence Address | 122 Gillshill Road Hull East Yorkshire HU8 0JY |
Secretary Name | Arthur Dobbin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 January 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Barwick Road Crossgates Leeds West Yorkshire LS15 8RG |
Secretary Name | Josephine Ann Budby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1997(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 October 1999) |
Role | Company Director |
Correspondence Address | Fern Cottage 186 Whitehall Road Drighlington Bradford West Yorkshire BD11 1AU |
Secretary Name | Paula Mary Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2001) |
Role | Secretary |
Correspondence Address | 9 Everthorpe Lane North Cave Brough East Yorkshire HU15 2LF |
Director Name | Ian Andrew Wright |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 May 2001) |
Role | Company Director |
Correspondence Address | Swallow Grove 3 Mangrove Lane Hertford SG13 8QG |
Secretary Name | Mr Andrew Michael Lyon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(14 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 20 February 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 41 Rievaulx Avenue Knaresborough North Yorkshire HG5 8LD |
Director Name | Mr Andrew Michael Lyon |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2002(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 February 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 41 Rievaulx Avenue Knaresborough North Yorkshire HG5 8LD |
Director Name | Dr Helmut Ruthlein |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 02 June 2003(16 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 23 January 2004) |
Role | Managing Director |
Correspondence Address | Amselstr 4 D-97816 Lohr A Main Germany |
Director Name | Mr Ian Andrew Wright |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(17 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 07 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 The Spinney Hertford Hertfordshire SG13 7JR |
Registered Address | C/O Thermal Engineering Ltd PO Box 38 Wakefield West Yorkshire WF1 5PF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£193,929 |
Current Liabilities | £193,931 |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
7 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 February 2005 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2005 | Application for striking-off (1 page) |
20 October 2004 | Return made up to 14/09/04; full list of members (6 pages) |
4 August 2004 | Full accounts made up to 30 September 2003 (11 pages) |
22 April 2004 | New director appointed (2 pages) |
15 April 2004 | Director resigned (1 page) |
11 March 2004 | Secretary resigned;director resigned (1 page) |
11 March 2004 | New secretary appointed (2 pages) |
9 February 2004 | New director appointed (2 pages) |
9 February 2004 | Director resigned (1 page) |
7 October 2003 | Return made up to 14/09/03; full list of members (7 pages) |
8 September 2003 | Company name changed servoflame LIMITED\certificate issued on 07/09/03 (2 pages) |
17 June 2003 | New director appointed (2 pages) |
2 May 2003 | Full accounts made up to 30 September 2002 (13 pages) |
3 March 2003 | Auditor's resignation (1 page) |
20 September 2002 | Return made up to 14/09/02; full list of members (7 pages) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | Director resigned (1 page) |
7 May 2002 | Full accounts made up to 30 September 2001 (14 pages) |
5 November 2001 | Return made up to 14/09/01; full list of members (6 pages) |
24 May 2001 | Full accounts made up to 1 October 2000 (15 pages) |
18 May 2001 | Director resigned (1 page) |
9 March 2001 | New secretary appointed (2 pages) |
26 February 2001 | Secretary resigned (1 page) |
13 October 2000 | Return made up to 14/09/00; full list of members (6 pages) |
25 April 2000 | New director appointed (2 pages) |
15 April 2000 | Full accounts made up to 3 October 1999 (16 pages) |
13 April 2000 | Director resigned (1 page) |
18 February 2000 | Return made up to 14/09/99; no change of members
|
19 January 2000 | Accounts for a small company made up to 31 August 1998 (8 pages) |
19 October 1999 | Accounting reference date extended from 31/08/99 to 30/09/99 (1 page) |
13 October 1999 | New secretary appointed (2 pages) |
13 October 1999 | Secretary resigned (1 page) |
26 July 1999 | Particulars of mortgage/charge (3 pages) |
17 September 1998 | Return made up to 14/09/98; full list of members (8 pages) |
22 June 1998 | Accounts for a small company made up to 31 August 1997 (8 pages) |
18 September 1997 | Return made up to 14/09/97; no change of members (6 pages) |
1 July 1997 | Accounts for a small company made up to 31 August 1996 (9 pages) |
27 June 1997 | Particulars of mortgage/charge (5 pages) |
5 February 1997 | Secretary resigned (1 page) |
5 February 1997 | New secretary appointed (2 pages) |
9 January 1997 | Particulars of mortgage/charge (3 pages) |
6 October 1996 | Return made up to 14/09/96; no change of members
|
31 January 1996 | Resolutions
|
18 December 1995 | Accounts for a small company made up to 31 August 1995 (9 pages) |
13 October 1995 | Particulars of mortgage/charge (4 pages) |
5 October 1995 | Return made up to 14/09/95; full list of members (6 pages) |
16 May 1995 | Accounts for a small company made up to 31 August 1994 (10 pages) |
24 July 1986 | Incorporation (13 pages) |