Gledholt
Huddersfield
West Yorkshire
HD1 4HZ
Director Name | Mr Mirza Khalik Beg |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 1987(2 months, 1 week after company formation) |
Appointment Duration | 37 years, 3 months |
Role | Engineer |
Correspondence Address | 5 Hereford Copse Woking Surrey GU22 0LX |
Secretary Name | Mrs Zarina Beg |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 August 1992(5 years, 9 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Correspondence Address | 5 Hereford Copse Woking Surrey GU22 0LX |
Director Name | Anne Abbott |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1992(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | The Portlands 45 New Hey Road Huddersfield West Yorkshire HD3 4AL |
Registered Address | Bates Chapman Longley 30-38 Dock Street Leeds LS10 1JF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 October 1996 (27 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
7 January 2000 | Dissolved (1 page) |
---|---|
7 October 1999 | Completion of winding up (1 page) |
7 April 1999 | Order of court to wind up (1 page) |
23 March 1999 | First Gazette notice for compulsory strike-off (1 page) |
13 July 1998 | Accounts for a small company made up to 31 October 1996 (7 pages) |
24 February 1998 | First Gazette notice for compulsory strike-off (1 page) |
14 October 1996 | Return made up to 23/08/96; no change of members
|
6 September 1996 | Accounts for a small company made up to 31 October 1994 (8 pages) |
6 September 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
15 November 1995 | Director resigned (2 pages) |
4 September 1995 | Return made up to 23/08/95; full list of members (6 pages) |
17 May 1995 | Return made up to 23/08/94; no change of members
|
28 March 1995 | Registered office changed on 28/03/95 from: 9 batley enterprise centre 513 bradford road batley west yorkshire WF17 8LL (1 page) |