Huddersfield
West Yorkshire
HD2 2DG
Secretary Name | Miss Kathryn Anne Davenport |
---|---|
Status | Closed |
Appointed | 01 October 2010(23 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 08 January 2013) |
Role | Company Director |
Correspondence Address | Old Mills Drighlington Bradford West Yorkshire BD11 1BY |
Director Name | Mr Peter Jan Patrik Valentin Gyllenhammar |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 26 September 2011(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 08 January 2013) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Old Mills Drighlington Bradford West Yorkshire BD11 1BY |
Director Name | Alan Charles Farrow |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 06 August 1997) |
Role | Company Director |
Correspondence Address | White Gables 10 Howard Drive Hale Altrincham Cheshire WA15 0LT |
Director Name | Peter Kingham |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 09 March 1998) |
Role | Sales Director |
Correspondence Address | 3 Clumber Close Poynton Stockport Cheshire SK12 1PG |
Director Name | Ian Knighton |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | The Granary Read Hall Court Hammond Drive Read Burnley Lancashire BB12 7RU |
Secretary Name | Sue Jane Holden Levis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 06 August 1996) |
Role | Company Director |
Correspondence Address | 23 Legh Road Prestbury Macclesfield Cheshire SK10 4HX |
Secretary Name | Mr Richard James Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1996(9 years, 3 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 03 December 1996) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Farm Nant Alyn Road Rhydymwyn Mold Flintshire CH7 5HQ Wales |
Director Name | Clive Michael Shaw |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1996(9 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 26 March 1997) |
Role | Chief Executive |
Correspondence Address | Grey Cedars Cartworth Road Holmfirth Huddersfield West Yorkshire HD7 1RQ |
Director Name | Mr David Fearns |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1996(9 years, 7 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 27 July 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Prince Wood Lane Huddersfield West Yorkshire HD2 2DG |
Director Name | Mr Brian Leckie |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(11 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 30 March 2007) |
Role | Group Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Cherrytree Farm Briestfield Road, Briestfield Dewsbury West Yorkshire WF12 0NR |
Director Name | Mr Andrew Paul Weatherstone |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(19 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 September 2010) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Spring Farm Applehaigh Lane Notton Wakefield West Yorkshire WF4 2PT |
Director Name | Mr Andrew John Williams |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2008(21 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 11 November 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 25 Palesides Avenue Ossett Wakefield West Yorkshire WF5 9NL |
Secretary Name | Mr Andrew Paul Weatherstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2008(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Spring Farm Applehaigh Lane Notton Wakefield West Yorkshire WF4 2PT |
Registered Address | Old Mills Drighlington Bradford West Yorkshire BD11 1BY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Parish | Drighlington |
Ward | Morley North |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
2k at £1 | Speciality Coatings Group LTD 99.95% Ordinary |
---|---|
1 at £1 | Terry Holdings (Horbury) LTD 0.05% Ordinary |
Latest Accounts | 30 June 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 November 2012 | Voluntary strike-off action has been suspended (1 page) |
15 November 2012 | Voluntary strike-off action has been suspended (1 page) |
11 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2012 | Application to strike the company off the register (3 pages) |
29 August 2012 | Application to strike the company off the register (3 pages) |
9 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders Statement of capital on 2012-01-09
|
9 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders Statement of capital on 2012-01-09
|
19 December 2011 | Full accounts made up to 30 June 2011 (9 pages) |
19 December 2011 | Full accounts made up to 30 June 2011 (9 pages) |
17 November 2011 | Termination of appointment of Andrew John Williams as a director on 11 November 2011 (2 pages) |
17 November 2011 | Termination of appointment of Andrew Williams as a director (2 pages) |
7 November 2011 | Appointment of Peter Jan Patrik Valentin Gyllenhammar as a director on 26 September 2011 (3 pages) |
7 November 2011 | Appointment of Peter Jan Patrik Valentin Gyllenhammar as a director (3 pages) |
19 January 2011 | Current accounting period extended from 31 March 2011 to 30 June 2011 (3 pages) |
19 January 2011 | Current accounting period extended from 31 March 2011 to 30 June 2011 (3 pages) |
6 January 2011 | Auditor's resignation (1 page) |
6 January 2011 | Auditor's resignation (1 page) |
23 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (4 pages) |
23 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (4 pages) |
20 December 2010 | Section 519 (1 page) |
20 December 2010 | Section 519 (1 page) |
7 October 2010 | Appointment of Miss Kathryn Anne Davenport as a secretary (1 page) |
7 October 2010 | Appointment of Miss Kathryn Anne Davenport as a secretary (1 page) |
6 October 2010 | Termination of appointment of Andrew Weatherstone as a secretary (2 pages) |
6 October 2010 | Termination of appointment of Andrew Weatherstone as a director (2 pages) |
6 October 2010 | Termination of appointment of Andrew Weatherstone as a director (2 pages) |
6 October 2010 | Termination of appointment of Andrew Weatherstone as a secretary (2 pages) |
4 August 2010 | Full accounts made up to 31 March 2010 (9 pages) |
4 August 2010 | Full accounts made up to 31 March 2010 (9 pages) |
2 August 2010 | Termination of appointment of David Fearns as a director (2 pages) |
2 August 2010 | Termination of appointment of David Fearns as a director (2 pages) |
18 December 2009 | Director's details changed for David Fearns on 15 December 2009 (2 pages) |
18 December 2009 | Director's details changed for David Fearns on 15 December 2009 (2 pages) |
18 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
13 August 2009 | Full accounts made up to 31 March 2009 (9 pages) |
13 August 2009 | Full accounts made up to 31 March 2009 (9 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (9 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (9 pages) |
5 January 2009 | Return made up to 15/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 15/12/08; full list of members (4 pages) |
5 December 2008 | Registered office changed on 05/12/2008 from southend mill dewhurst street darwen lancashire BB3 2EN (1 page) |
5 December 2008 | Registered office changed on 05/12/2008 from southend mill dewhurst street darwen lancashire BB3 2EN (1 page) |
6 November 2008 | Director appointed andrew john williams (1 page) |
6 November 2008 | Director appointed andrew john williams (1 page) |
6 November 2008 | Secretary appointed andrew paul weatherstone (1 page) |
6 November 2008 | Secretary appointed andrew paul weatherstone (1 page) |
28 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
28 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
10 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
10 January 2008 | Accounts made up to 31 March 2007 (1 page) |
21 December 2007 | Return made up to 15/12/07; full list of members (2 pages) |
21 December 2007 | Return made up to 15/12/07; full list of members (2 pages) |
17 September 2007 | New director appointed (1 page) |
17 September 2007 | New director appointed (1 page) |
12 September 2007 | Director resigned (1 page) |
12 September 2007 | Director resigned (1 page) |
11 January 2007 | Return made up to 15/12/06; full list of members (2 pages) |
11 January 2007 | Return made up to 15/12/06; full list of members (2 pages) |
16 August 2006 | Accounts made up to 31 March 2006 (1 page) |
16 August 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
19 December 2005 | Return made up to 15/12/05; full list of members (2 pages) |
19 December 2005 | Return made up to 15/12/05; full list of members (2 pages) |
2 December 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
2 December 2005 | Accounts made up to 31 March 2005 (1 page) |
18 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
18 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
7 October 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
7 October 2004 | Accounts made up to 31 March 2004 (1 page) |
26 January 2004 | Return made up to 29/12/03; full list of members (8 pages) |
26 January 2004 | Return made up to 29/12/03; full list of members (8 pages) |
24 December 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
24 December 2003 | Accounts made up to 31 March 2003 (1 page) |
27 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
27 January 2003 | Accounts made up to 31 March 2002 (1 page) |
8 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
8 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (8 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (8 pages) |
10 January 2002 | Return made up to 29/12/01; full list of members
|
10 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
29 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
29 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
5 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
5 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
25 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
25 January 2000 | Return made up to 29/12/99; full list of members
|
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | New director appointed (2 pages) |
5 June 1999 | Director resigned (1 page) |
5 June 1999 | Director resigned (1 page) |
26 January 1999 | Return made up to 29/12/98; full list of members (6 pages) |
26 January 1999 | Return made up to 29/12/98; full list of members (6 pages) |
26 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
26 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
1 December 1998 | Auditor's resignation (2 pages) |
1 December 1998 | Auditor's resignation (2 pages) |
19 March 1998 | Company name changed alan farrow (paper sales) limite d\certificate issued on 20/03/98 (2 pages) |
19 March 1998 | Company name changed alan farrow (paper sales) limite d\certificate issued on 20/03/98 (2 pages) |
16 March 1998 | Director resigned (1 page) |
16 March 1998 | Director resigned (1 page) |
31 December 1997 | Return made up to 29/12/97; full list of members
|
31 December 1997 | Return made up to 29/12/97; full list of members (6 pages) |
11 August 1997 | Director resigned (1 page) |
11 August 1997 | Director resigned (1 page) |
3 August 1997 | Accounting reference date extended from 30/09/97 to 31/03/98 (1 page) |
3 August 1997 | Accounting reference date extended from 30/09/97 to 31/03/98 (1 page) |
3 August 1997 | Full accounts made up to 30 September 1996 (12 pages) |
3 August 1997 | Full accounts made up to 30 September 1996 (12 pages) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | Director resigned (1 page) |
7 March 1997 | Return made up to 29/12/96; full list of members (6 pages) |
7 March 1997 | Return made up to 29/12/96; full list of members
|
8 January 1997 | Registered office changed on 08/01/97 from: chapel house borough road altrincham cheshire WA15 9RA (1 page) |
8 January 1997 | Registered office changed on 08/01/97 from: chapel house borough road altrincham cheshire WA15 9RA (1 page) |
17 December 1996 | New secretary appointed;new director appointed (2 pages) |
17 December 1996 | New secretary appointed;new director appointed (2 pages) |
15 December 1996 | Secretary resigned (1 page) |
15 December 1996 | Secretary resigned (1 page) |
20 September 1996 | Declaration of assistance for shares acquisition (13 pages) |
20 September 1996 | Declaration of assistance for shares acquisition (13 pages) |
20 August 1996 | New director appointed (2 pages) |
18 August 1996 | Auditor's resignation (1 page) |
18 August 1996 | Auditor's resignation (1 page) |
14 August 1996 | Particulars of mortgage/charge (54 pages) |
14 August 1996 | Particulars of mortgage/charge (54 pages) |
13 August 1996 | Secretary resigned (1 page) |
13 August 1996 | New secretary appointed (2 pages) |
13 August 1996 | Resolutions
|
13 August 1996 | Resolutions
|
13 August 1996 | Secretary resigned (1 page) |
23 July 1996 | Declaration of assistance for shares acquisition (7 pages) |
23 July 1996 | Resolutions
|
23 July 1996 | Declaration of assistance for shares acquisition (7 pages) |
23 July 1996 | Resolutions
|
25 February 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
25 February 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
22 January 1996 | Return made up to 29/12/95; no change of members (4 pages) |
22 January 1996 | Return made up to 29/12/95; no change of members
|
18 May 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
18 May 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |