Scholes Holmfirth
Huddersfield
West Yorkshire
HD9 1UA
Director Name | Timothy Hepworth Pickup |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 1994(6 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 05 August 2003) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Woodbine Cottage 38 Paris Road Scholes Holmfirth Huddersfield West Yorkshire HD9 1UA |
Director Name | Mr Richard Anthony King |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 1995(7 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 05 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cross Johns Lane Blackley Elland West Yorkshire HX5 0TQ |
Director Name | Mr Nicholas Graeme Brown |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 1996(8 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 05 August 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stocksgate Farm 20 Station Road, Stocksmoor Huddersfield West Yorkshire HD4 6XN |
Director Name | Ian Robert McKenzie |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 1999(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 05 August 2003) |
Role | Managing Director |
Correspondence Address | 92 Bolling Road Ilkley West Yorkshire LS29 8QQ |
Director Name | Paul Russell Rose |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(3 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | Burley Lodge Main Street Burley In Wharfedale Ilkley West Yorkshire LS29 7DY |
Director Name | Mr Michael Threapleton |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 December 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wulfrun House 28 Darrington Road East Hardwick West Yorkshire WF8 3DS |
Secretary Name | Paul Russell Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(3 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 11 June 1992) |
Role | Company Director |
Correspondence Address | 12 The Paddock Baildon Bradford West Yorkshire BD17 7LL |
Director Name | Mr James Timothy Chapman Longley |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1992(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 April 1997) |
Role | Chartered Accountant |
Correspondence Address | 33b Marryat Square London SW6 6UA |
Secretary Name | Mr James Timothy Chapman Longley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1992(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 1993) |
Role | Chartered Accountant |
Correspondence Address | 33b Marryat Square London SW6 6UA |
Director Name | Mr John Russell Rose |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(5 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 12 August 1999) |
Role | Consultant |
Correspondence Address | Casa Rosa, 15 Despou Cala D'Or Santany Majorca Foreign |
Registered Address | Fmg House St Andrews Road Huddersfield West Yorkshire HD1 6NA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Dalton |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £20,705 |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
5 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2003 | Application for striking-off (1 page) |
16 May 2002 | Return made up to 07/05/02; full list of members (8 pages) |
24 April 2002 | Full accounts made up to 30 September 2001 (9 pages) |
4 April 2002 | Registered office changed on 04/04/02 from: fitzwilliam house fitzwilliam street huddersfield west yorkshire HD1 5BB (1 page) |
5 July 2001 | Full accounts made up to 30 September 2000 (11 pages) |
19 June 2001 | Return made up to 19/05/01; full list of members (7 pages) |
23 December 2000 | Particulars of mortgage/charge (3 pages) |
21 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 2000 | Return made up to 19/05/00; full list of members
|
28 March 2000 | Full accounts made up to 30 September 1999 (22 pages) |
25 August 1999 | Resolutions
|
25 August 1999 | Declaration of assistance for shares acquisition (5 pages) |
25 August 1999 | Declaration of assistance for shares acquisition (5 pages) |
25 August 1999 | Declaration of assistance for shares acquisition (5 pages) |
25 August 1999 | Declaration of assistance for shares acquisition (5 pages) |
25 August 1999 | Director resigned (1 page) |
25 August 1999 | Declaration of assistance for shares acquisition (5 pages) |
20 July 1999 | Return made up to 19/05/99; full list of members (5 pages) |
28 June 1999 | Full accounts made up to 30 September 1998 (23 pages) |
9 June 1999 | Director resigned (1 page) |
9 June 1999 | New director appointed (2 pages) |
12 October 1998 | Declaration of assistance for shares acquisition (5 pages) |
12 October 1998 | Declaration of assistance for shares acquisition (5 pages) |
12 October 1998 | Resolutions
|
12 October 1998 | Declaration of assistance for shares acquisition (5 pages) |
12 October 1998 | Declaration of assistance for shares acquisition (5 pages) |
12 October 1998 | Declaration of assistance for shares acquisition (5 pages) |
22 September 1998 | Ad 30/09/97--------- £ si 33@1 (2 pages) |
25 July 1998 | Director resigned (1 page) |
26 June 1998 | Return made up to 19/05/98; full list of members
|
19 June 1998 | Accounting reference date extended from 31/03/98 to 30/09/98 (1 page) |
22 December 1997 | Full accounts made up to 31 March 1997 (23 pages) |
29 October 1997 | Particulars of mortgage/charge (3 pages) |
15 July 1997 | Registered office changed on 15/07/97 from: milford house ivy street off silver street huddersfield HD5 9AE (1 page) |
3 July 1997 | £ nc 1000/1033 26/06/97 (1 page) |
3 July 1997 | Resolutions
|
27 May 1997 | Return made up to 19/05/97; no change of members (6 pages) |
27 April 1997 | Director resigned (1 page) |
13 December 1996 | Full accounts made up to 31 March 1996 (19 pages) |
27 June 1996 | Return made up to 27/05/96; full list of members
|
12 June 1996 | New director appointed (2 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (19 pages) |
29 August 1995 | Memorandum and Articles of Association (34 pages) |
31 July 1995 | New director appointed (6 pages) |
29 March 1995 | Particulars of mortgage/charge (8 pages) |