Huddersfield
West Yorkshire
HD1 5QQ
Secretary Name | Mr Stephen Graeme Newman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 July 2002(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 09 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Cinderhills Road Holmfirth Huddersfield West Yorkshire HD9 1EE |
Director Name | Mr John England |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 January 1995) |
Role | Commission Warping Manager |
Correspondence Address | 32 Pollard Lane Bradford West Yorkshire BD2 4RN |
Director Name | Mr George Hogg |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 January 1995) |
Role | Textile Manager |
Correspondence Address | 210 Swinnow Road Pudsey West Yorkshire LS28 9AR |
Director Name | Mr John Masters Pepper |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 May 1998) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Broadclose Rossett Green Lane Harrogate North Yorkshire HG2 9LH |
Secretary Name | Mr Leslie Timbers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 January 1995) |
Role | Company Director |
Correspondence Address | 27 Sleningford Rise Crossflatts Bingley West Yorkshire BD16 2SQ |
Director Name | Simon Neil Parton |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1995(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 1997) |
Role | Marketing Executive |
Correspondence Address | 60 Olive Grove Harrogate North Yorkshire HG1 4RQ |
Secretary Name | Simon Neil Parton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1995(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 October 1996) |
Role | Marketing Executive |
Correspondence Address | 60 Olive Grove Harrogate North Yorkshire HG1 4RQ |
Secretary Name | Mr Leslie Timbers |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1996(9 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 21 February 1997) |
Role | Company Director |
Correspondence Address | 27 Sleningford Rise Crossflatts Bingley West Yorkshire BD16 2SQ |
Secretary Name | Prahlad Rai Lakhotia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1997(9 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 10 July 1997) |
Role | Company Director |
Correspondence Address | 26 Netherwood Close Fixby Huddersfield HD2 2LR |
Director Name | Duraiswamy Premachandran |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 06 August 1997(9 years, 10 months after company formation) |
Appointment Duration | 1 month (resigned 09 September 1997) |
Role | Executive |
Correspondence Address | 6 Plover Roade Lindley Huddersfield HD3 3GU |
Director Name | Mr Omeir Michel Cotran |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1997(9 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 February 1999) |
Role | Company Director |
Correspondence Address | 19 Larchwood Rawdon Leeds West Yorkshire LS19 6JZ |
Director Name | Dr John Allan Finnigan |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1997(9 years, 12 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 February 2002) |
Role | Company Director |
Correspondence Address | High Ground Moor Lane Long Preston Skipton North Yorkshire BD23 4QQ |
Director Name | Mr Geoffrey Douglas Hall |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1997(9 years, 12 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 February 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Eastnor 301 Gisburn Road Higherford Barrowford Lancashire BB9 6AU |
Director Name | Edward Joseph Maxwell |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1997(9 years, 12 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 February 2002) |
Role | Company Director |
Correspondence Address | The Old Vicarage St Michaels Church Burnley Road East Lumb Rossendale Lancashire BD4 9PQ |
Secretary Name | Mr Geoffrey Douglas Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1997(9 years, 12 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 February 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Eastnor 301 Gisburn Road Higherford Barrowford Lancashire BB9 6AU |
Registered Address | 70 Plover Road Lindley Huddersfield West Yorkshire HD3 3HR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Lindley |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£53,238 |
Current Liabilities | £53,238 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
25 November 2003 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
6 September 2002 | Registered office changed on 06/09/02 from: oakes mills lindley huddersfield west yorkshire HD3 4BY (1 page) |
9 July 2002 | New secretary appointed (2 pages) |
12 April 2002 | Secretary resigned;director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
9 January 2002 | Full accounts made up to 31 March 2001 (7 pages) |
31 July 2001 | Return made up to 07/06/01; full list of members (7 pages) |
10 October 2000 | Full accounts made up to 31 March 2000 (8 pages) |
2 June 2000 | Return made up to 07/06/00; full list of members (7 pages) |
1 October 1999 | Full accounts made up to 31 March 1999 (8 pages) |
6 June 1999 | Return made up to 07/06/99; full list of members (7 pages) |
24 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
16 February 1999 | Director resigned (1 page) |
3 July 1998 | Return made up to 07/06/98; full list of members (11 pages) |
1 June 1998 | Director resigned (1 page) |
5 February 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
13 October 1997 | New secretary appointed;new director appointed (2 pages) |
13 October 1997 | New director appointed (2 pages) |
3 October 1997 | New director appointed (2 pages) |
3 October 1997 | New director appointed (2 pages) |
3 October 1997 | New director appointed (2 pages) |
1 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 1997 | Return made up to 07/06/97; no change of members (4 pages) |
19 September 1997 | Registered office changed on 19/09/97 from: 70 plover road lindley huddersfield west yorkshire HD3 3HR (1 page) |
13 August 1997 | New director appointed (2 pages) |
16 July 1997 | Secretary resigned (1 page) |
14 May 1997 | Director resigned (1 page) |
28 February 1997 | New secretary appointed (2 pages) |
28 February 1997 | Secretary resigned (1 page) |
5 February 1997 | Delivery ext'd 3 mth 31/03/96 (1 page) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
30 October 1996 | New secretary appointed (2 pages) |
30 October 1996 | Secretary resigned (1 page) |
14 August 1996 | Particulars of mortgage/charge (3 pages) |
19 June 1996 | Return made up to 07/06/96; no change of members
|
31 October 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
6 July 1995 | Return made up to 07/06/95; full list of members (6 pages) |
19 April 1995 | Registered office changed on 19/04/95 from: garrick house 27/32,king street covent garden london WC2E 8JD (1 page) |