Gledholt
Huddersfield
West Yorkshire
HD1 4HX
Secretary Name | Mary Foster |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 June 1991(3 years, 2 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | Kirkhouse Lowtown Kirkburton Huddersfield |
Director Name | Teresa Haigh |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 1993(5 years, 1 month after company formation) |
Appointment Duration | 30 years, 12 months |
Role | Company Director |
Correspondence Address | 58 Saint Winifreds Avenue West Harrogate North Yorkshire HG2 8LS |
Director Name | Andrew Peter Williamson |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(3 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 January 1992) |
Role | Company Director |
Correspondence Address | 50 Mathew Lane Meltham Huddersfield HD7 3JS |
Registered Address | 30 Park Cross Street Leeds LS1 2QH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £83,777 |
Cash | £517 |
Current Liabilities | £195,339 |
Latest Accounts | 31 May 1998 (25 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
15 August 2002 | Dissolved (1 page) |
---|---|
15 May 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
15 May 2002 | Liquidators statement of receipts and payments (5 pages) |
18 February 2002 | Liquidators statement of receipts and payments (5 pages) |
13 March 2001 | Registered office changed on 13/03/01 from: begbies traynor 30 park square leeds LS1 2QH (1 page) |
16 February 2001 | Resolutions
|
16 February 2001 | Statement of affairs (6 pages) |
16 February 2001 | Appointment of a voluntary liquidator (1 page) |
7 February 2001 | Registered office changed on 07/02/01 from: 90 new north road huddersfield west yorkshire HD1 5NE (1 page) |
21 August 2000 | Return made up to 08/06/00; full list of members (6 pages) |
25 November 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 June 1999 | Return made up to 08/06/99; full list of members (5 pages) |
20 April 1999 | Particulars of mortgage/charge (4 pages) |
14 March 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
15 June 1998 | Return made up to 08/06/98; full list of members (5 pages) |
1 June 1998 | Director's particulars changed (1 page) |
1 June 1998 | Director's particulars changed (1 page) |
15 January 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
13 June 1997 | Return made up to 08/06/97; full list of members (5 pages) |
30 December 1996 | Accounts for a small company made up to 31 May 1996 (7 pages) |
23 October 1996 | Particulars of mortgage/charge (3 pages) |
17 June 1996 | Return made up to 08/06/96; full list of members (5 pages) |
24 October 1995 | Accounts for a small company made up to 31 May 1995 (8 pages) |
14 June 1995 | Return made up to 08/06/95; full list of members (12 pages) |
18 May 1995 | Director's particulars changed (4 pages) |