Birkby
Huddersfield
West Yorkshire
HD1 5EP
Secretary Name | Cybrus Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 May 2004(15 years, 10 months after company formation) |
Appointment Duration | 3 years (closed 08 May 2007) |
Correspondence Address | Bayhall Mills Birkby Huddersfield West Yorkshire HD1 5EP |
Director Name | Mark Rodney Nott |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(3 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 January 1992) |
Role | Company Director |
Correspondence Address | 8 Shakletons Ongar Essex CM5 9AT |
Director Name | John Frederick Nott |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(3 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 January 1992) |
Role | Company Director |
Correspondence Address | Cedarwoods High Ongar Road Ongar Essex CM5 9LZ |
Director Name | Allan Sidney Cook |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 July 1993) |
Role | Company Director |
Correspondence Address | Mill Lodge Queen Street Fyfield Ongar Essex CM5 0RZ |
Secretary Name | Allan Sidney Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(3 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 January 1992) |
Role | Company Director |
Correspondence Address | Mill Lodge Queen Street Fyfield Ongar Essex CM5 0RZ |
Director Name | Raymond Clegg Parkinson |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 July 1996) |
Role | Financial Director |
Correspondence Address | Willow Tree Cottage Sutton On The Hill Ashbourne Derbyshire DE6 5JA |
Director Name | Brian Keith Matthews |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 March 1996) |
Role | Chief Executive |
Correspondence Address | Holmfield Dale Road North Darley Dale Derby Derbyshire DE4 2HY |
Secretary Name | Raymond Clegg Parkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 July 1996) |
Role | Financial Director |
Correspondence Address | Willow Tree Cottage Sutton On The Hill Ashbourne Derbyshire DE6 5JA |
Director Name | Christopher John Whittles |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1996(7 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 22 November 1996) |
Role | Manufacturing Director |
Correspondence Address | 4 Alfreton Road Newton Alfreton Derbyshire DE55 5TP |
Director Name | Roy James Pelham |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1996(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 June 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marchington Villa Bag Lane Marchington Uttoxeter Staffordshire ST14 8LB |
Secretary Name | Mr Anthony Wayne Miles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1996(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 March 1999) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 The Crescent Stanley Common Ilkeston Derbyshire DE7 6GH |
Director Name | Mr Anthony Wayne Miles |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1996(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 March 1999) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 The Crescent Stanley Common Ilkeston Derbyshire DE7 6GH |
Secretary Name | Alan Neil Ramsay Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(10 years, 9 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 22 April 1999) |
Role | Chartered Accountant |
Correspondence Address | The Maltings Main Street Church Stowe Northampton NN7 4SG |
Director Name | Michael John England |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1999(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 May 2000) |
Role | Financial Director |
Correspondence Address | 15 Thornton Close Broughton Astley Leicester Leicestershire LE9 6UH |
Secretary Name | Michael John England |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1999(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 May 2000) |
Role | Financial Director |
Correspondence Address | 15 Thornton Close Broughton Astley Leicester Leicestershire LE9 6UH |
Director Name | Ian Simpson Darbyshire |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1999(10 years, 12 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | High Barn Flasby Skipton North Yorkshire BD23 3PU |
Director Name | Mr Michael Victor Jenkins |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1999(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 July 2001) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Oaklands 44 Middlefield Lane Hagley Stourbridge Worcestershire DY9 0PX |
Secretary Name | Mr Paul Hammett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(11 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 23 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Lyndhurst Grove Stone Staffordshire ST15 8TP |
Director Name | David Eric Burchnall |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2001(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 July 2003) |
Role | Finance Director |
Correspondence Address | 141 Coleridge Drive Enderby Leicester Leicestershire LE19 4QH |
Secretary Name | David Eric Burchnall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2001(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 June 2003) |
Role | Finance Director |
Correspondence Address | 141 Coleridge Drive Enderby Leicester Leicestershire LE19 4QH |
Director Name | Mr Hugh Anthony Curran |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2001(13 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 15 August 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Ridgeway On The Hill Ambergate Belper Derbyshire DE56 2LA |
Secretary Name | Mark Egerton Woolley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2003(15 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 04 May 2004) |
Role | Company Director |
Correspondence Address | Fyfield 48 Baldslow Down St. Leonards On Sea East Sussex TN37 7NJ |
Director Name | Montpellier Corporate Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2003(15 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 17 December 2003) |
Correspondence Address | 39 Cornhill London EC3V 3NU |
Secretary Name | Montpellier Group Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2003(15 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 17 December 2003) |
Correspondence Address | 39 Cornhill London EC3V 3NU |
Director Name | Cybrus Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2003(15 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 04 May 2004) |
Correspondence Address | Bayhall Mills Birkby Huddersfield West Yorkshire HD1 5EP |
Registered Address | Bayhall Mills Birkby Huddersfield West Yorkshire HD1 5EP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Greenhead |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 April 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
8 May 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
16 November 2006 | Application for striking-off (1 page) |
13 November 2006 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
26 September 2006 | Return made up to 21/07/06; full list of members (5 pages) |
18 August 2006 | Secretary's particulars changed (1 page) |
18 August 2006 | Director's particulars changed (1 page) |
18 August 2006 | Registered office changed on 18/08/06 from: bayhall mills birkby huddersfield west yorkshire HD1 5EP (1 page) |
18 August 2006 | Registered office changed on 18/08/06 from: 39 cornhill london EC3V 3NU (1 page) |
31 August 2005 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
5 August 2005 | Return made up to 21/07/05; full list of members (6 pages) |
14 September 2004 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
27 July 2004 | Return made up to 21/07/04; full list of members (6 pages) |
10 May 2004 | New secretary appointed (2 pages) |
10 May 2004 | Secretary resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | New director appointed (2 pages) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | Secretary resigned (1 page) |
30 December 2003 | New secretary appointed (2 pages) |
30 December 2003 | New director appointed (2 pages) |
1 October 2003 | Accounting reference date extended from 30/09/03 to 30/04/04 (1 page) |
17 September 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
1 September 2003 | Registered office changed on 01/09/03 from: asher lane ripley derbyshire DE5 3RE (1 page) |
1 September 2003 | Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page) |
28 August 2003 | Secretary resigned (1 page) |
28 August 2003 | Director resigned (1 page) |
28 August 2003 | New director appointed (2 pages) |
27 August 2003 | Return made up to 21/07/03; full list of members
|
12 August 2003 | New secretary appointed (2 pages) |
11 August 2003 | Director resigned (1 page) |
30 May 2002 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
30 May 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
27 July 2001 | Director resigned (1 page) |
27 July 2001 | New director appointed (2 pages) |
24 July 2001 | Return made up to 21/07/01; full list of members (6 pages) |
26 April 2001 | New secretary appointed;new director appointed (2 pages) |
26 April 2001 | Secretary resigned (1 page) |
27 July 2000 | Return made up to 21/07/00; full list of members (6 pages) |
1 June 2000 | New secretary appointed (2 pages) |
1 June 2000 | Secretary resigned;director resigned (1 page) |
8 February 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
21 December 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
12 October 1999 | Director resigned (1 page) |
20 September 1999 | New director appointed (2 pages) |
23 July 1999 | Return made up to 21/07/99; full list of members (6 pages) |
11 June 1999 | Director resigned (1 page) |
11 June 1999 | New director appointed (2 pages) |
30 April 1999 | Accounts for a dormant company made up to 31 October 1998 (3 pages) |
30 April 1999 | Secretary resigned (1 page) |
30 April 1999 | New secretary appointed;new director appointed (2 pages) |
15 March 1999 | Secretary resigned;director resigned (1 page) |
24 July 1998 | Return made up to 21/07/98; no change of members (4 pages) |
14 April 1998 | Accounts for a dormant company made up to 31 October 1997 (3 pages) |
5 August 1997 | Return made up to 21/07/97; no change of members (4 pages) |
10 June 1997 | Director resigned (1 page) |
31 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
31 December 1996 | New director appointed (2 pages) |
25 September 1996 | Return made up to 21/07/96; full list of members (6 pages) |
21 August 1996 | New secretary appointed (2 pages) |
1 August 1996 | New director appointed (1 page) |
1 August 1996 | Secretary resigned;director resigned (2 pages) |
29 March 1996 | New director appointed (2 pages) |
14 March 1996 | Director resigned (2 pages) |
27 July 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
27 July 1995 | Return made up to 21/07/95; no change of members
|
11 May 1995 | Resolutions
|
11 May 1995 | Resolutions
|
11 May 1995 | Resolutions
|