Upper Denby
Huddersfield
West Yorkshire
HD8 8UE
Director Name | Mr Mark Fielding |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2000(11 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 11 August 2009) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 12 Rose Croft East Keswick Leeds West Yorkshire LS17 9HR |
Director Name | Colin Lenk |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2000(11 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 11 August 2009) |
Role | Customer Service Manager |
Correspondence Address | 22 Richmond Park Avenue Robber Town Liversedge WF15 7NZ |
Director Name | Mr Craig Paul |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2000(11 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 11 August 2009) |
Role | IT Development Manager |
Country of Residence | England |
Correspondence Address | 3 Kingsfield Rothwell Leeds West Yorkshire LS26 0GP |
Secretary Name | Mr Mark Fielding |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2000(11 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 11 August 2009) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 12 Rose Croft East Keswick Leeds West Yorkshire LS17 9HR |
Director Name | Christopher Buss |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(4 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 August 1993) |
Role | Printer |
Correspondence Address | 4 Oakwood Drive Melksham Wiltshire SN12 7NN |
Director Name | Charles Grant Salmon |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(4 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 August 1993) |
Role | Printer |
Correspondence Address | Pitsford Grange Church Lane Pitsford Northampton Northamptonshire NN6 9AJ |
Director Name | Katherine Anne Ingledew |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(4 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | Kennel Cottage Barlborough Park, Barlborough Chesterfield Derbyshire S43 4TJ |
Secretary Name | Aileen Grant-Salmon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(4 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 August 1993) |
Role | Company Director |
Correspondence Address | 48 The Fairoaks Northampton Northamptonshire NN3 9UZ |
Director Name | Paul Ingledew |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 January 2000) |
Role | Chairman |
Correspondence Address | Kennel Cottage Barlborough Park, Barlborough Chesterfield Derbyshire S43 4TJ |
Secretary Name | Paul Ingledew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 January 2000) |
Role | Chairman |
Correspondence Address | Kennel Cottage Barlborough Park, Barlborough Chesterfield Derbyshire S43 4TJ |
Director Name | Fred Mackender |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(11 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 07 December 2007) |
Role | Production Manager |
Correspondence Address | 2 Edgehill Close Queensbury Bradford West Yorkshire BD13 1QL |
Registered Address | Unit 1, Orgreave Close Dore House Industrial Estate Sheffield South Yorkshire S13 9NP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Woodhouse |
Built Up Area | Sheffield |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
7 January 2008 | Director resigned (1 page) |
31 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
23 October 2007 | Return made up to 15/10/07; no change of members (8 pages) |
30 October 2006 | Return made up to 15/10/06; full list of members (8 pages) |
17 May 2006 | Full accounts made up to 31 December 2005 (9 pages) |
13 March 2006 | Director's particulars changed (1 page) |
27 October 2005 | Return made up to 15/10/05; full list of members (8 pages) |
21 July 2005 | Full accounts made up to 31 December 2004 (9 pages) |
26 October 2004 | Return made up to 15/10/04; full list of members (8 pages) |
14 June 2004 | Full accounts made up to 31 December 2003 (9 pages) |
20 October 2003 | Return made up to 15/10/03; full list of members (8 pages) |
9 July 2003 | Full accounts made up to 31 December 2002 (13 pages) |
21 October 2002 | Return made up to 15/10/02; full list of members (8 pages) |
9 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
19 October 2001 | Return made up to 15/10/01; full list of members (7 pages) |
8 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
19 October 2000 | Return made up to 15/10/00; full list of members
|
9 February 2000 | Declaration of assistance for shares acquisition (10 pages) |
9 February 2000 | Secretary resigned;director resigned (1 page) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | Accounting reference date extended from 30/06/00 to 31/12/00 (1 page) |
9 February 2000 | New secretary appointed;new director appointed (2 pages) |
9 February 2000 | Director resigned (1 page) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | Resolutions
|
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | Particulars of mortgage/charge (5 pages) |
7 January 2000 | Return made up to 15/10/99; full list of members
|
9 November 1999 | Accounts for a medium company made up to 30 June 1999 (18 pages) |
29 April 1999 | Director's particulars changed (1 page) |
29 April 1999 | Accounts for a medium company made up to 30 June 1998 (18 pages) |
29 April 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
16 October 1998 | Return made up to 15/10/98; no change of members (4 pages) |
27 October 1997 | Return made up to 15/10/97; no change of members
|
27 October 1997 | Accounts for a medium company made up to 30 June 1997 (17 pages) |
21 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 1997 | Auditor's resignation (1 page) |
1 November 1996 | Return made up to 15/10/96; full list of members
|
27 September 1996 | Full accounts made up to 30 June 1996 (7 pages) |
8 December 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
4 October 1995 | Return made up to 15/10/95; no change of members
|
22 July 1988 | Incorporation (15 pages) |