Birkby
Huddersfield
West Yorkshire
HD2 2AS
Director Name | Mohammed Amjat Butt |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1993(4 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 23 March 2004) |
Role | Inspector |
Correspondence Address | 8 Dovesdale Road Bank Foot Bradford West Yorkshire BD5 9QB |
Director Name | Mark Wyatt Conlon |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1993(4 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 23 March 2004) |
Role | Bus Driver |
Country of Residence | United Kingdom |
Correspondence Address | 3 Armley Grange Rise Leeds West Yorkshire LS12 3QD |
Director Name | Colin Dean |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1993(4 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 23 March 2004) |
Role | Bus Driver |
Correspondence Address | 1 Wellgarth Halifax West Yorkshire HX1 2BJ |
Secretary Name | Mrs Teresa Maria Broxton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 2000(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 23 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Old Kiln Lane Grotton Oldham Lancashire OL4 5RZ |
Director Name | Peter John Norman |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(4 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 May 2000) |
Role | Traffic Ancillary |
Correspondence Address | Beech House 58/60 Smith House Lane Brighouse West Yorkshire HD6 2LF |
Director Name | Brian Scott |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 February 1996) |
Role | Chargehand Electrician |
Correspondence Address | 11 Harland Close Moortown Leeds West Yorkshire LS17 6HH |
Secretary Name | Philip Michael White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 June 1994) |
Role | Company Director |
Correspondence Address | 257 Abbeydale Road South Dore Sheffield South Yorkshire S17 3LB |
Director Name | Barry Richard Merryweather |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1993(5 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 16 January 2001) |
Role | Bus Driver |
Correspondence Address | 15 Rishworth Grove Clifton Moor York North Yorkshire YO3 4XS |
Secretary Name | Lorraine Goulding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1994(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 May 1997) |
Role | Company Director |
Correspondence Address | 29 Churchgate Gildersome Morley Leeds LS27 7HA |
Director Name | Adam Speight Hulme |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1995(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 16 January 2001) |
Role | Engineer |
Correspondence Address | The Barn Windhill Gate Farm Windhill Lane, Darton Barnsley South Yorkshire S75 5BU |
Director Name | Masoon Kazmi |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 May 2000) |
Role | Bus Driver |
Correspondence Address | 81 Douglas Towers Radwell Drive Bradford West Yorkshire BD5 0QR |
Secretary Name | Mr Paul Vincent Savage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(8 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 31 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Wilstrop Farm Road Copmanthorpe York North Yorkshire YO23 3RZ |
Registered Address | Kirkstall Road Leeds Yorkshire LS3 1LH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
23 March 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 2003 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2003 | Application for striking-off (2 pages) |
9 July 2003 | Return made up to 07/06/03; full list of members (8 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (8 pages) |
27 January 2002 | Full accounts made up to 31 March 2001 (8 pages) |
8 July 2001 | Return made up to 07/06/01; full list of members (7 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
22 January 2001 | Director resigned (1 page) |
22 January 2001 | Director resigned (1 page) |
22 September 2000 | Secretary's particulars changed (1 page) |
7 July 2000 | Return made up to 07/06/00; full list of members
|
7 July 2000 | New secretary appointed (2 pages) |
25 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
16 July 1999 | Return made up to 07/06/99; full list of members (8 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
4 July 1998 | Return made up to 07/06/98; no change of members (6 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
7 July 1997 | Secretary resigned (1 page) |
7 July 1997 | Return made up to 07/06/97; no change of members (6 pages) |
7 July 1997 | New secretary appointed (2 pages) |
2 November 1996 | Full accounts made up to 31 March 1996 (8 pages) |
22 August 1996 | New director appointed (1 page) |
6 August 1996 | Registered office changed on 06/08/96 from: network house stubs beck lane west 26 industrial estate cleckheaton west yorkshire BD19 4TT (1 page) |
29 July 1996 | Return made up to 07/06/96; full list of members
|
24 March 1996 | Full accounts made up to 31 December 1994 (7 pages) |
23 October 1995 | Registered office changed on 23/10/95 from: windsor house 1 sovereign quay leeds LS1 4DQ (1 page) |
29 August 1995 | New director appointed (2 pages) |
21 June 1995 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
12 June 1995 | Return made up to 07/06/95; no change of members (6 pages) |