Ashton Under Lyne
Lancashire
OL6 8QD
Director Name | Mr John Stuart Bamforth |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 1994(5 years, 4 months after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Company Director |
Correspondence Address | Knoll Cottage Wilshaw Road Meltham Huddersfield West Yorkshire HD7 2US |
Director Name | Mr Thomas Christopher Thornborrow |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(3 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 10 April 1992) |
Role | Farmer |
Correspondence Address | Godley Farm Godley Lane Rishworth Sowerby Bridge Yorkshire HX6 4RU |
Secretary Name | Jill Ashworth Crowther |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(3 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 April 1994) |
Role | Company Director |
Correspondence Address | 61 Stainland Road Greetland Halifax West Yorkshire HX4 8BD |
Director Name | Keith Sutcliffe |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(3 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 26 April 1994) |
Role | Company Director |
Correspondence Address | Clough Head Barn Rochdale Road Greetland Halifax West Yorkshire HX4 8PH |
Director Name | Keith Charlett |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1994(5 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 06 April 1995) |
Role | Despatch Manager |
Correspondence Address | 37 Elmsleigh Road Heald Green Cheadle Cheshire SK8 3UD |
Secretary Name | Keith Charlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1994(5 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 06 April 1995) |
Role | Despatch Manager |
Correspondence Address | 37 Elmsleigh Road Heald Green Cheadle Cheshire SK8 3UD |
Registered Address | 36 Clare Road Halifax West Yorkshire HX1 2HX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 1994 (30 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
13 February 1997 | Dissolved (1 page) |
---|---|
13 November 1996 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
23 July 1996 | Liquidators statement of receipts and payments (5 pages) |
13 July 1995 | Appointment of a voluntary liquidator (2 pages) |
13 July 1995 | Resolutions
|
30 June 1995 | Registered office changed on 30/06/95 from: units A9 & A10 crosland road industrial estate factory lane,netherton huddersfield HD4 7DG (1 page) |
7 April 1995 | Secretary resigned;director resigned (2 pages) |