Stoney Lane
Batley
West Yorkshire
WF17 0LR
Director Name | Mr Daniel Thomas Hendrix |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | American |
Status | Closed |
Appointed | 30 June 1997(8 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 26 October 2004) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 3590 Ranier Drive Atlanta Ga30327 |
Director Name | Mr Raymond Scott Willoch |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | American |
Status | Closed |
Appointed | 30 June 1997(8 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 26 October 2004) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 4471 Belvedere Place Marietta Georgia 30067 Foreign |
Director Name | Nicholas Andrew Brown |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 1999(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 12 months (closed 26 October 2004) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Willow Bank Main Street Kirkby Overblow Harrogate North Yorkshire HG3 1HD |
Secretary Name | Anthony Stuart Croall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 1999(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 12 months (closed 26 October 2004) |
Role | Company Director |
Correspondence Address | 24 Red Lane Meltham Holmfirth West Yorkshire HD9 5LG |
Director Name | Larissa Ann Larrabee |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | American |
Status | Closed |
Appointed | 30 July 2003(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 26 October 2004) |
Role | Accountant |
Correspondence Address | 864 State Highway 150 Parkman Maine 04443 United States |
Director Name | Christopher John Richard |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | American |
Status | Closed |
Appointed | 30 July 2003(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 26 October 2004) |
Role | Div. President |
Correspondence Address | 911 S. Brys Grosse Point Woods Michigan 48236 United States |
Director Name | David Anthony Hill |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 April 1996) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Kirkvale 213 Lascelles Hall Road Kirkheaton Huddersfield West Yorkshire HD5 0BQ |
Director Name | Mr William Scott Irvine |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(3 years, 1 month after company formation) |
Appointment Duration | 4 days (resigned 01 March 1992) |
Role | Production Designer |
Correspondence Address | 4 Parker Lane Mirfield West Yorkshire WF14 9NY |
Director Name | Nigel Jeremy Roberts |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 August 1998) |
Role | Managing Director |
Correspondence Address | The Elms 80 Brockholes Lane Brockholes Huddersfield West Yorkshire HD7 7AW |
Director Name | Mr John Arthur Whitehead |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(3 years, 1 month after company formation) |
Appointment Duration | -1 years (resigned 01 March 1991) |
Role | Sales Director |
Correspondence Address | 86 Cawley Lane Heckmondwike West Yorkshire WF16 0DA |
Secretary Name | Nigel Jeremy Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 December 1993) |
Role | Company Director |
Correspondence Address | Squirrel Cottage Woodbottom Road Netherton Huddersfield West Yorkshire HD4 7DJ |
Secretary Name | Christopher Paul Goodall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Mostyn Villas Stoney Lane Batley West Yorkshire WF17 0LR |
Director Name | Brian Demoura |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 1997(8 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 14 July 2003) |
Role | Division President |
Correspondence Address | 9 Country Way Waterville Me04901 |
Director Name | Charles Roy Eitel |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 1997(8 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 27 July 1999) |
Role | President |
Correspondence Address | 1245 West Garmon Road Nw Atlanta Ga 30327 |
Registered Address | Hopton Mills Hagg Lane Hopton, Mirfield West Yorkshire WF14 8HE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Mirfield |
Ward | Mirfield |
Year | 2014 |
---|---|
Net Worth | -£101,374 |
Current Liabilities | £101,374 |
Latest Accounts | 29 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 October 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 July 2004 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2004 | Application for striking-off (2 pages) |
25 March 2004 | Return made up to 26/02/04; full list of members (9 pages) |
4 September 2003 | New director appointed (2 pages) |
4 September 2003 | Director's particulars changed (1 page) |
4 September 2003 | New director appointed (2 pages) |
4 August 2003 | Director resigned (1 page) |
23 July 2003 | Accounts for a dormant company made up to 29 December 2002 (5 pages) |
25 March 2003 | Return made up to 26/02/03; full list of members (8 pages) |
7 October 2002 | Accounts for a dormant company made up to 30 December 2001 (5 pages) |
15 March 2002 | Return made up to 26/02/02; full list of members
|
2 November 2001 | Full accounts made up to 31 December 2000 (7 pages) |
12 March 2001 | Return made up to 26/02/01; full list of members
|
12 June 2000 | Full accounts made up to 2 January 2000 (7 pages) |
10 March 2000 | Return made up to 26/02/00; full list of members
|
24 November 1999 | Secretary resigned (1 page) |
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | New secretary appointed (2 pages) |
7 September 1999 | Full accounts made up to 3 January 1999 (7 pages) |
25 August 1999 | Return made up to 26/02/99; no change of members (7 pages) |
4 August 1999 | Director resigned (1 page) |
17 August 1998 | Director resigned (1 page) |
23 July 1998 | Full accounts made up to 31 December 1997 (7 pages) |
23 April 1998 | Return made up to 26/02/98; full list of members (8 pages) |
15 July 1997 | Accounting reference date extended from 30/06/97 to 31/12/97 (1 page) |
8 July 1997 | Auditor's resignation (1 page) |
8 July 1997 | Resolutions
|
25 April 1997 | Full accounts made up to 30 June 1996 (6 pages) |
25 March 1997 | Return made up to 26/02/97; no change of members
|
1 May 1996 | Full accounts made up to 30 June 1995 (6 pages) |
21 April 1996 | Director resigned (1 page) |
24 March 1996 | Return made up to 26/02/96; no change of members
|
26 April 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |