Huddersfield
West Yorkshire
HD4 5UD
Secretary Name | Mr Thomas Peter Keady |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 October 1993(4 years, 5 months after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Company Director |
Correspondence Address | 12 Josephine Road Huddersfield West Yorkshire HD4 5UD |
Director Name | Mary Philomena Keady |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 1994(5 years, 1 month after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Company Director |
Correspondence Address | 12 Josephine Road Cowlersley Huddersfield West Yorkshire HD4 5UD |
Director Name | Mr John Rodney Highley |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 June 1994) |
Role | Engineer And Director |
Correspondence Address | 108 Gramfield Road Huddersfield West Yorkshire HD4 5QD |
Director Name | Mr Keith Murgatroyd |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 October 1993) |
Role | Engineer And Director |
Correspondence Address | 25 Rowley Drive Fenay Bridge Huddersfield West Yorkshire HD8 0AH |
Secretary Name | Mr Keith Murgatroyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 October 1993) |
Role | Company Director |
Correspondence Address | 25 Rowley Drive Fenay Bridge Huddersfield West Yorkshire HD8 0AH |
Registered Address | Yorkshire House 7 South Lane Holmfirth Huddersfield West Yorkshire HD7 1HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Built Up Area | West Yorkshire |
Latest Accounts | 31 January 1996 (28 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
13 March 2001 | Dissolved (1 page) |
---|---|
13 December 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 July 2000 | Liquidators statement of receipts and payments (5 pages) |
10 January 2000 | Liquidators statement of receipts and payments (5 pages) |
8 July 1999 | Liquidators statement of receipts and payments (5 pages) |
6 January 1999 | Liquidators statement of receipts and payments (5 pages) |
6 July 1998 | Liquidators statement of receipts and payments (5 pages) |
10 July 1997 | Registered office changed on 10/07/97 from: wultex works netherton lane horbury wakefield west yorkshire WF4 5PY (1 page) |
9 July 1997 | Resolutions
|
9 July 1997 | Appointment of a voluntary liquidator (1 page) |
8 July 1997 | Statement of affairs (14 pages) |
30 October 1996 | Registered office changed on 30/10/96 from: wultex workks netherton lane wetherton wakefield WF4 5PY (1 page) |
27 October 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
27 June 1996 | Auditor's resignation (1 page) |
10 June 1996 | Return made up to 28/03/96; full list of members
|
12 October 1995 | Accounting reference date extended from 31/10 to 31/01 (1 page) |
21 August 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
28 April 1995 | Return made up to 28/03/95; change of members (6 pages) |