Heptonstall
Hebden Bridge
West Yorkshire
HX7 7HH
Director Name | Kathleen Johnson |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2005(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 04 April 2006) |
Role | Accountant |
Correspondence Address | 8 Knowl Top Heptonstall Hebden Bridge West Yorkshire HX7 7HH |
Director Name | Mr Kailayapillai Ranjan |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2005(16 years, 4 months after company formation) |
Appointment Duration | 6 months (closed 04 April 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Garden Way Loughton Essex IG10 2SF |
Director Name | Mr Kevin Ronald Bates |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(2 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 June 1992) |
Role | Works Manager |
Correspondence Address | 3 Beech Cottages Friday Bridge Road Elm Wisbech Cambs PE14 0AT |
Director Name | James Willis |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(2 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 1992) |
Role | Company Director |
Correspondence Address | Mill House Leverington Common Wisebech Cambridgeshire PE13 5BR |
Secretary Name | Lesley Christine Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(2 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 1992) |
Role | Company Director |
Correspondence Address | Mill House Leverington Common Wisbech Cambridgeshire PE13 5BP |
Director Name | John Anthony Profit |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 15 October 1999) |
Role | Company Director |
Correspondence Address | Manderville 222 Burton Road Melton Mowbray Leicestershire LE13 1DN |
Director Name | Peter Hodgson |
---|---|
Date of Birth | November 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 24 February 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard House Chapel Lane Osgathorpe Loughborough Leicestershire LE12 9SX |
Secretary Name | Peter Hodgson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 24 February 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard House Chapel Lane Osgathorpe Loughborough Leicestershire LE12 9SX |
Secretary Name | Stephen Alan Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 April 2000) |
Role | F.D. |
Correspondence Address | 165a Halifax Road Brighouse West Yorkshire HD6 2EQ |
Director Name | Stephen Alan Thornton |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1999(10 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 September 2005) |
Role | Finance Director |
Correspondence Address | 165a Halifax Road Brighouse West Yorkshire HD6 2EQ |
Secretary Name | Peter David Forbes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(10 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 January 2001) |
Role | Company Director |
Correspondence Address | 15 Long Spring Grove Tankersley Barnsley South Yorkshire S75 3DW |
Secretary Name | Mr Andrew James Staniland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(11 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 20 April 2001) |
Role | Company Director |
Correspondence Address | 154b Knutsford Road Wilmslow Cheshire SK9 6EL |
Registered Address | Calderdale Business Park Club Lane Ovenden Halifax West Yorkshire HX2 8DB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Ovenden |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£295 |
Current Liabilities | £295 |
Latest Accounts | 31 December 2004 (18 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
4 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2005 | Application for striking-off (1 page) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | New director appointed (2 pages) |
28 July 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
3 May 2005 | Return made up to 26/04/05; full list of members (7 pages) |
11 February 2005 | New director appointed (2 pages) |
26 January 2005 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
14 December 2004 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
29 April 2004 | Return made up to 26/04/04; full list of members (6 pages) |
29 December 2003 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
2 May 2003 | Return made up to 26/04/03; full list of members (6 pages) |
15 January 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
7 May 2002 | Return made up to 26/04/02; full list of members (6 pages) |
5 December 2001 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
18 June 2001 | Return made up to 26/04/01; full list of members (6 pages) |
24 April 2001 | Secretary resigned (1 page) |
24 April 2001 | New secretary appointed (2 pages) |
27 February 2001 | Secretary resigned (1 page) |
14 February 2001 | New secretary appointed (2 pages) |
13 February 2001 | Accounts for a dormant company made up to 30 June 2000 (10 pages) |
3 May 2000 | Return made up to 26/04/00; full list of members
|
3 May 2000 | Secretary resigned (1 page) |
3 May 2000 | New secretary appointed (2 pages) |
21 January 2000 | Accounts for a dormant company made up to 30 June 1999 (5 pages) |
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | Director resigned (1 page) |
4 May 1999 | Return made up to 26/04/99; full list of members (6 pages) |
4 December 1998 | Accounts for a dormant company made up to 30 June 1998 (5 pages) |
7 May 1998 | Return made up to 26/04/98; no change of members (4 pages) |
15 December 1997 | Accounts for a dormant company made up to 30 June 1997 (5 pages) |
30 April 1997 | Return made up to 26/04/97; no change of members (4 pages) |
4 March 1997 | New secretary appointed (2 pages) |
4 March 1997 | Secretary resigned;director resigned (1 page) |
3 March 1997 | Accounts for a dormant company made up to 30 June 1996 (5 pages) |
29 May 1996 | Return made up to 26/04/96; full list of members (6 pages) |
4 May 1995 | Return made up to 26/04/95; no change of members
|