Grotton
Oldham
Lancashire
OL4 5RZ
Director Name | James Ian Davies |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 2000(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 06 November 2001) |
Role | Company Director |
Correspondence Address | 19 Radnor Close Beighton Sheffield South Yorkshire S20 2DH |
Director Name | Philip Michael White |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(3 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 June 1994) |
Role | Finance Director |
Correspondence Address | 257 Abbeydale Road South Dore Sheffield South Yorkshire S17 3LB |
Director Name | Mr John Paul McGowan |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(3 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 August 1992) |
Role | Accountant |
Correspondence Address | 3 Carr Wood Gardens Calverley Pudsey West Yorkshire LS28 5UD |
Director Name | Mr David John Marsh |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(3 years after company formation) |
Appointment Duration | 8 months (resigned 13 January 1993) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Orchard House Main Street Wheldrake York N Yorks YO4 6AB |
Director Name | Mr John Anthony Dixon |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(3 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 October 1992) |
Role | Operations Director |
Correspondence Address | 34 Sandringham Close Haxby York North Yorkshire YO3 3GL |
Director Name | Mr Ian James Buchan |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(3 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 04 September 2000) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Buckfirth House 39a Fenay Lane Almondbury Huddersfield HD5 8UN |
Director Name | Mr George William Browlee |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(3 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 1994) |
Role | Managing Director |
Correspondence Address | 118 Huddersfield Road Brighouse W Yorkshire HD6 3RH |
Secretary Name | Mr John Paul McGowan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(3 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 August 1992) |
Role | Company Director |
Correspondence Address | 3 Carr Wood Gardens Calverley Pudsey West Yorkshire LS28 5UD |
Director Name | Mr Brian Asquith |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1992(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 October 1993) |
Role | Finance Director & Company Secretary |
Correspondence Address | 8 Belgrave Mews Rawdon Leeds West Yorkshire LS19 6AQ |
Secretary Name | Mr Brian Asquith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1992(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 October 1993) |
Role | Finance Director & Company Secretary |
Correspondence Address | 8 Belgrave Mews Rawdon Leeds West Yorkshire LS19 6AQ |
Director Name | Mr John Paul McGowan |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1993(3 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 May 2000) |
Role | Managing Director |
Correspondence Address | 3 Carr Wood Gardens Calverley Pudsey West Yorkshire LS28 5UD |
Secretary Name | Philip Michael White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1993(4 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 20 December 1993) |
Role | Company Director |
Correspondence Address | 257 Abbeydale Road South Dore Sheffield South Yorkshire S17 3LB |
Secretary Name | Lorraine Goulding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1993(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 September 1995) |
Role | Company Director |
Correspondence Address | 29 Churchgate Gildersome Morley Leeds LS27 7HA |
Secretary Name | Margaret Amelia Anne Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1995(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | 154 Oaks Avenue Stocksbridge Sheffield South Yorkshire S30 5EN |
Secretary Name | Mr Paul Vincent Savage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 August 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Wilstrop Farm Road Copmanthorpe York North Yorkshire YO23 3RZ |
Director Name | Robert Edward Turner |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2000(11 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 26 January 2001) |
Role | Company Director |
Correspondence Address | 15 Caldwell Close Astley Manchester M29 7FN |
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 | £2 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
6 November 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2001 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2001 | Return made up to 07/06/01; full list of members (6 pages) |
4 June 2001 | Application for striking-off (1 page) |
7 February 2001 | Director resigned (1 page) |
2 February 2001 | Accounts for a dormant company made up to 31 March 2000 (9 pages) |
22 September 2000 | New director appointed (2 pages) |
22 September 2000 | New director appointed (2 pages) |
22 September 2000 | 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
|
30 January 2000 | Accounts for a dormant company made up to 31 March 1999 (8 pages) |
9 August 1999 | Secretary resigned (2 pages) |
9 August 1999 | New secretary appointed (2 pages) |
20 July 1999 | Return made up to 07/06/99; full list of members
|
3 February 1999 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
4 July 1998 | Return made up to 07/06/98; no change of members (4 pages) |
16 February 1998 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
7 July 1997 | Return made up to 07/06/97; no change of members
|
2 April 1997 | Secretary resigned (1 page) |
2 April 1997 | New secretary appointed (2 pages) |
3 March 1997 | Resolutions
|
22 August 1996 | Accounts for a dormant company made up to 31 March 1996 (7 pages) |
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) |
8 July 1996 | Return made up to 07/06/96; full list of members (6 pages) |
11 March 1996 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
4 January 1996 | Resolutions
|
30 October 1995 | Accounts made up to 31 December 1994 (8 pages) |
23 October 1995 | Registered office changed on 23/10/95 from: windsor house 1 sovereign quay leeds LS1 4DQ (1 page) |
29 September 1995 | New secretary appointed (2 pages) |
29 September 1995 | Secretary resigned (2 pages) |
8 June 1995 | Return made up to 18/05/95; no change of members
|