Kirklees Hall, Kirklees
Brighouse
West Yorkshire
HD6 4HD
Director Name | Neil Cornelius McLaughlin |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2000(10 years, 8 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 01 February 2012) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 39 Crimple Meadows Harrogate North Yorkshire HG3 1EL |
Director Name | Ms Amanda Mary Mohr |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 2006(16 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 01 February 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Mon Abri Amisfield Road Halifax West Yorkshire HX3 8NE |
Secretary Name | Ms Amanda Mary Mohr |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 April 2006(16 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 01 February 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Mon Abri Amisfield Road Halifax West Yorkshire HX3 8NE |
Director Name | Mr Justin Philip Dominic Mills |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2008(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 01 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hions Close Brighouse West Yorkshire HD6 3EH |
Director Name | Mr Richard William Sherrard |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2008(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 01 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Willow Park Drive Shelf Halifax West Yorkshire HX3 7TZ |
Director Name | Mr Arthur Charles Critchley |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(2 years after company formation) |
Appointment Duration | 17 years, 1 month (resigned 31 August 2008) |
Role | Management Consultant |
Correspondence Address | Forrest Guntons Road Newborough Peterborough Cambridgeshire PE6 7QZ |
Director Name | Guy Anthony Newton |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(2 years after company formation) |
Appointment Duration | 11 years (resigned 09 July 2002) |
Role | Recruitment Consultant |
Correspondence Address | 119 Scholes Lane Scholes Cleckheaton West Yorkshire BD19 6LY |
Director Name | Edward Brian Thomas Gorman |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(2 years after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 July 2002) |
Role | Management Consultant |
Correspondence Address | 5 Hewers Holt Barlborough Chesterfield Derbyshire S43 4WJ |
Director Name | Mr Barry Eccles |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(2 years after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 August 2002) |
Role | Management Consultant |
Correspondence Address | 89 Rishworth Palace Rishworth Mill Lane Ripponden West Yorkshire HX6 4RZ |
Director Name | Miss Carole Barnes |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(2 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 26 February 1999) |
Role | Secretary |
Correspondence Address | Mill Lodge 2 Ringstone Krumlin Barkisland West Yorkshire HX4 0EU |
Secretary Name | Miss Carole Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(2 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 January 1999) |
Role | Company Director |
Correspondence Address | Mill Lodge 2 Ringstone Krumlin Barkisland West Yorkshire HX4 0EU |
Director Name | Elizabeth Harrison |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(8 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 01 May 1998) |
Role | Consultant |
Correspondence Address | The Old Police House Park Lane Womersley Doncaster South Yorkshire DN6 9BJ |
Director Name | Thomas Robert Lindsay |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 July 2002) |
Role | Consultant |
Correspondence Address | 8 Wroxham Close The Park Stockton On Tees Cleveland TS19 0XQ |
Director Name | Maria Sproule |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(9 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 22 December 2001) |
Role | Human Resource Consultant |
Correspondence Address | 29 Silcoates Avenue Wrenthorpe Wakefield West Yorkshire WF2 0UP |
Secretary Name | Jane Theresa Fretwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(9 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 25 April 2006) |
Role | Accountant |
Correspondence Address | 17 Wynford Way Low Moor Bradford West Yorkshire BD12 0PQ |
Director Name | Mr Alan James Crompton |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(10 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 September 2008) |
Role | Consultant |
Correspondence Address | 6 Centenary House The Avenue York North Yorkshire YO30 6AU |
Director Name | Jane Theresa Fretwell |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(10 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 25 April 2006) |
Role | Accountant |
Correspondence Address | 17 Wynford Way Low Moor Bradford West Yorkshire BD12 0PQ |
Director Name | Richard Mann Taylor |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2002(13 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 06 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Underwood Grange Underwood Drive Rawdon Leeds LS19 6LA |
Registered Address | Bwc Business Solutions Ltd 8 Park Place Leeds West Yorkshire LS1 2RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
22.6k at 0.2 | Alan Crompton 6.59% Ordinary |
---|---|
15.6k at 0.2 | Justin Mills 4.54% Ordinary |
15.6k at 0.2 | Richard Sherrard 4.54% Ordinary |
14.9k at 0.2 | Richard Annd Taylor 4.36% Ordinary |
79.2k at 0.2 | Ms Amanda Mohr As Nominee 23.14% Ordinary |
70.1k at 0.2 | Ian Day 20.48% Ordinary |
69.5k at 0.2 | Arthur Critchley 20.29% Ordinary |
7.6k at 0.2 | Ronald Goldie 2.23% Ordinary |
46.2k at 0.2 | Neil Mclaughlin 13.49% Ordinary |
986 at 0.2 | Ms Jane Fretwell 0.29% Ordinary |
216 at 0.2 | Ms Giovanna Battiston 0.06% Ordinary |
1 at 0.2 | Steven Wynne 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,370,178 |
Gross Profit | £727,257 |
Net Worth | £278,150 |
Cash | £211,947 |
Current Liabilities | £583,682 |
Latest Accounts | 31 August 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
1 February 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 February 2012 | Final Gazette dissolved following liquidation (1 page) |
1 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 November 2011 | Change of name notice (2 pages) |
15 November 2011 | Resolutions
|
15 November 2011 | Resolutions
|
15 November 2011 | Change of name notice (2 pages) |
1 November 2011 | Liquidators' statement of receipts and payments to 28 October 2011 (5 pages) |
1 November 2011 | Liquidators' statement of receipts and payments to 28 October 2011 (5 pages) |
1 November 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
1 November 2011 | Liquidators statement of receipts and payments to 28 October 2011 (5 pages) |
1 November 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
10 October 2011 | Liquidators statement of receipts and payments to 21 September 2011 (5 pages) |
10 October 2011 | Liquidators' statement of receipts and payments to 21 September 2011 (5 pages) |
10 October 2011 | Liquidators' statement of receipts and payments to 21 September 2011 (5 pages) |
28 March 2011 | Liquidators' statement of receipts and payments to 22 March 2011 (5 pages) |
28 March 2011 | Liquidators statement of receipts and payments to 22 March 2011 (5 pages) |
28 March 2011 | Liquidators' statement of receipts and payments to 22 March 2011 (5 pages) |
8 October 2010 | Liquidators' statement of receipts and payments to 22 September 2010 (5 pages) |
8 October 2010 | Liquidators' statement of receipts and payments to 22 September 2010 (5 pages) |
8 October 2010 | Liquidators statement of receipts and payments to 22 September 2010 (5 pages) |
14 December 2009 | Change of name notice (1 page) |
14 December 2009 | Change of name notice (1 page) |
25 September 2009 | Appointment of a voluntary liquidator (1 page) |
25 September 2009 | Resolutions
|
25 September 2009 | Appointment of a voluntary liquidator (1 page) |
25 September 2009 | Resolutions
|
25 September 2009 | Statement of affairs with form 4.19 (7 pages) |
25 September 2009 | Statement of affairs with form 4.19 (7 pages) |
21 September 2009 | Registered office changed on 21/09/2009 from cavendish house littlewood court bradford west yorkshire BD19 4TE (1 page) |
21 September 2009 | Registered office changed on 21/09/2009 from cavendish house littlewood court bradford west yorkshire BD19 4TE (1 page) |
14 August 2009 | Appointment Terminated Director richard taylor (1 page) |
14 August 2009 | Appointment terminated director richard taylor (1 page) |
7 August 2009 | Return made up to 12/07/09; full list of members (8 pages) |
7 August 2009 | Return made up to 12/07/09; full list of members (8 pages) |
3 June 2009 | Full accounts made up to 31 August 2008 (16 pages) |
3 June 2009 | Full accounts made up to 31 August 2008 (16 pages) |
12 January 2009 | Capitals not rolled up (1 page) |
12 January 2009 | Capitals not rolled up (1 page) |
12 January 2009 | Capitals not rolled up (1 page) |
12 January 2009 | Capitals not rolled up (1 page) |
12 January 2009 | Capitals not rolled up (1 page) |
12 January 2009 | Capitals not rolled up (1 page) |
11 November 2008 | Appointment terminated director alan crompton (1 page) |
11 November 2008 | Appointment Terminated Director alan crompton (1 page) |
11 November 2008 | Appointment terminate, director arthur charles critchley logged form (1 page) |
11 November 2008 | Appointment Terminate, Director Arthur Charles Critchley Logged Form (1 page) |
1 September 2008 | Appointment Terminated Director arthur critchley (1 page) |
1 September 2008 | Appointment terminated director arthur critchley (1 page) |
11 August 2008 | Return made up to 12/07/08; full list of members (8 pages) |
11 August 2008 | Director's change of particulars / alan crompton / 10/07/2008 (2 pages) |
11 August 2008 | Return made up to 12/07/08; full list of members (8 pages) |
11 August 2008 | Director's Change of Particulars / alan crompton / 10/07/2008 / Title was: , now: mr; HouseName/Number was: , now: 6; Street was: pasture house, now: centenary house; Area was: melbourne, now: the avenue; Post Code was: YO42 4QJ, now: YO30 6AU (2 pages) |
25 June 2008 | Full accounts made up to 31 August 2007 (16 pages) |
25 June 2008 | Full accounts made up to 31 August 2007 (16 pages) |
19 June 2008 | Resolutions
|
19 June 2008 | Resolutions
|
13 May 2008 | Memorandum and Articles of Association (12 pages) |
13 May 2008 | Memorandum and Articles of Association (12 pages) |
5 March 2008 | Director appointed justin philip dominic mills (2 pages) |
5 March 2008 | Director appointed justin philip dominic mills (2 pages) |
5 March 2008 | Director appointed richard william sherrard (2 pages) |
5 March 2008 | Director appointed richard william sherrard (2 pages) |
8 August 2007 | Return made up to 12/07/07; full list of members (5 pages) |
8 August 2007 | Return made up to 12/07/07; full list of members (5 pages) |
7 August 2007 | Ad 12/04/06-12/04/06 £ si [email protected]=3203 (2 pages) |
7 August 2007 | Director's particulars changed (1 page) |
7 August 2007 | Ad 12/04/06-12/04/06 £ si [email protected]=3203 (2 pages) |
7 August 2007 | Director's particulars changed (1 page) |
4 July 2007 | Full accounts made up to 31 August 2006 (15 pages) |
4 July 2007 | Full accounts made up to 31 August 2006 (15 pages) |
13 July 2006 | Return made up to 12/07/06; full list of members (5 pages) |
13 July 2006 | Return made up to 12/07/06; full list of members (5 pages) |
25 April 2006 | New director appointed (1 page) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | New secretary appointed (1 page) |
25 April 2006 | Secretary resigned (1 page) |
25 April 2006 | New director appointed (1 page) |
25 April 2006 | Secretary resigned (1 page) |
25 April 2006 | New secretary appointed (1 page) |
25 April 2006 | Director resigned (1 page) |
21 April 2006 | Full accounts made up to 31 August 2005 (15 pages) |
21 April 2006 | Full accounts made up to 31 August 2005 (15 pages) |
10 March 2006 | Ad 25/01/06--------- £ si [email protected]=3732 £ ic 70908/74640 (2 pages) |
10 March 2006 | Ad 25/01/06--------- £ si [email protected]=3732 £ ic 70908/74640 (2 pages) |
5 October 2005 | Accounts for a small company made up to 31 August 2004 (8 pages) |
5 October 2005 | Accounts for a small company made up to 31 August 2004 (8 pages) |
2 August 2005 | Return made up to 12/07/05; full list of members (6 pages) |
2 August 2005 | Return made up to 12/07/05; full list of members (6 pages) |
23 August 2004 | Return made up to 12/07/04; change of members (9 pages) |
23 August 2004 | Return made up to 12/07/04; change of members (9 pages) |
31 October 2003 | Accounts for a small company made up to 31 August 2003 (7 pages) |
31 October 2003 | Accounts for a small company made up to 31 August 2003 (7 pages) |
16 October 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
16 October 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
5 August 2003 | Return made up to 12/07/03; full list of members (11 pages) |
5 August 2003 | Return made up to 12/07/03; full list of members
|
4 August 2003 | Registered office changed on 04/08/03 from: carlton house grammar school street bradford west yorkshire BD1 4NS (1 page) |
4 August 2003 | Registered office changed on 04/08/03 from: carlton house grammar school street bradford west yorkshire BD1 4NS (1 page) |
13 February 2003 | Director resigned (1 page) |
13 February 2003 | Director resigned (1 page) |
9 October 2002 | New director appointed (8 pages) |
9 October 2002 | New director appointed (8 pages) |
23 September 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
23 September 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
16 September 2002 | Director resigned (1 page) |
16 September 2002 | Director resigned (1 page) |
9 August 2002 | Director resigned (1 page) |
9 August 2002 | Director resigned (1 page) |
2 August 2002 | Return made up to 12/07/02; no change of members (10 pages) |
2 August 2002 | Return made up to 12/07/02; no change of members
|
16 January 2002 | Director resigned (1 page) |
16 January 2002 | Director resigned (1 page) |
16 August 2001 | Return made up to 12/07/01; full list of members (16 pages) |
16 August 2001 | Return made up to 12/07/01; full list of members
|
4 July 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
4 July 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
17 August 2000 | Return made up to 12/07/00; full list of members
|
17 August 2000 | S-div 14/08/00 (1 page) |
17 August 2000 | S-div 14/08/00 (1 page) |
17 August 2000 | Return made up to 12/07/00; full list of members (13 pages) |
4 July 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
4 July 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
3 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2000 | Secretary's particulars changed (1 page) |
2 March 2000 | Secretary's particulars changed (1 page) |
2 December 1999 | S-div 13/07/99 (1 page) |
2 December 1999 | S-div 13/07/99 (1 page) |
2 December 1999 | Ad 26/11/99--------- £ si 59090@1=59090 £ ic 11818/70908 (2 pages) |
2 December 1999 | Ad 26/11/99--------- £ si 59090@1=59090 £ ic 11818/70908 (2 pages) |
6 September 1999 | Particulars of mortgage/charge (4 pages) |
6 September 1999 | Particulars of mortgage/charge (4 pages) |
23 August 1999 | Return made up to 12/07/99; full list of members (8 pages) |
23 August 1999 | Return made up to 12/07/99; full list of members
|
19 May 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
19 May 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
6 April 1999 | Director resigned (1 page) |
6 April 1999 | Director resigned (1 page) |
8 February 1999 | New secretary appointed (2 pages) |
8 February 1999 | Secretary resigned (1 page) |
8 February 1999 | New secretary appointed (2 pages) |
8 February 1999 | Secretary resigned (1 page) |
25 January 1999 | New director appointed (2 pages) |
25 January 1999 | New director appointed (2 pages) |
18 August 1998 | Return made up to 12/07/98; full list of members
|
18 August 1998 | Return made up to 12/07/98; full list of members (8 pages) |
13 May 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
13 May 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
6 May 1998 | Director resigned (1 page) |
6 May 1998 | Director resigned (1 page) |
25 September 1997 | New director appointed (2 pages) |
25 September 1997 | New director appointed (2 pages) |
24 September 1997 | New director appointed (2 pages) |
24 September 1997 | New director appointed (2 pages) |
22 September 1997 | Return made up to 12/07/97; full list of members (8 pages) |
22 September 1997 | Return made up to 12/07/97; full list of members (8 pages) |
12 June 1997 | Accounts for a small company made up to 31 August 1996 (4 pages) |
12 June 1997 | Accounts for a small company made up to 31 August 1996 (4 pages) |
18 October 1996 | Ad 28/05/96--------- £ si 168@1 (2 pages) |
18 October 1996 | Ad 15/05/96--------- £ si 150@1 (2 pages) |
18 October 1996 | Ad 15/05/96--------- £ si 150@1 (2 pages) |
18 October 1996 | Ad 28/05/96--------- £ si 168@1 (2 pages) |
3 October 1996 | Return made up to 12/07/96; full list of members (8 pages) |
3 October 1996 | Return made up to 12/07/96; full list of members (8 pages) |
4 March 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
4 March 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
24 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 1995 | Return made up to 12/07/95; no change of members
|
20 September 1995 | Return made up to 12/07/95; no change of members (6 pages) |
28 July 1995 | Particulars of mortgage/charge (4 pages) |
28 July 1995 | Particulars of mortgage/charge (3 pages) |
3 July 1995 | Full accounts made up to 31 August 1994 (15 pages) |
3 July 1995 | Full accounts made up to 31 August 1994 (15 pages) |
11 May 1995 | Registered office changed on 11/05/95 from: westfield house westfield road leeds west yorkshire LS3 1DF (1 page) |
11 May 1995 | Registered office changed on 11/05/95 from: westfield house westfield road leeds west yorkshire LS3 1DF (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (13 pages) |
27 April 1994 | Ad 13/04/94--------- £ si 2000@25=50000 £ ic 10000/60000 (2 pages) |
27 April 1994 | Ad 13/04/94--------- £ si 2000@25=50000 £ ic 10000/60000 (2 pages) |
12 August 1991 | Return made up to 12/07/91; full list of members (7 pages) |
12 February 1990 | Ad 27/07/89--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
12 February 1990 | Ad 27/07/89--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
18 January 1990 | Resolutions
|
18 January 1990 | Resolutions
|
12 July 1989 | Incorporation (15 pages) |
12 July 1989 | Incorporation (15 pages) |