58 Huddersfield Road Skelmanthorpe
Huddersfield
West Yorkshire
HD8 9AS
Secretary Name | Martin Paul Griffiths |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 November 1998(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 10 December 2002) |
Role | Company Director |
Correspondence Address | The Hawthorns Bedcroft Barlaston Stoke On Trent Staffordshire ST12 9AL |
Director Name | Stephen Cranmer |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 06 November 1998) |
Role | Company Director |
Correspondence Address | 9 Alumbrook Avenue Holmes Chapel Crewe Cheshire CW4 7BX |
Secretary Name | Stephen Cranmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 06 November 1998) |
Role | Company Director |
Correspondence Address | 9 Alumbrook Avenue Holmes Chapel Crewe Cheshire CW4 7BX |
Director Name | Martin Paul Griffiths |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1998(9 years, 3 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 04 July 1999) |
Role | Company Director |
Correspondence Address | The Hawthorns Bedcroft Barlaston Stoke On Trent Staffordshire ST12 9AL |
Registered Address | Tay House 55 Call Lane Leeds LS1 7BT |
---|---|
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 1998 (26 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
10 December 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 August 2002 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2002 | Application for striking-off (1 page) |
22 April 2002 | Restoration by order of the court (3 pages) |
16 January 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 September 2000 | First Gazette notice for compulsory strike-off (1 page) |
10 December 1999 | Director resigned (1 page) |
18 May 1999 | Return made up to 02/04/99; no change of members (4 pages) |
5 May 1999 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
11 December 1998 | Secretary resigned;director resigned (1 page) |
11 December 1998 | New secretary appointed;new director appointed (2 pages) |
17 August 1998 | Return made up to 02/04/98; no change of members (4 pages) |
2 February 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
8 July 1997 | Return made up to 02/04/97; full list of members (7 pages) |
1 May 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
6 December 1996 | Particulars of mortgage/charge (3 pages) |
2 April 1996 | Return made up to 02/04/96; no change of members (5 pages) |
15 September 1995 | Particulars of mortgage/charge (4 pages) |
27 June 1995 | Registered office changed on 27/06/95 from: tay house call lane leeds LS1 7BT (1 page) |
31 March 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
30 March 1995 | Return made up to 02/04/95; no change of members (6 pages) |