Skelmanthorpe
Huddersfield
West Yorkshire
HD8 9BU
Director Name | Mr William Morris |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2009(19 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 04 July 2014) |
Role | C.E.O. |
Country of Residence | England |
Correspondence Address | 87 Needham Drive Cranage Cheshire CW4 8FB |
Director Name | Mr Gordon Leslie Fawthrop |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(2 years after company formation) |
Appointment Duration | 17 years, 8 months (resigned 20 March 2009) |
Role | Joiner & Builder |
Country of Residence | United Kingdom |
Correspondence Address | 3 Marldon Road Northowram Halifax West Yorkshire HX3 7BP |
Director Name | Mrs Patricia Diane Fawthrop |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(2 years after company formation) |
Appointment Duration | 17 years, 8 months (resigned 20 March 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 3 Marldon Road Northowram Halifax West Yorkshire HX3 7BP |
Director Name | Robert Alan Young |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(2 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 1993) |
Role | Joiner & Builder |
Correspondence Address | White Gate Cottage 1st Georges Road Holmfirth Huddersfield West Yorkshire HD7 1UQ |
Secretary Name | Mrs Patricia Diane Fawthrop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(2 years after company formation) |
Appointment Duration | 17 years, 8 months (resigned 20 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Marldon Road Northowram Halifax West Yorkshire HX3 7BP |
Director Name | Christine Hilary Leeman |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(5 years after company formation) |
Appointment Duration | 14 years, 7 months (resigned 20 March 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 245 Halifax Old Road Huddersfield West Yorkshire HD2 2SP |
Registered Address | 36 Clare Road Halifax HX1 2HX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
99 at 1 | G F Group LTD 99.00% Ordinary |
---|---|
1 at 1 | Gordon Leslie Fawthrop 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £206,921 |
Current Liabilities | £260,923 |
Latest Accounts | 30 April 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
4 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 July 2014 | Final Gazette dissolved following liquidation (1 page) |
4 April 2014 | Return of final meeting in a creditors' voluntary winding up (2 pages) |
4 April 2014 | Liquidators statement of receipts and payments to 1 April 2014 (5 pages) |
4 April 2014 | Liquidators' statement of receipts and payments to 1 April 2014 (5 pages) |
4 April 2014 | Liquidators statement of receipts and payments to 1 April 2014 (5 pages) |
25 February 2014 | Liquidators statement of receipts and payments to 20 February 2014 (7 pages) |
25 February 2014 | Liquidators' statement of receipts and payments to 20 February 2014 (7 pages) |
29 August 2013 | Liquidators statement of receipts and payments to 20 August 2013 (5 pages) |
29 August 2013 | Liquidators' statement of receipts and payments to 20 August 2013 (5 pages) |
1 May 2013 | Liquidators statement of receipts and payments to 20 February 2013 (17 pages) |
1 May 2013 | Liquidators' statement of receipts and payments to 20 February 2013 (17 pages) |
21 February 2012 | Administrator's progress report to 14 February 2012 (22 pages) |
21 February 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (22 pages) |
5 December 2011 | Administrator's progress report to 25 August 2011 (18 pages) |
6 July 2011 | Notice of vacation of office by administrator (5 pages) |
28 June 2011 | Notice of appointment of replacement/additional administrator (1 page) |
28 June 2011 | (1 page) |
6 April 2011 | Administrator's progress report to 25 February 2011 (16 pages) |
4 April 2011 | Notice of extension of period of Administration (1 page) |
2 October 2010 | Administrator's progress report to 25 August 2010 (16 pages) |
20 April 2010 | Statement of administrator's proposal (31 pages) |
11 March 2010 | Registered office address changed from Gooder Lane Brighouse West Yorkshire HD6 1HA on 11 March 2010 (2 pages) |
11 March 2010 | Appointment of an administrator (1 page) |
28 January 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
13 August 2009 | Return made up to 24/07/09; full list of members (3 pages) |
13 July 2009 | Appointment terminated director gordon fawthrop (1 page) |
12 May 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
5 April 2009 | Appointment terminated director christine leeman (1 page) |
4 April 2009 | Appointment terminated director and secretary patricia fawthrop (1 page) |
26 March 2009 | Director appointed william morris (2 pages) |
12 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
13 August 2008 | Accounts for a small company made up to 30 April 2008 (7 pages) |
24 July 2008 | Return made up to 24/07/08; full list of members (4 pages) |
3 October 2007 | Accounts for a small company made up to 30 April 2007 (7 pages) |
26 September 2007 | Return made up to 24/07/07; no change of members (8 pages) |
21 January 2007 | Auditor's resignation (2 pages) |
17 January 2007 | Auditor's resignation (1 page) |
27 November 2006 | Full accounts made up to 30 April 2006 (14 pages) |
13 September 2006 | Return made up to 24/07/06; full list of members (8 pages) |
28 December 2005 | Full accounts made up to 30 April 2005 (15 pages) |
22 August 2005 | Return made up to 24/07/05; full list of members (8 pages) |
2 December 2004 | Full accounts made up to 30 April 2004 (13 pages) |
13 August 2004 | Return made up to 24/07/04; full list of members (8 pages) |
22 October 2003 | Full accounts made up to 30 April 2003 (14 pages) |
13 August 2003 | Return made up to 24/07/03; full list of members (8 pages) |
31 October 2002 | Auditor's resignation (1 page) |
27 September 2002 | Full accounts made up to 30 April 2002 (13 pages) |
17 August 2002 | Return made up to 24/07/02; full list of members (8 pages) |
19 September 2001 | Full accounts made up to 30 April 2001 (13 pages) |
14 August 2001 | Return made up to 24/07/01; full list of members (7 pages) |
8 September 2000 | Return made up to 24/07/00; full list of members
|
31 July 2000 | Full accounts made up to 30 April 2000 (14 pages) |
20 August 1999 | Full accounts made up to 30 April 1999 (13 pages) |
19 August 1999 | Return made up to 24/07/99; no change of members (4 pages) |
2 September 1998 | Return made up to 30/07/98; no change of members
|
23 July 1998 | Full accounts made up to 30 April 1998 (12 pages) |
4 September 1997 | Return made up to 24/07/97; full list of members (6 pages) |
4 September 1997 | New director appointed (2 pages) |
3 August 1997 | Full accounts made up to 30 April 1997 (13 pages) |
14 October 1996 | Company name changed inform creative interiors limite d\certificate issued on 15/10/96 (2 pages) |
3 October 1996 | Registered office changed on 03/10/96 from: railway sawmills 30 huddersfield road brighouse west yorkshire HD6 1HA (1 page) |
6 August 1996 | Return made up to 24/07/96; no change of members (4 pages) |
25 July 1996 | Full accounts made up to 30 April 1996 (11 pages) |
1 September 1995 | Full accounts made up to 30 April 1995 (12 pages) |
31 July 1995 | Return made up to 24/07/95; full list of members (6 pages) |
7 November 1989 | Nc inc already adjusted 30/10/89 (1 page) |
7 November 1989 | Resolutions
|
7 November 1989 | Memorandum and Articles of Association (11 pages) |
22 August 1989 | Company name changed\certificate issued on 22/08/89 (2 pages) |
24 July 1989 | Incorporation (18 pages) |