Mirfield
West Yorkshire
WF14 9LF
Director Name | Philip William O'Brien |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2001(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 11 February 2003) |
Role | Company Director |
Correspondence Address | The Yews Selby Road Eggborough Goole DN14 0LT |
Director Name | Frank Geoffrey Sykes |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2001(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 11 February 2003) |
Role | Company Director |
Correspondence Address | 1 Frome Close Swan Holme Lakes Lincoln LN6 3DA |
Secretary Name | Graham Ellis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2001(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 11 February 2003) |
Role | Company Director |
Correspondence Address | 1 Beechwood Avenue Mirfield West Yorkshire WF14 9LF |
Director Name | Philip William Obrien |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1993(3 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 April 2001) |
Role | Managing Director |
Correspondence Address | 5 Canal Garth Pollington Goole DN14 0HF |
Director Name | Frank Geoffrey Sykes |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1993(3 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 April 2001) |
Role | Chairman |
Correspondence Address | 1 Frome Close Swan Holme Lakes Lincoln LN6 3DA |
Secretary Name | Philip William Obrien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1993(3 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 03 December 1993) |
Role | Company Director |
Correspondence Address | 15 Mount Pleasant Road Goole East Yorkshire DN14 6LE |
Secretary Name | Mr Glen Oliver Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1993(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 29 November 1996) |
Role | Company Director |
Correspondence Address | 358 Alexandra Park Road London N22 7BD |
Director Name | Graham Ellis |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(6 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 30 April 2001) |
Role | Sales Director |
Correspondence Address | 1 Beechwood Avenue Mirfield West Yorkshire WF14 9LF |
Secretary Name | Graham Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1996(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 March 1999) |
Role | Company Director |
Correspondence Address | 1 Beechwood Avenue Mirfield West Yorkshire WF14 9LF |
Secretary Name | Francis Holden King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | 14 Spring Park Road Wilsden Bradford West Yorkshire BD15 0EA |
Director Name | Mr Andrew Fraser John Mitchell |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(11 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Felons Oak 12 Redacre Poynton Stockport Cheshire SK12 1DB |
Secretary Name | William Arnold Royston Bentley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(11 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | 23 Amberleigh Close Appleton Warrington WA4 4TD |
Registered Address | Rawse Varley & Co Lloyds Bank Chambers Hustlergate Bradford West Yorkshire BD1 1UQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £1,932,422 |
Gross Profit | £459,013 |
Net Worth | £131,664 |
Cash | £42,594 |
Current Liabilities | £316,000 |
Latest Accounts | 30 November 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
11 February 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 October 2002 | First Gazette notice for voluntary strike-off (1 page) |
17 September 2002 | Application for striking-off (1 page) |
12 February 2002 | Return made up to 26/01/02; full list of members
|
5 June 2001 | Registered office changed on 05/06/01 from: lloyds bank chambers hustlergate bradford west yorkshire BD1 1UQ (1 page) |
5 June 2001 | New secretary appointed;new director appointed (2 pages) |
5 June 2001 | New secretary appointed (2 pages) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | Director resigned (1 page) |
5 June 2001 | Director resigned (1 page) |
5 June 2001 | Director resigned (1 page) |
5 June 2001 | Secretary resigned (1 page) |
5 June 2001 | Secretary resigned (1 page) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | Director resigned (1 page) |
5 June 2001 | Registered office changed on 05/06/01 from: hazelbottom road cheetham manchester M8 0GR (1 page) |
18 May 2001 | Company name changed mark day LIMITED\certificate issued on 18/05/01 (2 pages) |
14 April 2001 | Full accounts made up to 30 November 2000 (13 pages) |
28 February 2001 | Return made up to 26/01/01; full list of members
|
19 April 2000 | Full accounts made up to 30 November 1999 (13 pages) |
29 February 2000 | Return made up to 26/01/00; full list of members (7 pages) |
7 September 1999 | Full accounts made up to 30 November 1998 (13 pages) |
10 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 1999 | Secretary resigned (1 page) |
8 April 1999 | New secretary appointed (2 pages) |
22 February 1999 | Return made up to 26/01/99; no change of members
|
9 September 1998 | Particulars of mortgage/charge (3 pages) |
9 September 1998 | Particulars of mortgage/charge (3 pages) |
31 March 1998 | Full accounts made up to 30 November 1997 (13 pages) |
9 February 1998 | Return made up to 26/01/98; no change of members (6 pages) |
25 November 1997 | Registered office changed on 25/11/97 from: 6/14 devonshire street keighley west yorkshire BD21 2AY (1 page) |
4 June 1997 | Full accounts made up to 30 November 1996 (13 pages) |
29 January 1997 | Return made up to 26/01/97; full list of members
|
21 January 1997 | Auditor's resignation (1 page) |
8 January 1997 | Auditor's resignation (1 page) |
15 December 1996 | Secretary resigned (1 page) |
15 December 1996 | New secretary appointed (2 pages) |
11 December 1996 | Registered office changed on 11/12/96 from: 124/130 seymour place london W1H 6AA (1 page) |
5 November 1996 | Particulars of mortgage/charge (3 pages) |
11 July 1996 | Full accounts made up to 30 November 1995 (11 pages) |
20 May 1996 | New director appointed (3 pages) |
4 February 1996 | Return made up to 26/01/96; full list of members (6 pages) |
5 July 1995 | Full accounts made up to 30 November 1994 (11 pages) |