Gledholt Road
Huddersfield
West Yorkshire
HD1 4HD
Secretary Name | John George Raymond Lord |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 March 1995(5 years after company formation) |
Appointment Duration | 3 years, 10 months (closed 12 January 1999) |
Role | Company Director |
Correspondence Address | Regent House Skinner Lane Leeds West Yorkshire LS7 1AX |
Director Name | Robert John Clark |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(1 year after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 May 1993) |
Role | Surveyor |
Correspondence Address | 38 Cherrywood Road Sutton Coldfield West Midlands B74 3RU |
Director Name | Gregory Martin Harris |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 February 1993) |
Role | Surveyor |
Correspondence Address | 6 Montrose Villas London W6 9TT |
Secretary Name | Marion Kristine Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 February 1993) |
Role | Company Director |
Correspondence Address | 6 Montrose Villas Chiswick Mall Hammersmith London W6 9TT |
Secretary Name | Hilary Lovely |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1993(2 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 07 August 1993) |
Role | Company Director |
Correspondence Address | 29 Retford Drive Sutton Coldfield West Midlands B76 1DG |
Director Name | Roger Fearnley |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1993(3 years, 1 month after company formation) |
Appointment Duration | -1 years, 10 months (resigned 12 March 1993) |
Role | Chartered Accountant |
Correspondence Address | Gledholt Hall Gledholt Road Huddersfield West Yorkshire HD1 4HD |
Secretary Name | Thomas Robert Cansick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1993(3 years, 4 months after company formation) |
Appointment Duration | -1 years, 7 months (resigned 12 March 1993) |
Role | Company Director |
Correspondence Address | 1 Pool Bank Court Pool In Wharfedale Otley West Yorkshire LS21 1RU |
Registered Address | Waverley House 10 Killingbeck Drive York Road Leeds West Yorkshire LS14 6UF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Killingbeck and Seacroft |
Built Up Area | West Yorkshire |
Latest Accounts | 30 November 1997 (26 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
12 January 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 September 1998 | First Gazette notice for voluntary strike-off (1 page) |
12 August 1998 | Accounts for a small company made up to 30 November 1997 (1 page) |
1 May 1998 | Return made up to 12/03/98; no change of members (4 pages) |
3 October 1997 | Accounts for a small company made up to 30 November 1996 (1 page) |
26 June 1997 | Return made up to 12/03/97; no change of members (4 pages) |
2 April 1997 | Accounts for a small company made up to 30 November 1994 (1 page) |
15 October 1996 | Compulsory strike-off action has been discontinued (1 page) |
14 October 1996 | Accounts for a small company made up to 30 November 1995 (1 page) |
14 October 1996 | Return made up to 12/03/96; full list of members (8 pages) |
1 October 1996 | First Gazette notice for compulsory strike-off (1 page) |
13 September 1996 | Auditor's resignation (1 page) |
5 June 1996 | Registered office changed on 05/06/96 from: mountbatten house 1 grosvenor square southampton S01 0XU (1 page) |
2 February 1996 | Return made up to 12/03/95; no change of members (4 pages) |
5 June 1995 | Full accounts made up to 31 July 1993 (10 pages) |