Hullen Edge Lane
Elland
West Yorkshire
HX5 0QS
Director Name | Joseph Gordon Mitchell |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 1992(2 years after company formation) |
Appointment Duration | 11 years, 1 month (closed 01 July 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Sycamore Drive Addingham Ilkley West Yorkshire LS29 0NY |
Secretary Name | Stephen Edward Priestley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 May 1992(2 years after company formation) |
Appointment Duration | 11 years, 1 month (closed 01 July 2003) |
Role | Company Director |
Correspondence Address | 14 Corrance Road Wyke Bradford West Yorkshire BD12 9LH |
Director Name | Stephen Edward Priestley |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 1995(5 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 01 July 2003) |
Role | Chartered Accountant |
Correspondence Address | 14 Corrance Road Wyke Bradford West Yorkshire BD12 9LH |
Director Name | William Trevor Kershaw |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1994(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 03 August 2001) |
Role | Sheet Metal Worker |
Correspondence Address | 1 Parklands Drive Triangle Sowerby Bridge West Yorkshire HX6 3NP |
Registered Address | Carlton House Bull Close Lane Halifax HX1 2EG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £39,600 |
Cash | £52,474 |
Current Liabilities | £172,046 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2003 | Application for striking-off (1 page) |
17 May 2002 | Return made up to 11/05/02; full list of members (7 pages) |
9 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
4 September 2001 | Director resigned (1 page) |
25 May 2001 | Return made up to 11/05/01; full list of members (7 pages) |
4 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
1 June 2000 | £ sr 45000@1 31/03/99 (1 page) |
1 June 2000 | Return made up to 11/05/00; full list of members (7 pages) |
1 June 2000 | £ sr 45000@1 31/03/00 (1 page) |
1 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
17 May 1999 | Return made up to 11/05/99; change of members (6 pages) |
30 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
10 August 1998 | £ sr 90000@1 31/03/98 (1 page) |
26 June 1998 | Director's particulars changed (1 page) |
31 May 1998 | Return made up to 11/05/98; full list of members (6 pages) |
6 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
13 June 1997 | Return made up to 11/05/97; full list of members (6 pages) |
3 October 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
10 June 1996 | Return made up to 11/05/96; no change of members (4 pages) |
18 February 1996 | Auditor's resignation (4 pages) |
3 November 1995 | New director appointed (2 pages) |
3 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |