Linthwaite
Huddersfield
West Yorkshire
HD7 5NW
Secretary Name | Mr Robert Henry Swallow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 March 1997(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 19 September 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 78a Causeway Side Linthwaite Huddersfield West Yorkshire HD7 5NW |
Director Name | Roy Chandler |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(1 year after company formation) |
Appointment Duration | 5 years, 9 months (resigned 14 March 1997) |
Role | Dyehouse Manager |
Correspondence Address | 28 Moorland Drive Birkenshaw Bradford West Yorkshire BD11 2BU |
Director Name | Dudley Herbert Haigh |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(1 year after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 August 1994) |
Role | Buyer |
Correspondence Address | 1 Brookside Cradley Malvern Worcestershire WR13 5LE |
Secretary Name | Lavinia Jessie Mary Jane Pitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(1 year after company formation) |
Appointment Duration | 5 years, 9 months (resigned 14 March 1997) |
Role | Company Director |
Correspondence Address | 6 Ewloe Close Kidderminster Worcestershire DY10 1YJ |
Director Name | Paul Andrew Chandler |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1996(5 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 14 March 1997) |
Role | Dyehouse Foreman |
Correspondence Address | 6 Burns Court Birstall Batley West Yorkshire WF17 9JB |
Director Name | Mr Edwin Gledhill |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 September 1998) |
Role | Company Director |
Correspondence Address | Two Acres New Road Holmfirth Huddersfield West Yorkshire HD7 2XX |
Registered Address | Bottoms Mill Woodhead Road Holmfirth Huddersfield West Yorkshire HD7 1PU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Built Up Area | West Yorkshire |
Latest Accounts | 31 August 1997 (26 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
19 September 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 March 2000 | First Gazette notice for compulsory strike-off (1 page) |
4 October 1999 | Auditor's resignation (1 page) |
4 October 1999 | Auditor's resignation (1 page) |
6 January 1999 | Return made up to 04/06/98; no change of members
|
16 March 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
17 July 1997 | Return made up to 04/06/97; full list of members (6 pages) |
10 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 1997 | Director resigned (1 page) |
3 April 1997 | Director resigned (1 page) |
3 April 1997 | New secretary appointed;new director appointed (2 pages) |
3 April 1997 | Registered office changed on 03/04/97 from: 10 bradford road brighouse HD6 1RH (1 page) |
3 April 1997 | New director appointed (3 pages) |
3 April 1997 | Secretary resigned (1 page) |
3 April 1997 | Auditor's resignation (2 pages) |
26 March 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
22 March 1997 | Particulars of mortgage/charge (3 pages) |
15 August 1996 | Secretary's particulars changed (1 page) |
30 May 1996 | Return made up to 04/06/96; full list of members
|
12 March 1996 | New director appointed (2 pages) |
11 January 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |