Huddersfield
West Yorkshire
HD1 1JS
Secretary Name | Chadlaw (Secretaries) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 May 2009(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 16 November 2010) |
Correspondence Address | 13 Railway Street Huddersfield West Yorkshire HD1 1JS |
Director Name | Mr David John Wright |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1990(1 month, 3 weeks after company formation) |
Appointment Duration | 13 years, 5 months (resigned 14 April 2004) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 32 Stonecroft Stanley Wakefield West Yorkshire WF3 4HA |
Director Name | John Richard Charlesworth |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(1 year after company formation) |
Appointment Duration | 12 years, 4 months (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | Rosewood New Mill Road Holmfirth Huddersfield West Yorkshire HD9 7SQ |
Director Name | Keith Paul Welton |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(1 year after company formation) |
Appointment Duration | 14 years, 2 months (resigned 31 October 2005) |
Role | Company Director |
Correspondence Address | Silver Tree Cottage Main Street, Little Ouseburn York North Yorkshire YO26 9TD |
Secretary Name | John Richard Charlesworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(1 year after company formation) |
Appointment Duration | 12 years, 4 months (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | Rosewood New Mill Road Holmfirth Huddersfield West Yorkshire HD9 7SQ |
Secretary Name | Keith Paul Welton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 October 2005) |
Role | Chief Executive |
Correspondence Address | Silver Tree Cottage Main Street, Little Ouseburn York North Yorkshire YO26 9TD |
Director Name | Mr Daniel Stone |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 October 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 Oaklands Park Grasscroft Saddleworth West Yorkshire OL4 4JY |
Director Name | Mr Steven Charles Bonfield |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 May 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Lower Goosegate Heathy Lane Holmfield Halifax West Yorkshire HX2 9UN |
Director Name | Mr David Malcolm Horsman |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 August 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Jaque Royd Hall Jaque Royd Farm Green Lane Halifax West Yorkshire HX3 7TX |
Director Name | Stephen Briggs Oakes |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 August 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Court House Cecil Avenue Lightcliffe Halifax West Yorkshire HX3 8SN |
Secretary Name | Ruth Kippax |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 January 2007) |
Role | Manager |
Correspondence Address | 7 Oakleigh Cawthorne Barnsley South Yorkshire S75 4EU |
Director Name | Edward Rodgers |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 September 2009) |
Role | Company Director |
Correspondence Address | Orchard House Main Street Hirst Courtney District Of Selby YO8 8QT |
Secretary Name | Martin Barker Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 2008) |
Role | Company Director |
Correspondence Address | 22 Woodvale Close Higham Barnsley South Yorkshire S75 1PP |
Secretary Name | Michael John Trembath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(17 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 15 May 2009) |
Role | Company Director |
Correspondence Address | 27 Fearnville Terrace Leeds W Yorkshire LS8 3DT |
Director Name | Mrs Margaret Ann Wood |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2009(18 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 20 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Home Farm Court Church Street Goldsborough North Yorkshire HG5 8NR |
Registered Address | Chadwick Lawrence Llp Chadlaw Secretaries Ltd 13 Railway Street Huddersfield West Yorkshire HD1 1JS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Latest Accounts | 31 August 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
16 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2010 | Termination of appointment of Margaret Wood as a director (2 pages) |
27 January 2010 | Registered office address changed from Commerce House 168 Westgate Wakefield Yorkshire WF2 9SR on 27 January 2010 (2 pages) |
27 January 2010 | Termination of appointment of Margaret Wood as a director (2 pages) |
27 January 2010 | Registered office address changed from Commerce House 168 Westgate Wakefield Yorkshire WF2 9SR on 27 January 2010 (2 pages) |
2 September 2009 | Appointment terminated director edward rodgers (1 page) |
2 September 2009 | Appointment Terminated Director edward rodgers (1 page) |
2 July 2009 | Full accounts made up to 31 August 2008 (7 pages) |
2 July 2009 | Full accounts made up to 31 August 2008 (7 pages) |
21 May 2009 | Director appointed margaret ann wood (2 pages) |
21 May 2009 | Appointment terminated secretary michael trembath (1 page) |
21 May 2009 | Secretary appointed chadlaw (secretaries) LIMITED (2 pages) |
21 May 2009 | Director appointed margaret ann wood (2 pages) |
21 May 2009 | Secretary appointed chadlaw (secretaries) LIMITED (2 pages) |
21 May 2009 | Appointment Terminated Secretary michael trembath (1 page) |
16 May 2009 | Director appointed chadlaw(directors) LIMITED (4 pages) |
16 May 2009 | Director appointed chadlaw(directors) LIMITED (4 pages) |
8 May 2009 | Return made up to 05/04/09; full list of members (6 pages) |
8 May 2009 | Return made up to 05/04/09; full list of members (6 pages) |
11 February 2009 | Registered office changed on 11/02/2009 from 168 westgate wakefield west yorkshire WF2 9SR united kingdom (1 page) |
11 February 2009 | Secretary appointed michael john trembath (2 pages) |
11 February 2009 | Appointment Terminated Secretary martin bradley (1 page) |
11 February 2009 | Appointment terminated secretary martin bradley (1 page) |
11 February 2009 | Registered office changed on 11/02/2009 from 168 westgate wakefield west yorkshire WF2 9SR united kingdom (1 page) |
11 February 2009 | Secretary appointed michael john trembath (2 pages) |
1 July 2008 | Full accounts made up to 31 August 2007 (6 pages) |
1 July 2008 | Full accounts made up to 31 August 2007 (6 pages) |
24 April 2008 | Return made up to 05/04/08; full list of members (3 pages) |
24 April 2008 | Location of register of members (1 page) |
24 April 2008 | Location of debenture register (1 page) |
24 April 2008 | Registered office changed on 24/04/2008 from commerce house wakefield road huddersfield (1 page) |
24 April 2008 | Location of register of members (1 page) |
24 April 2008 | Location of debenture register (1 page) |
24 April 2008 | Registered office changed on 24/04/2008 from commerce house wakefield road huddersfield (1 page) |
24 April 2008 | Return made up to 05/04/08; full list of members (3 pages) |
8 October 2007 | Director resigned (1 page) |
8 October 2007 | Director resigned (1 page) |
8 October 2007 | Director resigned (1 page) |
8 October 2007 | Director resigned (1 page) |
4 September 2007 | Director resigned (1 page) |
4 September 2007 | Director resigned (1 page) |
25 June 2007 | Full accounts made up to 31 August 2006 (6 pages) |
25 June 2007 | Full accounts made up to 31 August 2006 (6 pages) |
16 May 2007 | Return made up to 05/04/07; full list of members (8 pages) |
16 May 2007 | New secretary appointed (2 pages) |
16 May 2007 | Return made up to 05/04/07; full list of members (8 pages) |
16 May 2007 | New secretary appointed (2 pages) |
13 February 2007 | Secretary resigned (1 page) |
13 February 2007 | Secretary resigned (1 page) |
14 November 2006 | New director appointed (2 pages) |
14 November 2006 | New director appointed (2 pages) |
11 November 2006 | Director resigned (1 page) |
11 November 2006 | Director resigned (1 page) |
6 June 2006 | Full accounts made up to 31 August 2005 (5 pages) |
6 June 2006 | Full accounts made up to 31 August 2005 (5 pages) |
26 April 2006 | Return made up to 05/04/06; full list of members (3 pages) |
26 April 2006 | Return made up to 05/04/06; full list of members (3 pages) |
24 November 2005 | Secretary resigned;director resigned (1 page) |
24 November 2005 | New secretary appointed (2 pages) |
24 November 2005 | Secretary resigned;director resigned (1 page) |
24 November 2005 | New secretary appointed (2 pages) |
6 July 2005 | Full accounts made up to 31 August 2004 (5 pages) |
6 July 2005 | Full accounts made up to 31 August 2004 (5 pages) |
10 May 2005 | Return made up to 05/04/05; full list of members
|
10 May 2005 | Return made up to 05/04/05; full list of members (8 pages) |
6 January 2005 | Director's particulars changed (1 page) |
6 January 2005 | Director's particulars changed (1 page) |
16 July 2004 | Director's particulars changed (1 page) |
16 July 2004 | Director's particulars changed (1 page) |
25 June 2004 | Full accounts made up to 31 August 2003 (5 pages) |
25 June 2004 | Full accounts made up to 31 August 2003 (5 pages) |
20 May 2004 | Director resigned (1 page) |
20 May 2004 | Director resigned (1 page) |
7 May 2004 | Return made up to 05/04/04; full list of members (7 pages) |
7 May 2004 | New director appointed (2 pages) |
7 May 2004 | New director appointed (2 pages) |
7 May 2004 | New director appointed (2 pages) |
7 May 2004 | New director appointed (2 pages) |
7 May 2004 | Return made up to 05/04/04; full list of members
|
7 May 2004 | New director appointed (2 pages) |
7 May 2004 | New director appointed (2 pages) |
7 May 2004 | New director appointed (2 pages) |
7 May 2004 | New director appointed (2 pages) |
3 March 2004 | Company name changed electro-tec training LIMITED\certificate issued on 03/03/04 (2 pages) |
3 March 2004 | Company name changed electro-tec training LIMITED\certificate issued on 03/03/04 (2 pages) |
8 February 2004 | New secretary appointed (2 pages) |
8 February 2004 | New secretary appointed (2 pages) |
5 February 2004 | Secretary resigned;director resigned (1 page) |
5 February 2004 | Secretary resigned;director resigned (1 page) |
9 May 2003 | Full accounts made up to 31 August 2002 (5 pages) |
9 May 2003 | Return made up to 05/04/03; full list of members (7 pages) |
9 May 2003 | Full accounts made up to 31 August 2002 (5 pages) |
9 May 2003 | Return made up to 05/04/03; full list of members (7 pages) |
30 April 2002 | Return made up to 05/04/02; full list of members
|
30 April 2002 | Full accounts made up to 31 August 2001 (5 pages) |
30 April 2002 | Full accounts made up to 31 August 2001 (5 pages) |
30 April 2002 | Return made up to 05/04/02; full list of members (7 pages) |
2 May 2001 | Full accounts made up to 31 August 2000 (5 pages) |
2 May 2001 | Return made up to 05/04/01; full list of members (7 pages) |
2 May 2001 | Full accounts made up to 31 August 2000 (5 pages) |
2 May 2001 | Return made up to 05/04/01; full list of members (7 pages) |
28 April 2000 | Full accounts made up to 31 August 1999 (5 pages) |
28 April 2000 | Full accounts made up to 31 August 1999 (5 pages) |
28 April 2000 | Return made up to 05/04/00; full list of members (7 pages) |
28 April 2000 | Return made up to 05/04/00; full list of members
|
4 May 1999 | Full accounts made up to 31 August 1998 (5 pages) |
4 May 1999 | Return made up to 05/04/99; no change of members (8 pages) |
4 May 1999 | Full accounts made up to 31 August 1998 (5 pages) |
4 May 1999 | Return made up to 05/04/99; no change of members (8 pages) |
5 June 1998 | Full accounts made up to 31 August 1997 (5 pages) |
5 June 1998 | Full accounts made up to 31 August 1997 (5 pages) |
6 May 1998 | Return made up to 05/04/98; no change of members (6 pages) |
6 May 1998 | Return made up to 05/04/98; no change of members (6 pages) |
7 May 1997 | Return made up to 05/04/97; full list of members (8 pages) |
7 May 1997 | Return made up to 05/04/97; full list of members (8 pages) |
19 April 1996 | Return made up to 05/04/96; full list of members (7 pages) |
19 April 1996 | Full accounts made up to 31 August 1995 (6 pages) |
19 April 1996 | Full accounts made up to 31 August 1995 (6 pages) |
19 April 1996 | Return made up to 05/04/96; full list of members (7 pages) |
3 May 1995 | Return made up to 05/04/95; full list of members (6 pages) |
3 May 1995 | Full accounts made up to 31 August 1994 (7 pages) |
3 May 1995 | Return made up to 05/04/95; full list of members (6 pages) |
3 May 1995 | Full accounts made up to 31 August 1994 (7 pages) |
25 February 1991 | Memorandum and Articles of Association (11 pages) |
25 February 1991 | Memorandum and Articles of Association (11 pages) |