Company NameKirklees Federation Of Tenants And Residents Associations Ltd
Company StatusDissolved
Company Number02591908
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 March 1991(33 years, 1 month ago)
Dissolution Date17 October 2019 (4 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Daniel Patrick Moriarty
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed02 December 1998(7 years, 8 months after company formation)
Appointment Duration20 years, 10 months (closed 17 October 2019)
RoleVoluntary Worker
Country of ResidenceEngland
Correspondence AddressC/O Poppleton & Appleby The Media Centre
7 Northumberland Street
Huddersfield
HD1 1RL
Director NameMrs Lilian Sanders
Date of BirthMarch 1950 (Born 74 years ago)
NationalityEnglish
StatusClosed
Appointed16 September 2013(22 years, 6 months after company formation)
Appointment Duration6 years, 1 month (closed 17 October 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Poppleton & Appleby The Media Centre
7 Northumberland Street
Huddersfield
HD1 1RL
Director NameMiss Ann Patricia Durkin
Date of BirthOctober 1958 (Born 65 years ago)
NationalityEnglish
StatusClosed
Appointed16 September 2013(22 years, 6 months after company formation)
Appointment Duration6 years, 1 month (closed 17 October 2019)
RoleCommunity Volunteer
Country of ResidenceEngland
Correspondence AddressC/O Poppleton & Appleby The Media Centre
7 Northumberland Street
Huddersfield
HD1 1RL
Director NameMr Shaun Anthony Jordan
Date of BirthMay 1968 (Born 56 years ago)
NationalityEnglish
StatusClosed
Appointed17 September 2014(23 years, 6 months after company formation)
Appointment Duration5 years, 1 month (closed 17 October 2019)
RoleIT Officer
Country of ResidenceEngland
Correspondence AddressC/O Poppleton & Appleby The Media Centre
7 Northumberland Street
Huddersfield
HD1 1RL
Director NameMr Bruce Cyril Bellwood
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2015(24 years, 7 months after company formation)
Appointment Duration4 years (closed 17 October 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Poppleton & Appleby The Media Centre
7 Northumberland Street
Huddersfield
HD1 1RL
Director NameMs Janet Spencer
Date of BirthMay 1949 (Born 75 years ago)
NationalityEnglish
StatusClosed
Appointed20 September 2016(25 years, 6 months after company formation)
Appointment Duration3 years (closed 17 October 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Poppleton & Appleby The Media Centre
7 Northumberland Street
Huddersfield
HD1 1RL
Director NameMs Anita Duce
Date of BirthNovember 1962 (Born 61 years ago)
NationalityEnglish
StatusClosed
Appointed20 September 2016(25 years, 6 months after company formation)
Appointment Duration3 years (closed 17 October 2019)
RoleVolunteer
Country of ResidenceEngland
Correspondence AddressC/O Poppleton & Appleby The Media Centre
7 Northumberland Street
Huddersfield
HD1 1RL
Secretary NameMiss Maxine Karen Edwards
StatusClosed
Appointed27 February 2017(25 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 17 October 2019)
RoleCompany Director
Correspondence AddressC/O Poppleton & Appleby The Media Centre
7 Northumberland Street
Huddersfield
HD1 1RL
Director NameMargaret Ethel Bell
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1993(2 years after company formation)
Appointment Duration15 years, 3 months (resigned 25 June 2008)
RoleRetired
Correspondence Address31 Glastonbury Drive
Huddersfield
Yorkshire
HD3 4SA
Director NamePatricia Dianne Auckland
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1993(2 years after company formation)
Appointment Duration1 year, 3 months (resigned 15 June 1994)
RoleHouse Technician
Correspondence Address7 Manor Rise
Skelmanthorpe
Huddersfield
West Yorkshire
HD8 9DP
Secretary NameJane Ellen Griffiths
NationalityBritish
StatusResigned
Appointed15 March 1993(2 years after company formation)
Appointment Duration13 years, 3 months (resigned 07 July 2006)
RoleCompany Director
Correspondence Address24 Sunnybank Road
Edgerton
Huddersfield
West Yorkshire
HD3 3DE
Secretary NameLinda Karen Lockwood
NationalityBritish
StatusResigned
Appointed15 March 1993(2 years after company formation)
Appointment Duration1 year (resigned 15 March 1994)
RoleHousewife
Correspondence Address7 Ruskin Grove
Sheepridge
Huddersfield
West Yorkshire
HD2 1HR
Director NameWillie Armitage
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1994(3 years, 3 months after company formation)
Appointment Duration12 months (resigned 14 June 1995)
RoleUnemployed
Correspondence Address80 Rashcliffe Hill Road
Lockwood
Huddersfield
West Yorkshire
HD1 3LZ
Director NameArthur Gregory Barraclough
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1994(3 years, 3 months after company formation)
Appointment Duration3 months (resigned 14 September 1994)
RoleBuilders Labourer
Correspondence Address1 Wharfdale House Dale Close
Hyrstlands Road Batley Carr
Batley
West Yorkshire
WF17 7LH
Director NameIris Mary Bettney
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1995(3 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 June 1998)
RoleAdministrative Assistant
Correspondence Address48 Victoria Road
Thornhill Lees
Dewsbury
West Yorkshire
WF12 9DE
Director NameZamir Ahmed
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1995(3 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 14 June 1995)
RoleUnemployed
Correspondence Address77 Pilgrim Crescent
Dewsbury Moor
Dewsbury
West Yorkshire
WF13 3NJ
Director NameBrian Armitage
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1995(4 years, 3 months after company formation)
Appointment Duration1 year (resigned 19 June 1996)
RoleSelf-Employed Postal Consultan
Correspondence Address67 Rufford Road
Huddersfield
West Yorkshire
HD3 4RP
Director NameDeborah Adamson
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1996(5 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 May 2000)
RolePacker
Correspondence Address7 Ravens Walk
Scout Hill
Dewsbury
West Yorkshire
WF13 3QJ
Director NameWillie Armitage
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1996(5 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 November 1998)
RoleRetired
Correspondence Address80 Rashcliffe Hill Road
Lockwood
Huddersfield
West Yorkshire
HD1 3LZ
Director NameIris Mary Bettney
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1998(7 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 June 2001)
RoleRetired
Correspondence Address204 Lees Hall Road
Dewsbury
West Yorkshire
WF12 0RT
Director NameKathleen Andrews
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1999(7 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 April 2000)
RoleHousewife
Correspondence Address13 School Avenue
Dewsbury
West Yorkshire
WF13 4RU
Director NameJoyce Andrews
Date of BirthMarch 1956 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed16 June 1999(8 years, 3 months after company formation)
Appointment Duration1 year (resigned 21 June 2000)
RoleHousewife
Correspondence Address62 Cambridge Road
Birstall
Batley
West Yorkshire
WF17 9JF
Director NameJoseph Alexander
Date of BirthDecember 1940 (Born 83 years ago)
NationalityTrinidadian
StatusResigned
Appointed16 June 1999(8 years, 3 months after company formation)
Appointment Duration9 years (resigned 25 June 2008)
RoleProcess Worker
Correspondence Address42 Fanny Moor Crescent
Huddersfield
West Yorkshire
HD4 6PL
Director NameAudrey Annandale
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1999(8 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 25 June 2008)
RoleRetired
Correspondence Address6 Rifle Fields
Water Street
Huddersfield
West Yorkshire
HD1 4BB
Director NameViolet Armfield
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2000(9 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 September 2001)
RoleCompany Director
Correspondence Address29 Northstead
Dewsbury
West Yorkshire
WF13 3DX
Director NameRev Brian Ernest Harry Baker
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2000(9 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 13 December 2000)
RoleClerk In Holy Orders
Correspondence Address3 Lansdowne Close
Batley
West Yorkshire
WF17 0EZ
Director NameDorothy Helen Arrowsuch
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2002(11 years, 3 months after company formation)
Appointment Duration6 years (resigned 25 June 2008)
RoleRetired
Correspondence Address66 Norristhorpe Avenue
Liversedge
West Yorkshire
WF15 7AD
Director NameGillian Stephanie Berry
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2002(11 years, 3 months after company formation)
Appointment Duration2 years (resigned 23 June 2004)
RoleUnemployed
Correspondence Address8 Westerley Lane
Shelley
Huddersfield
West Yorkshire
HD8 8HW
Director NameAlan Malcolm Beaumont
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2003(12 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 January 2005)
RoleRetired
Correspondence Address4 Northstead
Ravensthorpe
Dewsbury
West Yorkshire
WF13 3DX
Secretary NameJill Long
NationalityBritish
StatusResigned
Appointed13 September 2006(15 years, 6 months after company formation)
Appointment Duration10 years, 5 months (resigned 27 February 2017)
RoleCo-ordinator
Country of ResidenceEngland
Correspondence Address46 Fishponds Drive
Crigglestone
Wakefield
West Yorkshire
WF4 3PB
Director NameRichard Michael Bastow
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2007(16 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 14 May 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address38 Turnsteads Drive
Cleckheaton
West Yorkshire
BD19 3UP
Director NameMs Pamela Ambrose
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2011(20 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 November 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFederation House
St Johns Avenue Newsome
Huddersfield
West Yorkshire
HD4 6JP
Director NameMr Michael Beevers
Date of BirthNovember 1967 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed12 December 2012(21 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 08 May 2013)
RoleUnemployed
Country of ResidenceEngland
Correspondence AddressFederation House
St Johns Avenue Newsome
Huddersfield
West Yorkshire
HD4 6JP
Director NameMrs Pamela Ambrose
Date of BirthJuly 1942 (Born 81 years ago)
NationalityEnglish
StatusResigned
Appointed19 June 2013(22 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 September 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFederation House
St Johns Avenue Newsome
Huddersfield
West Yorkshire
HD4 6JP

Contact

Websitekftra.net

Location

Registered AddressC/O Poppleton & Appleby The Media Centre
7 Northumberland Street
Huddersfield
HD1 1RL
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£360,106
Net Worth£172,884
Cash£177,937
Current Liabilities£9,113

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

11 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
13 March 2017Confirmation statement made on 9 March 2017 with updates (4 pages)
2 March 2017Appointment of Miss Maxine Karen Edwards as a secretary on 27 February 2017 (2 pages)
2 March 2017Termination of appointment of Jill Long as a secretary on 27 February 2017 (1 page)
24 February 2017Termination of appointment of Eileen Newsome as a director on 22 February 2017 (1 page)
24 February 2017Termination of appointment of Ann Naylor as a director on 22 February 2017 (1 page)
21 February 2017Termination of appointment of Christine Estill as a director on 20 February 2017 (1 page)
21 February 2017Termination of appointment of Sheila Maxwell as a director on 20 February 2017 (1 page)
14 December 2016Appointment of Mrs Eileen Newsome as a director on 14 December 2016 (2 pages)
7 November 2016Termination of appointment of Cora Carter as a director on 2 November 2016 (1 page)
26 October 2016Full accounts made up to 31 March 2016 (13 pages)
28 September 2016Appointment of Ms Janet Spencer as a director on 20 September 2016 (2 pages)
28 September 2016Appointment of Ms Christine Estill as a director on 20 September 2016 (2 pages)
28 September 2016Appointment of Mrs Ann Naylor as a director on 20 September 2016 (2 pages)
21 September 2016Termination of appointment of Judith Lesley Hodgson as a director on 21 September 2016 (1 page)
21 September 2016Termination of appointment of Christopher Ronald Ellis as a director on 20 September 2016 (1 page)
21 September 2016Appointment of Ms Anita Duce as a director on 20 September 2016 (2 pages)
21 September 2016Termination of appointment of John Shone as a director on 20 September 2016 (1 page)
14 July 2016Termination of appointment of Kevin Gresham as a director on 13 July 2016 (1 page)
1 June 2016Appointment of Mr Christopher Ronald Ellis as a director on 11 May 2016 (2 pages)
18 April 2016Appointment of Mr John Shone as a director on 13 April 2016 (2 pages)
11 March 2016Termination of appointment of Stephen Alan Knight as a director on 9 March 2016 (1 page)
11 March 2016Termination of appointment of Ann Naylor as a director on 9 March 2016 (1 page)
11 March 2016Annual return made up to 9 March 2016 no member list (7 pages)
12 February 2016Termination of appointment of Melvyn Spencer as a director on 10 February 2016 (1 page)
20 October 2015Full accounts made up to 31 March 2015 (13 pages)
16 October 2015Appointment of Mr Bruce Cyril Bellwood as a director on 14 October 2015 (2 pages)
18 September 2015Memorandum and Articles of Association (18 pages)
18 September 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
15 July 2015Termination of appointment of Stephen Michael Watson as a director on 14 July 2015 (1 page)
18 May 2015Appointment of Ms Judith Lesley Hodgson as a director on 13 May 2015 (2 pages)
17 March 2015Termination of appointment of Pauline Leetham as a director on 11 March 2015 (1 page)
10 March 2015Annual return made up to 28 February 2015 no member list (9 pages)
20 February 2015Appointment of Mr Melvyn Spencer as a director on 18 February 2015 (2 pages)
19 December 2014Termination of appointment of Kevin Harrison as a director on 17 December 2014 (1 page)
12 November 2014Full accounts made up to 31 March 2014 (15 pages)
19 September 2014Director's details changed for Mr Stephen Michael Watson on 17 September 2014 (2 pages)
19 September 2014Appointment of Mr Stephen Knight as a director on 17 September 2014 (2 pages)
18 September 2014Appointment of Mr Kevin Gresham as a director on 17 September 2014 (2 pages)
18 September 2014Termination of appointment of Tracy Scarfe as a director on 17 September 2014 (1 page)
18 September 2014Termination of appointment of Michael Ray as a director on 17 September 2014 (1 page)
18 September 2014Termination of appointment of Keith Osborne as a director on 17 September 2014 (1 page)
18 September 2014Termination of appointment of Janet Spencer as a director on 17 September 2014 (1 page)
18 September 2014Appointment of Mr Shaun Anthony Jordan as a director on 17 September 2014 (2 pages)
18 September 2014Termination of appointment of Ann Fenton Vero as a director on 17 September 2014 (1 page)
18 September 2014Termination of appointment of Dawn Alesha Rachel Selby as a director on 17 September 2014 (1 page)
18 September 2014Termination of appointment of Sandra Christine Tremaine as a director on 17 September 2014 (1 page)
18 September 2014Termination of appointment of Patricia Daniels as a director on 17 September 2014 (1 page)
18 September 2014Termination of appointment of Janet Siddall as a director on 17 September 2014 (1 page)
18 September 2014Termination of appointment of Pamela Ambrose as a director on 17 September 2014 (1 page)
18 September 2014Appointment of Ms Sheila Maxwell as a director on 17 September 2014 (2 pages)
18 September 2014Termination of appointment of Anita Duce as a director on 17 September 2014 (1 page)
18 September 2014Termination of appointment of John Anthony Newman as a director on 17 September 2014 (1 page)
18 September 2014Termination of appointment of Theresa Cavanagh as a director on 17 September 2014 (1 page)
18 September 2014Termination of appointment of Patricia Hillary as a director on 17 September 2014 (1 page)
18 September 2014Termination of appointment of Hilary Stracey as a director on 17 September 2014 (1 page)
4 August 2014Memorandum and Articles of Association (14 pages)
4 August 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
10 July 2014Termination of appointment of Catherine Thompson as a director on 9 July 2014 (1 page)
10 July 2014Termination of appointment of Catherine Thompson as a director on 9 July 2014 (1 page)
16 June 2014Termination of appointment of Victor Watson as a director on 11 June 2014 (1 page)
21 May 2014Termination of appointment of Paul Hulin as a director on 14 May 2014 (1 page)
21 May 2014Termination of appointment of Richard Michael Bastow as a director on 14 May 2014 (1 page)
17 April 2014Termination of appointment of Fredirick Allen Leather as a director on 9 April 2014 (1 page)
17 April 2014Termination of appointment of Fredirick Allen Leather as a director on 9 April 2014 (1 page)
3 March 2014Director's details changed for Daniel Patrick Moriarty on 22 September 2013 (2 pages)
3 March 2014Secretary's details changed for Jill Long on 1 October 2013 (1 page)
3 March 2014Annual return made up to 28 February 2014 no member list (20 pages)
3 March 2014Secretary's details changed for Jill Long on 1 October 2013 (1 page)
18 February 2014Appointment of Ms Catherine Thompson as a director on 12 February 2014 (2 pages)
18 February 2014Appointment of Mr Victor Watson as a director on 12 February 2014 (2 pages)
18 February 2014Appointment of Mr Michael Ray as a director on 12 February 2014 (2 pages)
18 February 2014Appointment of Ms Theresa Cavanagh as a director on 12 February 2014 (2 pages)
16 January 2014Termination of appointment of Christopher David Harrison as a director on 15 January 2014 (1 page)
13 December 2013Termination of appointment of Jacqueline Dawn Simpson as a director on 11 December 2013 (1 page)
11 October 2013Termination of appointment of Allan Hinde-King as a director on 9 October 2013 (1 page)
11 October 2013Termination of appointment of Allan Hinde-King as a director on 9 October 2013 (1 page)
26 September 2013Appointment of Mrs Lilian Sanders as a director on 16 September 2013 (2 pages)
26 September 2013Appointment of Miss Ann Patricia Durkin as a director (2 pages)
26 September 2013Appointment of Miss Ann Patricia Durkin as a director on 16 September 2013 (2 pages)
26 September 2013Appointment of Mr Stephen Michael Watson as a director on 16 September 2013 (2 pages)
12 September 2013Termination of appointment of Steven Cosford as a director on 11 September 2013 (1 page)
8 July 2013Full accounts made up to 31 March 2013 (13 pages)
25 June 2013Appointment of Mrs Pamela Ambrose as a director on 19 June 2013 (2 pages)
24 June 2013Appointment of Mrs Dawn Alesha Rachel Selby as a director on 19 June 2013 (2 pages)
24 June 2013Appointment of Mrs Ann Naylor as a director on 19 June 2013 (2 pages)
24 June 2013Appointment of Mr Allan Hinde-King as a director on 19 June 2013 (2 pages)
24 June 2013Termination of appointment of Colin Priestley as a director on 19 June 2013 (1 page)
24 June 2013Termination of appointment of Mary Potts as a director on 19 June 2013 (1 page)
24 June 2013Termination of appointment of Graham Marles as a director on 19 June 2013 (1 page)
24 June 2013Termination of appointment of Sandra Elaine Lowe as a director on 19 June 2013 (1 page)
24 June 2013Appointment of Miss Tracy Scarfe as a director on 19 June 2013 (2 pages)
9 May 2013Termination of appointment of Michael Beevers as a director on 8 May 2013 (1 page)
9 May 2013Termination of appointment of Michael Beevers as a director on 8 May 2013 (1 page)
10 April 2013Termination of appointment of Judith Lesley Hodgson as a director on 8 April 2013 (1 page)
10 April 2013Termination of appointment of Judith Lesley Hodgson as a director on 8 April 2013 (1 page)
9 April 2013Termination of appointment of Judith Lesley Hodgson as a director on 8 April 2013 (1 page)
9 April 2013Termination of appointment of Terry Clapham as a director on 8 April 2013 (1 page)
9 April 2013Termination of appointment of Judith Lesley Hodgson as a director on 8 April 2013 (1 page)
9 April 2013Termination of appointment of Terry Clapham as a director on 8 April 2013 (1 page)
13 March 2013Annual return made up to 28 February 2013 no member list (25 pages)
1 March 2013Termination of appointment of Alan Johnson as a director on 13 February 2013 (1 page)
17 December 2012Appointment of Mr Michael Beevers as a director on 12 December 2012 (2 pages)
17 December 2012Appointment of Ms Judith Lesley Hodgson as a director on 12 December 2012 (2 pages)
6 November 2012Termination of appointment of Brian Sharp as a director on 10 October 2012 (1 page)
6 November 2012Termination of appointment of Pamela Ambrose as a director on 5 November 2012 (1 page)
6 November 2012Termination of appointment of Pamela Ambrose as a director on 5 November 2012 (1 page)
18 July 2012Full accounts made up to 31 March 2012 (12 pages)
21 June 2012Appointment of Mr Alan Johnson as a director on 20 June 2012 (2 pages)
21 June 2012Appointment of Mr Paul Hulin as a director on 20 June 2012 (2 pages)
21 June 2012Termination of appointment of Craig Mcgreavy as a director on 20 June 2012 (1 page)
21 June 2012Termination of appointment of Melanie Anne Farr as a director on 20 June 2012 (1 page)
21 June 2012Appointment of Mr Brian Sharp as a director on 20 June 2012 (2 pages)
21 June 2012Termination of appointment of Yvonne Frances Pearson as a director on 20 June 2012 (1 page)
21 June 2012Appointment of Mrs Pauline Leetham as a director on 20 June 2012 (2 pages)
19 June 2012Termination of appointment of Eva Doreen Denton as a director on 19 June 2012 (1 page)
6 March 2012Director's details changed for Ms Pamela Ambrose on 6 March 2012 (2 pages)
6 March 2012Director's details changed for Ms Pamela Ambrose on 6 March 2012 (2 pages)
6 March 2012Director's details changed for Ann Fenton Vero on 6 March 2012 (2 pages)
6 March 2012Annual return made up to 29 February 2012 no member list (27 pages)
6 March 2012Director's details changed for Ann Fenton Vero on 6 March 2012 (2 pages)
7 September 2011Appointment of Mrs Patricia Daniels as a director on 5 September 2011 (2 pages)
7 September 2011Appointment of Mrs Patricia Daniels as a director on 5 September 2011 (2 pages)
17 August 2011Termination of appointment of Amanda Stubley as a director (1 page)
8 July 2011Full accounts made up to 31 March 2011 (14 pages)
7 July 2011Appointment of Mr Steven Cosford as a director (2 pages)
7 July 2011Appointment of Mr Craig Mcgreavy as a director (2 pages)
4 July 2011Termination of appointment of Allan King as a director (1 page)
4 July 2011Appointment of Mr John Anthony Newman as a director (2 pages)
4 July 2011Termination of appointment of Shaun Tyler as a director (1 page)
4 July 2011Appointment of Ms Pamela Ambrose as a director (2 pages)
16 March 2011Termination of appointment of Moira North as a director (1 page)
1 March 2011Annual return made up to 28 February 2011 no member list (26 pages)
28 February 2011Director's details changed for Mrs Melanie Anne Craven on 28 February 2011 (2 pages)
28 February 2011Director's details changed for Daniel Patrick Moriarty on 28 February 2011 (2 pages)
12 January 2011Appointment of Miss Amanda Louise Stubley as a director (2 pages)
10 December 2010Appointment of Mrs Janet Siddall as a director (2 pages)
15 November 2010Termination of appointment of Peter Mendel as a director (1 page)
15 November 2010Termination of appointment of Peter Mendel as a director (1 page)
14 October 2010Termination of appointment of Jack Wrigley as a director (1 page)
14 October 2010Termination of appointment of Barbara Robinson as a director (1 page)
15 July 2010Full accounts made up to 31 March 2010 (11 pages)
12 July 2010Appointment of Mr Allan Hinde King as a director (2 pages)
12 July 2010Termination of appointment of David Haigh as a director (1 page)
12 July 2010Appointment of Mr Peter Mendel as a director (2 pages)
12 July 2010Appointment of Mrs Moira North as a director (2 pages)
12 July 2010Appointment of Mr Keith Osborne as a director (2 pages)
12 July 2010Appointment of Mr Shaun Michael Tyler as a director (2 pages)
12 July 2010Appointment of Ms Barbara Ann Robinson as a director (2 pages)
9 July 2010Termination of appointment of Teresa Lilley as a director (1 page)
9 July 2010Termination of appointment of Peter Lilley as a director (1 page)
9 July 2010Appointment of Mr Fredirick Allen Leather as a director (2 pages)
9 July 2010Appointment of Mr Kevin Harrison as a director (2 pages)
9 July 2010Appointment of Mrs Melanie Anne Craven as a director (2 pages)
9 July 2010Termination of appointment of Amanda Stubley as a director (1 page)
9 July 2010Termination of appointment of Margaret Cummings as a director (1 page)
9 July 2010Termination of appointment of David Haigh as a director (1 page)
15 June 2010Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(7 pages)
15 June 2010Memorandum and Articles of Association (18 pages)
10 March 2010Annual return made up to 1 March 2010 no member list (14 pages)
10 March 2010Annual return made up to 1 March 2010 no member list (14 pages)
6 March 2010Director's details changed for Cert Cih Richard Michael Bastow on 5 March 2010 (2 pages)
6 March 2010Director's details changed for Cert Cih Richard Michael Bastow on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Mary Potts on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Mary Potts on 5 March 2010 (2 pages)
5 March 2010Director's details changed for David Haigh on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Yvonne Frances Pearson on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Patricia Hillary on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Terry Clapham on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Teresa Lilley on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Amanda Louise Stubley on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Daniel Patrick Moriarty on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Anita Duce on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Ann Fenton Vero on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Anita Duce on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Christopher David Harrison on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Peter Walter Lilley on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Sandra Christine Tremaine on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Jack Wrigley on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Patricia Hillary on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Graham Marles on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Yvonne Frances Pearson on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Cora Carter on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Terry Clapham on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Peter Walter Lilley on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Sandra Elaine Lowe on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Hilary Stracey on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Amanda Louise Stubley on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Colin Priestley on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Ann Fenton Vero on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Sandra Christine Tremaine on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Jack Wrigley on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Jacqueline Dawn Simpson on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Margaret Lunham Cummings on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Cora Carter on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Hilary Stracey on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Colin Priestley on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Jacqueline Dawn Simpson on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Margaret Lunham Cummings on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Daniel Patrick Moriarty on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Teresa Lilley on 5 March 2010 (2 pages)
5 March 2010Director's details changed for David Haigh on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Graham Marles on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Christopher David Harrison on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Sandra Elaine Lowe on 5 March 2010 (2 pages)
25 January 2010Termination of appointment of John Crossley as a director (1 page)
28 October 2009Appointment of Mrs Eva Doreen Denton as a director (2 pages)
26 October 2009Termination of appointment of Shaun Maddox as a director (2 pages)
26 October 2009Termination of appointment of Barbara Robinson as a director (2 pages)
2 July 2009Director appointed terry clapham (1 page)
2 July 2009Director appointed jacqueline dawn simpson (1 page)
30 June 2009Director appointed graham marles (1 page)
30 June 2009Full accounts made up to 31 March 2009 (11 pages)
30 June 2009Director appointed john crossley (1 page)
30 June 2009Director appointed sandra elaine lowe (1 page)
30 June 2009Director appointed shaun anthony peter maddox (1 page)
3 March 2009Annual return made up to 01/03/09 (8 pages)
2 March 2009Director's change of particulars / barbara robinson / 02/03/2009 (1 page)
2 March 2009Director's change of particulars / barbara robinson / 02/03/2009 (1 page)
26 January 2009Appointment terminated director margaret ramsden (1 page)
6 November 2008Director appointed david haigh (1 page)
22 September 2008Appointment terminated director diane duce (1 page)
18 August 2008Director appointed amanda louise stubley (1 page)
18 August 2008Director appointed colin priestley (1 page)
24 July 2008Director appointed diane duce (1 page)
24 July 2008Director appointed anita duce (1 page)
8 July 2008Full accounts made up to 31 March 2008 (12 pages)
7 July 2008Director appointed christopher david harrison (1 page)
7 July 2008Director appointed margaret lunham cummings (1 page)
7 July 2008Appointment terminated director audrey annandale (1 page)
7 July 2008Appointment terminated director joseph alexander (1 page)
7 July 2008Appointment terminated director dorothy arrowsuch (1 page)
7 July 2008Director appointed peter walter lilley (1 page)
7 July 2008Appointment terminated director iris bettney (1 page)
7 July 2008Appointment terminated director rachel powell (1 page)
7 July 2008Appointment terminated director margaret bell (1 page)
18 April 2008Appointment terminated director donna wood brignall (1 page)
5 March 2008Annual return made up to 01/03/08 (9 pages)
3 March 2008Director's change of particulars / janet spencer / 03/03/2008 (1 page)
1 February 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
22 January 2008Registered office changed on 22/01/08 from: former area housing office st john's avenue newsome huddersfield west yorkshire HD4 6JP (1 page)
23 December 2007Director resigned (1 page)
10 December 2007Registered office changed on 10/12/07 from: 41/42 estate buildings railway street huddersfield west yorkshire HD1 1JY (1 page)
24 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 August 2007Memorandum and Articles of Association (18 pages)
15 August 2007New director appointed (2 pages)
16 July 2007New director appointed (1 page)
16 July 2007Director resigned (1 page)
16 July 2007New director appointed (1 page)
16 July 2007Director resigned (1 page)
16 July 2007New director appointed (1 page)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
16 July 2007New director appointed (1 page)
16 July 2007New director appointed (1 page)
16 July 2007New director appointed (1 page)
16 July 2007Director resigned (1 page)
16 July 2007New director appointed (1 page)
4 July 2007Full accounts made up to 31 March 2007 (11 pages)
25 April 2007Director resigned (1 page)
13 March 2007Annual return made up to 01/03/07
  • 363(288) ‐ Secretary resigned
(15 pages)
1 February 2007Director resigned (1 page)
25 September 2006New director appointed (2 pages)
25 September 2006New secretary appointed (2 pages)
27 June 2006Full accounts made up to 31 March 2006 (11 pages)
22 June 2006Director resigned (1 page)
22 June 2006Director resigned (1 page)
22 June 2006Director resigned (1 page)
22 June 2006New director appointed (2 pages)
22 June 2006New director appointed (2 pages)
22 June 2006Director resigned (1 page)
22 June 2006Director resigned (1 page)
22 June 2006New director appointed (2 pages)
5 June 2006Director resigned (1 page)
8 March 2006Annual return made up to 01/03/06
  • 363(288) ‐ Director's particulars changed
(16 pages)
11 January 2006Director resigned (1 page)
26 October 2005New director appointed (2 pages)
26 October 2005New director appointed (2 pages)
23 September 2005New director appointed (2 pages)
23 September 2005Director resigned (1 page)
10 July 2005Accounts for a small company made up to 31 March 2005 (4 pages)
6 July 2005Director resigned (1 page)
6 July 2005Director resigned (1 page)
6 July 2005New director appointed (2 pages)
6 July 2005New director appointed (2 pages)
6 July 2005New director appointed (2 pages)
6 July 2005New director appointed (2 pages)
6 July 2005Director resigned (1 page)
6 July 2005New director appointed (2 pages)
6 July 2005New director appointed (2 pages)
6 July 2005New director appointed (2 pages)
6 July 2005Director resigned (1 page)
6 July 2005Director resigned (1 page)
16 March 2005Annual return made up to 01/03/05 (16 pages)
28 February 2005Director resigned (1 page)
28 February 2005Director resigned (1 page)
28 February 2005Director's particulars changed (1 page)
28 February 2005Director's particulars changed (1 page)
28 February 2005Director resigned (1 page)
20 July 2004Accounts for a small company made up to 31 March 2004 (4 pages)
13 July 2004New director appointed (2 pages)
30 June 2004New director appointed (2 pages)
30 June 2004Director resigned (1 page)
30 June 2004Director resigned (1 page)
30 June 2004Director resigned (1 page)
30 June 2004Director resigned (2 pages)
30 June 2004New director appointed (2 pages)
10 June 2004Director resigned (1 page)
5 May 2004New director appointed (2 pages)
9 March 2004Annual return made up to 01/03/04
  • 363(288) ‐ Director's particulars changed
(17 pages)
24 February 2004Director resigned (1 page)
24 February 2004Director resigned (1 page)
16 October 2003New director appointed (2 pages)
26 July 2003New director appointed (2 pages)
11 July 2003Accounts for a small company made up to 31 March 2003 (4 pages)
3 July 2003Director resigned (1 page)
3 July 2003Director resigned (2 pages)
3 July 2003New director appointed (2 pages)
3 July 2003New director appointed (2 pages)
3 July 2003Director resigned (2 pages)
3 July 2003New director appointed (2 pages)
3 July 2003Director resigned (2 pages)
3 July 2003New director appointed (2 pages)
3 July 2003New director appointed (2 pages)
3 July 2003New director appointed (2 pages)
9 June 2003Director resigned (1 page)
8 March 2003Annual return made up to 01/03/03
  • 363(288) ‐ Director's particulars changed;director resigned
(16 pages)
17 December 2002New director appointed (2 pages)
6 August 2002Accounts for a small company made up to 31 March 2002 (4 pages)
18 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 July 2002New director appointed (2 pages)
6 July 2002New director appointed (2 pages)
29 June 2002Director resigned (1 page)
29 June 2002New director appointed (2 pages)
29 June 2002Director resigned (1 page)
29 June 2002Director resigned (2 pages)
29 June 2002New director appointed (2 pages)
29 June 2002Director resigned (1 page)
29 June 2002New director appointed (2 pages)
29 June 2002New director appointed (2 pages)
29 June 2002Director resigned (1 page)
29 June 2002New director appointed (2 pages)
29 June 2002Director resigned (1 page)
7 June 2002Director resigned (1 page)
17 April 2002Director resigned (1 page)
8 March 2002Annual return made up to 01/03/02
  • 363(288) ‐ Director's particulars changed
(12 pages)
21 February 2002Director resigned (1 page)
3 October 2001Director resigned (1 page)
25 September 2001Director resigned (1 page)
30 August 2001New director appointed (2 pages)
15 August 2001New director appointed (2 pages)
17 July 2001Accounts for a small company made up to 31 March 2001 (4 pages)
22 June 2001Director resigned (1 page)
22 June 2001Director resigned (1 page)
22 June 2001Director resigned (1 page)
22 June 2001Director resigned (1 page)
21 June 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
17 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 March 2001Annual return made up to 01/03/01 (13 pages)
21 February 2001New director appointed (2 pages)
16 February 2001New director appointed (2 pages)
16 February 2001New director appointed (2 pages)
16 February 2001New director appointed (2 pages)
29 December 2000Director resigned (1 page)
29 December 2000Director resigned (1 page)
29 December 2000Director resigned (1 page)
25 October 2000New director appointed (2 pages)
5 October 2000Director resigned (1 page)
25 September 2000New director appointed (2 pages)
22 August 2000Accounts for a small company made up to 31 March 2000 (4 pages)
9 August 2000Director resigned (1 page)
3 July 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000Director resigned (1 page)
27 June 2000New director appointed (2 pages)
27 June 2000Director resigned (1 page)
27 June 2000Director resigned (1 page)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000Director resigned (1 page)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
4 May 2000Director resigned (1 page)
24 March 2000New director appointed (2 pages)
21 March 2000Annual return made up to 01/03/00 (12 pages)
4 January 2000New director appointed (2 pages)
23 December 1999New director appointed (2 pages)
23 December 1999New director appointed (2 pages)
23 December 1999New director appointed (2 pages)
23 December 1999New director appointed (2 pages)
23 December 1999New director appointed (2 pages)
21 December 1999Director resigned (1 page)
21 December 1999Director resigned (1 page)
21 December 1999Director resigned (1 page)
19 November 1999Director resigned (1 page)
28 October 1999Director resigned (1 page)
28 October 1999Director resigned (1 page)
28 October 1999Director resigned (1 page)
12 July 1999Accounts for a small company made up to 31 March 1999 (4 pages)
30 June 1999New director appointed (2 pages)
30 June 1999Director resigned (1 page)
30 June 1999Director resigned (1 page)
30 June 1999Director resigned (1 page)
30 June 1999New director appointed (2 pages)
30 June 1999Director resigned (1 page)
30 June 1999New director appointed (2 pages)
30 June 1999New director appointed (2 pages)
30 June 1999Director resigned (1 page)
30 June 1999New director appointed (2 pages)
10 March 1999Annual return made up to 01/03/99 (14 pages)
21 February 1999New director appointed (2 pages)
21 February 1999Director resigned (1 page)
21 February 1999New director appointed (2 pages)
21 February 1999New director appointed (2 pages)
21 February 1999Director resigned (1 page)
21 February 1999Director resigned (1 page)
16 December 1998New director appointed (2 pages)
16 December 1998New director appointed (2 pages)
16 December 1998New director appointed (2 pages)
18 November 1998Director resigned (1 page)
18 November 1998Director resigned (1 page)
18 November 1998Director resigned (1 page)
18 November 1998New director appointed (2 pages)
4 September 1998New director appointed (2 pages)
4 September 1998New director appointed (2 pages)
4 September 1998Director resigned (1 page)
27 July 1998Accounts for a small company made up to 31 March 1998 (4 pages)
3 July 1998New director appointed (2 pages)
3 July 1998New director appointed (2 pages)
3 July 1998New director appointed (2 pages)
22 June 1998Director resigned (1 page)
22 June 1998Director resigned (1 page)
22 June 1998Director resigned (1 page)
22 June 1998Director resigned (1 page)
22 June 1998Director resigned (1 page)
17 March 1998New director appointed (2 pages)
5 March 1998Annual return made up to 01/03/98 (12 pages)
5 February 1998Director resigned (1 page)
5 February 1998Director resigned (1 page)
15 December 1997New director appointed (2 pages)
26 August 1997Director resigned (1 page)
27 June 1997Accounts for a small company made up to 31 March 1997 (4 pages)
19 June 1997Director resigned (1 page)
19 June 1997New director appointed (2 pages)
19 June 1997Director resigned (1 page)
19 June 1997New director appointed (2 pages)
14 May 1997New director appointed (2 pages)
9 April 1997New director appointed (2 pages)
9 April 1997Director resigned (1 page)
9 April 1997New director appointed (2 pages)
7 March 1997Annual return made up to 01/03/97
  • 363(288) ‐ Director resigned
(12 pages)
18 February 1997New director appointed (2 pages)
18 February 1997Director resigned (1 page)
18 February 1997New director appointed (2 pages)
18 February 1997Director resigned (1 page)
18 February 1997New director appointed (2 pages)
21 January 1997Director resigned (1 page)
21 January 1997Director resigned (1 page)
21 January 1997Director resigned (1 page)
29 October 1996Director resigned (1 page)
29 October 1996Director resigned (1 page)
1 October 1996New director appointed (2 pages)
23 July 1996New director appointed (1 page)
17 July 1996New director appointed (1 page)
17 July 1996New director appointed (2 pages)
17 July 1996New director appointed (1 page)
17 July 1996New director appointed (1 page)
17 July 1996New director appointed (1 page)
17 July 1996New director appointed (1 page)
17 July 1996New director appointed (1 page)
11 July 1996Director resigned (1 page)
11 July 1996Director resigned (1 page)
11 July 1996Director resigned (1 page)
11 July 1996Director resigned (1 page)
11 July 1996Director resigned (1 page)
11 July 1996Accounts for a small company made up to 31 March 1996 (5 pages)
2 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 March 1996New director appointed (2 pages)
14 March 1996New director appointed (2 pages)
14 March 1996New director appointed (2 pages)
14 March 1996Annual return made up to 01/03/96
  • 363(288) ‐ Director resigned
(12 pages)
28 December 1995Director resigned;new director appointed (2 pages)
28 December 1995Director resigned (2 pages)
28 December 1995Director resigned (2 pages)
23 June 1995Accounts for a small company made up to 31 March 1995 (5 pages)
19 June 1995New director appointed (2 pages)
19 June 1995Director resigned;new director appointed (2 pages)
19 June 1995Director resigned;new director appointed (2 pages)
19 June 1995Director resigned;new director appointed (2 pages)
19 June 1995Director resigned;new director appointed (2 pages)
19 June 1995Director resigned;new director appointed (2 pages)
19 June 1995Director resigned;new director appointed (2 pages)
31 March 1995New director appointed (2 pages)
16 March 1995Annual return made up to 15/03/95
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
16 March 1995New director appointed (2 pages)
16 March 1995New director appointed (2 pages)
16 March 1995New director appointed (2 pages)
16 March 1995New director appointed (2 pages)
16 March 1995New director appointed (2 pages)
16 March 1995New director appointed (2 pages)
16 March 1995New director appointed (2 pages)
16 March 1995New director appointed (2 pages)
16 March 1995New director appointed (2 pages)
16 March 1995New director appointed (2 pages)