Brighouse
West Yorkshire
HD6 3RH
Secretary Name | Dorothy Normanton |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 April 1992(1 year after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Correspondence Address | 24 Royd Park Ripponden Sowerby Bridge West Yorkshire HX6 4BB |
Director Name | Mr Martin Paul Rigby |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 1993(2 years, 1 month after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 61 High Street Brampton Huntingdon Cambridgeshire PE28 4TQ |
Director Name | Paul Papworth |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 1993(2 years, 8 months after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Operations Manager |
Correspondence Address | 22 Willowfield Terrace Halifax West Yorkshire HX2 7JL |
Director Name | William John David Yapp |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1997(6 years, 1 month after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Packaging Salesman |
Correspondence Address | Anfield Marton Near Welshpool Montgomery Powys SY21 8ST Wales |
Director Name | Mr Rex Ian Barber |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(same day as company formation) |
Role | Solicitor |
Correspondence Address | 32 Weetwood Avenue Leeds West Yorkshire LS16 5NF |
Secretary Name | Mrs Diane Fensom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 67 Astley Lane Swillington Leeds West Yorkshire LS26 8UE |
Director Name | Mr Henry William Peaston |
---|---|
Date of Birth | November 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 6 days (resigned 06 June 1991) |
Role | Retired Chartered Accountant |
Correspondence Address | 26 Lyndhurst Grove Road Brighouse West Yorkshire HD6 3SD |
Secretary Name | Mr Jeremy Mark Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 6 days (resigned 06 June 1991) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Old Vicarage Briggate Silsden West Yorkshire BD20 9JS |
Secretary Name | Terry Papworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 March 1994) |
Role | Company Director |
Correspondence Address | 120 Huddersfield Road Brighouse West Yorkshire HD6 3RH |
Director Name | Mr Martin Paul Rigby |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 1992) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | 61 High Street Brampton Huntingdon Cambridgeshire PE28 4TQ |
Director Name | Maurice John Eyles |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(7 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 September 1992) |
Role | Packaging Consultant |
Correspondence Address | Maple Lodge Ernle Road Calne Wiltshire SN11 9BT |
Director Name | Mr John David Pearson |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(7 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 03 July 1992) |
Role | Production Controller |
Correspondence Address | 3 Copley Glen Copley Halifax West Yorkshire HX3 0UB |
Director Name | Andrew Mark Hamer |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1993(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 October 1997) |
Role | Chartered Accountant |
Correspondence Address | 27 Ripon Terrace Akroydon Boothtown Halifax West Yorkshire HX3 6NA |
Director Name | Stephen Leonard Nichols |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1993(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 November 1996) |
Role | Sales Representative |
Correspondence Address | 6 Finkle Street Sowerby Sowerby Bridge West Yorkshire HX6 1NG |
Registered Address | Casson Beckman & Partners 36 Park Row Leeds West Yorkshire LS1 5JL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £132,951 |
Cash | £2 |
Current Liabilities | £1,066,066 |
Latest Accounts | 31 May 1997 (26 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
26 December 2001 | Dissolved (1 page) |
---|---|
26 September 2001 | Return of final meeting of creditors (1 page) |
7 October 1999 | Appointment of a liquidator (1 page) |
7 October 1999 | C/O re change of liq (3 pages) |
26 July 1999 | Administrator's abstract of receipts and payments (3 pages) |
9 July 1999 | Order of court to wind up (3 pages) |
9 July 1999 | Notice of discharge of Administration Order (4 pages) |
18 June 1999 | Registered office changed on 18/06/99 from: excelsior mills ripponden sowerby bridge west yorkshire HX6 4EJ (1 page) |
28 April 1999 | Administration Order (4 pages) |
28 April 1999 | Notice of Administration Order (1 page) |
21 April 1999 | Registered office changed on 21/04/99 from: excelsior mills ripponden sowerby bridge west yorkshire HX6 4EJ (1 page) |
8 April 1999 | Particulars of mortgage/charge (3 pages) |
31 March 1998 | Accounts for a small company made up to 31 May 1997 (9 pages) |
31 March 1998 | Return made up to 23/03/98; change of members (9 pages) |
24 March 1998 | Director resigned (1 page) |
29 July 1997 | New director appointed (2 pages) |
7 May 1997 | Auditor's resignation (4 pages) |
4 April 1997 | Return made up to 23/03/97; full list of members (7 pages) |
3 April 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
17 December 1996 | Director resigned (1 page) |
2 April 1996 | Return made up to 23/03/96; no change of members
|
4 March 1996 | Director's particulars changed (2 pages) |
4 March 1996 | Director's particulars changed (2 pages) |
5 December 1995 | Full accounts made up to 31 May 1995 (12 pages) |
29 March 1995 | Return made up to 23/03/95; no change of members (8 pages) |