Scholes Lane Greetland
Halifax
West Yorkshire
HX4 8QB
Director Name | Peter Michael Ludlam |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 1993(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 15 February 2000) |
Role | Marketing Manager |
Correspondence Address | 3 Hill Top Warley Road Halifax West Yorkshire HX2 7PJ |
Secretary Name | Mr Philip Richard Cooper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 April 1993(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 15 February 2000) |
Role | Financial Dir |
Correspondence Address | 14 Grange Knowe Linlithgow West Lothian EH49 7HX Scotland |
Director Name | Timothy George Hewitt |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 1993(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 15 February 2000) |
Role | Publisher |
Correspondence Address | 47 Church Street Barnsley South Yorkshire S70 2AS |
Secretary Name | Graham Arthur Yeomans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1991(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 February 1993) |
Role | Company Director |
Correspondence Address | 13 Beagle Ridge Drive Acomb York North Yorkshire YO2 3JH |
Director Name | Graham Whittaker |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 February 1993) |
Role | Sales Manager |
Correspondence Address | 92 Cross Gates Lane Leeds West Yorkshire LS15 7PF |
Director Name | Graham Whittaker |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 February 1993) |
Role | Sales Manager |
Correspondence Address | 92 Cross Gates Lane Leeds West Yorkshire LS15 7PF |
Director Name | James Patrick Banville |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1993(1 year, 8 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 14 May 1993) |
Role | Man Dir |
Correspondence Address | Kings House Cross Hills Road Cononley Keighley West Yorkshire BD20 8LA |
Director Name | Victor Mason |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1993(2 years after company formation) |
Appointment Duration | -1 years, 6 months (resigned 07 February 1993) |
Role | Company Director |
Correspondence Address | 70 Harrogate Road Ripon North Yorkshire HG4 1SZ |
Director Name | Victor Mason |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1993(2 years after company formation) |
Appointment Duration | -1 years, 6 months (resigned 07 February 1993) |
Role | Company Director |
Correspondence Address | 70 Harrogate Road Ripon North Yorkshire HG4 1SZ |
Director Name | Roger Sydney Saunders |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1993(2 years after company formation) |
Appointment Duration | 5 years (resigned 13 August 1998) |
Role | Sales Director |
Correspondence Address | 27 Gatesgarth Crescent Lindley Huddersfield West Yorkshire HD3 3LG |
Secretary Name | Graham Arthur Yeomans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1993(2 years after company formation) |
Appointment Duration | -1 years, 8 months (resigned 05 April 1993) |
Role | Company Director |
Correspondence Address | 73 Beagle Ridge Drive Acomb York North Yorkshire YO2 3JH |
Registered Address | Express House Southgate Wakefield WF1 1TE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 February 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 October 1999 | First Gazette notice for voluntary strike-off (1 page) |
13 September 1999 | Application for striking-off (1 page) |
20 October 1998 | Director resigned (1 page) |
21 August 1998 | Return made up to 22/07/98; full list of members (6 pages) |
21 June 1998 | Full accounts made up to 31 December 1997 (8 pages) |
28 August 1997 | Full accounts made up to 31 December 1996 (8 pages) |
11 August 1997 | Return made up to 22/07/97; no change of members
|
23 October 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
24 October 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
28 July 1995 | Return made up to 22/07/95; full list of members (8 pages) |