Todmorden
OL14 5TP
Secretary Name | Newco 2A Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 30 June 2004(12 years, 10 months after company formation) |
Appointment Duration | 2 years (closed 11 July 2006) |
Correspondence Address | Woodhouse Road Todmorden OL14 5TP |
Director Name | Mr Calvin Lord |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(1 year after company formation) |
Appointment Duration | 3 years, 12 months (resigned 05 August 1996) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 21 New Court Drive Egerton Bolton Lancashire BL7 9XA |
Director Name | Mr Calvin Lord |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(1 year after company formation) |
Appointment Duration | 3 years, 12 months (resigned 05 August 1996) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 21 New Court Drive Egerton Bolton Lancashire BL7 9XA |
Director Name | Mr Frederick Nicotera |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 August 1992(1 year after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 1994) |
Role | President |
Correspondence Address | 28 Jefferson Avenue Lynbrook Ny11563 Foreign |
Director Name | Anthony Arnold Rink |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(1 year after company formation) |
Appointment Duration | 7 years, 4 months (resigned 09 December 1999) |
Role | Company Joint Chairman |
Correspondence Address | Bhandar 20 Regent Road Lostock Bolton Lancashire BL6 4DJ |
Secretary Name | Mr Calvin Lord |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(1 year after company formation) |
Appointment Duration | 3 years, 12 months (resigned 05 August 1996) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 New Court Drive Egerton Bolton Lancashire BL7 9XA |
Director Name | Anthony Frank Urgola |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 April 1995(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 23 August 2000) |
Role | Company Director |
Correspondence Address | 862 Cambridge Road River Vale New Jersey 07675 |
Director Name | Mr Stephen Paul Robinson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1996(4 years, 12 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 March 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Greenway Appleton Warrington Cheshire WA4 3AD |
Secretary Name | Mr Stephen Paul Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1996(4 years, 12 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 March 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Greenway Appleton Warrington Cheshire WA4 3AD |
Director Name | Martin Richard Olive |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1997(5 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 07 July 2000) |
Role | Company Director |
Correspondence Address | Southlands Greenroyd Avenue Halifax West Yorkshire HX3 0JN |
Secretary Name | Mr Calvin Lord |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2000(8 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 22 September 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 21 New Court Drive Egerton Bolton Lancashire BL7 9XA |
Director Name | David Frank Coltart |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 April 2004) |
Role | Managing Director |
Correspondence Address | The Old Woolpack 42 Woods Lane Dobcross Oldham OL3 5AN |
Director Name | Mr John Richard Payne |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2000(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 April 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Old Barn Church Lane Stainland Halifax HX4 9EQ |
Secretary Name | Mr John Richard Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2000(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 April 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Old Barn Church Lane Stainland Halifax HX4 9EQ |
Registered Address | Woodhouse Road Todmorden Lancashire OL14 5TP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Parish | Todmorden |
Ward | Calder |
Built Up Area | Todmorden |
Year | 2014 |
---|---|
Net Worth | -£387,871 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 July 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 March 2006 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
21 September 2004 | Return made up to 07/06/04; full list of members
|
22 July 2004 | New secretary appointed (2 pages) |
3 June 2004 | New director appointed (2 pages) |
7 May 2004 | Director resigned (1 page) |
7 May 2004 | Secretary resigned;director resigned (1 page) |
27 October 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
22 August 2003 | Return made up to 07/06/03; full list of members (7 pages) |
4 November 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
2 November 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
3 September 2001 | Return made up to 07/06/01; full list of members (6 pages) |
6 December 2000 | Auditor's resignation (1 page) |
20 November 2000 | Secretary resigned;director resigned (1 page) |
20 November 2000 | New secretary appointed;new director appointed (8 pages) |
3 November 2000 | Registered office changed on 03/11/00 from: springfield house lower eccleshill road darwen lancashire BB3 orp (1 page) |
26 October 2000 | Auditor's resignation (1 page) |
9 October 2000 | New secretary appointed;new director appointed (2 pages) |
9 October 2000 | Secretary resigned;director resigned (1 page) |
28 September 2000 | Full accounts made up to 31 December 1999 (14 pages) |
26 September 2000 | Director resigned (1 page) |
15 August 2000 | Resolutions
|
19 July 2000 | Director resigned (1 page) |
19 July 2000 | New director appointed (2 pages) |
13 June 2000 | Return made up to 07/06/00; full list of members (7 pages) |
16 March 2000 | New secretary appointed;new director appointed (2 pages) |
16 March 2000 | Secretary resigned;director resigned (1 page) |
29 December 1999 | Director resigned (1 page) |
15 June 1999 | Return made up to 07/06/99; no change of members (5 pages) |
1 May 1999 | Full accounts made up to 31 December 1998 (15 pages) |
12 August 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
23 June 1998 | Return made up to 07/06/98; full list of members (7 pages) |
13 May 1998 | Full accounts made up to 31 December 1997 (13 pages) |
14 July 1997 | New director appointed (2 pages) |
8 May 1997 | Full accounts made up to 31 December 1996 (13 pages) |
13 August 1996 | New secretary appointed;new director appointed (1 page) |
13 August 1996 | Secretary resigned;director resigned (2 pages) |
4 August 1996 | Full accounts made up to 31 December 1995 (13 pages) |
22 June 1996 | Return made up to 07/06/96; no change of members (5 pages) |
13 June 1995 | Return made up to 07/06/95; full list of members (8 pages) |
25 May 1995 | Full accounts made up to 31 December 1994 (14 pages) |
20 April 1995 | New director appointed (2 pages) |
31 March 1995 | Director resigned (2 pages) |