Hunsworth
Cleckheaton
West Yorkshire
BD19 4DT
Director Name | Leonard Gee |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 1995(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 22 February 2000) |
Role | Company Director |
Correspondence Address | 199 Norristhorpe Lane Liversedge West Yorkshire WF15 7AN |
Director Name | David Pidd |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 1995(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 22 February 2000) |
Role | Accountant |
Correspondence Address | 4a Blyton Road Laughton Gainsborough North Lincolnshire DN21 3PR |
Secretary Name | David Pidd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 1995(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 22 February 2000) |
Role | Accountant |
Correspondence Address | 4a Blyton Road Laughton Gainsborough North Lincolnshire DN21 3PR |
Director Name | Karl Cutforth |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1991(1 week, 3 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 August 1995) |
Role | Company Director |
Correspondence Address | 48 Theodore Road Scunthorpe South Humberside DN15 8HB |
Secretary Name | Karl Cutforth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1991(1 week, 3 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 August 1995) |
Role | Company Director |
Correspondence Address | 48 Theodore Road Scunthorpe South Humberside DN15 8HB |
Director Name | Ian Paul Jenkinson |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(3 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 August 1995) |
Role | Lithographer |
Country of Residence | England |
Correspondence Address | Maven Hey Reservoir Farm Court Ferry Top Lane Wintersett Wakefield West Yorkshire WF3 4JY |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | Viewpoint House Nepshaw Lane South Gildersome Spur Leeds West Yorkshire LS27 8AG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Parish | Morley |
Ward | Morley South |
Built Up Area | West Yorkshire |
Latest Accounts | 30 September 1996 (27 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
22 February 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 November 1999 | First Gazette notice for compulsory strike-off (1 page) |
8 July 1997 | Return made up to 30/06/97; full list of members (6 pages) |
23 June 1997 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
17 September 1996 | Registered office changed on 17/09/96 from: viewpoint house nepshaw lane south gildersome spur morley leeds LS27 7JQ (1 page) |
13 September 1996 | Company name changed west yorkshire print finishing l imited\certificate issued on 16/09/96 (2 pages) |
30 July 1996 | Accounts for a dormant company made up to 30 September 1995 (1 page) |
21 July 1996 | Return made up to 30/06/96; change of members (6 pages) |
22 September 1995 | Return made up to 30/08/95; no change of members
|
18 September 1995 | Nc inc already adjusted 31/08/95 (1 page) |
18 September 1995 | Resolutions
|
18 September 1995 | New director appointed (2 pages) |
18 September 1995 | New director appointed (2 pages) |
18 September 1995 | Ad 31/08/95--------- £ si 3900@1=3900 £ ic 100/4000 (4 pages) |
18 September 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
2 June 1995 | Company name changed healthcare publications LIMITED\certificate issued on 05/06/95 (4 pages) |