Oldfield
Keighley
West Yorkshire
BD2 0JL
Director Name | Mr David Michael Smith |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 1991(1 month, 1 week after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | 21 Dunce Park Close South Lane Elland West Yorkshire HX5 0PF |
Secretary Name | David Mark Sladdin |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(2 months, 2 weeks after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Accountant/Co Sec |
Correspondence Address | 2 Oaklands Avenue Howden North Humberside DN14 7BA |
Director Name | Mr Jagdish Tailor |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 August 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highfield Parsons Road Heaton Bradford West Yorkshire BD9 4DW |
Director Name | Mr Roy Butler |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(1 month, 1 week after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 April 1992) |
Role | Company Director |
Correspondence Address | 49 Hilden Park Road Hildenborough Tonbridge Kent TN11 9BN |
Secretary Name | Mahesh Tailor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(1 month, 1 week after company formation) |
Appointment Duration | 1 month, 1 week (resigned 31 December 1991) |
Role | Salesman |
Correspondence Address | 44 Glenrose Drive Bradford West Yorkshire BD7 2QQ |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1991(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1991(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | Norwich Union House 26 High Street Huddersfield HD1 2LN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Latest Accounts | 31 October 1994 (29 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
10 October 1997 | Dissolved (1 page) |
---|---|
10 July 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
10 July 1997 | Liquidators statement of receipts and payments (6 pages) |
11 April 1997 | Liquidators statement of receipts and payments (5 pages) |
29 March 1996 | Resolutions
|
29 March 1996 | Appointment of a voluntary liquidator (1 page) |
21 March 1996 | Registered office changed on 21/03/96 from: taison industrial park great horton road bradford BD7 4EN (1 page) |
17 October 1995 | Return made up to 15/10/95; no change of members
|