Kirkheaton
Huddersfield
West Yorkshire
HD5 0JP
Secretary Name | Evelyn Parr |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 June 1996(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 29 August 2000) |
Role | Company Director |
Correspondence Address | 8 Greenbalk Lane Lepton Huddersfield West Yorkshire HD8 0EW |
Secretary Name | Mr Richard Ian Sheard |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 03 January 1992(2 months, 1 week after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 18 November 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 212 High Street Wibsey Bradford West Yorkshire BD6 1QP |
Director Name | Martin Francis Chenery |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 September 1996) |
Role | Company Director |
Correspondence Address | Highfield Jerry Lane Sowerby Bridge West Yorkshire HX6 3BH |
Director Name | Mr Trevor Speak |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(5 months, 2 weeks after company formation) |
Appointment Duration | 1 week, 2 days (resigned 22 April 1992) |
Role | Company Director |
Correspondence Address | 3 Brooklands Avenue Holywell Green Halifax Yorks HX4 9AA |
Secretary Name | Julie Mae Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1992(1 year after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 September 1994) |
Role | Company Director |
Correspondence Address | 1 Low Fold Kirkheaton Huddersfield West Yorkshire HD5 0JJ |
Secretary Name | Janine Lomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1993(1 year, 9 months after company formation) |
Appointment Duration | 1 year (resigned 09 September 1994) |
Role | Company Director |
Correspondence Address | 136 Quarmby Road Quarmby Huddersfield Hd3 4dz HD3 4DZ |
Secretary Name | Anne Elizabeth Stocks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1994(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 June 1996) |
Role | Secretary |
Correspondence Address | 29 Ashenhurst Avenue Newsome Huddersfield HD4 6PX |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1991(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1991(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | All Saints Building Corporation Street Rotherham South Yorkshire S60 1NX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Latest Accounts | 30 January 1995 (29 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
29 August 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 May 2000 | First Gazette notice for compulsory strike-off (1 page) |
29 November 1999 | Administrator's abstract of receipts and payments (2 pages) |
29 November 1999 | Notice of discharge of Administration Order (3 pages) |
21 October 1999 | Administrator's abstract of receipts and payments (2 pages) |
19 October 1998 | Registered office changed on 19/10/98 from: chancery house 2-6 effingham street p o box 167 rotherham south yorkshire S65 1YS (1 page) |
5 October 1998 | Administrator's abstract of receipts and payments (2 pages) |
5 October 1998 | Administrator's abstract of receipts and payments (2 pages) |
5 October 1998 | Administrator's abstract of receipts and payments (2 pages) |
12 February 1997 | Notice of result of meeting of creditors (3 pages) |
3 February 1997 | Registered office changed on 03/02/97 from: unit 6 honley business centre new mill road honley huddersfield HD7 3QB (1 page) |
22 January 1997 | Statement of administrator's proposal (7 pages) |
17 January 1997 | Notice of Administration Order (1 page) |
17 January 1997 | Administration Order (2 pages) |
9 December 1996 | Return made up to 28/10/96; no change of members (4 pages) |
2 October 1996 | Director resigned (1 page) |
1 July 1996 | New secretary appointed (2 pages) |
1 July 1996 | Secretary resigned (1 page) |
6 December 1995 | Return made up to 28/10/95; full list of members (6 pages) |
30 November 1995 | Accounts for a small company made up to 30 January 1995 (7 pages) |
21 March 1995 | Accounting reference date extended from 31/01 to 30/04 (1 page) |