Deanbridge Lane Hepworth
Holmfirth
HD7 1TD
Secretary Name | Alexes Ruth Gould |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 October 1998(6 years, 11 months after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Company Director |
Correspondence Address | Upper Deanbridge House Deanbridge Lane Hepworth Holmfirth HD7 1TD |
Director Name | Mrs Sylvia Gould |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 19 March 1996) |
Role | Company Director |
Correspondence Address | 2 Holmeside Mews Armitage Bridge Huddersfield West Yorkshire HD4 7PN |
Director Name | Tom Gould |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 April 1996) |
Role | Chartered Surveyor |
Correspondence Address | Fenay Grange Birks Lane Fenay Bridge Huddersfield West Yorkshire Hd8 Olj |
Secretary Name | Tom Gould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 13 October 1998) |
Role | Chartered Surveyor |
Correspondence Address | Fenay Grange Birks Lane Fenay Bridge Huddersfield West Yorkshire Hd8 Olj |
Director Name | Hussein Al Azzawi |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(4 months, 4 weeks after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 03 December 1992) |
Role | Marketing Consultant |
Correspondence Address | 41 Kenilworth Road Sale Cheshire M33 5DU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Revell Ward Morton 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 December 1997 (26 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
5 December 2000 | Dissolved (1 page) |
---|---|
5 September 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
5 September 2000 | Liquidators statement of receipts and payments (5 pages) |
23 May 2000 | Liquidators statement of receipts and payments (5 pages) |
24 November 1999 | Liquidators statement of receipts and payments (5 pages) |
23 November 1998 | Statement of affairs (10 pages) |
23 November 1998 | Appointment of a voluntary liquidator (1 page) |
23 November 1998 | Resolutions
|
20 November 1998 | Registered office changed on 20/11/98 from: meltham mills bent ley road meltham huddersfield HD7 3AY (1 page) |
16 October 1998 | Secretary resigned (1 page) |
16 October 1998 | New secretary appointed (2 pages) |
10 February 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
2 February 1998 | Accounts for a small company made up to 31 December 1996 (6 pages) |
14 November 1997 | Return made up to 11/11/97; no change of members
|
13 February 1997 | Return made up to 11/11/96; full list of members
|
23 April 1996 | Director resigned (1 page) |
4 April 1996 | Director resigned (1 page) |
22 March 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
15 November 1995 | Return made up to 11/11/95; full list of members
|
28 March 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |