Berry Brow
Huddersfield
West Yorkshire
HD4 7QU
Director Name | Patricia Davey |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 1996(4 years, 10 months after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Accountant |
Correspondence Address | Pooh Corner 12 Nathan Lane Mill Bank Halifax West Yorkshire HX6 3EL |
Secretary Name | Diane Pointing |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 December 1996(4 years, 10 months after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Company Director |
Correspondence Address | Parkton Grove Hangingstone Road Berry Brow Huddersfield West Yorkshire HD4 7QU |
Director Name | Roger Alan Pointing |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(4 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 November 1996) |
Role | Company Director |
Correspondence Address | Grayspoint 35 Scholes Moor Road Holmfirth Huddesfield HD7 1SN |
Secretary Name | Roger Alan Pointing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(4 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 November 1996) |
Role | Consultant |
Correspondence Address | Grayspoint 35 Scholes Moor Road Holmfirth Huddesfield HD7 1SN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1992 |
Appointment Duration | 3 days (resigned 07 February 1992) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Sargent & Co 4 Wards End Halifax West Yorkshire HX1 1BX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Latest Accounts | 30 April 1998 (26 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
22 June 2001 | Dissolved (1 page) |
---|---|
22 March 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
22 March 2001 | Liquidators statement of receipts and payments (5 pages) |
1 March 2001 | Liquidators statement of receipts and payments (5 pages) |
15 September 2000 | Liquidators statement of receipts and payments (6 pages) |
6 September 1999 | Accounting reference date shortened from 31/07/00 to 31/08/99 (1 page) |
1 September 1999 | Registered office changed on 01/09/99 from: millfields house huddersfield road thongsbridge holmfirth west yorks HD7 2TX (1 page) |
31 August 1999 | Resolutions
|
31 August 1999 | Declaration of solvency (3 pages) |
31 August 1999 | Appointment of a voluntary liquidator (1 page) |
29 July 1999 | Accounting reference date extended from 30/04/99 to 31/07/99 (1 page) |
3 March 1999 | Return made up to 07/02/99; full list of members (6 pages) |
17 February 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
5 March 1998 | Return made up to 07/02/98; full list of members
|
2 March 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
18 March 1997 | Return made up to 07/02/97; change of members
|
8 January 1997 | New director appointed (2 pages) |
8 January 1997 | Secretary resigned;director resigned (1 page) |
8 January 1997 | New secretary appointed (2 pages) |
2 October 1996 | Accounts for a small company made up to 30 April 1996 (5 pages) |
22 February 1996 | Return made up to 07/02/96; full list of members (6 pages) |
6 September 1995 | Accounts for a small company made up to 30 April 1995 (5 pages) |