Uppermill
Oldham
Lancashire
OL3 6EZ
Secretary Name | David Stuart Mackinnon |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 July 1999(7 years, 4 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Meadow Fold Uppermill Oldham Lancashire OL3 6EZ |
Director Name | Ms Lisa Flannery |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2000(8 years, 1 month after company formation) |
Appointment Duration | 24 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 28 Lee Lane East Horsforth Leeds West Yorkshire LS18 5RE |
Director Name | Timothy Strevens Evitt |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1992 |
Appointment Duration | 1 year, 10 months (resigned 08 November 1993) |
Role | Co Director |
Correspondence Address | 4 South Esplanade York YO1 1SJ |
Director Name | Mr William Thomas Rooney |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Treetops Northedge Lane Norwood Green Halifax West Yorkshire HX8 3AG |
Director Name | Malcolm Thomas Robinson |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Baildon House Station Road Baildon Shipley West Yorkshire BD17 6HS |
Director Name | David Riley |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Ryefield House School Lane Edgeworth Bolton Lancashire BL7 0PR |
Secretary Name | Mr David John Lane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1992(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 September 1993) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Highley Hall Croft Clifton Brighouse West Yorkshire HD6 4LL |
Director Name | Martin George Towers |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 July 1998) |
Role | Company Director |
Correspondence Address | Linton House Avenue Des Hirondelles Pool In Wharfedale Otley West Yorkshire LS21 1EY |
Secretary Name | Paul Weaver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1993(1 year, 6 months after company formation) |
Appointment Duration | 1 year (resigned 05 September 1994) |
Role | Company Director |
Correspondence Address | 34 High Street Farsley Pudsey West Yorkshire LS28 5LH |
Director Name | Paul Weaver |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1993(1 year, 6 months after company formation) |
Appointment Duration | 12 months (resigned 05 September 1994) |
Role | Secretary |
Correspondence Address | 34 High Street Farsley Pudsey West Yorkshire LS28 5LH |
Director Name | Mr David John Lane |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 February 1997) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 10 Highley Hall Croft Clifton Brighouse West Yorkshire HD6 4LL |
Director Name | Mr Christopher Noel Riley |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1994(2 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 25 November 1994) |
Role | Company Director |
Correspondence Address | 66 Styal Road Wilmslow Cheshire SK9 4AQ |
Director Name | Andrew Macgregor Mackenzie |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1994(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 December 1995) |
Role | Company Director |
Correspondence Address | Stridings 33 Hazel Grove Greave Bacup Lancashire OL13 9XT |
Director Name | Catherine Elizabeth Baxandall |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1994(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 09 June 1999) |
Role | Secretary |
Correspondence Address | Bordley Easby Drive Ilkley West Yorkshire LS29 9BE |
Secretary Name | Catherine Elizabeth Baxandall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1994(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 July 1999) |
Role | CS |
Correspondence Address | Bordley Easby Drive Ilkley West Yorkshire LS29 9BE |
Director Name | Stephen John Brown |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1998(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 April 2000) |
Role | Company Director |
Correspondence Address | Wharferise 111 Weston Lane Otley West Yorkshire LS21 2DF |
Director Name | Andrew George Richard Wilson |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1998(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 February 2000) |
Role | Company Director |
Correspondence Address | Cononley Hall Main Street Cononley Skipton West Yorkshire BD20 8LJ |
Director Name | Simco Director A Limited (Corporation) |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Status | Resigned |
Appointed | 25 February 1992 |
Appointment Duration | 6 months (resigned 28 August 1992) |
Correspondence Address | 41 Park Square Leeds West Yorkshire LS1 2NS |
Director Name | Simco Director B Limited (Corporation) |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Status | Resigned |
Appointed | 25 February 1992 |
Appointment Duration | 6 months (resigned 28 August 1992) |
Correspondence Address | 41 Park Square Leeds West Yorkshire LS1 2DS |
Secretary Name | Simco Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1992 |
Appointment Duration | 6 months (resigned 28 August 1992) |
Correspondence Address | 41 Park Square Leeds West Yorkshire LS1 2NS |
Registered Address | Pricewaterhousecoopers 9 Bond Court Leeds West Yorkshire LS1 2SW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 1 January 2000 (24 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
24 October 2001 | Dissolved (1 page) |
---|---|
24 July 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
24 July 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
15 August 2000 | Registered office changed on 15/08/00 from: po box 572 woodlands 21 roydsdale way euroway industrial estate bradford west yorkshire BD4 6SE (1 page) |
14 August 2000 | Appointment of a voluntary liquidator (2 pages) |
2 August 2000 | Resolutions
|
2 August 2000 | Declaration of solvency (3 pages) |
6 July 2000 | Accounts for a dormant company made up to 1 January 2000 (4 pages) |
15 May 2000 | New director appointed (4 pages) |
18 April 2000 | Director resigned (1 page) |
10 March 2000 | Return made up to 28/02/00; full list of members (7 pages) |
23 January 2000 | Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page) |
27 August 1999 | Auditor's resignation (2 pages) |
13 July 1999 | Secretary resigned (1 page) |
13 July 1999 | Full accounts made up to 2 January 1999 (7 pages) |
13 July 1999 | New secretary appointed (2 pages) |
2 July 1999 | New director appointed (3 pages) |
22 June 1999 | Director resigned (1 page) |
18 April 1999 | Return made up to 28/02/99; no change of members (9 pages) |
5 January 1999 | Registered office changed on 05/01/99 from: euroway house roydsdale way euroway industrial est, bradford west yorkshire BD4 6SJ (1 page) |
13 August 1998 | New director appointed (3 pages) |
12 August 1998 | Auditor's resignation (1 page) |
16 July 1998 | New director appointed (4 pages) |
15 July 1998 | Director resigned (1 page) |
19 March 1998 | Return made up to 28/02/98; full list of members (8 pages) |
7 January 1998 | Registered office changed on 07/01/98 from: po box 11 spring bank industrial estate, sowerby bridge, west yorkshire. HX6 3DA (1 page) |
27 May 1997 | Full accounts made up to 28 December 1996 (7 pages) |
11 March 1997 | Return made up to 28/02/97; no change of members (8 pages) |
11 March 1997 | Director resigned (1 page) |
31 July 1996 | Full accounts made up to 30 December 1995 (7 pages) |
26 March 1996 | Particulars of mortgage/charge (11 pages) |
12 March 1996 | Return made up to 28/02/96; no change of members (9 pages) |
12 December 1995 | Director resigned (4 pages) |
17 May 1995 | Full accounts made up to 31 December 1994 (7 pages) |
21 March 1995 | Return made up to 28/02/95; full list of members (22 pages) |