Elland
West Yorkshire
HX5 9JR
Director Name | Mr Alan Wallace Fernie Mitchelson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 November 2007(15 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 13 December 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Britannia House Huddersfield Road Elland West Yorkshire HX5 9JR |
Director Name | Mr Leslie Irving McCall |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 2010(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (closed 13 December 2011) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Britannia House Huddersfield Road Elland West Yorkshire HX5 9JR |
Director Name | Mr Malcolm William Hurst |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1919 |
Appointment Duration | 76 years, 4 months (resigned 04 March 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Meadow Ridge Stafford Staffordshire ST17 4PH |
Director Name | Brian James Wells |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Wadhamway Hale Altrincham Cheshire WA15 9LJ |
Director Name | Peter Harold Newell |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | The Lodge 40 Moorland Road Poulton Le Fylde Lancashire FY6 7EU |
Director Name | Mr Frederick Hooson |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(same day as company formation) |
Role | Chairman Chief Executive |
Country of Residence | England |
Correspondence Address | 28 Delahays Drive Hale Altrincham Cheshire WA15 8JL |
Secretary Name | Mr Norman Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Thornley Park Road Grotton Oldham Gtr Manchester OL4 5QT |
Secretary Name | Mr Herbert Barton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(2 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 06 April 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Grove Crescent Adlington Chorley Lancashire PR6 9RJ |
Secretary Name | Howard Entwistle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1995(2 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 06 April 1995) |
Role | Company Director |
Correspondence Address | 2 Longhirst Close Smithills Bolton Gtr Manchester BL1 6NF |
Secretary Name | Leslie Sydney Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1995(3 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 March 1998) |
Role | Secretary |
Correspondence Address | 14 Central Avenue Greenfield Oldham Lancashire OL3 7DH |
Director Name | Peter David Brooks |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(6 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 March 2004) |
Role | Company Director |
Correspondence Address | 2 Trin Mills Merchants Landing Bristol BS1 4RJ |
Director Name | Kenneth Edward Grove |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(6 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 11 August 2006) |
Role | Company Director |
Correspondence Address | 13 Queens Gate Stoke Bishop Bristol BS9 1TZ |
Director Name | Mark William Hardy |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(6 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 May 2002) |
Role | Company Director |
Correspondence Address | 20 Chalfield Close Keynsham Bristol BS31 1JZ |
Secretary Name | Mark William Hardy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(6 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 May 2002) |
Role | Company Director |
Correspondence Address | 20 Chalfield Close Keynsham Bristol BS31 1JZ |
Secretary Name | Peter David Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(10 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | Parkfield House Wick Road, Bishop Sutton Bristol BS39 5XD |
Secretary Name | Mr Mark Gordon Busby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 March 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Stratford House Worcester Road Upton Snodsbury Worcester Worcestershire WR7 4NW |
Secretary Name | Keith Cornell Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2004(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 November 2007) |
Role | Project Manager |
Correspondence Address | 19 Lansdown Close Melksham Wiltshire SN12 7JR |
Director Name | Mr Malcolm John Twist |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2004(11 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 February 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Woodland Close Chelford Macclesfield Cheshire SK11 9BZ |
Director Name | Jonathan Mark Oatley |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2006(14 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 July 2007) |
Role | Managing Director |
Correspondence Address | 3 Rowde Court Rowde Devizes Wiltshire SN10 2NW |
Director Name | Dr Jonathan Hall |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2007(15 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 07 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Manor Farm Drive Sutton Benger Wiltshire SN15 4RW |
Director Name | Mr Keith Robertson Cochrane |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2007(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 May 2010) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Unit 1 Cartwright Court Bradley Business Park Huddersfield HD2 1GN |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Britannia House Huddersfield Road Elland West Yorkshire HX5 9JR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Elland |
Built Up Area | Elland |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 1 January 2010 (14 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders Statement of capital on 2011-09-07
|
7 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders Statement of capital on 2011-09-07
|
7 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders Statement of capital on 2011-09-07
|
30 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2011 | Application to strike the company off the register (3 pages) |
17 August 2011 | Application to strike the company off the register (3 pages) |
8 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Secretary's details changed for Ms Frances Jean Mccaw on 7 September 2010 (1 page) |
7 September 2010 | Director's details changed for Mr Alan Wallace Fernie Mitchelson on 7 September 2010 (2 pages) |
7 September 2010 | Secretary's details changed for Ms Frances Jean Mccaw on 7 September 2010 (1 page) |
7 September 2010 | Secretary's details changed for Ms Frances Jean Mccaw on 7 September 2010 (1 page) |
7 September 2010 | Director's details changed for Mr Alan Wallace Fernie Mitchelson on 7 September 2010 (2 pages) |
7 September 2010 | Director's details changed for Mr Alan Wallace Fernie Mitchelson on 7 September 2010 (2 pages) |
6 August 2010 | Accounts for a dormant company made up to 1 January 2010 (5 pages) |
6 August 2010 | Accounts for a dormant company made up to 1 January 2010 (5 pages) |
6 August 2010 | Accounts for a dormant company made up to 1 January 2010 (5 pages) |
10 June 2010 | Registered office address changed from Unit 1 Cartwright Court Bradley Business Park Huddersfield HD2 1GN on 10 June 2010 (1 page) |
10 June 2010 | Registered office address changed from Unit 1 Cartwright Court Bradley Business Park Huddersfield HD2 1GN on 10 June 2010 (1 page) |
13 May 2010 | Appointment of Mr Leslie Irving Mccall as a director (2 pages) |
13 May 2010 | Termination of appointment of Keith Cochrane as a director (1 page) |
13 May 2010 | Termination of appointment of Keith Cochrane as a director (1 page) |
13 May 2010 | Appointment of Mr Leslie Irving Mccall as a director (2 pages) |
8 October 2009 | Secretary's details changed for Ms Frances Jean Mccaw on 1 October 2009 (1 page) |
8 October 2009 | Director's details changed for Keith Robertson Cochrane on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Keith Robertson Cochrane on 1 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Ms Frances Jean Mccaw on 1 October 2009 (1 page) |
8 October 2009 | Secretary's details changed for Ms Frances Jean Mccaw on 1 October 2009 (1 page) |
8 October 2009 | Director's details changed for Mr Alan Wallace Fernie Mitchelson on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Keith Robertson Cochrane on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Alan Wallace Fernie Mitchelson on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Alan Wallace Fernie Mitchelson on 1 October 2009 (2 pages) |
21 September 2009 | Return made up to 07/09/09; full list of members (3 pages) |
21 September 2009 | Return made up to 07/09/09; full list of members (3 pages) |
25 June 2009 | Accounts made up to 26 December 2008 (5 pages) |
25 June 2009 | Accounts for a dormant company made up to 26 December 2008 (5 pages) |
3 March 2009 | Return made up to 26/02/09; full list of members (3 pages) |
3 March 2009 | Return made up to 26/02/09; full list of members (3 pages) |
19 June 2008 | Accounts made up to 28 December 2007 (5 pages) |
19 June 2008 | Accounts for a dormant company made up to 28 December 2007 (5 pages) |
15 April 2008 | Registered office changed on 15/04/2008 from c/o strachan & henshaw LTD ashton house, po box 103 ashton vale road bristol BS99 7TJ (1 page) |
15 April 2008 | Registered office changed on 15/04/2008 from c/o strachan & henshaw LTD ashton house, po box 103 ashton vale road bristol BS99 7TJ (1 page) |
11 April 2008 | Return made up to 26/02/08; full list of members (3 pages) |
11 April 2008 | Return made up to 26/02/08; full list of members (3 pages) |
21 December 2007 | New director appointed (1 page) |
21 December 2007 | Director resigned (1 page) |
21 December 2007 | New director appointed (1 page) |
21 December 2007 | Director resigned (1 page) |
21 December 2007 | New secretary appointed (1 page) |
21 December 2007 | Secretary resigned (1 page) |
21 December 2007 | New secretary appointed (1 page) |
21 December 2007 | Secretary resigned (1 page) |
21 December 2007 | New director appointed (1 page) |
21 December 2007 | New director appointed (1 page) |
1 November 2007 | Memorandum and Articles of Association (9 pages) |
1 November 2007 | Memorandum and Articles of Association (9 pages) |
30 October 2007 | Company name changed strachan & henshaw dormant five LIMITED\certificate issued on 30/10/07 (2 pages) |
30 October 2007 | Company name changed strachan & henshaw dormant five LIMITED\certificate issued on 30/10/07 (2 pages) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Director resigned (1 page) |
24 July 2007 | New director appointed (2 pages) |
24 July 2007 | New director appointed (2 pages) |
6 June 2007 | Accounts made up to 29 December 2006 (1 page) |
6 June 2007 | Accounts for a dormant company made up to 29 December 2006 (1 page) |
19 March 2007 | Return made up to 26/02/07; full list of members (6 pages) |
19 March 2007 | Return made up to 26/02/07; full list of members (6 pages) |
22 August 2006 | New director appointed (2 pages) |
22 August 2006 | Director resigned (1 page) |
22 August 2006 | New director appointed (2 pages) |
22 August 2006 | Director resigned (1 page) |
7 July 2006 | Accounts made up to 30 December 2005 (1 page) |
7 July 2006 | Accounts for a dormant company made up to 30 December 2005 (1 page) |
14 March 2006 | Return made up to 26/02/06; full list of members (7 pages) |
14 March 2006 | Return made up to 26/02/06; full list of members (7 pages) |
20 February 2006 | Director resigned (1 page) |
20 February 2006 | Director resigned (1 page) |
12 May 2005 | Accounts made up to 31 December 2004 (1 page) |
12 May 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
4 March 2005 | Return made up to 26/02/05; full list of members (7 pages) |
4 March 2005 | Return made up to 26/02/05; full list of members (7 pages) |
5 August 2004 | Accounts made up to 26 December 2003 (1 page) |
5 August 2004 | Accounts for a dormant company made up to 26 December 2003 (1 page) |
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | New director appointed (2 pages) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | Secretary resigned (1 page) |
16 March 2004 | Secretary resigned (1 page) |
16 March 2004 | New secretary appointed (2 pages) |
16 March 2004 | New secretary appointed (2 pages) |
16 March 2004 | Director resigned (1 page) |
3 March 2004 | Return made up to 26/02/04; full list of members (7 pages) |
3 March 2004 | Return made up to 26/02/04; full list of members (7 pages) |
23 October 2003 | Accounts for a dormant company made up to 27 December 2002 (1 page) |
23 October 2003 | Accounts made up to 27 December 2002 (1 page) |
21 July 2003 | Director's particulars changed (1 page) |
21 July 2003 | Director's particulars changed (1 page) |
24 March 2003 | Return made up to 26/02/03; full list of members (7 pages) |
24 March 2003 | Return made up to 26/02/03; full list of members (7 pages) |
16 October 2002 | Secretary resigned (1 page) |
16 October 2002 | New secretary appointed (2 pages) |
16 October 2002 | Secretary resigned (1 page) |
16 October 2002 | Accounts made up to 28 December 2001 (2 pages) |
16 October 2002 | Accounts for a dormant company made up to 28 December 2001 (2 pages) |
16 October 2002 | New secretary appointed (2 pages) |
30 May 2002 | New secretary appointed (2 pages) |
30 May 2002 | New secretary appointed (2 pages) |
28 May 2002 | Secretary resigned;director resigned (1 page) |
28 May 2002 | Secretary resigned;director resigned (1 page) |
2 April 2002 | Return made up to 23/03/02; full list of members (7 pages) |
2 April 2002 | Return made up to 23/03/02; full list of members (7 pages) |
7 December 2001 | Registered office changed on 07/12/01 from: c/o strachan and henshaw LTD groby road, audenshaw manchester lancashire M34 5HT (1 page) |
7 December 2001 | Registered office changed on 07/12/01 from: c/o strachan and henshaw LTD groby road, audenshaw manchester lancashire M34 5HT (1 page) |
27 October 2001 | Accounts for a dormant company made up to 29 December 2000 (1 page) |
27 October 2001 | Accounts made up to 29 December 2000 (1 page) |
9 April 2001 | Return made up to 23/03/01; full list of members (7 pages) |
9 April 2001 | Return made up to 23/03/01; full list of members (7 pages) |
12 October 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
12 October 2000 | Accounts made up to 31 December 1999 (2 pages) |
28 July 2000 | Company name changed marine winches LIMITED\certificate issued on 31/07/00 (6 pages) |
28 July 2000 | Company name changed marine winches LIMITED\certificate issued on 31/07/00 (6 pages) |
3 April 2000 | Return made up to 23/03/00; full list of members (7 pages) |
3 April 2000 | Return made up to 23/03/00; full list of members
|
24 December 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
24 December 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
21 October 1999 | Accounts made up to 31 December 1998 (2 pages) |
21 October 1999 | Resolutions
|
21 October 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
21 October 1999 | Resolutions
|
15 October 1999 | Registered office changed on 15/10/99 from: delta business park delta road audenshaw manchester M34 5HS (1 page) |
15 October 1999 | Registered office changed on 15/10/99 from: delta business park delta road audenshaw manchester M34 5HS (1 page) |
11 August 1999 | Director's particulars changed (1 page) |
11 August 1999 | Director's particulars changed (1 page) |
12 April 1999 | Director resigned (1 page) |
12 April 1999 | Director resigned (1 page) |
31 March 1999 | Return made up to 23/03/99; full list of members (10 pages) |
31 March 1999 | Return made up to 23/03/99; full list of members (10 pages) |
21 October 1998 | Removal and appt auds (1 page) |
21 October 1998 | Removal and appt auds (1 page) |
19 October 1998 | Accounts made up to 31 December 1997 (6 pages) |
19 October 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
22 May 1998 | New secretary appointed;new director appointed (2 pages) |
22 May 1998 | New director appointed (2 pages) |
22 May 1998 | New director appointed (2 pages) |
22 May 1998 | Secretary resigned (1 page) |
22 May 1998 | New director appointed (2 pages) |
22 May 1998 | New secretary appointed;new director appointed (2 pages) |
22 May 1998 | Secretary resigned (1 page) |
22 May 1998 | New director appointed (2 pages) |
21 April 1998 | Return made up to 23/03/98; no change of members (6 pages) |
21 April 1998 | Return made up to 23/03/98; no change of members (6 pages) |
24 March 1998 | Director resigned (1 page) |
24 March 1998 | Director resigned (1 page) |
31 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
31 October 1997 | Accounts made up to 31 December 1996 (1 page) |
31 October 1997 | Resolutions
|
31 October 1997 | Resolutions
|
31 October 1997 | Resolutions
|
31 October 1997 | Resolutions
|
23 April 1997 | Return made up to 25/03/97; full list of members (8 pages) |
23 April 1997 | Return made up to 25/03/97; full list of members (8 pages) |
22 August 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
22 August 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
17 April 1996 | Return made up to 25/03/96; no change of members (7 pages) |
17 April 1996 | Return made up to 25/03/96; no change of members (7 pages) |
20 March 1996 | Director resigned (2 pages) |
20 March 1996 | Director resigned (2 pages) |
20 March 1996 | Director resigned (2 pages) |
20 March 1996 | Director resigned (2 pages) |
20 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
22 September 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
31 July 1995 | Registered office changed on 31/07/95 from: arkwright street oldham manchester OL9 9NN (1 page) |
31 July 1995 | Registered office changed on 31/07/95 from: arkwright street oldham manchester OL9 9NN (1 page) |
10 May 1995 | Secretary resigned (2 pages) |
10 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
10 May 1995 | Secretary resigned (2 pages) |
10 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
22 March 1995 | Return made up to 25/03/95; full list of members (8 pages) |
22 March 1995 | Return made up to 25/03/95; full list of members (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
20 October 1993 | Accounts for a small company made up to 31 December 1992 (10 pages) |
20 October 1993 | Accounts for a small company made up to 31 December 1992 (10 pages) |