Spring Lane New Mill
Huddersfield
West Yorkshire
HD7 7EH
Director Name | William Ian Shaw |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 October 1993(1 year after company formation) |
Appointment Duration | 6 years, 7 months (closed 20 June 2000) |
Role | Hairdresser |
Correspondence Address | 110 Northfield Lane Horbury Wakefield West Yorkshire WF4 5HS |
Secretary Name | Keith William Gordon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 October 1993(1 year after company formation) |
Appointment Duration | 6 years, 7 months (closed 20 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Yewden Manor Mill End Henley Oxon RG9 6JR |
Director Name | Richard John Stacey |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 1996(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 20 June 2000) |
Role | Accountant |
Correspondence Address | 27 Greystones Crescent Sheffield South Yorkshire S11 7JN |
Director Name | Mr Nicholas Spencer Turner |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 6 53 Shepherds Hill Highgate London N6 5QP |
Director Name | Mr Alan Dawson |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1993(3 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 03 February 1993) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5 Chelveston Welwyn Garden City Hertfordshire AL7 2PW |
Secretary Name | Judith Clare Slowey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1993(3 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 03 February 1993) |
Role | Secretary |
Correspondence Address | 4 Priory Leas 57 West Park Mottingham London SE9 4SD |
Director Name | Carl Shaw |
---|---|
Date of Birth | January 1996 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1996(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 September 1997) |
Role | Hairdresser |
Correspondence Address | 19 Denwell Terrace Pontefract West Yorkshire WF8 1HT |
Director Name | Simon Wollerton |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1996(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 September 1998) |
Role | Hairdresser |
Correspondence Address | 12 Medway Close Park Grove Barnsley South Yorkshire S70 1QB |
Secretary Name | Lawgram Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1992(same day as company formation) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Registered Address | Berbies Traynor St James's House 28 Park Place Leeds LS1 2SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 30 April 1996 (28 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
20 June 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 February 2000 | First Gazette notice for compulsory strike-off (1 page) |
26 July 1999 | Receiver ceasing to act (1 page) |
26 July 1999 | Receiver's abstract of receipts and payments (2 pages) |
21 January 1999 | Administrative Receiver's report (8 pages) |
9 November 1998 | Registered office changed on 09/11/98 from: unit 8 M1 distribution centre vulcan road meadowhall sheffield yorkshire S9 1EW (1 page) |
7 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1998 | Appointment of receiver/manager (1 page) |
12 October 1998 | Director resigned (1 page) |
10 December 1997 | Particulars of mortgage/charge (3 pages) |
30 October 1997 | Return made up to 29/10/97; no change of members (4 pages) |
5 March 1997 | Full accounts made up to 30 April 1996 (13 pages) |
19 December 1996 | Accounting reference date extended from 30/04/97 to 30/09/97 (1 page) |
19 December 1996 | Registered office changed on 19/12/96 from: winter hill house marlow reach station approach marlow bucks SL7 1NT (1 page) |
5 November 1996 | Return made up to 29/10/96; full list of members (8 pages) |
12 July 1996 | Ad 30/04/96--------- £ si 52500@1=52500 £ ic 3/52503 (2 pages) |
12 July 1996 | Resolutions
|
12 July 1996 | Nc inc already adjusted 30/04/96 (1 page) |
5 June 1996 | New director appointed (2 pages) |
2 March 1996 | Full accounts made up to 30 April 1995 (12 pages) |
29 February 1996 | New director appointed (2 pages) |
12 July 1995 | Full accounts made up to 30 April 1994 (12 pages) |