Upper Denby
Huddersfield
West Yorkshire
HD8 8UN
Director Name | Dr Lucian Stephen Gill |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 1993(6 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 12 months (closed 20 July 2004) |
Role | Scientific Consultant |
Country of Residence | England |
Correspondence Address | 4 Old School Queensbury Bradford West Yorkshire BD13 2NN |
Secretary Name | Mr John Philip Barlow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 1995(2 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 20 July 2004) |
Role | Consultant |
Correspondence Address | Far View 164 Denby Lane Upper Denby Huddersfield West Yorkshire HD8 8UN |
Director Name | John Reginald Peapell |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1993(same day as company formation) |
Role | Engineer |
Correspondence Address | Oak Cottage Tresowas Hill Ashton Helston Cornwall TR13 9TB |
Secretary Name | Mr Austen Paul Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadowmist Church Hill Chacewater Truro Cornwall TR4 8PZ |
Director Name | Mr Raphael Skerratt |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1993(2 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 October 1996) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | Greenmount 36 Priestthorpe Road Bingley West Yorkshire BD16 4LL |
Director Name | Mr Neil Tracey Harris |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 29 March 1995) |
Role | Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Levalsa Meor Farm London Apprentice St Austell Cornwall PL26 6DW |
Director Name | Mr Austen Paul Hamilton |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(1 year, 3 months after company formation) |
Appointment Duration | 1 year (resigned 05 May 1995) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | Meadowmist Church Hill Chacewater Truro Cornwall TR4 8PZ |
Secretary Name | Christopher John Slade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(1 year, 3 months after company formation) |
Appointment Duration | 1 year (resigned 31 May 1995) |
Role | Company Director |
Correspondence Address | Shalom 39 Churchtown Gwinear Hayle Cornwall TR27 5JL |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1993(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1993(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 4 Cumberland House Greenside Lane Lidgett Green, Bradford West Yorkshire BD8 9TF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | Clayton and Fairweather Green |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £80,743 |
Gross Profit | -£51,607 |
Net Worth | -£33,430 |
Current Liabilities | £33,430 |
Latest Accounts | 31 July 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
20 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2004 | Application for striking-off (1 page) |
20 January 2004 | Return made up to 06/01/04; full list of members (7 pages) |
26 February 2003 | Return made up to 06/01/03; full list of members (7 pages) |
3 December 2002 | Full accounts made up to 31 July 2001 (15 pages) |
30 January 2002 | Return made up to 06/01/02; full list of members
|
28 January 2002 | Full accounts made up to 31 July 2000 (15 pages) |
12 February 2001 | Return made up to 06/01/01; full list of members (6 pages) |
19 April 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
13 April 2000 | Return made up to 06/01/00; full list of members (8 pages) |
24 January 2000 | Particulars of mortgage/charge (3 pages) |
2 June 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
25 February 1999 | Return made up to 06/01/99; full list of members (6 pages) |
1 June 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
1 February 1998 | Return made up to 06/01/98; no change of members (4 pages) |
3 June 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
3 March 1997 | Return made up to 06/01/97; no change of members
|
22 January 1997 | Director resigned (1 page) |
23 May 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
29 March 1996 | Return made up to 06/01/96; full list of members (8 pages) |
27 March 1996 | Location of register of members (1 page) |
27 March 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
17 October 1995 | Auditor's resignation (2 pages) |
1 August 1995 | Full accounts made up to 30 September 1994 (10 pages) |
26 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
26 July 1995 | Registered office changed on 26/07/95 from: aeolian house the business park threemilestone nr. Truro cornwall TR4 9LD (1 page) |
11 May 1995 | Director resigned (2 pages) |
9 April 1995 | Director resigned (2 pages) |