West Slaithwaite
Huddersfield
West Yorkshire
HD7 5XA
Director Name | Mrs Lee Orme Gilbert |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Company Director |
Correspondence Address | Darkwood West Slaithwaite Huddersfield West Yorkshire HD7 5XA |
Secretary Name | Mr Ian Kennedy Dodds |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Company Director |
Correspondence Address | Darkwood West Slaithwaite Huddersfield West Yorkshire HD7 5XA |
Director Name | Mr Anthony Charles Gilbert |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 May 1995) |
Role | Company Director |
Correspondence Address | Darkwood West Slaithwaite Huddersfield West Yorkshire HD7 5XA |
Director Name | Mr Neil Ronald Shepherd |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 February 1995) |
Role | Company Director |
Correspondence Address | Darkwood West Slaithwaite Huddersfield West Yorkshire HD7 5XA |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 16 March 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Revell Ward Horton Norwick Union House 26 High Street Huddersfield West Yorkshire HD1 2LN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 1995 (29 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
15 August 1997 | Dissolved (1 page) |
---|---|
15 May 1997 | Liquidators statement of receipts and payments (6 pages) |
15 May 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 October 1996 | Registered office changed on 08/10/96 from: salem house halifax road dewsbury west yorkshire WF13 2JH (1 page) |
4 October 1996 | Appointment of a voluntary liquidator (1 page) |
4 October 1996 | Resolutions
|
2 May 1996 | Full accounts made up to 31 March 1995 (12 pages) |
23 April 1996 | Return made up to 16/03/96; full list of members (6 pages) |
16 March 1995 | Return made up to 16/03/95; no change of members
|