Mount Tabor
Halifax
West Yorkshire
HX2 7TA
Director Name | Mr Richard Bowling |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 1995(2 years, 4 months after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Sales Director |
Correspondence Address | Pitt Hill Cottage Kell Lane Shibden Halifax HX3 7AY |
Secretary Name | Mr Christopher Gordon Poole |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 October 1998(5 years, 5 months after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Breck Top Farm Stocks Lane Mount Tabor Halifax West Yorkshire HX2 7TA |
Director Name | Mr David John Rainey |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1993(3 weeks, 5 days after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 October 1998) |
Role | Financial Accountant |
Country of Residence | England |
Correspondence Address | 33 Bahram Road Doncaster South Yorkshire DN4 7BG |
Secretary Name | Pauline Franks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1993(3 weeks, 5 days after company formation) |
Appointment Duration | 3 months (resigned 10 September 1993) |
Role | Company Director |
Correspondence Address | 4 Ben Booth Lane Grange Moor Wakefield West Yorkshire WF4 4BQ |
Director Name | Raymond Franks |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1993(4 months after company formation) |
Appointment Duration | 2 years (resigned 15 September 1995) |
Role | Engineer |
Correspondence Address | 4 Ben Booth Lane Grange Moor Wakefield West Yorkshire WF4 4BQ |
Secretary Name | Mr David John Rainey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1993(4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 October 1998) |
Role | Financial Accountant |
Country of Residence | England |
Correspondence Address | 33 Bahram Road Doncaster South Yorkshire DN4 7BG |
Director Name | David John Rainey |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1995(2 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 June 1996) |
Role | Financial Director |
Correspondence Address | 3 Ellers Road Bessacarr Doncaster South Yorkshire DN4 7BE |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 13 May 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 | 13 May 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Ernst & Young Cloth Hall Court 14 King Street Leeds West Yorkshire LS1 2JN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 January 1998 (26 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
3 July 2001 | Dissolved (1 page) |
---|---|
3 April 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 April 2001 | Liquidators statement of receipts and payments (6 pages) |
7 March 2001 | Liquidators statement of receipts and payments (5 pages) |
1 March 2000 | Statement of affairs (8 pages) |
1 March 2000 | Appointment of a voluntary liquidator (1 page) |
1 March 2000 | Resolutions
|
14 February 2000 | Registered office changed on 14/02/00 from: turney street ovenden halifax west yorkshire HX3 5PP (1 page) |
15 November 1999 | New secretary appointed (2 pages) |
12 November 1999 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
12 November 1999 | Secretary resigned;director resigned (1 page) |
31 July 1999 | Particulars of mortgage/charge (3 pages) |
13 July 1998 | Full accounts made up to 31 January 1998 (15 pages) |
11 June 1998 | Return made up to 06/05/98; no change of members (4 pages) |
11 June 1997 | Particulars of mortgage/charge (3 pages) |
6 June 1997 | Return made up to 06/05/97; no change of members
|
2 June 1997 | Full accounts made up to 31 January 1997 (15 pages) |
17 October 1996 | Particulars of mortgage/charge (3 pages) |
12 June 1996 | Full accounts made up to 31 January 1996 (14 pages) |
12 June 1996 | Return made up to 06/05/96; full list of members (6 pages) |
9 November 1995 | Accounts for a small company made up to 31 January 1995 (9 pages) |
5 October 1995 | Director resigned (2 pages) |
5 October 1995 | New director appointed (2 pages) |
5 October 1995 | New director appointed (2 pages) |
8 June 1995 | Return made up to 06/05/95; no change of members (4 pages) |