Dewsbury
West Yorkshire
Director Name | Alfred Thomas Linderman |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 1995(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 14 September 1999) |
Role | Company Director |
Correspondence Address | Kenyon Farm Heath Lane Croft Warrington Cheshire WA3 7DD |
Director Name | Mr Wesley Raymond McKeith |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 1995(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 14 September 1999) |
Role | Company Director |
Correspondence Address | Holly Bush Farm Lukes Lane Wadsley Village Sheffield Yorkshire S30 3AJ |
Secretary Name | Alfred Thomas Linderman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 March 1995(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 14 September 1999) |
Role | Company Director |
Correspondence Address | Kenyon Farm Heath Lane Croft Warrington Cheshire WA3 7DD |
Director Name | Mr John Ashley Bryant |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1993(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 12 Mallinson Court 5 Brockway Close London E11 4TG |
Director Name | George Alexander Easson Melville |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1993(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 77 Brampton Road St Albans Hertfordshire AL1 4QA |
Secretary Name | Mr Simon Jeremy Banfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Chesterfield Grove London SE22 8RP |
Director Name | James Duncan |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1993(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 March 1995) |
Role | Managing Director |
Correspondence Address | Howden House Farm Upper Batley Low Lane Batley West Yorkshire WF17 0JF |
Director Name | Margaret Violet Duncan |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1993(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 March 1995) |
Role | Secretary |
Correspondence Address | 21 Grove Ville North Edge Lane Hipperholme Halifax West Yorkshire HX3 8LD |
Secretary Name | Margaret Violet Duncan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1993(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 March 1995) |
Role | Secretary |
Correspondence Address | 21 Grove Ville North Edge Lane Hipperholme Halifax West Yorkshire HX3 8LD |
Registered Address | 1 East Parade Sheffield S1 2ET |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
14 September 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 April 1999 | First Gazette notice for compulsory strike-off (1 page) |
18 May 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 May 1998 (3 pages) |
18 May 1998 | Notice of completion of voluntary arrangement (3 pages) |
17 April 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 March 1998 (5 pages) |
24 June 1997 | First Gazette notice for compulsory strike-off (1 page) |
2 April 1997 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 March 1997 (8 pages) |
3 February 1997 | Notice of discharge of Administration Order (2 pages) |
3 February 1997 | Administrator's abstract of receipts and payments (2 pages) |
21 October 1996 | Administrator's abstract of receipts and payments (2 pages) |
27 March 1996 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
27 March 1996 | Notice of result of meeting of creditors (5 pages) |
27 March 1996 | Registered office changed on 27/03/96 from: 70 rodney street liverpool L1 9AF (1 page) |
21 February 1996 | Administration Order (5 pages) |
21 February 1996 | Notice of Administration Order (1 page) |
9 June 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
9 June 1995 | Director resigned;new director appointed (2 pages) |