New Mill
Huddersfield
HD7 7EH
Director Name | Alan Joseph Lomax |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 October 1994(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (closed 07 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Long Fallas Knowles Road Brighouse West Yorkshire HD6 3RN |
Director Name | Mark Spencer |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 October 1994(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (closed 07 January 2003) |
Role | Works Manager |
Country of Residence | United Kingdom |
Correspondence Address | 165 Heeley Wood Road Brighouse West Yorkshire HD6 3QW |
Secretary Name | Lorraine Shield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 1995(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 07 January 2003) |
Role | Company Director |
Correspondence Address | 13 Albert Drive Pellon Lane Halifax West Yorkshire HX2 0HU |
Director Name | Julie Anne Bradley |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1993(same day as company formation) |
Role | Slaes Engineer |
Correspondence Address | 31 King Edwards Drive Harrogate North Yorkshire HG1 4HL |
Director Name | David John Hunt |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1993(same day as company formation) |
Role | Engineer |
Correspondence Address | 7 Langset Croft Huddersfield West Yorkshire HD2 1PP |
Secretary Name | Anne Denise Spence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | 26 Coley View Halifax West Yorkshire HX3 7EB |
Secretary Name | Mr Wilfred Norman Thompkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(8 months, 1 week after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 September 1994) |
Role | Chartered Secretary |
Correspondence Address | 4 Wilmur Mount Luddendenfoot Halifax West Yorkshire HX2 6AS |
Secretary Name | Alan Joseph Lomax |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1994(1 year after company formation) |
Appointment Duration | 6 months (resigned 19 March 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Long Fallas Knowles Road Brighouse West Yorkshire HD6 3RN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Mission Works Birds Royd Lane Brighouse West Yorkshire HD6 1LQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Rastrick |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£2,342 |
Current Liabilities | £2,342 |
Latest Accounts | 31 October 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
7 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 September 2002 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2002 | Application for striking-off (1 page) |
21 March 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
29 October 2001 | Return made up to 17/09/01; full list of members (7 pages) |
3 September 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
18 October 2000 | Return made up to 17/09/00; full list of members (7 pages) |
8 September 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
25 October 1999 | Return made up to 17/09/99; full list of members
|
3 February 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
6 November 1998 | Return made up to 17/09/98; full list of members
|
18 June 1998 | Director resigned (1 page) |
23 March 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
24 October 1997 | Return made up to 17/09/97; full list of members
|
11 August 1997 | Accounting reference date shortened from 31/12/97 to 31/10/97 (1 page) |
6 August 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
3 October 1996 | Return made up to 17/09/96; full list of members (6 pages) |
16 July 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
28 September 1995 | Return made up to 17/09/95; no change of members
|
14 September 1995 | New secretary appointed (2 pages) |
4 September 1995 | Auditor's resignation (2 pages) |
4 September 1995 | Auditor's resignation (2 pages) |
18 August 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
24 March 1995 | Secretary resigned;new director appointed (2 pages) |
24 March 1995 | New secretary appointed (2 pages) |
24 March 1995 | Director resigned;new director appointed (2 pages) |