Illingworth
Halifax
West Yorkshire
HX2 8DJ
Director Name | Harry Walsh |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 1994(11 months, 1 week after company formation) |
Appointment Duration | 11 years, 1 month (closed 15 November 2005) |
Role | Company Director |
Correspondence Address | 16 Renton Avenue Guiseley Leeds LS20 8EE |
Director Name | Gary Stephen Lister |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 1994(11 months, 1 week after company formation) |
Appointment Duration | 11 years, 1 month (closed 15 November 2005) |
Role | Company Director |
Correspondence Address | Abbotsford Wakefield Road Lightcliffe Halifax HX3 8GA |
Director Name | Mr Christopher Lister |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 1994(11 months, 1 week after company formation) |
Appointment Duration | 11 years, 1 month (closed 15 November 2005) |
Role | Company Director |
Correspondence Address | 1 Castlefields Road Rastrick Brighouse West Yorkshire HD6 3PA |
Director Name | Mr Philip Langford |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 1994(11 months, 1 week after company formation) |
Appointment Duration | 11 years, 1 month (closed 15 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Ford Hill Queensbury Bradford West Yorkshire BD13 2BG |
Director Name | Graham Allan Hellowell |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 1994(11 months, 1 week after company formation) |
Appointment Duration | 11 years, 1 month (closed 15 November 2005) |
Role | Company Director |
Correspondence Address | 8 Kirkstone Drive Norton Towers Halifax West Yorkshire HX2 0NS |
Director Name | Mr Victor Harker |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 1994(11 months, 1 week after company formation) |
Appointment Duration | 11 years, 1 month (closed 15 November 2005) |
Role | Company Director |
Correspondence Address | 9 Eskdale Mount Moss Lane Hebden Bridge W Yorks HX7 7EB |
Director Name | Mr John Garside |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 1994(11 months, 1 week after company formation) |
Appointment Duration | 11 years, 1 month (closed 15 November 2005) |
Role | Company Director |
Correspondence Address | 89 Greenhills Road Whitehills Northampton Northamptonshire NN2 8EE |
Director Name | Andrew Martin Garside |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 1994(11 months, 1 week after company formation) |
Appointment Duration | 11 years, 1 month (closed 15 November 2005) |
Role | Company Director |
Correspondence Address | 7 Greaves Fold Jagger Green Lane Holywell Green Halifax HX4 9DY |
Director Name | Trevor Freeman |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 1994(11 months, 1 week after company formation) |
Appointment Duration | 11 years, 1 month (closed 15 November 2005) |
Role | Company Director |
Correspondence Address | The Warren Misbourne Avenue Chalfont-St-Peter Buckinghamshire SL9 0PF |
Director Name | Andrew Marc Fraine |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 1994(11 months, 1 week after company formation) |
Appointment Duration | 11 years, 1 month (closed 15 November 2005) |
Role | Company Director |
Correspondence Address | 1 Spring Hall Brighouse Denholme Road Shelf Halifax West Yorkshire HX3 7LL |
Director Name | Mr Kevin Mark Firth |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 1994(11 months, 1 week after company formation) |
Appointment Duration | 11 years, 1 month (closed 15 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Manor House 55 Station Lane Birkenshaw Bradford West Yorkshire BD11 2JE |
Director Name | Mr Beverley Fielding |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 1994(11 months, 1 week after company formation) |
Appointment Duration | 11 years, 1 month (closed 15 November 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 89 Norton Drive Norton Tower Halifax West Yorkshire HX2 7RA |
Director Name | Thomas Bacon Brown |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 1994(11 months, 1 week after company formation) |
Appointment Duration | 11 years, 1 month (closed 15 November 2005) |
Role | Electrician |
Correspondence Address | 2 Lyndhurst Grove Allerton Bradford West Yorkshire BD15 7AS |
Director Name | Mr Stuart James Brown |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 1994(11 months, 1 week after company formation) |
Appointment Duration | 11 years, 1 month (closed 15 November 2005) |
Role | Company Director |
Correspondence Address | 50 Wilmer Drive Heaton Bradford West Yorkshire BD9 4AS |
Secretary Name | Mr Beverley Fielding |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 September 1994(11 months, 1 week after company formation) |
Appointment Duration | 11 years, 1 month (closed 15 November 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 89 Norton Drive Norton Tower Halifax West Yorkshire HX2 7RA |
Director Name | Mr David Peter Rogers |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1994(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 October 1995) |
Role | Solicitor |
Correspondence Address | 4 Withenlee Barns Oak Road Mottram St Andrew Macclesfield Cheshire SK10 4QS |
Director Name | Cobbetts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1993(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Secretary Name | Cobbetts (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1993(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Registered Address | Pricewaterhousecoopers Llp Benson House 33 Wellington Street Leeds LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £13,898,000 |
Gross Profit | £1,583,000 |
Net Worth | £965,000 |
Cash | £6,000 |
Current Liabilities | £5,929,000 |
Latest Accounts | 30 June 1995 (28 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
15 November 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 August 2005 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2005 | Receiver ceasing to act (1 page) |
16 March 2005 | Receiver's abstract of receipts and payments (3 pages) |
17 June 2004 | Receiver's abstract of receipts and payments (3 pages) |
9 March 2004 | Registered office changed on 09/03/04 from: 9 bond court leeds west yorkshire LS1 2SW (1 page) |
25 June 2003 | Receiver's abstract of receipts and payments (3 pages) |
24 June 2002 | Receiver's abstract of receipts and payments (3 pages) |
26 June 2001 | Receiver's abstract of receipts and payments (3 pages) |
23 August 2000 | Registered office changed on 23/08/00 from: westgrove house 3 clare road halifax HX1 2HX (1 page) |
27 June 2000 | Receiver's abstract of receipts and payments (3 pages) |
24 June 1999 | Receiver's abstract of receipts and payments (2 pages) |
30 June 1998 | Director's particulars changed (1 page) |
25 June 1998 | Receiver's abstract of receipts and payments (2 pages) |
24 June 1997 | Receiver's abstract of receipts and payments (2 pages) |
29 July 1996 | Administrative Receiver's report (4 pages) |
29 July 1996 | Statement of affairs (10 pages) |
3 May 1996 | Appointment of receiver/manager (1 page) |
27 February 1996 | Accounts for a small company made up to 30 June 1995 (25 pages) |
1 November 1995 | Director resigned (2 pages) |
5 October 1995 | Return made up to 14/10/95; no change of members
|
4 October 1995 | Full accounts made up to 30 June 1994 (6 pages) |