Linthwaite
Huddersfield
West Yorkshire
HD7 5SP
Director Name | Prof Michael Arthur Laughton |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 1994(3 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 9 months (closed 17 March 2009) |
Role | University Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 28 Langford Green Champion Hill London SE5 8BX |
Director Name | Mr Robert Walter Rausse |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 1994(3 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 9 months (closed 17 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 110 Gillroyd Lane Linthwaite Huddersfield West Yorkshire HD7 5SP |
Secretary Name | Mr Keith Ball |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 February 1998(3 years, 11 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 17 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 108 Gillroyd Lane Linthwaite Huddersfield West Yorkshire HD7 5SP |
Director Name | Stuart Neil Seaton |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Priory Walk London SW10 9SP |
Secretary Name | Evelyn Maria Meenaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Cedars Avenue London E17 7QN |
Director Name | Joseph James Cunningham |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 June 1994(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 22 June 1995) |
Role | Engineer Director |
Correspondence Address | 2 Hambleden Place London SE21 7EY |
Director Name | Kenneth Phelan |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 June 1994(3 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 8 months (resigned 09 February 2008) |
Role | Banker |
Correspondence Address | 82 Clapboard Hill West Port Ct 06880 United States Of America Foreign |
Secretary Name | Kenneth Phelan |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 06 June 1994(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 February 1998) |
Role | Banker |
Correspondence Address | 82 Clapboard Hill West Port Ct 06880 United States Of America Foreign |
Director Name | Roderick Charles Wright |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2000(6 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2002) |
Role | Consultant |
Correspondence Address | Attwood Oakley Close East Grinstead West Sussex RH19 3UG |
Registered Address | Unit 15b Holme Mills Industrial Park Britannia Road Milnsbridge Huddersfield HD3 4QF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Golcar |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£16,091 |
Current Liabilities | £16,091 |
Latest Accounts | 29 February 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
17 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
17 October 2008 | Application for striking-off (1 page) |
19 May 2008 | Return made up to 09/02/08; no change of members (8 pages) |
19 May 2008 | Appointment terminated director kenneth phelan (1 page) |
31 May 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
2 March 2007 | Return made up to 09/02/07; full list of members (9 pages) |
12 June 2006 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
15 February 2006 | Return made up to 09/02/06; full list of members (9 pages) |
8 December 2005 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
18 November 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
26 February 2004 | Return made up to 09/02/04; full list of members (9 pages) |
17 June 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
10 March 2003 | Return made up to 09/02/03; full list of members
|
20 January 2003 | Registered office changed on 20/01/03 from: horizon house tanyard road milnsbridge, huddersfield west yorkshire HD3 4NB (1 page) |
10 December 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
14 February 2002 | Return made up to 09/02/02; full list of members (8 pages) |
23 November 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
13 February 2001 | Return made up to 09/02/01; full list of members
|
18 December 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
3 May 2000 | New director appointed (2 pages) |
22 March 2000 | Return made up to 09/02/00; full list of members (8 pages) |
7 December 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
22 March 1999 | Return made up to 09/02/99; no change of members (4 pages) |
4 December 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
19 March 1998 | Return made up to 09/02/98; full list of members (6 pages) |
19 February 1998 | New secretary appointed (2 pages) |
19 February 1998 | Secretary resigned (1 page) |
29 December 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
17 March 1997 | Return made up to 09/02/97; no change of members
|
6 January 1997 | Accounts for a small company made up to 29 February 1996 (5 pages) |
10 June 1996 | Accounts for a small company made up to 28 February 1995 (6 pages) |
31 May 1996 | Return made up to 09/02/96; no change of members (4 pages) |
21 July 1995 | Registered office changed on 21/07/95 from: 2 hambledon place dulwich common dulwich london SE21 7EY (1 page) |
6 July 1995 | Director resigned (2 pages) |
4 May 1995 | Ad 14/07/94--------- premium £ si 25000@1 (2 pages) |
26 April 1995 | Registered office changed on 26/04/95 from: new garden house 78 hatton garden london EC1N 8JA (1 page) |
26 April 1995 | Return made up to 09/02/95; full list of members (8 pages) |
26 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
26 April 1995 | Director resigned (2 pages) |