Farnley Tyas
Huddersfield
West Yorkshire
HD4 6UQ
Secretary Name | Peter James Ainscow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Walker Lane Hebden Bridge West Yorkshire HX7 8RX |
Director Name | Peter James Ainscow |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1996(1 year, 10 months after company formation) |
Appointment Duration | 6 years (resigned 28 February 2002) |
Role | Company Director |
Correspondence Address | 5 Walker Lane Hebden Bridge West Yorkshire HX7 8RX |
Director Name | Mr Kenneth Peter Campling |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(6 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 07 March 2007) |
Role | Company Director |
Correspondence Address | 20 Braeworth Close Yarm Cleveland TS15 9SB |
Director Name | Mr Philip Andrew Stanley |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(6 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 07 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stoneycroft Eppleby Richmond North Yorkshire DL11 7AR |
Secretary Name | Mr Kenneth Peter Campling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(6 years, 2 months after company formation) |
Appointment Duration | 1 day (resigned 18 July 2000) |
Role | Company Director |
Correspondence Address | 20 Braeworth Close Yarm Cleveland TS15 9SB |
Secretary Name | Mr Kenneth Peter Campling |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(7 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 07 March 2007) |
Role | Accountant |
Correspondence Address | 20 Braeworth Close Yarm Cleveland TS15 9SB |
Director Name | Mr David Barry Rockberger |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(12 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 24 May 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cyprus Avenue Finchley London N3 1ST |
Secretary Name | Amy Victoria Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(12 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 24 May 2007) |
Role | Company Director |
Correspondence Address | 41 Alsop Close London Colney St. Albans Hertfordshire AL2 1BW |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1994(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1994(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 1 The Embankment Leeds LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 June 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
7 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Secretary resigned (1 page) |
24 May 2007 | Registered office changed on 24/05/07 from: 14-15 berners street london W1T 3LJ (1 page) |
18 May 2007 | Return made up to 29/04/07; full list of members (2 pages) |
28 March 2007 | Registered office changed on 28/03/07 from: adamson house morton park way darlington county durham DL1 4PQ (1 page) |
21 March 2007 | New secretary appointed (1 page) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | New director appointed (2 pages) |
21 March 2007 | Secretary resigned;director resigned (1 page) |
23 February 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
23 May 2006 | Return made up to 29/04/06; full list of members (7 pages) |
1 December 2005 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
12 May 2005 | Return made up to 29/04/05; full list of members (7 pages) |
3 May 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
19 May 2004 | Return made up to 29/04/04; full list of members (7 pages) |
13 April 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
2 June 2003 | Return made up to 29/04/03; full list of members (7 pages) |
20 May 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
30 May 2002 | Return made up to 29/04/02; full list of members (7 pages) |
1 May 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
20 March 2002 | Secretary resigned;director resigned (1 page) |
20 March 2002 | New secretary appointed (2 pages) |
5 July 2001 | Return made up to 29/04/01; full list of members
|
13 March 2001 | Director resigned (1 page) |
13 March 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | New secretary appointed;new director appointed (2 pages) |
1 August 2000 | Registered office changed on 01/08/00 from: 38 manningham lane bradford west yorkshire BD1 3EA (1 page) |
25 July 2000 | Auditor's resignation (1 page) |
5 June 2000 | Return made up to 29/04/00; full list of members (6 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (8 pages) |
2 June 1999 | Return made up to 29/04/99; no change of members (4 pages) |
30 April 1999 | Full accounts made up to 30 June 1998 (9 pages) |
1 June 1998 | Return made up to 29/04/98; full list of members (6 pages) |
5 March 1998 | Full accounts made up to 30 June 1997 (8 pages) |
3 June 1997 | Return made up to 29/04/97; no change of members (4 pages) |
24 March 1997 | Accounts for a dormant company made up to 30 June 1996 (6 pages) |
3 June 1996 | Return made up to 29/04/96; no change of members (4 pages) |
4 March 1996 | New director appointed (2 pages) |
4 March 1996 | Accounts for a dormant company made up to 30 June 1995 (6 pages) |
18 May 1995 | Return made up to 29/04/95; full list of members (6 pages) |
27 March 1995 | Resolutions
|
29 April 1994 | Incorporation (11 pages) |