Fixby
Huddersfield
West Yorkshire
HD2 2JN
Director Name | Deborah Tornese |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 January 1995(8 months, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (closed 07 September 1999) |
Role | Administration |
Correspondence Address | Park Farm House Crane Moor Nook Crane Moor Sheffield South Yorkshire S30 7AN |
Director Name | Mr Philip Brewer |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1994(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 40 Midway South Crosland Huddersfield West Yorkshire HD4 7DA |
Secretary Name | Miss Carol Anne Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 72 New North Road Huddersfield West Yorkshire HD1 5NW |
Director Name | Mr Kenneth Chapman |
---|---|
Date of Birth | May 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 July 1996) |
Role | Transport Manager |
Correspondence Address | 2 Dorchester Road Fixby Huddersfield West Yorkshire HD2 2JZ |
Director Name | Paul Kenneth Chapman |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 July 1996) |
Role | Quality Manager |
Correspondence Address | 20 Fixby Road Fixby Huddersfield West Yorkshire HD2 2JN |
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 |
Latest Accounts | 31 January 1995 (29 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
29 December 1998 | Receiver's abstract of receipts and payments (3 pages) |
---|---|
29 December 1998 | Receiver ceasing to act (1 page) |
3 September 1998 | Receiver's abstract of receipts and payments (3 pages) |
10 July 1997 | Receiver's abstract of receipts and payments (3 pages) |
7 August 1996 | Registered office changed on 07/08/96 from: unit 12 rockingham industrial estate rockingham row birdwell barnsley south yorkshire S70 5TU (1 page) |
6 August 1996 | Administrative Receiver's report (10 pages) |
5 August 1996 | Director resigned (1 page) |
5 August 1996 | Director resigned (1 page) |
12 July 1996 | Declaration of mortgage charge released/ceased (1 page) |
17 June 1996 | Return made up to 05/05/96; full list of members (6 pages) |
14 November 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
19 July 1995 | Registered office changed on 19/07/95 from: rockinham industrial estate rockingham row birdwell barnsley S70 5TU (1 page) |
4 July 1995 | Return made up to 05/05/95; full list of members (6 pages) |
14 June 1995 | Ad 18/03/95--------- £ si 26009@1 (2 pages) |
14 June 1995 | Statement of affairs (10 pages) |
23 May 1995 | Ad 18/03/95--------- £ si 26009@1=26009 £ ic 2/26011 (2 pages) |
18 May 1995 | Accounting reference date shortened from 31/05 to 31/01 (1 page) |
13 March 1995 | Particulars of mortgage/charge (10 pages) |