Cleckheaton
BD19 4QT
Secretary Name | Anne Canning Tolson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 September 2005(11 years after company formation) |
Appointment Duration | 3 years, 5 months (closed 10 March 2009) |
Role | Company Director |
Correspondence Address | 12 Carr Street Birstall Batley West Yorkshire WF17 9DY |
Director Name | Dr Herbert Ernst |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 27 October 1994(3 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 09 October 2001) |
Role | Company Director |
Correspondence Address | Geibelstr 11 Dusseldorf 40235 Germany |
Director Name | Graham Stuart Mitchell |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1994(3 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 11 October 2001) |
Role | Sales Director |
Correspondence Address | 47 The Gables Cottam Preston Lancashire PR4 0LG |
Secretary Name | Barry Tolson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1994(3 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 11 months (resigned 24 September 2002) |
Role | Managing Director |
Correspondence Address | 10 Deep Lane Clifton Brighouse West Yorkshire HD6 4HF |
Director Name | Hans Joachim Ernst |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 November 1994(2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 09 October 2001) |
Role | Company Director |
Correspondence Address | Vennstrasse 76 Duesseldorf D 40627 Germany |
Director Name | Alexander McPhee |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2001(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 September 2002) |
Role | Marketing Director |
Correspondence Address | 73 Alder Close Mosside Leyland Lancashire PR26 7TU |
Secretary Name | Melanie Carole Nind |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2002(7 years, 12 months after company formation) |
Appointment Duration | 3 years (resigned 29 September 2005) |
Role | Company Director |
Correspondence Address | 38 Fernhurst Road Mirfield West Yorkshire WF14 9NB |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1994(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1994(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | Unit 52 Batley Tech Centre Technology Drive Batley WF17 6ER |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Batley East |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£359,175 |
Current Liabilities | £383,881 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
6 October 2008 | Application for striking-off (1 page) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
30 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
2 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
29 August 2006 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
6 April 2006 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
21 March 2006 | Return made up to 30/09/05; full list of members
|
21 March 2006 | New secretary appointed (2 pages) |
21 March 2006 | Secretary resigned (1 page) |
3 February 2005 | Return made up to 30/09/04; full list of members
|
6 February 2004 | Full accounts made up to 31 December 2002 (18 pages) |
10 October 2003 | Return made up to 30/09/03; full list of members
|
29 October 2002 | Full accounts made up to 31 December 2001 (18 pages) |
6 October 2002 | New secretary appointed (2 pages) |
6 October 2002 | Secretary resigned (1 page) |
6 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
30 September 2002 | Director resigned (1 page) |
29 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
6 August 2002 | Particulars of mortgage/charge (3 pages) |
17 June 2002 | Particulars of mortgage/charge (4 pages) |
13 November 2001 | Director resigned (1 page) |
13 November 2001 | Director resigned (1 page) |
13 November 2001 | Director resigned (1 page) |
29 October 2001 | Return made up to 30/09/01; full list of members (7 pages) |
18 July 2001 | Full accounts made up to 31 December 2000 (17 pages) |
15 June 2001 | New director appointed (2 pages) |
17 October 2000 | Return made up to 30/09/00; full list of members (7 pages) |
26 September 2000 | Full accounts made up to 31 December 1999 (11 pages) |
12 October 1999 | Return made up to 30/09/99; full list of members
|
14 July 1999 | Full accounts made up to 31 December 1998 (11 pages) |
23 October 1998 | Particulars of mortgage/charge (3 pages) |
30 September 1998 | Return made up to 30/09/98; full list of members (6 pages) |
18 August 1998 | Conve 07/08/98 (1 page) |
28 July 1998 | Full accounts made up to 31 December 1997 (11 pages) |
28 November 1997 | Return made up to 30/09/97; no change of members (4 pages) |
24 October 1997 | Particulars of mortgage/charge (4 pages) |
29 July 1997 | Full accounts made up to 31 December 1996 (11 pages) |
30 June 1997 | Director's particulars changed (1 page) |
21 October 1996 | Return made up to 30/09/96; full list of members (6 pages) |
9 October 1996 | Conve 12/02/96 (1 page) |
6 August 1996 | Particulars of mortgage/charge (3 pages) |
10 June 1996 | Full accounts made up to 31 December 1995 (11 pages) |
31 May 1996 | Director's particulars changed (1 page) |
16 October 1995 | Return made up to 30/09/95; full list of members
|
30 September 1994 | Incorporation (15 pages) |