Scarcroft
Leeds
West Yorkshire
LS14 3BD
Director Name | Mr Keith Glossop |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 1995(2 months after company formation) |
Appointment Duration | 8 years (closed 18 February 2003) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Stoneham House Lindwell Greetland Halifax West Yorkshire HX4 8HH |
Secretary Name | Mr David Thomas Burton-Bullard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 February 1995(2 months after company formation) |
Appointment Duration | 8 years (closed 18 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Wayside Crescent Scarcroft Leeds West Yorkshire LS14 3BD |
Director Name | Dr Donald Brett |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 1995(2 months after company formation) |
Appointment Duration | 7 years, 12 months (closed 18 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Norwood Grange Halifax Road Huddersfield West Yorkshire |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Jack Barker |
---|---|
Date of Birth | February 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1995(3 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 17 February 1995) |
Role | Solicitors Clerk |
Correspondence Address | 21 Silverdale Drive Guiseley Leeds West Yorkshire LS20 8BE |
Director Name | Clare Adele Jones |
---|---|
Date of Birth | February 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1995(3 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 17 February 1995) |
Role | Solicitor |
Correspondence Address | 10 Heddon Place Headingley Leeds West Yorkshire LS6 4EL |
Secretary Name | Jack Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1995(3 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 17 February 1995) |
Role | Solicitors Clerk |
Correspondence Address | 21 Silverdale Drive Guiseley Leeds West Yorkshire LS20 8BE |
Director Name | Andrew Goodwin Kidd |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1995(2 months after company formation) |
Appointment Duration | 3 days (resigned 20 February 1995) |
Role | Solicitor |
Correspondence Address | 26 Dale Park Avenue Cookridge Leeds West Yorkshire LS16 7PU |
Director Name | Mr David Maxwell Strachan |
---|---|
Date of Birth | November 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1995(2 months after company formation) |
Appointment Duration | 3 days (resigned 20 February 1995) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Timbered House St Johns Avenue Thorner Leeds West Yorkshire LS14 3BZ |
Secretary Name | Andrew Goodwin Kidd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1995(2 months after company formation) |
Appointment Duration | 3 days (resigned 20 February 1995) |
Role | Solicitor |
Correspondence Address | 26 Dale Park Avenue Cookridge Leeds West Yorkshire LS16 7PU |
Registered Address | Colne Valley Milnsbridge Huddersfield HD3 4NT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 2001 (21 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
18 February 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 November 2002 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2002 | Application for striking-off (1 page) |
3 August 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
23 January 2002 | Return made up to 19/12/01; full list of members (7 pages) |
3 August 2001 | Full accounts made up to 31 December 2000 (9 pages) |
19 January 2001 | Return made up to 19/12/00; full list of members (7 pages) |
5 July 2000 | Full accounts made up to 31 December 1999 (9 pages) |
7 February 2000 | Return made up to 19/12/99; full list of members (7 pages) |
30 December 1999 | Memorandum and Articles of Association (12 pages) |
4 July 1999 | Full accounts made up to 31 December 1998 (8 pages) |
1 March 1999 | Return made up to 19/12/98; no change of members (4 pages) |
24 September 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
6 May 1998 | Full accounts made up to 30 September 1997 (11 pages) |
9 January 1998 | Return made up to 19/12/97; no change of members (4 pages) |
27 April 1997 | Full accounts made up to 30 September 1996 (15 pages) |
6 March 1997 | Return made up to 19/12/96; full list of members (6 pages) |
17 October 1996 | Return made up to 19/12/95; full list of members (7 pages) |
17 September 1996 | Company name changed masterchem LIMITED\certificate issued on 18/09/96 (2 pages) |
6 May 1996 | Full accounts made up to 30 September 1995 (14 pages) |
6 June 1995 | Particulars of mortgage/charge (4 pages) |
3 May 1995 | Memorandum and Articles of Association (48 pages) |
24 April 1995 | Nc inc already adjusted 31/03/95 (1 page) |
24 April 1995 | Resolutions
|
24 April 1995 | Accounting reference date notified as 30/09 (1 page) |
24 April 1995 | Ad 31/03/95--------- £ si 48498@1=48498 £ ic 2/48500 (2 pages) |
7 March 1995 | New director appointed (2 pages) |