Honley
Huddersfield
West Yorkshire
HD7 2RE
Secretary Name | Mr Simon Carlton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 September 1998(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 23 November 1999) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 32 Rakehill Road Scholes Leeds West Yorkshire LS15 4AJ |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1995(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 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(2 weeks, 5 days after company formation) |
Appointment Duration | 1 week, 2 days (resigned 10 March 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 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(2 weeks, 5 days after company formation) |
Appointment Duration | 1 week, 2 days (resigned 10 March 1995) |
Role | Solicitor |
Correspondence Address | 10 Heddon Place Headingley Leeds West Yorkshire LS6 4EL |
Secretary Name | Jack Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(2 weeks, 5 days after company formation) |
Appointment Duration | 1 week, 2 days (resigned 10 March 1995) |
Role | Solicitors Clerk |
Correspondence Address | 21 Silverdale Drive Guiseley Leeds West Yorkshire LS20 8BE |
Director Name | Michael Bradshaw |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(4 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 April 1996) |
Role | Company Director |
Correspondence Address | 9 Gross Green Road Dalton Huddersfield West Yorkshire HO5 9XX |
Director Name | Christopher Graham Kershaw |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(4 weeks after company formation) |
Appointment Duration | 1 year (resigned 27 March 1996) |
Role | Company Director |
Correspondence Address | 7 Evesham Grove Idle Bradford BD10 8TN |
Director Name | David Melbourne |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(4 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 December 1997) |
Role | Company Director |
Correspondence Address | Field House 32 Mill Lane Old Amersham Buckinghamshire HP7 0EH |
Director Name | David Leslie Pickard |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(4 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 17 November 1995) |
Role | Company Director |
Correspondence Address | Northfield House 34 Sharp Lane Almondbury Huddersfield West Yorkshire HD4 6SW |
Director Name | Clive Michael Shaw |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(4 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 January 1997) |
Role | Company Director |
Correspondence Address | Grey Cedars Cartworth Road Holmfirth Huddersfield West Yorkshire HD7 1RQ |
Secretary Name | Christopher Graham Kershaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(4 weeks after company formation) |
Appointment Duration | 1 year (resigned 27 March 1996) |
Role | Company Director |
Correspondence Address | 7 Evesham Grove Idle Bradford BD10 8TN |
Secretary Name | Nicola Susan Balmforth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1996(1 year, 1 month after company formation) |
Appointment Duration | 5 months (resigned 30 August 1996) |
Role | Company Director |
Correspondence Address | 510 Dunford Road Holmfirth West Yorkshire HD9 2SZ |
Director Name | Jeremy John Earl |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1996(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 June 1998) |
Role | Company Director |
Correspondence Address | Rakesdale House Rakesdale, Red Road Alton Staffordshire ST10 4BT |
Director Name | Allan Lee Thompson |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1996(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 December 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dalecroft Keighley Road Ogden Halifax West Yorkshire HX2 8XT |
Director Name | Michaela Ann Welby |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1996(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 June 1998) |
Role | Company Director |
Correspondence Address | Flat 5 19 Newcastle Drive The Park Nottingham NG7 1AF |
Secretary Name | Michaela Ann Welby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1996(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 June 1998) |
Role | Company Director |
Correspondence Address | Flat 5 19 Newcastle Drive The Park Nottingham NG7 1AF |
Director Name | John Leslie Partridge |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1997(2 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 November 1998) |
Role | Senior Vice President |
Correspondence Address | 88 The Avenue Harewood Leeds West Yorkshire LS17 9LD |
Registered Address | Shelf Mills Shelf Halifax West Yorkshire HX3 7PA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Northowram and Shelf |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 1997 (27 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 November 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 August 1999 | First Gazette notice for compulsory strike-off (1 page) |
26 November 1998 | Director resigned (1 page) |
24 September 1998 | Director resigned (1 page) |
24 September 1998 | New director appointed (2 pages) |
24 September 1998 | Secretary resigned;director resigned (1 page) |
24 September 1998 | New secretary appointed (2 pages) |
5 March 1998 | New director appointed (3 pages) |
5 March 1998 | Registered office changed on 05/03/98 from: shelf mills shelf halifax west yorkshire HX3 7PA (1 page) |
25 February 1998 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
25 February 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
19 February 1998 | Director resigned (1 page) |
19 February 1998 | Return made up to 10/02/98; change of members
|
19 February 1998 | Director resigned (1 page) |
27 January 1998 | Director resigned (1 page) |
27 January 1998 | Director resigned (1 page) |
5 January 1998 | Full accounts made up to 31 March 1997 (6 pages) |
14 February 1997 | Return made up to 10/02/97; no change of members
|
22 January 1997 | Director resigned (1 page) |
12 December 1996 | Full accounts made up to 31 March 1996 (6 pages) |
30 September 1996 | New director appointed (2 pages) |
30 September 1996 | New director appointed (2 pages) |
30 September 1996 | New director appointed (2 pages) |
11 September 1996 | Secretary resigned (1 page) |
11 September 1996 | Director resigned (1 page) |
11 September 1996 | New secretary appointed (2 pages) |
26 June 1996 | Secretary resigned;director resigned (2 pages) |
26 June 1996 | New secretary appointed (1 page) |
26 June 1996 | Director resigned (1 page) |
5 March 1996 | Return made up to 10/02/96; full list of members (8 pages) |
10 August 1995 | Memorandum and Articles of Association (42 pages) |
25 April 1995 | Company name changed reldmead LIMITED\certificate issued on 26/04/95 (4 pages) |
23 April 1995 | New director appointed (2 pages) |
17 March 1995 | Resolutions
|
17 March 1995 | Accounting reference date notified as 31/03 (1 page) |
17 March 1995 | Registered office changed on 17/03/95 from: fourth floor cloth hall infirmary street leeds LS1 2JB (1 page) |
17 March 1995 | New director appointed (2 pages) |
17 March 1995 | Director resigned (2 pages) |
17 March 1995 | Secretary resigned;director resigned (2 pages) |
17 March 1995 | New director appointed (2 pages) |
17 March 1995 | Memorandum and Articles of Association (14 pages) |
17 March 1995 | New director appointed (2 pages) |
17 March 1995 | New secretary appointed;new director appointed (2 pages) |