Gomersal
Cleckheaton
West Yorkshire
BD19 4JB
Director Name | David Andrew Rothery |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 1995(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years (closed 10 November 1998) |
Role | Bricklayer |
Correspondence Address | 14 Rydal Grove Roberttown Liversedge West Yorkshire WF15 7DN |
Secretary Name | Gavin Trevor Speight |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 October 1995(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years (closed 10 November 1998) |
Role | Builder |
Correspondence Address | 134 Quarry Road Gomersal Cleckheaton West Yorkshire BD19 4JB |
Director Name | Geoffrey Howard Senior |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(1 week, 6 days after company formation) |
Appointment Duration | 8 months (resigned 30 October 1995) |
Role | Accountant |
Correspondence Address | 7 Rock Edge Knowler Hill Liversedge West Yorkshire WF15 6DY |
Secretary Name | Geoffrey Howard Senior |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(1 week, 6 days after company formation) |
Appointment Duration | 8 months (resigned 30 October 1995) |
Role | Accountant |
Correspondence Address | 7 Rock Edge Knowler Hill Liversedge West Yorkshire WF15 6DY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 242 Oxford Road Gomersal Cleckheaton West Yorkshire BD19 4RE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Liversedge and Gomersal |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
10 November 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 March 1997 | Return made up to 15/02/97; no change of members
|
16 July 1996 | Return made up to 15/02/96; full list of members
|
16 July 1996 | New director appointed (2 pages) |
16 July 1996 | New secretary appointed (2 pages) |
16 July 1996 | Secretary resigned;director resigned (1 page) |
25 April 1995 | Company name changed castfinish LIMITED\certificate issued on 26/04/95 (4 pages) |
14 March 1995 | Accounting reference date notified as 31/03 (1 page) |