Batley
West Yorkshire
WF17 0AH
Director Name | Mr John Barry Kershaw |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 1999(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (closed 24 May 2005) |
Role | Company Director |
Correspondence Address | 5 The Balk Batley West Yorkshire WF17 0AH |
Secretary Name | Mrs Margaret Kershaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2002(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (closed 24 May 2005) |
Role | Company Director |
Correspondence Address | 5 The Balk Batley West Yorkshire WF17 0AH |
Secretary Name | Patrick Vine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(same day as company formation) |
Role | Accountant |
Correspondence Address | 46 Nab Lane Shipley West Yorkshire BD18 4HH |
Secretary Name | Michael John Bolton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(1 year after company formation) |
Appointment Duration | 6 years (resigned 29 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Millstone Rise Liversedge West Yorkshire WF15 7BW |
Director Name | Michael John Bolton |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 December 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Millstone Rise Liversedge West Yorkshire WF15 7BW |
Director Name | Alec Fisher |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 December 2001) |
Role | Company Director |
Correspondence Address | 5 Welland Court Higham Barnsley South Yorkshire S75 1PZ |
Director Name | Co Form (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1995(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
Secretary Name | Co Form (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1995(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
Registered Address | Units 7 & 8 Brow Mills Industrial Estate Brighouse Road Hipperholme Halifax HX3 8EF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Hipperholme and Lightcliffe |
Built Up Area | West Yorkshire |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
24 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 February 2005 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2004 | Application for striking-off (1 page) |
25 March 2004 | Return made up to 22/02/04; full list of members (7 pages) |
16 December 2003 | Accounts for a dormant company made up to 30 June 2003 (3 pages) |
26 April 2003 | Return made up to 22/02/03; full list of members (7 pages) |
23 October 2002 | Full accounts made up to 30 June 2002 (13 pages) |
18 September 2002 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
11 July 2002 | New secretary appointed (2 pages) |
9 April 2002 | Secretary resigned (1 page) |
31 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
6 December 2001 | Director resigned (1 page) |
6 December 2001 | Director resigned (1 page) |
26 March 2001 | Return made up to 22/02/01; full list of members (7 pages) |
13 December 2000 | Full accounts made up to 31 March 2000 (13 pages) |
15 March 2000 | Return made up to 22/02/00; full list of members
|
20 July 1999 | Full accounts made up to 31 March 1999 (13 pages) |
8 July 1999 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
15 May 1999 | New secretary appointed;new director appointed (2 pages) |
15 May 1999 | New director appointed (2 pages) |
15 May 1999 | New director appointed (2 pages) |
25 March 1999 | Return made up to 22/02/99; no change of members
|
11 February 1999 | Company name changed kershaw-fisher (uk) LIMITED\certificate issued on 12/02/99 (2 pages) |
29 June 1998 | Full accounts made up to 28 February 1998 (4 pages) |
9 March 1998 | Return made up to 22/02/98; full list of members (6 pages) |
15 December 1997 | Full accounts made up to 28 February 1997 (4 pages) |
24 March 1997 | Return made up to 22/02/97; no change of members (4 pages) |
17 December 1996 | Full accounts made up to 29 February 1996 (2 pages) |
20 March 1996 | Return made up to 22/02/96; full list of members
|
20 March 1996 | New secretary appointed (2 pages) |