Dewsbury
West Yorkshire
WF13 2LB
Director Name | Jeremy Gledhill |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 1995(same day as company formation) |
Role | Manager |
Correspondence Address | 105 Partridge Crescent Dewsbury West Yorkshire WF12 0HW |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Simon Richard Kemworthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1995(4 days after company formation) |
Appointment Duration | 11 months (resigned 15 October 1996) |
Role | Company Director |
Correspondence Address | 46 Lane Head Lane Kirkburton Huddersfield West Yorkshire HD8 0SQ |
Registered Address | Revell Ward Horton Norwich Union House High Street Huddersfield West Yorkshire HD1 2LN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Latest Accounts | 30 November 1996 (27 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
2 June 1999 | Dissolved (1 page) |
---|---|
2 March 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
2 March 1999 | Liquidators statement of receipts and payments (5 pages) |
9 November 1998 | Liquidators statement of receipts and payments (5 pages) |
3 December 1997 | Ad 02/01/97--------- £ si 20000@1=20000 £ ic 100/20100 (2 pages) |
17 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 1997 | Notice of Constitution of Liquidation Committee (2 pages) |
29 October 1997 | Appointment of a voluntary liquidator (1 page) |
29 October 1997 | Statement of affairs (10 pages) |
29 October 1997 | Resolutions
|
20 October 1997 | Registered office changed on 20/10/97 from: nowells yard westtown dewsbury west yorkshire WF13 2RE (1 page) |
24 September 1997 | Ad 01/12/95--------- £ si 10000@1 (2 pages) |
24 September 1997 | Resolutions
|
24 September 1997 | £ nc 10000/50000 02/01/97 (1 page) |
15 September 1997 | Accounts for a small company made up to 30 November 1996 (4 pages) |
3 March 1997 | Return made up to 14/11/96; full list of members
|
4 March 1996 | Accounting reference date notified as 30/11 (1 page) |
12 December 1995 | Particulars of mortgage/charge (8 pages) |
21 November 1995 | New director appointed (2 pages) |
21 November 1995 | New director appointed (2 pages) |
21 November 1995 | Director resigned (2 pages) |
21 November 1995 | Registered office changed on 21/11/95 from: 16 st john street london EC1M 4AY (1 page) |
21 November 1995 | Secretary resigned (2 pages) |
14 November 1995 | Incorporation (26 pages) |