Glasshouses
Harrogate
North Yorkshire
HG3 5QH
Director Name | John Michael Haigh |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 10 months (closed 17 December 2002) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 57 Meadow Park Kirkheaton Huddersfield West Yorkshire HD5 0HX |
Director Name | Peter Douglas Luck |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 10 months (closed 17 December 2002) |
Role | Textile Manufacturer |
Correspondence Address | 56 Thornhill Road Middlestown Wakefield West Yorkshire WF4 4RU |
Secretary Name | John Michael Haigh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 February 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 10 months (closed 17 December 2002) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 57 Meadow Park Kirkheaton Huddersfield West Yorkshire HD5 0HX |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1995(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 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1995(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 | 27 December 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 | 18 January 1996(3 weeks, 1 day after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 06 February 1996) |
Role | Solicitors Clerk |
Correspondence Address | 21 Silverdale Drive Guiseley Leeds West Yorkshire LS20 8BE |
Director Name | Frank John Tearle |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1996(3 weeks, 1 day after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 06 February 1996) |
Role | Solicitor |
Correspondence Address | Allerton Hall Cottage Allerton Hall Courtyard Wensley Ave Chapel Allerton Leeds West Yorkshire LS7 1QX |
Secretary Name | Jack Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1996(3 weeks, 1 day after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 06 February 1996) |
Role | Solicitors Clerk |
Correspondence Address | 21 Silverdale Drive Guiseley Leeds West Yorkshire LS20 8BE |
Director Name | Robin Stuart Craig Johnson |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1996(1 month, 1 week after company formation) |
Appointment Duration | 1 month (resigned 08 March 1996) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Shadwell Park Grove Shadwell Leeds LS17 8TU |
Director Name | Andrew Goodwin Kidd |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1996(1 month, 1 week after company formation) |
Appointment Duration | 1 month (resigned 08 March 1996) |
Role | Solicitor |
Correspondence Address | 26 Dale Park Avenue Cookridge Leeds West Yorkshire LS16 7PU |
Secretary Name | Robin Stuart Craig Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1996(1 month, 1 week after company formation) |
Appointment Duration | 1 week (resigned 13 February 1996) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Shadwell Park Grove Shadwell Leeds LS17 8TU |
Registered Address | Grant Thornton St Johns Centre 110 Albion Street Leeds West Yorkshire LS2 8LA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 2 July 1999 (24 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
17 December 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 September 2002 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2002 | Receiver's abstract of receipts and payments (2 pages) |
19 April 2002 | Receiver's abstract of receipts and payments (2 pages) |
19 April 2002 | Receiver ceasing to act (1 page) |
26 April 2001 | Receiver's abstract of receipts and payments (2 pages) |
21 June 2000 | Form 3.2 - statement of affairs (6 pages) |
21 June 2000 | Administrative Receiver's report (13 pages) |
2 June 2000 | Registered office changed on 02/06/00 from: crossley mills honley huddersfield west yorkshire HD72QA (1 page) |
13 April 2000 | Appointment of receiver/manager (1 page) |
29 January 2000 | Return made up to 08/12/99; full list of members
|
19 December 1999 | Accounts for a small company made up to 2 July 1999 (6 pages) |
19 January 1999 | Return made up to 08/12/98; no change of members (4 pages) |
31 October 1998 | Accounts for a small company made up to 26 June 1998 (5 pages) |
17 December 1997 | Return made up to 08/12/97; no change of members (4 pages) |
26 October 1997 | Accounts for a small company made up to 27 June 1997 (5 pages) |
25 January 1997 | Return made up to 27/12/96; full list of members
|
28 October 1996 | Accounts for a small company made up to 28 June 1996 (5 pages) |
26 June 1996 | Particulars of contract relating to shares (4 pages) |
26 June 1996 | Ad 08/03/96--------- £ si 99998@1 (2 pages) |
17 June 1996 | Registered office changed on 17/06/96 from: fourth floor cloth hall court infirmary street leeds LS1 2JB (1 page) |
10 June 1996 | Ad 08/03/96--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
15 May 1996 | Accounting reference date shortened from 31/12 to 30/06 (1 page) |
24 April 1996 | Director resigned (1 page) |
24 April 1996 | Director resigned (1 page) |
24 April 1996 | Nc inc already adjusted 08/03/96 (1 page) |
21 April 1996 | Memorandum and Articles of Association (21 pages) |
21 April 1996 | Resolutions
|
6 April 1996 | Particulars of mortgage/charge (3 pages) |
25 February 1996 | New director appointed (2 pages) |
25 February 1996 | New director appointed (2 pages) |
25 February 1996 | Secretary resigned (1 page) |
25 February 1996 | New secretary appointed;new director appointed (2 pages) |
15 February 1996 | New director appointed (2 pages) |
15 February 1996 | Secretary resigned;director resigned (1 page) |
15 February 1996 | New secretary appointed;new director appointed (2 pages) |
15 February 1996 | Director resigned (1 page) |
30 January 1996 | Registered office changed on 30/01/96 from: 50 lincolns inn fields london WC2A 3PF (1 page) |
27 December 1995 | Incorporation (28 pages) |