Rastrick
Brighouse
West Yorkshire
HD6 3PD
Director Name | Mr John Michael Fryer |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 1996(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Over Austonley 58 Broad Lane Upperthong Holmfirth West Yorkshire HD9 3XE |
Secretary Name | Mr John Michael Fryer |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 January 1997(10 months, 3 weeks after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Over Austonley 58 Broad Lane Upperthong Holmfirth West Yorkshire HD9 3XE |
Director Name | Mr Stavros Neocleous |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1996(same day as company formation) |
Role | Financial Advisor |
Correspondence Address | Falcon Manor Old Lane Ripponden Halifax HX6 4AF |
Secretary Name | Mr John Richard Banks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | The Ferns 3 Fernlea Road Lindley Huddersfield West Yorkshire HD3 3JZ |
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 | 31 March 1997 (27 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
2 June 2000 | Dissolved (1 page) |
---|---|
2 March 2000 | Liquidators statement of receipts and payments (5 pages) |
2 March 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
27 January 2000 | Liquidators statement of receipts and payments (5 pages) |
28 July 1999 | Liquidators statement of receipts and payments (5 pages) |
29 January 1999 | Liquidators statement of receipts and payments (12 pages) |
4 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 1998 | Particulars of mortgage/charge (3 pages) |
24 February 1998 | Notice of Constitution of Liquidation Committee (2 pages) |
13 February 1998 | Appointment of a voluntary liquidator (1 page) |
13 February 1998 | Statement of affairs (26 pages) |
13 February 1998 | Resolutions
|
29 January 1998 | Registered office changed on 29/01/98 from: 6 queensgate huddersfield west yorkshire HD1 2RD (1 page) |
22 December 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
7 November 1997 | Particulars of mortgage/charge (3 pages) |
5 November 1997 | Particulars of mortgage/charge (3 pages) |
19 September 1997 | Director resigned (1 page) |
9 April 1997 | Annual return made up to 05/03/97
|
3 February 1997 | New secretary appointed (2 pages) |
3 February 1997 | Secretary resigned (1 page) |
5 March 1996 | Incorporation (50 pages) |