Hill Top Bank New Mill
Huddersfield
West Yorkshire
HD7 7DN
Director Name | Curtis Glenn Paxman |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2002(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 06 September 2005) |
Role | Company Director |
Correspondence Address | 63 Broadfield Park Holmbridge Holmfirth West Yorkshire HD9 2JQ |
Secretary Name | Sally Ann Keighley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2002(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 06 September 2005) |
Role | Company Director |
Correspondence Address | Whiteley Farm 21 Towngate Clifton Brighouse West Yorkshire HD6 4HX |
Director Name | Geoffrey Alan Dean |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 July 1997) |
Role | Engineer |
Correspondence Address | Foyle 24 Kings Road Ilkley West Yorkshire LS29 9AN |
Director Name | Andrew Hale |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 March 1997) |
Role | Accountant |
Correspondence Address | 20 Saint Francis Gardens Fixby Huddersfield West Yorkshire HD2 2EU |
Secretary Name | Andrew Hale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 March 1997) |
Role | Accountant |
Correspondence Address | 20 Saint Francis Gardens Fixby Huddersfield West Yorkshire HD2 2EU |
Secretary Name | Mr Michael John Whiteley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(12 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 27 October 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Hackness Road Newby Scarborough North Yorkshire YO12 5RY |
Secretary Name | Mr Glenn Alan Paxman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1997(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 January 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Biggin Farm Hill Top Bank, New Mill Huddersfield West Yorkshire HD7 7DN |
Director Name | Michael Dobson |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1997(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | 24 Heatherlands Avenue Denholme Bradford West Yorkshire BD13 4LF |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | International House Penistone Road, Fenay Bridge, Huddersfield HD8 0LE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Kirkburton |
Ward | Kirkburton |
Built Up Area | West Yorkshire |
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
6 September 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
16 November 2004 | Voluntary strike-off action has been suspended (1 page) |
12 October 2004 | Application for striking-off (1 page) |
5 August 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
10 April 2003 | Return made up to 18/03/03; full list of members (7 pages) |
17 October 2002 | Director resigned (1 page) |
10 October 2002 | Return made up to 18/03/02; full list of members
|
20 May 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
29 January 2002 | New director appointed (2 pages) |
29 January 2002 | New secretary appointed (2 pages) |
26 October 2001 | Return made up to 18/03/01; full list of members (6 pages) |
16 June 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
12 July 2000 | Full accounts made up to 30 September 1999 (13 pages) |
4 May 2000 | Return made up to 18/03/00; full list of members (6 pages) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
2 June 1999 | Return made up to 18/03/99; no change of members (4 pages) |
12 October 1998 | Return made up to 18/03/98; no change of members (4 pages) |
31 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
18 November 1997 | New secretary appointed (2 pages) |
18 November 1997 | Secretary resigned (1 page) |
17 July 1997 | Director resigned (1 page) |
23 May 1997 | New secretary appointed (2 pages) |
23 May 1997 | Secretary resigned;director resigned (1 page) |
9 May 1997 | Return made up to 18/03/97; full list of members (6 pages) |
28 January 1997 | Particulars of mortgage/charge (3 pages) |
26 September 1996 | Accounting reference date shortened from 28/02 to 30/09 (1 page) |
15 July 1996 | Accounting reference date notified as 28/02 (1 page) |
18 June 1996 | Company name changed pureheat LIMITED\certificate issued on 19/06/96 (2 pages) |
22 May 1996 | New director appointed (2 pages) |
22 May 1996 | Registered office changed on 22/05/96 from: 12 york place leeds LS1 2DS (1 page) |
22 May 1996 | New director appointed (2 pages) |
22 May 1996 | Secretary resigned (1 page) |
22 May 1996 | New secretary appointed;new director appointed (2 pages) |
22 May 1996 | Director resigned (1 page) |
18 March 1996 | Incorporation (10 pages) |