Almondbury
Huddersfield
West Yorkshire
HD5 8XY
Director Name | Mr David Brunnschweiler |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 1997(10 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 3 months (closed 13 August 2002) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Balderstone Lodge Balderstone Blackburn Lancs BB2 7LP |
Director Name | Joseph William Arthur Cox |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 1997(10 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 3 months (closed 13 August 2002) |
Role | Company Director |
Correspondence Address | Greenhead Hall Norland Sowerby Bridge HX6 3QZ |
Secretary Name | Mr Mark Richard Greenwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 December 2000(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 13 August 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Brearcliffe Grove Wibsey Bradford West Yorkshire BD6 2LF |
Director Name | Mr Brian Joseph McCarthy |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1996(same day as company formation) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 12 Parnell Avenue Northenden Manchester M22 4BX |
Secretary Name | Mr Brian Joseph McCarthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1996(same day as company formation) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 12 Parnell Avenue Northenden Manchester M22 4BX |
Secretary Name | Peter Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(10 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 December 2000) |
Role | Company Director |
Correspondence Address | Flat 9 139 Lapwing Lane Didsbury Manchester M20 6US |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 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 | 06 June 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Wira House West Park Ring Road Leeds West Yorkshire LS16 6QL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Weetwood |
Built Up Area | West Yorkshire |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
13 August 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2002 | Application for striking-off (1 page) |
28 June 2001 | Return made up to 06/06/01; full list of members (7 pages) |
8 May 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
9 February 2001 | New secretary appointed (2 pages) |
9 February 2001 | Secretary resigned (1 page) |
14 June 2000 | Return made up to 06/06/00; full list of members (7 pages) |
18 April 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
4 July 1999 | Return made up to 06/06/99; no change of members (4 pages) |
20 May 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
21 August 1998 | Secretary's particulars changed (1 page) |
21 August 1998 | Return made up to 06/06/98; full list of members
|
20 August 1998 | Full accounts made up to 30 September 1997 (8 pages) |
11 August 1998 | Auditor's resignation (2 pages) |
24 October 1997 | Resolutions
|
24 October 1997 | Ad 14/10/97--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
24 October 1997 | Registered office changed on 24/10/97 from: shirley house wilmslow road didsbury manchester M20 2RB (1 page) |
24 October 1997 | £ nc 1000/100000 14/10/97 (1 page) |
18 July 1997 | Return made up to 06/06/97; full list of members (6 pages) |
10 July 1997 | New director appointed (2 pages) |
10 July 1997 | New director appointed (2 pages) |
31 May 1997 | Secretary resigned;director resigned (1 page) |
31 May 1997 | New secretary appointed (2 pages) |
16 May 1997 | Company name changed the lincolnshire edible mushroom company LIMITED\certificate issued on 19/05/97 (2 pages) |
3 July 1996 | Accounting reference date extended from 30/06/97 to 30/09/97 (1 page) |
3 July 1996 | Ad 06/06/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 June 1996 | Registered office changed on 14/06/96 from: 12 york place leeds LS1 2DS (1 page) |
14 June 1996 | New secretary appointed;new director appointed (2 pages) |
14 June 1996 | Secretary resigned (1 page) |
14 June 1996 | New director appointed (2 pages) |
14 June 1996 | Director resigned (1 page) |
6 June 1996 | Incorporation (10 pages) |