Emley
Huddersfield
West Yorkshire
HD8 9QX
Secretary Name | John Alan Dean |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 June 1996(same day as company formation) |
Role | Jeweller |
Correspondence Address | Woodhouse Farmhouse Woodhouse Lane Emley Huddersfield West Yorkshire HD8 9QX |
Director Name | William Grant Allan |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 1996(1 month, 4 weeks after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Retailer |
Correspondence Address | 4 Newmarket Street Ayr Ayrshire KA7 1LJ Scotland |
Director Name | Barry Auberon Bott |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 1996(1 month, 4 weeks after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Jeweller |
Country of Residence | England |
Correspondence Address | 47 Welford Road Blaby Leicester Leicestershire LE8 4FT |
Director Name | Mr Robert Charles Johnson |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 1996(1 month, 4 weeks after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Jeweller |
Country of Residence | England |
Correspondence Address | 294 Higham Lane Nuneaton Warwickshire CV11 6AR |
Director Name | Mr Allan Stuart Monaghan |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 1996(1 month, 4 weeks after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Jeweller |
Country of Residence | United Kingdom |
Correspondence Address | 43 Nunholm Road Dumfries DG1 1JW Scotland |
Director Name | Jonathan Robert Mason |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | 16 Outlane Emley Huddersfield West Yorkshire HD8 9RL |
Director Name | Charles George Alexander |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1996(1 month, 4 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 30 September 1996) |
Role | Jeweller |
Correspondence Address | Tremasare Blackberry Lane Summerhill Douglas Isle Of Man IM1 2EG |
Director Name | Ralph Bembridge |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1996(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 July 1999) |
Role | Company Director |
Correspondence Address | 47 Merrow Lane Burpham Guildford Surrey GU4 7LQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/0 Gibson 12 Victoria Road Barnsley South Yorkshire S70 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
7 July 2003 | Dissolved (1 page) |
---|---|
11 April 2003 | Amending form 4.72 (4 pages) |
7 April 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
30 January 2003 | Liquidators statement of receipts and payments (5 pages) |
31 July 2002 | Liquidators statement of receipts and payments (5 pages) |
6 February 2002 | Liquidators statement of receipts and payments (5 pages) |
31 July 2001 | Liquidators statement of receipts and payments (5 pages) |
19 February 2001 | Liquidators statement of receipts and payments (11 pages) |
17 February 2000 | Statement of affairs (5 pages) |
7 February 2000 | Appointment of a voluntary liquidator (1 page) |
7 February 2000 | Resolutions
|
2 February 2000 | Registered office changed on 02/02/00 from: 2 tyrrel street bradford west yorkshire BD1 1RJ (1 page) |
1 October 1999 | Director resigned (1 page) |
2 July 1999 | Return made up to 17/06/99; no change of members (6 pages) |
1 May 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
1 May 1999 | Accounting reference date extended from 30/06/99 to 31/12/99 (1 page) |
25 September 1998 | Return made up to 17/06/98; no change of members (6 pages) |
4 March 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
28 October 1997 | Ad 16/10/97--------- £ si 9098@1=9098 £ ic 2/9100 (2 pages) |
28 October 1997 | £ nc 1000/9100 16/10/97 (1 page) |
28 October 1997 | Resolutions
|
28 February 1997 | Director resigned (1 page) |
28 February 1997 | Director resigned (1 page) |
17 October 1996 | Director resigned (1 page) |
5 September 1996 | New director appointed (2 pages) |
5 September 1996 | New director appointed (2 pages) |
5 September 1996 | New director appointed (2 pages) |
5 September 1996 | New director appointed (2 pages) |
5 September 1996 | New director appointed (2 pages) |
5 September 1996 | New director appointed (2 pages) |
22 June 1996 | Secretary resigned (1 page) |
17 June 1996 | Incorporation (16 pages) |