Denby Dale
Huddersfield
West Yorkshire
HD8 8YG
Secretary Name | Patricia Schmidt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 January 2002(5 years, 3 months after company formation) |
Appointment Duration | 17 years, 8 months (closed 01 October 2019) |
Role | Company Director |
Correspondence Address | 7 Southdale Road Ossett West Yorkshire WF5 8AZ |
Director Name | Graham Alan Newham |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2002(5 years, 11 months after company formation) |
Appointment Duration | 16 years, 12 months (closed 01 October 2019) |
Role | General Manager |
Correspondence Address | 35 The Broadway South Shields Tyne & Wear NE33 3NH |
Director Name | Thomas Stuart Lonerian |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 2003(7 years, 1 month after company formation) |
Appointment Duration | 15 years, 9 months (closed 01 October 2019) |
Role | Engineer |
Correspondence Address | 76 High Street Hanging Henton Batley West Yorkshire WF17 6DU |
Director Name | Patricia Anne Ellis |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1996(same day as company formation) |
Role | Partnership Secretary |
Correspondence Address | Wood Cottage Old Hall Courtyard Heath Wakefield West Yorkshire WF1 5SN |
Secretary Name | Julie Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 410 Bradford Road Carr Gate Wakefield West Yorkshire WF2 0QW |
Director Name | Dennis Bennett |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 December 1998) |
Role | Company Director |
Correspondence Address | 16 West Wells Road Ossett West Yorkshire WF5 8PH |
Director Name | Norman Brook |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 December 1998) |
Role | Company Director |
Correspondence Address | 16 Green Lane Horbury Wakefield West Yorkshire WF4 5DZ |
Secretary Name | Dennis Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 December 1998) |
Role | Company Director |
Correspondence Address | 16 West Wells Road Ossett West Yorkshire WF5 8PH |
Secretary Name | Angela Mary Scarff |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 16 December 1998(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 January 2002) |
Role | Company Director |
Correspondence Address | 298 Dewsbury Road Wakefield West Yorkshire WF2 9DE |
Director Name | David Scarff |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 July 2004) |
Role | Manager |
Correspondence Address | The Old Tannery 7 Lower Putting Mill Denby Dale Huddersfield West Yorkshire HD8 8SX |
Registered Address | C/O Bakr Tilly 2 Whitehall Quay Leeds LS1 4HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 30 April 2004 (20 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
1 October 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2018 | Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages) |
7 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 September 2009 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
7 September 2009 | Liquidators statement of receipts and payments to 26 August 2009 (8 pages) |
8 July 2009 | Liquidators statement of receipts and payments to 5 June 2009 (6 pages) |
7 January 2009 | Liquidators statement of receipts and payments to 5 December 2008 (6 pages) |
9 July 2008 | Liquidators statement of receipts and payments (6 pages) |
9 July 2008 | Liquidators statement of receipts and payments to 5 December 2008 (7 pages) |
9 July 2008 | Liquidators statement of receipts and payments (6 pages) |
9 January 2008 | Liquidators statement of receipts and payments (6 pages) |
9 January 2008 | Liquidators statement of receipts and payments (7 pages) |
11 July 2007 | Liquidators statement of receipts and payments (6 pages) |
2 May 2007 | Notice of completion of voluntary arrangement (11 pages) |
22 August 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 June 2006 (2 pages) |
22 June 2006 | Appointment of a voluntary liquidator (1 page) |
6 June 2006 | Result of meeting of creditors (3 pages) |
6 June 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages) |
6 January 2006 | Administrator's progress report (11 pages) |
23 December 2005 | Statement of affairs (8 pages) |
11 November 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 June 2005 (13 pages) |
17 August 2005 | Result of meeting of creditors (5 pages) |
5 August 2005 | O/Court replacement supervisor (27 pages) |
4 August 2005 | Statement of administrator's proposal (26 pages) |
28 July 2005 | Appointment of an administrator (1 page) |
20 June 2005 | Registered office changed on 20/06/05 from: unit 1, providence house balk street bradford road batley west yorkshire WF17 8PF (1 page) |
15 November 2004 | Full accounts made up to 30 April 2004 (19 pages) |
8 November 2004 | Return made up to 24/10/04; full list of members (7 pages) |
8 September 2004 | Director resigned (1 page) |
23 June 2004 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
8 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2004 | Accounting reference date extended from 31/10/03 to 30/04/04 (1 page) |
24 December 2003 | New director appointed (2 pages) |
11 November 2003 | Return made up to 24/10/03; full list of members (7 pages) |
21 February 2003 | Full accounts made up to 31 October 2002 (19 pages) |
9 December 2002 | Return made up to 24/10/02; full list of members; amend (7 pages) |
1 November 2002 | Return made up to 24/10/02; full list of members
|
23 October 2002 | New director appointed (2 pages) |
23 October 2002 | New director appointed (2 pages) |
15 February 2002 | Full accounts made up to 31 October 2001 (20 pages) |
7 February 2002 | Director's particulars changed (1 page) |
7 February 2002 | Secretary resigned (1 page) |
7 February 2002 | New secretary appointed (2 pages) |
30 October 2001 | Return made up to 24/10/01; full list of members (6 pages) |
2 March 2001 | Full accounts made up to 31 October 2000 (19 pages) |
7 November 2000 | Return made up to 24/10/00; full list of members
|
13 March 2000 | Full accounts made up to 31 October 1999 (18 pages) |
17 December 1999 | Return made up to 24/10/99; full list of members (8 pages) |
31 December 1998 | New secretary appointed (2 pages) |
31 December 1998 | Declaration of assistance for shares acquisition (4 pages) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Secretary resigned;director resigned (1 page) |
31 December 1998 | Resolutions
|
31 December 1998 | Resolutions
|
29 December 1998 | Particulars of mortgage/charge (3 pages) |
29 December 1998 | Particulars of mortgage/charge (3 pages) |
21 December 1998 | Full accounts made up to 31 October 1998 (18 pages) |
25 November 1998 | Return made up to 24/10/98; no change of members (4 pages) |
4 November 1998 | Particulars of mortgage/charge (3 pages) |
27 March 1998 | Full accounts made up to 31 October 1997 (18 pages) |
10 November 1997 | Return made up to 24/10/97; full list of members (6 pages) |
14 March 1997 | Resolutions
|
11 February 1997 | Secretary resigned (1 page) |
11 February 1997 | Director resigned (1 page) |
11 February 1997 | New director appointed (2 pages) |
11 February 1997 | New secretary appointed;new director appointed (2 pages) |
11 February 1997 | New director appointed (2 pages) |
11 February 1997 | Ad 31/10/96--------- £ si 20300@1=20300 £ ic 1/20301 (2 pages) |
4 December 1996 | Particulars of mortgage/charge (3 pages) |
30 October 1996 | Company name changed armastoke (U.k) LIMITED\certificate issued on 31/10/96 (2 pages) |
24 October 1996 | Incorporation (20 pages) |