Fenay Bridge
Huddersfield
West Yorkshire
HD8 0JJ
Director Name | William McAulay Gibson |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 1999(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 27 March 2001) |
Role | Chartered Accountant |
Correspondence Address | Kings Faun 58 Kings Road Ilkley West Yorkshire LS29 9AT |
Secretary Name | Ian John Philpott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 November 1999(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 27 March 2001) |
Role | Company Director |
Correspondence Address | The Briars Crimple Court Church Lane Spofforth Harrogate North Yorkshire HG3 1AF |
Director Name | Mr John Trevor Senior |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(4 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 03 April 1997) |
Role | Manager |
Correspondence Address | 23 Kirklees Garth Farsley Pudsey West Yorkshire LS28 5TQ |
Director Name | Mrs Brenda Trafford |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(4 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 03 April 1997) |
Role | Secretary |
Correspondence Address | 39 Bagley Lane Farsley Pudsey West Yorkshire LS28 5LL |
Secretary Name | Mrs Brenda Trafford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(4 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 03 April 1997) |
Role | Company Director |
Correspondence Address | 39 Bagley Lane Farsley Pudsey West Yorkshire LS28 5LL |
Director Name | Reinhard Heinz Reichle |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 April 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 October 1999) |
Role | Financial Controller |
Correspondence Address | Riemenschneider Strasse 8 82002 Unterhaching Germany 82008 |
Director Name | Eddy Arnold Van Hemmen |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 03 April 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 October 1999) |
Role | Company Director |
Correspondence Address | C/O Duran Xaus Ii Casa 5 Alella Barcelona Foreign |
Secretary Name | Bruce Edwin Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 May 1999) |
Role | Company Director |
Correspondence Address | 49 Meadow Vale Outwood Wakefield West Yorkshire WF1 3TD |
Secretary Name | David Martin Geoghegan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 28 May 1999(2 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 October 1999) |
Role | Accountant |
Correspondence Address | Grinzing Putland Road Bray Wicklow Irish |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Westland Square Leeds Yorkshire LS11 5XS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
27 March 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 December 2000 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2000 | Application for striking-off (2 pages) |
16 October 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
4 September 2000 | Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page) |
27 April 2000 | Full accounts made up to 31 December 1999 (12 pages) |
18 January 2000 | Return made up to 16/01/00; no change of members (5 pages) |
30 November 1999 | Director resigned (1 page) |
30 November 1999 | New director appointed (2 pages) |
30 November 1999 | Secretary resigned (1 page) |
30 November 1999 | Director resigned (1 page) |
30 November 1999 | New secretary appointed (2 pages) |
3 June 1999 | New secretary appointed (2 pages) |
3 June 1999 | Secretary resigned (1 page) |
2 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
27 January 1999 | Return made up to 16/01/99; no change of members (6 pages) |
29 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
15 April 1998 | Registered office changed on 15/04/98 from: willow house lowtown pudsey west yorkshire LS28 9AY (1 page) |
13 February 1998 | Secretary resigned (1 page) |
13 February 1998 | Director resigned (1 page) |
13 February 1998 | Secretary resigned (1 page) |
13 February 1998 | Return made up to 16/01/98; full list of members (8 pages) |
17 December 1997 | Director resigned (1 page) |
17 December 1997 | Director resigned (1 page) |
10 June 1997 | Location of register of members (non legible) (1 page) |
10 June 1997 | Location - directors interests register: non legible (1 page) |
10 June 1997 | Location of debenture register (non legible) (1 page) |
10 June 1997 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
7 May 1997 | New director appointed (2 pages) |
9 April 1997 | Registered office changed on 09/04/97 from: mozart house wesley view lidgett hill pudsey leeds west yorkshire LS28 7DT (1 page) |
9 April 1997 | New secretary appointed (2 pages) |
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | New director appointed (2 pages) |
1 April 1997 | Company name changed activated LIMITED\certificate issued on 01/04/97 (2 pages) |
14 March 1997 | New secretary appointed (2 pages) |
14 March 1997 | Ad 20/01/97--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
23 January 1997 | Registered office changed on 23/01/97 from: 788-790 finchley road london NW11 7UR (1 page) |
16 January 1997 | Incorporation (17 pages) |