Slack House Lane Old Town
Hebden Bridge
HX7 8TE
Director Name | Mr Steven Allen Rushworth |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 1997(same day as company formation) |
Role | Engineer |
Correspondence Address | Moorside Cottage Cragg Vale Hebden Bridge Halifax West Yorkshire |
Secretary Name | Mr Frank Minshull |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 January 1997(same day as company formation) |
Role | Accountant |
Correspondence Address | Weather House Farm Slack House Lane Old Town Hebden Bridge HX7 8TE |
Director Name | Jeremy Rupert Viewing |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1997(4 months, 1 week after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Invicta Cottage High Street Souldrop Bedfordshire MK44 1EY |
Director Name | Douglas Crawford Tait |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2004(7 years, 4 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Engineer |
Correspondence Address | 64 Green Lane Hove Edge Brighouse West Yorkshire HD6 2AP |
Director Name | Mr Roderick Carl Starr |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(4 months, 1 week after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 April 2004) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Swallow Drive Alsager Stoke On Trent Staffordshire ST7 2GJ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1997(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 | 21 January 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | C/O Fergusson & Co Ltd 5-7 Northgate Cleckheaton West Yorkshire BD19 3HH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£16,126 |
Cash | £92 |
Current Liabilities | £917,991 |
Latest Accounts | 29 February 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
1 September 2006 | Dissolved (1 page) |
---|---|
1 June 2006 | Liquidators statement of receipts and payments (5 pages) |
1 June 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 May 2006 | Liquidators statement of receipts and payments (5 pages) |
5 May 2005 | Statement of affairs (6 pages) |
5 May 2005 | Appointment of a voluntary liquidator (1 page) |
5 May 2005 | Resolutions
|
19 April 2005 | Registered office changed on 19/04/05 from: titan works claremount road boothtown halifax west yorkshire HX3 6NT (1 page) |
30 March 2005 | Accounts for a small company made up to 29 February 2004 (7 pages) |
22 March 2005 | Return made up to 21/01/05; full list of members
|
14 July 2004 | New director appointed (3 pages) |
12 July 2004 | Accounts for a small company made up to 28 February 2003 (7 pages) |
15 April 2004 | Return made up to 21/01/04; full list of members (8 pages) |
17 January 2003 | Return made up to 21/01/03; full list of members (8 pages) |
2 January 2003 | Accounts for a small company made up to 28 February 2002 (6 pages) |
18 December 2002 | Particulars of mortgage/charge (3 pages) |
28 January 2002 | Registered office changed on 28/01/02 from: holme works holmes road sowerby bridge west yorkshire HX6 3LE (1 page) |
16 January 2002 | Return made up to 21/01/02; full list of members
|
27 December 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
21 February 2001 | Return made up to 21/01/01; full list of members (7 pages) |
28 December 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
10 April 2000 | Return made up to 21/01/00; full list of members
|
14 January 2000 | Particulars of mortgage/charge (5 pages) |
17 December 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
15 February 1999 | Return made up to 21/01/99; no change of members (4 pages) |
16 November 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
2 March 1998 | Return made up to 21/01/98; full list of members
|
12 December 1997 | Particulars of mortgage/charge (3 pages) |
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | New director appointed (2 pages) |
27 February 1997 | Ad 21/01/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 February 1997 | Accounting reference date extended from 31/01/98 to 28/02/98 (1 page) |
13 February 1997 | Director resigned (1 page) |
13 February 1997 | New secretary appointed;new director appointed (2 pages) |
13 February 1997 | Registered office changed on 13/02/97 from: 12 york place leeds LS1 2DS (1 page) |
13 February 1997 | New director appointed (2 pages) |
13 February 1997 | Secretary resigned (1 page) |
21 January 1997 | Incorporation (15 pages) |