Mirfield
West Yorkshire
WF14 9NS
Secretary Name | Christina Anne Haynes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2006(8 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (closed 08 May 2007) |
Role | Bursar |
Correspondence Address | 12 Blake Hall Road Mirfield West Yorkshire WF14 9NS |
Director Name | Paul Michael Yorke |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1998(same day as company formation) |
Role | Personnel Director |
Correspondence Address | 8 Blue Slates Close Wheldrake Yorkshire YO19 6NB |
Director Name | Mr John Stuart Cook |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1998(same day as company formation) |
Role | Industrial Chemist |
Correspondence Address | 61 Elmete Avenue Sherburn In Elmet Leeds West Yorkshire LS25 6EH |
Secretary Name | Mr John Stuart Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1998(same day as company formation) |
Role | Industrial Chemist |
Correspondence Address | 61 Elmete Avenue Sherburn In Elmet Leeds West Yorkshire LS25 6EH |
Director Name | Mr Julian James Driver |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1999(4 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 20 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Longheads House Lumby Lane, South Milford Leeds West Yorkshire LS25 5DA |
Director Name | Dr Alan Keasey |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1999(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 March 2001) |
Role | Research Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Croft Park North Fernby East Yorkshire HU14 3JX |
Director Name | Mr Iain Francis Wilkinson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1999(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 26 September 2003) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Runtlings Grange Runtlings Ossett West Yorkshire WF5 8JJ |
Director Name | Prof Jack Yarwood |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1999(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 July 2001) |
Role | University Professor |
Country of Residence | United Kingdom |
Correspondence Address | 31 Abbey Crescent Sheffield S7 2QX |
Secretary Name | Mr David Edward Heels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1999(4 months, 2 weeks after company formation) |
Appointment Duration | 10 months (resigned 16 December 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 Thornhill Street Calverley Leeds West Yorkshire LS28 5PR |
Director Name | Mr Leslie Shaw |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 May 2000) |
Role | Personnel Manager |
Country of Residence | England |
Correspondence Address | 22 Sussex Crescent Castleford West Yorkshire WF10 3NX |
Secretary Name | Barbara Louise Purdy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2000(1 year, 3 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 18 May 2000) |
Role | Company Director |
Correspondence Address | Crtoftlands 26 Liversedge Hall Lane Liversedge West Yorkshire WF15 7DB |
Director Name | Steven Richard Napier |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 25 October 2005) |
Role | Chief Executive |
Correspondence Address | 32 Princess Street Dewsbury West Yorkshire WF12 8QL |
Director Name | Dr Michael Leslie Durrant |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(1 year, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 06 November 2000) |
Role | Company Director |
Correspondence Address | 71 Grasmere Road Marsh Huddersfield West Yorkshire HD1 4LJ |
Secretary Name | Steven Richard Napier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 25 October 2005) |
Role | Company Director |
Correspondence Address | 32 Princess Street Dewsbury West Yorkshire WF12 8QL |
Director Name | Dr Kenneth James Patterson |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 November 2006) |
Role | Safety Manager |
Country of Residence | England |
Correspondence Address | 55 Grove Lane Leeds West Yorkshire LS6 4EQ |
Director Name | Mr Augustus Rhys Marks |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2004(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 November 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Tivoli Langbar Road Middleton Ilkley West Yorkshire LS29 0EE |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1998(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 | 02 October 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 12 Blake Hall Road Mirfield West Yorkshire WF14 9NS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Mirfield |
Ward | Mirfield |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £26,361 |
Cash | £26,111 |
Latest Accounts | 30 April 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
8 May 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2006 | Accounts for a small company made up to 30 April 2006 (5 pages) |
27 November 2006 | Application for striking-off (1 page) |
20 November 2006 | Director resigned (1 page) |
20 November 2006 | Director resigned (1 page) |
20 November 2006 | Director resigned (1 page) |
9 November 2006 | Registered office changed on 09/11/06 from: wheldon road castleford west yorkshire WF10 2JT (1 page) |
9 November 2006 | New secretary appointed (2 pages) |
28 February 2006 | Accounting reference date extended from 31/12/05 to 30/04/06 (1 page) |
3 January 2006 | Secretary resigned (1 page) |
3 January 2006 | Director resigned (1 page) |
10 November 2005 | Annual return made up to 22/09/05 (5 pages) |
7 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
6 October 2004 | Annual return made up to 22/09/04 (2 pages) |
28 May 2004 | New director appointed (1 page) |
2 April 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
6 February 2004 | Resolutions
|
17 December 2003 | Director resigned (1 page) |
17 December 2003 | Director resigned (1 page) |
29 September 2003 | Annual return made up to 22/09/03 (6 pages) |
5 June 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
14 January 2003 | Annual return made up to 02/10/02
|
6 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
17 October 2001 | Annual return made up to 02/10/01 (5 pages) |
17 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
2 August 2001 | Director resigned (1 page) |
25 April 2001 | Director resigned (1 page) |
10 January 2001 | New director appointed (2 pages) |
9 November 2000 | Director resigned (1 page) |
6 October 2000 | Annual return made up to 02/10/00
|
4 August 2000 | Full accounts made up to 31 December 1999 (11 pages) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | New secretary appointed (2 pages) |
1 June 2000 | Resolutions
|
1 June 2000 | Director resigned (1 page) |
1 June 2000 | Secretary resigned (1 page) |
1 June 2000 | New director appointed (2 pages) |
2 February 2000 | Secretary resigned (1 page) |
2 February 2000 | New secretary appointed (2 pages) |
11 November 1999 | Director's particulars changed (1 page) |
29 October 1999 | Annual return made up to 02/10/99
|
28 May 1999 | Resolutions
|
21 May 1999 | New director appointed (2 pages) |
27 April 1999 | Resolutions
|
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | Director resigned (1 page) |
4 March 1999 | New secretary appointed (2 pages) |
4 March 1999 | New director appointed (2 pages) |
4 March 1999 | New director appointed (2 pages) |
4 March 1999 | New director appointed (2 pages) |
4 March 1999 | New director appointed (2 pages) |
8 December 1998 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
9 November 1998 | Registered office changed on 09/11/98 from: 12 york place leeds LS1 2DS (1 page) |
9 November 1998 | New director appointed (2 pages) |
9 November 1998 | New secretary appointed;new director appointed (2 pages) |
9 November 1998 | Secretary resigned (1 page) |
9 November 1998 | Director resigned (1 page) |
2 October 1998 | Incorporation (18 pages) |