Brighouse
West Yorkshire
HD6 1PA
Director Name | Patrick Loushlin |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 31 December 1998(1 month after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Pub Operator |
Correspondence Address | 37 Mill Lane Brighouse West Yorkshire HD6 1PA |
Secretary Name | Tracy Waters |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1998(1 month after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Secretary |
Correspondence Address | 8 Masonic Street Halifax West Yorkshire HX1 3TH |
Director Name | Mr John Terrance Fountain |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 1999(7 months, 1 week after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Company Director |
Correspondence Address | Brian Royd Hall Upper Greetland Halifax West Yorkshire HX4 8PE |
Director Name | John Joseph McDade |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1999(7 months, 1 week after company formation) |
Appointment Duration | 9 months (resigned 03 April 2000) |
Role | Chairman |
Correspondence Address | 4 Ballynacraig Gardens Colmore Road Derry Londonderry County Londonderry BT48 7SX Northern Ireland |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1998(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham B2 5JX |
Secretary Name | Creditreform Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1998(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham West Midlands B2 5JX |
Registered Address | Capital Insolvency Services Regents Park House Byron Street Leeds West Yorkshire LS2 7QJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£5,986 |
Cash | £17,356 |
Current Liabilities | £48,007 |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
17 April 2003 | Dissolved (1 page) |
---|---|
17 January 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 January 2003 | Liquidators statement of receipts and payments (5 pages) |
22 August 2002 | Liquidators statement of receipts and payments (5 pages) |
1 March 2002 | Liquidators statement of receipts and payments (5 pages) |
7 September 2001 | Liquidators statement of receipts and payments (5 pages) |
23 August 2000 | Statement of affairs (6 pages) |
23 August 2000 | Resolutions
|
23 August 2000 | Appointment of a voluntary liquidator (1 page) |
15 August 2000 | Registered office changed on 15/08/00 from: 30 huddersfield road brighouse west yorkshire HD6 1HA (1 page) |
1 June 2000 | Director resigned (1 page) |
28 January 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | New director appointed (2 pages) |
1 July 1999 | Particulars of mortgage/charge (4 pages) |
5 January 1999 | New director appointed (2 pages) |
4 January 1999 | Registered office changed on 04/01/99 from: windsor house temple row birmingham west midlands B2 5JX (1 page) |
4 January 1999 | New secretary appointed (2 pages) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Secretary resigned (1 page) |
15 December 1998 | New director appointed (2 pages) |
26 November 1998 | Incorporation (15 pages) |