Cragg Vale Hebden Bridge
Halifax
West Yorkshire
Director Name | Douglas Crawford Tait |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 1999(5 months, 2 weeks after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Engineer |
Correspondence Address | Yew Mount 196 Halifax Road Brighouse West Yorkshire HD6 2QE |
Secretary Name | Mr Steven Allen Rushworth |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 September 1999(5 months, 2 weeks after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Engineer |
Correspondence Address | Moorside Cottage Cragg Vale Hebden Bridge Halifax West Yorkshire |
Director Name | Mr Dale Frank Butler |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1999(5 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 14 February 2005) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 11 Tudor Grange Easington Village Peterlee County Durham SR8 3DF |
Director Name | Brian Curry |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1999(5 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 14 February 2005) |
Role | Sales Director |
Correspondence Address | 11 Cavendish Place Hobson Newcastle Upon Tyne Tyne & Wear NE16 6EN |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1999(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 | 29 March 1999(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 | -£18,766 |
Cash | £94 |
Current Liabilities | £385,843 |
Latest Accounts | 29 February 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
22 November 2007 | Dissolved (1 page) |
---|---|
22 August 2007 | Liquidators statement of receipts and payments (5 pages) |
22 August 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 March 2007 | Liquidators statement of receipts and payments (6 pages) |
4 September 2006 | Liquidators statement of receipts and payments (5 pages) |
23 August 2005 | Appointment of a voluntary liquidator (1 page) |
23 August 2005 | Resolutions
|
23 August 2005 | Statement of affairs (12 pages) |
4 August 2005 | Registered office changed on 04/08/05 from: titan works claremount road boothtown halifax west yorkshire HX3 6NT (1 page) |
27 July 2005 | Return made up to 29/03/05; full list of members (7 pages) |
30 March 2005 | Accounts for a small company made up to 29 February 2004 (7 pages) |
24 February 2005 | Director resigned (1 page) |
24 February 2005 | Director resigned (1 page) |
15 April 2004 | Return made up to 29/03/04; full list of members (8 pages) |
1 April 2004 | Accounts for a small company made up to 28 February 2003 (7 pages) |
22 May 2003 | Return made up to 29/03/03; full list of members (8 pages) |
13 March 2003 | Accounts for a small company made up to 28 February 2002 (7 pages) |
18 December 2002 | Particulars of mortgage/charge (3 pages) |
14 May 2002 | Return made up to 29/03/02; full list of members (7 pages) |
28 January 2002 | Registered office changed on 28/01/02 from: holme works holmes road sowerby bridge halifax west yorkshire HX6 3LE (1 page) |
27 December 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
11 June 2001 | Return made up to 29/03/01; full list of members (7 pages) |
22 December 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
15 June 2000 | Return made up to 29/03/00; full list of members (7 pages) |
28 April 2000 | Ad 15/09/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 April 2000 | Accounting reference date shortened from 31/03/00 to 28/02/00 (1 page) |
23 February 2000 | Particulars of mortgage/charge (4 pages) |
27 September 1999 | Secretary resigned (1 page) |
27 September 1999 | New secretary appointed;new director appointed (2 pages) |
27 September 1999 | Memorandum and Articles of Association (9 pages) |
27 September 1999 | New director appointed (2 pages) |
27 September 1999 | Director resigned (1 page) |
27 September 1999 | Registered office changed on 27/09/99 from: 12 york place leeds LS1 2DS (1 page) |
27 September 1999 | New director appointed (2 pages) |
27 September 1999 | New director appointed (2 pages) |
29 March 1999 | Incorporation (15 pages) |