Farnley Tyas
Huddersfield
West Yorkshire
HD4 6UG
Director Name | Mr Robert William Barraclough |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 2000(9 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 9 months (closed 25 February 2003) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | 17 The Village Farnley Tyas Huddersfield West Yorkshire HD4 6UG |
Secretary Name | Maureen Barraclough |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 May 2000(9 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 9 months (closed 25 February 2003) |
Role | Company Director |
Correspondence Address | 17 The Village Farnley Tyas Huddersfield West Yorkshire HD4 6UG |
Director Name | Peter Richard Freemantle |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Clifton View Clayton West Huddersfield West Yorkshire HD8 9XD |
Director Name | Benjamin Richard Smith |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Old School House Bank End Lane High Hoyland Barnsley South Yorkshire S75 4BB |
Secretary Name | Peter Richard Freemantle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Clifton View Clayton West Huddersfield West Yorkshire HD8 9XD |
Registered Address | 35a Westgate Huddersfield West Yorkshire HD1 1NY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £959 |
Net Worth | £497 |
Cash | £576 |
Current Liabilities | £247 |
Latest Accounts | 31 July 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
25 February 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 November 2002 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2002 | Application for striking-off (1 page) |
10 May 2002 | Total exemption full accounts made up to 31 July 2001 (6 pages) |
3 September 2001 | Return made up to 08/07/01; full list of members (6 pages) |
9 August 2000 | Return made up to 08/07/00; full list of members (6 pages) |
23 May 2000 | New director appointed (2 pages) |
10 May 2000 | Secretary resigned;director resigned (1 page) |
10 May 2000 | New secretary appointed (2 pages) |
10 May 2000 | Director resigned (1 page) |
30 July 1999 | Ad 19/07/99--------- £ si 6@1=6 £ ic 6/12 (2 pages) |
8 July 1999 | Incorporation (12 pages) |