Birkby Huddersfield
West Yorkshire
HD1 5EP
Director Name | Browallia Corporate Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 March 2004(33 years, 3 months after company formation) |
Appointment Duration | 6 years (closed 10 March 2010) |
Correspondence Address | Bayhall Mills Birkby Huddersfield West Yorkshire HD1 5EP |
Director Name | Mr Andrew Michael Hounsfield |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(21 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 January 1993) |
Role | Purchasing Director - Engineer |
Correspondence Address | Gordon House Ecsing Road Lyng Norfolk Nr9 |
Director Name | Nigel Roy House |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(21 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 January 1993) |
Role | Sales Director |
Correspondence Address | Apple Cottage Long Stratton Road Forncett St Peter Norwich Norfolk NR16 1HT |
Director Name | Mr Christopher Patrick Dennis Hayes |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(21 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 29 November 2002) |
Role | Financial Director - Accountan |
Country of Residence | England |
Correspondence Address | 2 Central Close Hethersett Norwich Norfolk NR9 3ER |
Director Name | Richard David Russell Gales |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(21 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 16 January 1998) |
Role | Managing Director - Engineer |
Correspondence Address | Unicorn House Meadow Valley Great Bricett Ipswich Suffolk IP7 7DX |
Director Name | Henry Richard Balmer |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 June 1995) |
Role | Company Director |
Correspondence Address | Devon House 66 Northumberland Road Leamington Spa Warwickshire CV32 6HB |
Secretary Name | Mr Christopher Patrick Dennis Hayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(21 years, 8 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 15 July 2003) |
Role | Financial Director - Accountan |
Country of Residence | England |
Correspondence Address | 2 Central Close Hethersett Norwich Norfolk NR9 3ER |
Director Name | Timothy Mark Stevens |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(22 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 July 1996) |
Role | Sales Director |
Correspondence Address | 14 Stonalls Woolpit Bury St Edmunds Suffolk IP30 9TX |
Director Name | Gordon Bond |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(23 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 20 March 2001) |
Role | Chief Executive |
Correspondence Address | Omega Durford Wood Petersfield Hampshire GU31 5AN |
Director Name | Paul Richard Mann |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(23 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 09 April 1998) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 29 Berkeley Close Albany Gardens Ipswich Suffolk IP4 2TS |
Director Name | Marek Leopold Szadurski |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1995(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 July 1996) |
Role | Technical Director |
Correspondence Address | 2 Old Hartshay Hill Ripley Derby Derbyshire DE5 3HU |
Director Name | John Benjamin |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1995(24 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 May 1996) |
Role | Company Director |
Correspondence Address | Virginia Cottage 102 Upper Harlestone Northampton Northamptonshire NN7 4EL |
Director Name | Keith Thompson |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(25 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 29 November 2002) |
Role | Sales Director |
Correspondence Address | 3 Hailes Wood Elsenham Bishops Stortford Hertfordshire CM22 6DQ |
Director Name | Michael Graham Knott |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(25 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 31 July 2003) |
Role | Technical Director |
Correspondence Address | Two Hoots Old Newton Road Gipping Stowmarket Suffolk IP14 4PR |
Director Name | Thomas Allan McGhee |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(26 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 November 1998) |
Role | Managing Director |
Correspondence Address | Stuart Court Queen Mary Close Fleet Hants GU51 4QR |
Director Name | Mr Christopher John Yates |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(27 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 November 2002) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 20 Brewhouse Lane Hertford Hertfordshire SG14 1TZ |
Director Name | Mr Michael Christopher Park |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 April 1998(27 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Factory Lane East Halstead Essex CO9 2JH |
Director Name | Colin Peter Bonsey |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2001(30 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | 114 Village Way Ashford Middlesex TW15 2JU |
Director Name | Mr Howard Cleveley Marshall |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2002(31 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillfields House Shatterford Bewdley Worcestershire DY12 1SY |
Secretary Name | Montpellier Group Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2003(32 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 27 October 2003) |
Correspondence Address | 39 Cornhill London EC3V 3NU |
Registered Address | Baker Tilley 5 Old Bailey London EC4M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £84,000 |
Cash | £9,000 |
Current Liabilities | £8,292,000 |
Latest Accounts | 30 April 2004 (20 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
10 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 March 2010 | Final Gazette dissolved following liquidation (1 page) |
10 December 2009 | Liquidators' statement of receipts and payments to 30 November 2009 (6 pages) |
10 December 2009 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
10 December 2009 | Liquidators statement of receipts and payments to 30 November 2009 (6 pages) |
10 December 2009 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
2 December 2009 | Liquidators' statement of receipts and payments to 13 November 2009 (10 pages) |
2 December 2009 | Liquidators statement of receipts and payments to 13 November 2009 (10 pages) |
22 May 2009 | Liquidators' statement of receipts and payments to 13 May 2009 (6 pages) |
22 May 2009 | Liquidators statement of receipts and payments to 13 May 2009 (6 pages) |
25 November 2008 | Liquidators' statement of receipts and payments to 13 November 2008 (6 pages) |
25 November 2008 | Liquidators statement of receipts and payments to 13 November 2008 (6 pages) |
2 June 2008 | Liquidators statement of receipts and payments to 13 November 2008 (6 pages) |
2 June 2008 | Liquidators' statement of receipts and payments to 13 November 2008 (6 pages) |
5 June 2007 | Appointment of a voluntary liquidator (1 page) |
5 June 2007 | Appointment of a voluntary liquidator (1 page) |
5 June 2007 | Resolutions
|
5 June 2007 | Resolutions
|
3 June 2007 | Statement of affairs (5 pages) |
3 June 2007 | Statement of affairs (5 pages) |
4 April 2007 | Registered office changed on 04/04/07 from: bayhall mills birkby huddersfield west yorkshire HD1 5EP (1 page) |
4 April 2007 | Registered office changed on 04/04/07 from: bayhall mills birkby huddersfield west yorkshire HD1 5EP (1 page) |
7 December 2006 | Return made up to 14/08/06; full list of members (5 pages) |
7 December 2006 | Return made up to 14/08/06; full list of members (5 pages) |
26 September 2006 | Return made up to 05/06/05; full list of members (5 pages) |
26 September 2006 | Return made up to 05/06/05; full list of members (5 pages) |
18 August 2006 | Director's particulars changed (1 page) |
18 August 2006 | Director's particulars changed (1 page) |
18 August 2006 | Secretary's particulars changed (1 page) |
18 August 2006 | Registered office changed on 18/08/06 from: 39 cornhill london EC3V 3NU (1 page) |
18 August 2006 | Secretary's particulars changed (1 page) |
18 August 2006 | Registered office changed on 18/08/06 from: 39 cornhill london EC3V 3NU (1 page) |
2 March 2006 | Delivery ext'd 3 mth 30/04/05 (1 page) |
2 March 2006 | Delivery ext'd 3 mth 30/04/05 (1 page) |
6 December 2005 | Return made up to 14/08/05; full list of members (6 pages) |
6 December 2005 | Return made up to 14/08/05; full list of members (6 pages) |
3 March 2005 | Full accounts made up to 30 April 2004 (17 pages) |
3 March 2005 | Full accounts made up to 30 April 2004 (17 pages) |
24 August 2004 | Return made up to 14/08/04; full list of members (6 pages) |
24 August 2004 | Return made up to 14/08/04; full list of members (6 pages) |
7 April 2004 | Auditor's resignation (1 page) |
7 April 2004 | Auditor's resignation (1 page) |
25 March 2004 | New director appointed (2 pages) |
25 March 2004 | Director resigned (1 page) |
25 March 2004 | Director resigned (1 page) |
25 March 2004 | New director appointed (2 pages) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | Director resigned (1 page) |
17 December 2003 | Particulars of mortgage/charge (7 pages) |
17 December 2003 | Particulars of mortgage/charge (7 pages) |
16 December 2003 | Particulars of mortgage/charge (3 pages) |
16 December 2003 | Particulars of mortgage/charge (3 pages) |
15 December 2003 | Declaration of assistance for shares acquisition (21 pages) |
15 December 2003 | Declaration of assistance for shares acquisition (21 pages) |
12 November 2003 | Secretary resigned (1 page) |
12 November 2003 | Secretary resigned (1 page) |
12 November 2003 | New secretary appointed (3 pages) |
12 November 2003 | New secretary appointed (3 pages) |
1 October 2003 | Accounting reference date extended from 30/09/03 to 30/04/04 (1 page) |
1 October 2003 | Accounting reference date extended from 30/09/03 to 30/04/04 (1 page) |
28 August 2003 | Director resigned (2 pages) |
28 August 2003 | Director resigned (2 pages) |
27 August 2003 | Return made up to 14/08/03; full list of members (8 pages) |
27 August 2003 | Return made up to 14/08/03; full list of members
|
29 July 2003 | Secretary resigned (1 page) |
29 July 2003 | Registered office changed on 29/07/03 from: 21 the crescent leatherhead surrey KT22 8DY (1 page) |
29 July 2003 | New secretary appointed (1 page) |
29 July 2003 | Secretary resigned (1 page) |
29 July 2003 | Registered office changed on 29/07/03 from: 21 the crescent leatherhead surrey KT22 8DY (1 page) |
29 July 2003 | New secretary appointed (1 page) |
21 July 2003 | Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page) |
21 July 2003 | Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page) |
5 July 2003 | Full accounts made up to 31 December 2002 (19 pages) |
5 July 2003 | Full accounts made up to 31 December 2002 (19 pages) |
27 May 2003 | Registered office changed on 27/05/03 from: magnet house whitehouse road ipswich suffolk IP1 5JA (1 page) |
27 May 2003 | Registered office changed on 27/05/03 from: magnet house whitehouse road ipswich suffolk IP1 5JA (1 page) |
3 March 2003 | Auditor's resignation (2 pages) |
24 December 2002 | Director resigned (1 page) |
24 December 2002 | Director resigned (1 page) |
24 December 2002 | Director resigned (1 page) |
24 December 2002 | Director resigned (1 page) |
24 December 2002 | Director resigned (1 page) |
24 December 2002 | Director resigned (1 page) |
24 December 2002 | Director resigned (1 page) |
24 December 2002 | Director resigned (1 page) |
10 December 2002 | Director resigned (1 page) |
10 December 2002 | Company name changed boulter boilers LIMITED\certificate issued on 10/12/02 (2 pages) |
10 December 2002 | Director resigned (1 page) |
10 December 2002 | Director resigned (1 page) |
10 December 2002 | Director resigned (1 page) |
10 December 2002 | Company name changed boulter boilers LIMITED\certificate issued on 10/12/02 (2 pages) |
10 December 2002 | Director resigned (1 page) |
10 December 2002 | Director resigned (1 page) |
10 December 2002 | Director resigned (1 page) |
10 December 2002 | Director resigned (1 page) |
6 December 2002 | New director appointed (2 pages) |
6 December 2002 | New director appointed (2 pages) |
3 December 2002 | Declaration of mortgage charge released/ceased (3 pages) |
3 December 2002 | Declaration of mortgage charge released/ceased (3 pages) |
20 August 2002 | Return made up to 14/08/02; full list of members (9 pages) |
20 August 2002 | Return made up to 14/08/02; full list of members (9 pages) |
27 May 2002 | Full accounts made up to 31 December 2001 (20 pages) |
27 May 2002 | Full accounts made up to 31 December 2001 (20 pages) |
20 March 2002 | Particulars of mortgage/charge (3 pages) |
20 March 2002 | Particulars of mortgage/charge (3 pages) |
16 November 2001 | New director appointed (2 pages) |
16 November 2001 | New director appointed (2 pages) |
6 September 2001 | Full accounts made up to 31 December 2000 (20 pages) |
6 September 2001 | Full accounts made up to 31 December 2000 (20 pages) |
8 August 2001 | Return made up to 14/08/01; full list of members (7 pages) |
8 August 2001 | Return made up to 14/08/01; full list of members (7 pages) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | Director resigned (1 page) |
25 August 2000 | Return made up to 14/08/00; full list of members (8 pages) |
25 August 2000 | Return made up to 14/08/00; full list of members (8 pages) |
7 June 2000 | Full accounts made up to 31 December 1999 (21 pages) |
7 June 2000 | Full accounts made up to 31 December 1999 (21 pages) |
21 December 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
21 December 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
23 September 1999 | Return made up to 14/08/99; full list of members (8 pages) |
23 September 1999 | Return made up to 14/08/99; full list of members (8 pages) |
4 May 1999 | Full accounts made up to 31 October 1998 (20 pages) |
4 May 1999 | Full accounts made up to 31 October 1998 (21 pages) |
21 December 1998 | Director resigned (1 page) |
21 December 1998 | Director resigned (1 page) |
5 October 1998 | Auditor's resignation (1 page) |
5 October 1998 | Auditor's resignation (1 page) |
5 October 1998 | Auditor's resignation (1 page) |
5 October 1998 | Auditor's resignation (1 page) |
27 August 1998 | Return made up to 14/08/98; no change of members (6 pages) |
27 August 1998 | Return made up to 14/08/98; no change of members (6 pages) |
13 July 1998 | Full accounts made up to 31 October 1997 (19 pages) |
13 July 1998 | Full accounts made up to 31 October 1997 (19 pages) |
22 April 1998 | Director resigned (1 page) |
22 April 1998 | New director appointed (2 pages) |
22 April 1998 | Director resigned (1 page) |
22 April 1998 | New director appointed (2 pages) |
1 February 1998 | Director resigned (1 page) |
1 February 1998 | Director resigned (1 page) |
1 February 1998 | New director appointed (2 pages) |
1 February 1998 | New director appointed (2 pages) |
6 October 1997 | New director appointed (2 pages) |
6 October 1997 | New director appointed (2 pages) |
20 August 1997 | Return made up to 14/08/97; no change of members
|
20 August 1997 | Return made up to 14/08/97; no change of members (6 pages) |
6 July 1997 | Full accounts made up to 31 October 1996 (19 pages) |
6 July 1997 | Full accounts made up to 31 October 1996 (19 pages) |
11 September 1996 | New director appointed (2 pages) |
11 September 1996 | Return made up to 14/08/96; full list of members (8 pages) |
11 September 1996 | Return made up to 14/08/96; full list of members
|
24 June 1996 | Resolutions
|
24 June 1996 | Resolutions
|
24 June 1996 | Resolutions
|
24 June 1996 | Resolutions
|
24 June 1996 | Resolutions
|
24 June 1996 | Resolutions
|
6 June 1996 | New director appointed (2 pages) |
21 August 1995 | Return made up to 14/08/95; no change of members (6 pages) |
21 August 1995 | Return made up to 14/08/95; no change of members
|
12 July 1995 | Full accounts made up to 31 October 1994 (19 pages) |
12 July 1995 | Full accounts made up to 31 October 1994 (19 pages) |
2 May 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (21 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (70 pages) |
5 March 1991 | Resolutions
|
5 March 1991 | Resolutions
|