Shibden Hall Road
Halifax
Yorkshire
HX3 9XF
Director Name | Mrs Susan Jones |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2002(18 years after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Shibden Hall Croft Shibden Hall Road Halifax Yorkshire HX3 9XF |
Secretary Name | Mark Alexander Grant |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 2003(19 years, 5 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Group Finance Director |
Correspondence Address | Peacock Farm Marton, Marton Cum Grafton York YO51 9QY |
Director Name | Mr Phillip Roy Allwork |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(7 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 December 2000) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 31 Primrose Close Thetford Norfolk IP24 2XD |
Director Name | Valerie Ann Read |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(7 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 July 1999) |
Role | Secretary |
Correspondence Address | Holly Cottage Half Moon Lane Redgrave Diss Norfolk IP22 1RX |
Director Name | John Anthony Read |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(7 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 July 1999) |
Role | Engineer |
Correspondence Address | The Barn Water Lane Garboldisham Diss Norfolk IP22 1JU |
Secretary Name | Valerie Ann Read |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 December 1993) |
Role | Company Director |
Correspondence Address | Pantiles Thetford Road South Lopham Diss Norfolk IP22 2HW |
Director Name | Trevor Niven |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(9 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 December 2000) |
Role | Chartered Accountant |
Correspondence Address | Mayfield House High Street Thelnetham Diss Norfolk IP22 1JL |
Secretary Name | Trevor Niven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(9 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 December 2000) |
Role | Chartered Accountant |
Correspondence Address | Mayfield House High Street Thelnetham Diss Norfolk IP22 1JL |
Director Name | Mark William King |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 2000) |
Role | Design Engineer |
Correspondence Address | 25 Coriander Drive Cloverfield Thetford Norfolk IP24 2XZ |
Director Name | Johan Volckaerts |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 30 July 1999(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 May 2002) |
Role | Company Director |
Correspondence Address | Avenue Elleboudt 18 1180 Brussels Foreign |
Director Name | Jeremy Paul Warren |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 November 2001) |
Role | Financial Controller |
Correspondence Address | 42 Bluebell Walk Luddenden Halifax West Yorkshire HX2 6RW |
Director Name | Mr Gary Jones |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(16 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 May 2002) |
Role | COO |
Country of Residence | England |
Correspondence Address | 12 Shibden Hall Croft Shibden Hall Road Halifax Yorkshire HX3 9XF |
Secretary Name | Mr Jeremy Paul Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2000(16 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 30 November 2001) |
Role | Company Director |
Correspondence Address | 8 Hatfield View Wakefield West Yorkshire WF1 3SN |
Secretary Name | Stuart Midgley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(17 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 13 May 2002) |
Role | General Manager And Hr Directo |
Correspondence Address | 4 Church Farm Garth Shadwell Leeds LS17 8HD |
Director Name | Alain Pronost |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 May 2002(17 years, 12 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 May 2002) |
Role | Company Director |
Correspondence Address | 20 Rue St Laurant Coin Sur Seille 5740 France |
Secretary Name | Mr Richard Alfred Draper |
---|---|
Status | Resigned |
Appointed | 31 May 2002(18 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 2003) |
Role | Company Director |
Correspondence Address | 17 Bishops Way Meltham Huddersfield West Yorkshire HD7 3BW |
Registered Address | C/O Bn Jackson Norton 1 Gray's Inn Square Gray's Inn London WC1R 5AA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £837,275 |
Current Liabilities | £2,576,789 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 August 2007 | Dissolved (1 page) |
---|---|
10 May 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
24 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
29 September 2006 | Registered office changed on 29/09/06 from: the old mill, wainstalls halifax west yorkshire HX2 7TJ (1 page) |
27 September 2006 | Resolutions
|
27 September 2006 | Declaration of solvency (3 pages) |
27 September 2006 | Appointment of a voluntary liquidator (1 page) |
27 September 2006 | Ex.res. "In specie" (1 page) |
17 May 2006 | Secretary's particulars changed (1 page) |
27 March 2006 | Return made up to 20/03/06; full list of members (3 pages) |
14 December 2005 | Secretary's particulars changed (1 page) |
14 December 2005 | Secretary's particulars changed (1 page) |
3 May 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
7 April 2005 | Return made up to 20/03/05; full list of members
|
15 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2004 | Secretary's particulars changed (1 page) |
6 July 2004 | Full accounts made up to 31 December 2003 (9 pages) |
10 March 2004 | Return made up to 20/03/04; full list of members (7 pages) |
3 November 2003 | Secretary resigned (1 page) |
3 November 2003 | New secretary appointed (2 pages) |
1 November 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
22 April 2003 | Return made up to 20/03/03; full list of members (7 pages) |
5 July 2002 | Full accounts made up to 31 December 2001 (16 pages) |
19 June 2002 | Resolutions
|
19 June 2002 | Nc inc already adjusted 10/05/02 (1 page) |
19 June 2002 | Ad 10/05/02--------- £ si 836000@1=836000 £ ic 1275/837275 (2 pages) |
11 June 2002 | New secretary appointed (2 pages) |
31 May 2002 | Secretary resigned (1 page) |
27 May 2002 | New director appointed (2 pages) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | New director appointed (2 pages) |
28 March 2002 | Return made up to 20/03/02; full list of members
|
1 February 2002 | New secretary appointed (2 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (21 pages) |
30 May 2001 | Registered office changed on 30/05/01 from: howlett way fison industrial estate thetford norfolk IP24 1HZ (1 page) |
30 May 2001 | Return made up to 20/03/01; full list of members (8 pages) |
30 May 2001 | Director resigned (1 page) |
30 May 2001 | Director resigned (1 page) |
30 May 2001 | New secretary appointed (2 pages) |
30 May 2001 | Secretary resigned;director resigned (1 page) |
14 July 2000 | Full accounts made up to 31 December 1999 (20 pages) |
6 July 2000 | New director appointed (2 pages) |
10 April 2000 | Return made up to 20/03/00; full list of members (7 pages) |
11 October 1999 | Auditor's resignation (1 page) |
17 September 1999 | Ad 27/07/99--------- £ si [email protected] (2 pages) |
13 September 1999 | Return made up to 08/09/99; full list of members (6 pages) |
3 September 1999 | New director appointed (2 pages) |
20 August 1999 | Resolutions
|
20 August 1999 | £ ic 201000/1000 27/07/99 £ sr 200000@1=200000 (1 page) |
19 August 1999 | New director appointed (2 pages) |
12 August 1999 | Director resigned (1 page) |
12 August 1999 | Director resigned (1 page) |
12 August 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
9 August 1999 | Full accounts made up to 31 March 1999 (19 pages) |
27 July 1999 | Resolutions
|
27 July 1999 | Div conve 12/07/99 (1 page) |
14 July 1999 | Ad 12/05/94--------- £ si 200000@1 (2 pages) |
26 October 1998 | Full accounts made up to 31 March 1998 (20 pages) |
22 September 1998 | Return made up to 17/09/98; no change of members (6 pages) |
22 September 1997 | Return made up to 17/09/97; full list of members (8 pages) |
27 August 1997 | New director appointed (2 pages) |
18 August 1997 | Full accounts made up to 31 March 1997 (21 pages) |
17 March 1997 | Particulars of mortgage/charge (3 pages) |
25 September 1996 | Full accounts made up to 31 March 1996 (20 pages) |
10 September 1996 | Return made up to 17/09/96; no change of members
|
7 September 1995 | Return made up to 17/09/95; no change of members (4 pages) |
27 June 1995 | Full accounts made up to 31 March 1995 (21 pages) |
18 May 1994 | Particulars of mortgage/charge (3 pages) |
27 April 1994 | Resolutions
|
30 March 1994 | Particulars of mortgage/charge (3 pages) |
15 May 1984 | Certificate of incorporation (1 page) |
15 May 1984 | Incorporation (18 pages) |