Shelley
Huddersfield
West Yorkshire
HD8 8JR
Director Name | Lars Nyqvist |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 16 May 2002(80 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 15 June 2004) |
Role | Company Director |
Correspondence Address | Silkesnas 12 Torne 355 97 Vaxjo Sweden |
Director Name | Carbo Plc (Corporation) |
---|---|
Status | Closed |
Appointed | 25 June 2002(80 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 15 June 2004) |
Correspondence Address | Lakeside Trafford Park Road Manchester M17 1HP |
Director Name | Kenneth Jackson |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(70 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 25 June 2002) |
Role | Group Managing Director |
Correspondence Address | Savile Ings Farm Holywell Green Halifax West Yorkshire HX4 9BS |
Director Name | Mr Martin Robert Sanderson |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(70 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 16 May 2002) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | 517 Holcombe Road Greenmount Bury Lancashire BL8 4EL |
Secretary Name | Alan Sydney Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(70 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | 39 Mile End Park Pocklington North Yorkshire YO42 2TH |
Director Name | Philip Aj Eliades |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1993(71 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 1995) |
Role | Sales Director |
Correspondence Address | 28 Kings Road Pownall Park Wilmslow Cheshire SK9 5PZ |
Director Name | Mr David Roughley |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1993(71 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 1995) |
Role | Managing Director |
Correspondence Address | 21 Moore Avenue Thelwall Warrington Cheshire WA4 2JN |
Director Name | Alistair McLeod Nicol |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1994(71 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 31 January 1995) |
Role | Managing Director |
Correspondence Address | 20 Gordon Drive Glasgow G44 3TF Scotland |
Registered Address | PO Box 55 Trafford Park Manchester M17 1HP |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£186,387 |
Current Liabilities | £186,387 |
Latest Accounts | 31 January 2002 (22 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
15 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2004 | Application for striking-off (1 page) |
26 August 2003 | Return made up to 19/07/03; full list of members (7 pages) |
17 September 2002 | Accounts for a dormant company made up to 31 January 2002 (3 pages) |
19 August 2002 | Director resigned (1 page) |
19 August 2002 | New director appointed (1 page) |
14 July 2002 | New director appointed (2 pages) |
10 July 2002 | Director resigned (1 page) |
13 June 2002 | Director resigned (1 page) |
30 May 2002 | New director appointed (2 pages) |
12 September 2001 | Accounts for a dormant company made up to 31 January 2001 (3 pages) |
2 August 2001 | Return made up to 19/07/01; full list of members (6 pages) |
2 August 2000 | Return made up to 19/07/00; full list of members (6 pages) |
2 August 2000 | Accounts for a dormant company made up to 31 January 2000 (2 pages) |
10 August 1999 | Return made up to 19/07/99; full list of members (6 pages) |
10 August 1999 | Accounts for a dormant company made up to 31 January 1999 (2 pages) |
4 September 1998 | Return made up to 19/07/98; no change of members (4 pages) |
26 July 1998 | Accounts for a dormant company made up to 31 January 1998 (2 pages) |
6 August 1997 | Return made up to 19/07/97; no change of members (4 pages) |
6 August 1997 | Accounts for a dormant company made up to 31 January 1997 (2 pages) |
15 August 1996 | Resolutions
|
15 August 1996 | Resolutions
|
5 August 1996 | Full accounts made up to 31 January 1996 (13 pages) |
2 August 1996 | Company name changed felton fluid handling LIMITED\certificate issued on 05/08/96 (2 pages) |
29 July 1996 | Return made up to 19/07/96; full list of members (6 pages) |
18 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 1995 | Full accounts made up to 31 January 1995 (14 pages) |
21 July 1995 | Return made up to 19/07/95; no change of members (4 pages) |