Gomersal
Cleckheaton
West Yorkshire
BD19 4BG
Director Name | Allan Worley |
---|---|
Date of Birth | April 1930 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1991(44 years, 5 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Loud Speaker Manufacturer |
Correspondence Address | 11 Ennerdale Avenue Dewsbury West Yorkshire WF12 7NH |
Secretary Name | James Colin Townend Grey |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 August 1994(47 years, 4 months after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Loud Speaker Manufacturing |
Correspondence Address | 4 Swincliffe Close Gomersal Cleckheaton West Yorkshire BD19 4BG |
Secretary Name | Allan Worley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(44 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 August 1994) |
Role | Company Director |
Correspondence Address | 11 Ennerdale Avenue Dewsbury West Yorkshire WF12 7NH |
Registered Address | 3 Oriel Court Ashfield Road Sale Manchester M33 7DF |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Priory |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 1994 (28 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
19 June 1999 | Dissolved (1 page) |
---|---|
24 February 1999 | Receiver's abstract of receipts and payments (4 pages) |
25 November 1998 | Receiver's abstract of receipts and payments (4 pages) |
27 April 1998 | Receiver's abstract of receipts and payments (4 pages) |
16 October 1997 | Receiver's abstract of receipts and payments (4 pages) |
17 April 1997 | Receiver's abstract of receipts and payments (4 pages) |
17 April 1997 | Dissolution deferment (1 page) |
17 April 1997 | Notice to Secretary of State for direction (1 page) |
17 April 1997 | Completion of winding up (1 page) |
11 December 1996 | Receiver's abstract of receipts and payments (4 pages) |
1 November 1995 | Order of court to wind up (2 pages) |
16 October 1995 | Appointment of receiver/manager (2 pages) |
28 June 1995 | Registered office changed on 28/06/95 from: clough mills bradford road gomersal cleakheaton yorks BD19 4AZ (1 page) |