Holmbridge
Huddersfield
West Yorkshire
HD9 2NH
Director Name | Bruce Richard McEwen |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 06 December 2002(51 years, 9 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Accountant |
Correspondence Address | The Delves 90a Bramhall Lane Davenport Stockport Cheshire SK2 6JG |
Director Name | Margot Elizabeth Robinson |
---|---|
Date of Birth | March 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(41 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 02 December 2002) |
Role | Secretary |
Correspondence Address | Heath Royd Heath Mount Road Brighouse West Yorkshire HD6 3RS |
Director Name | William Stuart Robinson |
---|---|
Date of Birth | May 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(41 years, 8 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 12 December 2003) |
Role | Electrical Engineer |
Correspondence Address | Heath Royd Heath Mount Road Brighouse West Yorkshire HD6 3RS |
Director Name | Alan Senior |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(41 years, 8 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 12 December 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 17 Meadow Court Sandy Lane Bradford West Yorkshire BD15 9JZ |
Director Name | Malcolm Jeffrey Tucker |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(41 years, 8 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 31 March 1993) |
Role | Electrical Engineer |
Correspondence Address | 14 Carr Lane Tankersley Barnsley Sotuh Yorks ST5 3BE |
Secretary Name | Alan Senior |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(41 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 07 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Meadow Court Sandy Lane Bradford West Yorkshire BD15 9JZ |
Director Name | John Meddicks Harley |
---|---|
Date of Birth | September 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(42 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months (resigned 02 December 2002) |
Role | Contracts Engineer |
Correspondence Address | 8 Cornbrook Close Wardle Rochdale Lancashire OL12 9NN |
Director Name | Sean Richard Clayton |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(44 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 24 October 2000) |
Role | Electrical Engineer |
Correspondence Address | 91 Chester Road Poynton Stockport SK12 1HJ |
Director Name | David Richmond Gemmell |
---|---|
Date of Birth | August 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(50 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 01 October 2001) |
Role | Electrical Engineer |
Correspondence Address | 5 Abb Scott Lane Low Moor Bradford West Yorkshire BD12 0TT |
Director Name | Steven Andrew Childe |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2001(50 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 December 2002) |
Role | Electrical Engineer |
Correspondence Address | 2 Dunlin Court Gateford Worksop Nottinghamshire S81 8UT |
Director Name | Neal David Pearman |
---|---|
Date of Birth | October 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2001(50 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 02 April 2002) |
Role | Accountant |
Correspondence Address | 33 Riverside Drive Sprotbrough Doncaster South Yorkshire DN5 7LH |
Registered Address | Kpmg Corporate Recovery St James Square Manchester M2 6DS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Gross Profit | £2,624,377 |
Net Worth | £346,777 |
Cash | £2,517 |
Current Liabilities | £3,594,297 |
Latest Accounts | 31 December 2002 (20 years, 2 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 December |
27 October 2006 | Dissolved (1 page) |
---|---|
27 July 2006 | Administrator's progress report (13 pages) |
27 July 2006 | Notice of move from Administration to Dissolution (13 pages) |
25 April 2006 | Result of meeting of creditors (3 pages) |
7 March 2006 | Administrator's progress report (13 pages) |
17 February 2006 | Statement of administrator's revised proposal (2 pages) |
11 July 2005 | Administrator's progress report (11 pages) |
7 July 2005 | Notice of extension of period of Administration (1 page) |
1 February 2005 | Administrator's progress report (11 pages) |
11 January 2005 | Notice of extension of period of Administration (1 page) |
18 August 2004 | Administrator's progress report (11 pages) |
7 June 2004 | Secretary resigned (1 page) |
12 March 2004 | Statement of administrator's proposal (21 pages) |
26 February 2004 | Statement of affairs (35 pages) |
29 January 2004 | Registered office changed on 29/01/04 from: salford works bramston street brighouse yorkshire HD6 3AA (1 page) |
27 January 2004 | Appointment of an administrator (1 page) |
23 January 2004 | Director resigned (1 page) |
23 January 2004 | Director resigned (1 page) |
28 November 2003 | Return made up to 21/10/03; full list of members (9 pages) |
22 April 2003 | Accounts for a medium company made up to 31 December 2002 (18 pages) |
11 February 2003 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
3 January 2003 | Director resigned (1 page) |
3 January 2003 | Director resigned (1 page) |
3 January 2003 | Director resigned (1 page) |
3 January 2003 | Declaration of assistance for shares acquisition (6 pages) |
3 January 2003 | New director appointed (2 pages) |
27 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 November 2002 | Particulars of mortgage/charge (4 pages) |
22 November 2002 | Return made up to 21/10/02; full list of members (11 pages) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | Director resigned (1 page) |
27 January 2002 | Full accounts made up to 30 June 2001 (17 pages) |
15 December 2001 | Particulars of mortgage/charge (3 pages) |
30 November 2001 | Return made up to 21/10/01; full list of members
|
9 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 2001 | Resolutions
|
5 September 2001 | Resolutions
|
3 September 2001 | New director appointed (2 pages) |
3 September 2001 | New director appointed (2 pages) |
3 September 2001 | New director appointed (2 pages) |
6 August 2001 | New director appointed (2 pages) |
9 November 2000 | Return made up to 21/10/00; full list of members
|
4 September 2000 | Full accounts made up to 30 June 2000 (15 pages) |
5 November 1999 | Return made up to 21/10/99; full list of members (8 pages) |
24 September 1999 | Full accounts made up to 30 June 1999 (15 pages) |
12 March 1999 | Accounting reference date extended from 31/03/99 to 30/06/99 (1 page) |
16 December 1998 | Return made up to 21/10/98; no change of members (6 pages) |
10 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 July 1998 | Full accounts made up to 31 March 1998 (15 pages) |
11 November 1997 | Return made up to 21/10/97; full list of members (8 pages) |
7 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 1997 | Particulars of mortgage/charge (3 pages) |
1 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 1997 | Full accounts made up to 31 March 1997 (15 pages) |
25 May 1997 | Particulars of contract relating to shares (4 pages) |
25 May 1997 | Ad 26/03/97--------- £ si [email protected]=49997 £ ic 50003/100000 (2 pages) |
25 May 1997 | Resolutions
|
29 November 1996 | Return made up to 21/10/96; full list of members (8 pages) |
7 July 1996 | Full accounts made up to 31 March 1996 (14 pages) |
1 November 1995 | Return made up to 21/10/95; no change of members (8 pages) |
1 November 1995 | New director appointed (2 pages) |
23 June 1995 | Full accounts made up to 31 March 1995 (14 pages) |