Shepley
Huddersfield
West Yorkshire
HD8 8AB
Secretary Name | Mr Christopher Paul Graham Booth |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 January 1996(38 years, 4 months after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 180 Halifax Old Road Huddersfield West Yorkshire HD2 2SQ |
Director Name | Mrs Hilda Bamforth |
---|---|
Date of Birth | October 1921 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(33 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 January 1994) |
Role | Clerk |
Correspondence Address | 10 Berkley Avenue Levenshulme Manchester Lancashire M19 2ED |
Director Name | Mr Leslie Bamforth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(33 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 January 1994) |
Role | Paper Merchant |
Correspondence Address | 10 Berkley Avenue Levenshulme Manchester Lancashire M19 2ED |
Secretary Name | Mr Leslie Bamforth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(33 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 January 1994) |
Role | Company Director |
Correspondence Address | 10 Berkley Avenue Levenshulme Manchester Lancashire M19 2ED |
Director Name | Keith Winston Shone |
---|---|
Date of Birth | August 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(36 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 03 February 1995) |
Role | Sales Representative |
Correspondence Address | Croxton House Barnsley Road Denby Dale Huddersfield West Yorkshire HD8 8TS |
Secretary Name | Keith Winston Shone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(36 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 1995) |
Role | Sales Representative |
Correspondence Address | Croxton House Barnsley Road Denby Dale Huddersfield West Yorkshire HD8 8TS |
Director Name | Mrs Wendy Elizabeth Holroyd |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1995(37 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 31 March 1995) |
Role | Company Administrator |
Correspondence Address | Spring Cottage Marsh Lane Shepley Huddersfield West Yorkshire HD8 8AR |
Secretary Name | Norman Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(37 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 01 September 1995) |
Role | Print Finisher |
Correspondence Address | 20 Elliott Close Oadby Leicester Leicestershire LE2 4UN |
Director Name | Norman Shaw |
---|---|
Date of Birth | November 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(37 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 01 September 1995) |
Role | Print Finisher |
Correspondence Address | 20 Elliott Close Oadby Leicester Leicestershire LE2 4UN |
Director Name | Mr Richard Gareth John Butler |
---|---|
Date of Birth | March 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(37 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 04 January 1996) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | The Field House Rashwood Droitwich Spa Worcestershire WR9 0BS |
Director Name | Frederick Albert O'Melia |
---|---|
Date of Birth | July 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(37 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 09 January 1996) |
Role | Works Manager |
Correspondence Address | 3 Westerley Way Shelley Huddersfield West Yorkshire HD8 8HN |
Secretary Name | George Michael Ian Holroyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(37 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 09 January 1996) |
Role | Company Director |
Correspondence Address | 227 Abbey Road Shepley Huddersfield West Yorkshire HD8 8AB |
Registered Address | George House 48 George Street Manchester M1 4HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 1995 (28 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
14 January 1999 | Dissolved (1 page) |
---|---|
14 October 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 August 1998 | Liquidators statement of receipts and payments (5 pages) |
23 February 1998 | Liquidators statement of receipts and payments (5 pages) |
3 September 1997 | Liquidators statement of receipts and payments (5 pages) |
20 August 1996 | Appointment of a voluntary liquidator (2 pages) |
26 July 1996 | Registered office changed on 26/07/96 from: bourne street manchester road hollinwood oldham lancashire OL9 7LX (1 page) |
22 May 1996 | Return made up to 10/05/96; no change of members
|
31 January 1996 | Resolutions
|
24 October 1995 | Registered office changed on 24/10/95 from: banbury works sefton street, manchester road hollinwood, oldham, lancs OL9 7LT (1 page) |
6 October 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
3 October 1995 | New secretary appointed (2 pages) |
26 September 1995 | Secretary resigned;director resigned (2 pages) |
26 September 1995 | New director appointed (2 pages) |
26 September 1995 | New director appointed (2 pages) |
31 May 1995 | Return made up to 10/05/95; change of members
|
31 May 1995 | Director resigned (2 pages) |
31 May 1995 | New secretary appointed (2 pages) |
31 May 1995 | New director appointed (2 pages) |