Thunderbridge Kirkburton
Huddersfield
West Yorkshire
HD8 0PB
Secretary Name | Rachel Helen Gelder |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 1996(33 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 14 October 2003) |
Role | Company Director |
Correspondence Address | 6 Whitebeam Park Birkby Huddersfield Yorkshire HD2 2GZ |
Director Name | Mr Leonard Brown |
---|---|
Date of Birth | May 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1992(29 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | 38 Stamford Grove Stalybridge Cheshire SK15 1LZ |
Director Name | Mr David James Butterworth |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1992(29 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 23 August 1993) |
Role | Production Director |
Correspondence Address | 3 Turncliffe Crescent Marple Stockport Cheshire SK6 6JP |
Director Name | Mr David McDonald King |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1992(29 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 January 2003) |
Role | Marketing Director |
Correspondence Address | 4 Winnington Road Marple Stockport Cheshire SK6 6PD |
Director Name | Mr Brian Leek |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1992(29 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 1997) |
Role | Sales Director |
Correspondence Address | 154 Westfield Lane Wyke Bradford West Yorkshire BD12 9DL |
Director Name | Mr Roger David Vernon |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1992(29 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 01 November 1996) |
Role | Finance Director |
Correspondence Address | 16 High View Glossop Derbyshire SK13 9LR |
Secretary Name | Mr Roger David Vernon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1992(29 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 01 November 1996) |
Role | Company Director |
Correspondence Address | 16 High View Glossop Derbyshire SK13 9LR |
Registered Address | Unit 4 Fifth Avenue Tameside Park Dukinfield Cheshire SK16 4PP |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Dukinfield |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
14 October 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2003 | Application for striking-off (1 page) |
7 March 2003 | Declaration of shares redemption:auditor's report (3 pages) |
7 March 2003 | Resolutions
|
18 February 2003 | Director resigned (1 page) |
18 February 2003 | Director resigned (1 page) |
17 February 2003 | Return made up to 18/10/02; full list of members
|
25 October 2002 | Auditor's resignation (1 page) |
21 May 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
8 November 2001 | Return made up to 18/10/01; no change of members (7 pages) |
30 May 2001 | Accounts for a medium company made up to 31 December 2000 (14 pages) |
10 December 2000 | Return made up to 18/10/00; full list of members
|
26 June 2000 | Accounts for a medium company made up to 31 December 1999 (14 pages) |
7 June 2000 | Secretary's particulars changed (1 page) |
21 December 1999 | Company name changed stephens miraclo extremultus lim ited\certificate issued on 22/12/99 (2 pages) |
28 October 1999 | Return made up to 18/10/99; full list of members
|
26 October 1999 | Registered office changed on 26/10/99 from: tudor house, tudor industrial estate, dukinfield, cheshire SK16 4RN (1 page) |
11 June 1999 | Secretary's particulars changed (1 page) |
7 June 1999 | Accounts for a medium company made up to 31 December 1998 (14 pages) |
12 October 1998 | Return made up to 18/10/98; no change of members (4 pages) |
27 August 1998 | Accounts for a medium company made up to 31 December 1997 (12 pages) |
8 April 1998 | Director resigned (1 page) |
22 October 1997 | Return made up to 18/10/97; no change of members (4 pages) |
23 September 1997 | Secretary's particulars changed (1 page) |
25 June 1997 | Accounts for a medium company made up to 31 December 1996 (15 pages) |
8 January 1997 | New secretary appointed (2 pages) |
8 January 1997 | Return made up to 18/10/96; full list of members (8 pages) |
8 January 1997 | Secretary resigned;director resigned (1 page) |
20 May 1996 | Accounts for a medium company made up to 31 December 1995 (14 pages) |
17 October 1995 | Return made up to 18/10/95; no change of members (6 pages) |
23 May 1995 | Full accounts made up to 31 December 1994 (15 pages) |
4 February 1972 | Memorandum and Articles of Association (8 pages) |
17 July 1967 | Company name changed\certificate issued on 17/07/67 (3 pages) |
3 April 1963 | Incorporation (14 pages) |