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 | Closed |
Appointed | 17 May 1992(21 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 23 September 1997) |
Role | Group Financial Director |
Country of Residence | England |
Correspondence Address | 517 Holcombe Road Greenmount Bury Lancashire BL8 4EL |
Secretary Name | Mr Paul Graham Firth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 1992(22 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 23 September 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Bark House Bark Close Shelley Huddersfield West Yorkshire HD8 8JR |
Director Name | Mr Brian Thomas Knight |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 January 1995) |
Role | Tooling Director |
Correspondence Address | 4 Churchill Close Flackwell Heath High Wycombe Buckinghamshire HP10 9LB |
Director Name | Peter Frederick Vine |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 October 1994) |
Role | Managing Director |
Correspondence Address | 91 New Road Marlow Bottom Buckinghamshire SL7 3NN |
Director Name | Mr Nicholas Walshe |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 January 1995) |
Role | Production Director |
Correspondence Address | 7 South Avenue Egham Surrey TW20 8HG |
Secretary Name | Alan Sydney Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(21 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | 39 Mile End Park Pocklington North Yorkshire YO42 2TH |
Director Name | Mr David Roughley |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1994(23 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 January 1995) |
Role | Company Director |
Correspondence Address | 21 Moore Avenue Thelwall Warrington Cheshire WA4 2JN |
Director Name | David Charles Cairns |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(24 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 31 January 1995) |
Role | Managing Director |
Correspondence Address | 22 Laburnum Grove Slough Berkshire SL3 8QU |
Registered Address | Lakeside P.O. 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 |
Latest Accounts | 31 January 1996 (28 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
3 June 1997 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
22 April 1997 | Resolutions
|
21 April 1997 | Application for striking-off (1 page) |
27 March 1997 | Application for reregistration from LTD to UNLTD (2 pages) |
27 March 1997 | Members' assent for rereg from LTD to UNLTD (1 page) |
27 March 1997 | Declaration of assent for reregistration to UNLTD (1 page) |
27 March 1997 | Re-registration of Memorandum and Articles (5 pages) |
27 March 1997 | Certificate of re-registration from Limited to Unlimited (1 page) |
27 March 1997 | Resolutions
|
15 August 1996 | Resolutions
|
15 August 1996 | Resolutions
|
5 August 1996 | Full accounts made up to 31 January 1996 (13 pages) |
1 July 1996 | Return made up to 17/05/96; full list of members (6 pages) |
18 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 June 1995 | Return made up to 17/05/95; no change of members (4 pages) |
16 June 1995 | Full accounts made up to 31 January 1995 (15 pages) |
16 June 1995 | Resolutions
|
16 June 1995 | Resolutions
|