Ghyll Head
Windermere
Cumbria
LA23 3LJ
Director Name | John Murray Porritt |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 1993(22 years, 2 months after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Chairman |
Correspondence Address | 12 Beaumonds Way Bamford Rochdale Lancashire OL11 5NL |
Director Name | Timothy James Porritt |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2000(29 years, 3 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Engineer |
Correspondence Address | South Cottage Lowerfold Rochdale Lancashire OL12 7HR |
Secretary Name | Mr Graeme James Lawson |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 September 2000(29 years, 3 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | 44 Dale Lee Westhoughton Bolton Lancashire BL5 3YE |
Director Name | Thomas John Harvey |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1990(19 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 27 August 1997) |
Role | Company Director |
Correspondence Address | 16 Crow Hills Road Penwortham Preston Lancashire PR1 0JE |
Director Name | Robert Charles Atkinson |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(20 years, 6 months after company formation) |
Appointment Duration | -2 years, 6 months (resigned 30 June 1990) |
Role | Works Director |
Correspondence Address | The Gateway 171 Yewtree Pannal Harrogate West Yorkshire |
Director Name | Jean Noel Cozon |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(20 years, 6 months after company formation) |
Appointment Duration | -2 years (resigned 12 January 1990) |
Role | Managing Director |
Correspondence Address | Waterloo House Markington Harrogate North Yorkshire HG3 3PQ |
Director Name | Roy Fielding |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(20 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 09 June 1992) |
Role | Design/Development Director |
Correspondence Address | 2 Almondbury Close Almondbury Huddersfield West Yorkshire HD5 8XX |
Director Name | Geoffrey Robert Kershaw |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(20 years, 6 months after company formation) |
Appointment Duration | -2 years, 10 months (resigned 23 November 1990) |
Role | Sales Director |
Correspondence Address | 18 Smithy Brook Lane Dewsbury West Yorkshire WF12 0JD |
Director Name | Denis James Sinclair Wilson |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(20 years, 6 months after company formation) |
Appointment Duration | -2 years, 3 months (resigned 20 April 1990) |
Role | Electrical Engineering Director |
Correspondence Address | Westfield Farm Warley Halifax West Yorkshire |
Secretary Name | David Thwaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(20 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 27 March 1992) |
Role | Company Director |
Correspondence Address | 49 Benomley Road Huddersfield West Yorkshire HD5 8LS |
Secretary Name | Peter Charles Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(20 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 26 September 2000) |
Role | Company Director |
Correspondence Address | 95 Hardy Mill Road Harwood Bolton Lancashire BL2 4EF |
Registered Address | Belfield Works Rochdale Lancs OL16 5AU |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Kingsway |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £28,436 |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2001 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Next Return Due | 14 September 2016 (overdue) |
---|
26 February 2019 | Restoration by order of the court (2 pages) |
---|---|
8 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | Restoration by order of the court (3 pages) |
12 March 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 November 2001 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2001 | Application for striking-off (1 page) |
9 March 2001 | Secretary resigned (1 page) |
13 February 2001 | New secretary appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
21 November 2000 | Full accounts made up to 31 December 1999 (7 pages) |
2 October 2000 | Return made up to 31/08/00; full list of members (7 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
28 October 1999 | Return made up to 31/08/99; no change of members (4 pages) |
15 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | Return made up to 31/08/98; full list of members
|
11 November 1997 | Full accounts made up to 31 December 1996 (7 pages) |
1 October 1997 | Return made up to 31/08/97; no change of members (4 pages) |
28 October 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
4 October 1996 | Return made up to 31/08/96; no change of members (6 pages) |
15 December 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
15 December 1995 | Resolutions
|
2 October 1995 | Return made up to 31/08/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (70 pages) |