Mytholmroyd
Hebden Bridge
West Yorkshire
HX7 5AP
Director Name | Mr William Chadwick |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2007(34 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 30 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Perrygate Avenue Didsbury Manchester Lancashire M20 1JR |
Secretary Name | Debbie Rushton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2007(34 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 30 September 2014) |
Role | Accountant |
Correspondence Address | 16 Cornbrook Close Wardle Rochdale OL12 9NN |
Secretary Name | Mrs Linda Ann Whale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1989(16 years, 7 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 31 December 2007) |
Role | Company Director |
Correspondence Address | 28 Oulder Hill Drive Rochdale Lancashire OL11 5LB |
Director Name | Charles Frank Lee |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(19 years, 6 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 30 November 2004) |
Role | Builder |
Correspondence Address | 11 Oakley Park Bolton Lancashire BL1 5XL |
Secretary Name | Charles Frank Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(19 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 04 February 2002) |
Role | Company Director |
Correspondence Address | 11 Oakley Park Bolton Lancashire BL1 5XL |
Director Name | Andrew James Gladwin |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(29 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 2003) |
Role | Commercial Director |
Correspondence Address | Grove House 4 Fountain Grove Pinfold Huddersfield West Yorkshire HD4 5SE |
Director Name | Mrs Linda Ann Whale |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(29 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 December 2007) |
Role | Secretary |
Correspondence Address | 28 Oulder Hill Drive Rochdale Lancashire OL11 5LB |
Director Name | Mr Jeffrey Williams |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(29 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 24 December 2010) |
Role | Construction Director |
Country of Residence | England |
Correspondence Address | 29 Alfred Avenue Worsley Manchester M28 2TX |
Registered Address | Hodgsons Nelson House Park Road Timperley Cheshire WA14 5BZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Gross Profit | £2,058,409 |
Net Worth | £2,623,688 |
Cash | £3,130,595 |
Current Liabilities | £2,842,849 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 December |
30 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 September 2014 | Final Gazette dissolved following liquidation (1 page) |
30 June 2014 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
6 December 2013 | Liquidators statement of receipts and payments to 30 November 2013 (5 pages) |
6 December 2013 | Liquidators' statement of receipts and payments to 30 November 2013 (5 pages) |
1 July 2013 | Liquidators' statement of receipts and payments to 31 May 2013 (5 pages) |
1 July 2013 | Liquidators statement of receipts and payments to 31 May 2013 (5 pages) |
20 December 2012 | Liquidators statement of receipts and payments to 30 November 2012 (5 pages) |
20 December 2012 | Liquidators' statement of receipts and payments to 30 November 2012 (5 pages) |
21 June 2012 | Liquidators' statement of receipts and payments to 31 May 2012 (5 pages) |
21 June 2012 | Liquidators statement of receipts and payments to 31 May 2012 (5 pages) |
22 December 2011 | Liquidators' statement of receipts and payments to 30 November 2011 (5 pages) |
22 December 2011 | Liquidators statement of receipts and payments to 30 November 2011 (5 pages) |
13 December 2011 | Termination of appointment of Jeffrey Williams as a director (2 pages) |
15 June 2011 | Liquidators statement of receipts and payments to 31 May 2011 (5 pages) |
15 June 2011 | Liquidators' statement of receipts and payments to 31 May 2011 (5 pages) |
8 December 2010 | Liquidators statement of receipts and payments to 30 November 2010 (5 pages) |
8 December 2010 | Liquidators' statement of receipts and payments to 30 November 2010 (5 pages) |
7 July 2010 | Liquidators statement of receipts and payments to 31 May 2010 (7 pages) |
7 July 2010 | Liquidators' statement of receipts and payments to 31 May 2010 (7 pages) |
8 June 2009 | Registered office changed on 08/06/2009 from chichester business centre chichester street rochdale OL16 2AU (1 page) |
5 June 2009 | Notice of Constitution of Liquidation Committee (2 pages) |
5 June 2009 | Statement of affairs with form 4.19 (37 pages) |
5 June 2009 | Appointment of a voluntary liquidator (1 page) |
5 June 2009 | Resolutions
|
8 October 2008 | Accounts for a medium company made up to 31 December 2007 (20 pages) |
5 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
9 January 2008 | Secretary resigned;director resigned (1 page) |
12 October 2007 | Accounts for a medium company made up to 31 December 2006 (19 pages) |
19 July 2007 | New director appointed (3 pages) |
19 July 2007 | New secretary appointed (2 pages) |
4 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
27 October 2006 | Accounts for a medium company made up to 31 December 2005 (20 pages) |
1 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
7 October 2005 | Accounts for a medium company made up to 31 December 2004 (18 pages) |
21 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
5 January 2005 | Director resigned (1 page) |
21 December 2004 | Resolutions
|
14 December 2004 | Declaration of assistance for shares acquisition (5 pages) |
14 December 2004 | Declaration of assistance for shares acquisition (5 pages) |
14 December 2004 | Resolutions
|
13 October 2004 | Full accounts made up to 31 December 2003 (20 pages) |
9 June 2004 | Return made up to 31/05/04; full list of members (8 pages) |
23 December 2003 | Company name changed beva construction (rochdale) lim ited\certificate issued on 23/12/03 (2 pages) |
1 November 2003 | Full accounts made up to 31 December 2002 (20 pages) |
14 October 2003 | Director resigned (1 page) |
10 June 2003 | Return made up to 31/05/03; full list of members (8 pages) |
9 May 2003 | Director's particulars changed (1 page) |
5 November 2002 | Full accounts made up to 31 December 2001 (18 pages) |
13 June 2002 | Return made up to 31/05/02; full list of members (8 pages) |
18 February 2002 | New director appointed (2 pages) |
18 February 2002 | New director appointed (2 pages) |
18 February 2002 | Secretary resigned (1 page) |
18 February 2002 | New director appointed (2 pages) |
16 October 2001 | Full accounts made up to 31 December 2000 (18 pages) |
12 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
5 October 2000 | Full accounts made up to 31 December 1999 (19 pages) |
7 June 2000 | Return made up to 31/05/00; full list of members
|
21 September 1999 | Full accounts made up to 31 December 1998 (19 pages) |
21 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
12 October 1998 | Full accounts made up to 31 December 1997 (20 pages) |
10 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1997 | Full accounts made up to 31 December 1996 (19 pages) |
8 July 1997 | Return made up to 31/05/97; no change of members
|
7 October 1996 | Full accounts made up to 31 December 1995 (17 pages) |
7 June 1996 | Return made up to 31/05/96; no change of members (4 pages) |
6 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |
8 June 1995 | Return made up to 31/05/95; full list of members (6 pages) |
3 November 1992 | Memorandum and Articles of Association (16 pages) |
6 July 1988 | Return made up to 31/05/88; full list of members (4 pages) |