Fixby
Huddersfield
West Yorkshire
HD2 2NE
Director Name | Michael Odonnell |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 09 June 1991(13 years, 1 month after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Contractor |
Correspondence Address | 270a Cowcliffe Hill Road Fixby Huddersfield West Yorkshire HD2 2NE |
Secretary Name | John Anthony O'Donnell |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 August 1992(14 years, 4 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Correspondence Address | Orchard House 170 Woodside Road Beaumont Park Huddersfield HD4 5SG |
Secretary Name | Michael Odonnell |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 09 June 1991(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 August 1992) |
Role | Company Director |
Correspondence Address | 270a Cowcliffe Hill Road Fixby Huddersfield West Yorkshire HD2 2NE |
Registered Address | Hodgsons 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 |
Year | 2014 |
---|---|
Net Worth | £155,680 |
Current Liabilities | £618,364 |
Latest Accounts | 31 May 1992 (31 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
1 August 2003 | Dissolved (1 page) |
---|---|
1 May 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 February 2003 | Liquidators statement of receipts and payments (5 pages) |
11 October 2002 | Receiver ceasing to act (1 page) |
10 October 2002 | Receiver's abstract of receipts and payments (3 pages) |
22 August 2002 | Liquidators statement of receipts and payments (5 pages) |
10 April 2002 | Receiver's abstract of receipts and payments (3 pages) |
14 February 2002 | Liquidators statement of receipts and payments (5 pages) |
4 January 2002 | Receiver ceasing to act (1 page) |
20 December 2001 | Appointment of receiver/manager (1 page) |
4 September 2001 | Liquidators statement of receipts and payments (5 pages) |
23 April 2001 | Receiver's abstract of receipts and payments (3 pages) |
16 February 2001 | Liquidators statement of receipts and payments (5 pages) |
22 August 2000 | Liquidators statement of receipts and payments (5 pages) |
12 April 2000 | Receiver's abstract of receipts and payments (4 pages) |
14 February 2000 | Liquidators statement of receipts and payments (5 pages) |
17 August 1999 | Liquidators statement of receipts and payments (5 pages) |
21 April 1999 | Receiver's abstract of receipts and payments (2 pages) |
15 February 1999 | Liquidators statement of receipts and payments (5 pages) |
17 August 1998 | Liquidators statement of receipts and payments (5 pages) |
8 April 1998 | Receiver's abstract of receipts and payments (2 pages) |
13 February 1998 | Liquidators statement of receipts and payments (5 pages) |
19 August 1997 | Liquidators statement of receipts and payments (5 pages) |
23 April 1997 | Receiver's abstract of receipts and payments (2 pages) |
17 February 1997 | Liquidators statement of receipts and payments (5 pages) |
15 August 1996 | Liquidators statement of receipts and payments (5 pages) |
25 April 1996 | Receiver's abstract of receipts and payments (2 pages) |
20 February 1996 | Liquidators statement of receipts and payments (6 pages) |
18 August 1995 | Liquidators statement of receipts and payments (6 pages) |
12 July 1993 | Return made up to 09/06/93; full list of members
|