Farnley Tyas
Huddersfield
West Yorkshire
HD4 6UW
Director Name | Ian Barron |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 1997(15 years, 5 months after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Chartered Secretary |
Correspondence Address | Whinney Wood Farnley Tyas Huddersfield West Yorkshire HD4 6UW |
Director Name | Colin Stuart Home |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 1997(15 years, 5 months after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Accountant |
Correspondence Address | 28 Roslyn Avenue Netherton Huddersfield West Yorkshire HD4 7EW |
Director Name | Mark Steven Wild |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2002(19 years, 11 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Accountant |
Correspondence Address | 14 Wensleydale Close Royton Oldham Lancashire OL2 5TQ |
Director Name | Mr David Murray |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(10 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 25 April 1993) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 The Maples Cirencester Gloucestershire GL7 1TQ Wales |
Director Name | Nigel Charles Ellis Tongue |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 04 July 1997) |
Role | Chartered Accountant |
Correspondence Address | The Moat House Britford Salisbury Wiltshire SP5 4DX |
Director Name | Mr Robert Alfred Edmund Styler |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(10 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 25 April 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm House Lenchwick Evesham Worcestershire WR11 4TG |
Director Name | Mr William Mansell Shotton |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(10 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 10 July 1992) |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairfield House 7 Noden Drive Lea Herefordshire HR9 7NP Wales |
Director Name | Roger Wyndham Hudson |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(10 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 26 August 1992) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Corinth 3 Roddenbury View Corsley Warminster Wiltshire BA12 7PT |
Director Name | Ralph Eric Hinchliffe |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 04 July 1997) |
Role | Public Co Chairman |
Correspondence Address | Bank House New Mill Huddersfield West Yorkshire HD7 7HU |
Director Name | Steven Havercan |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(10 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 10 July 1992) |
Role | Company Director |
Correspondence Address | 14 Granby Gardens Reading Berkshire RG1 5RT |
Director Name | Mr Vittorio De Zen |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 18 April 1992(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 04 July 1997) |
Role | Company Director |
Correspondence Address | 663927 Ontario Road 4945 Steeles Avenue West Weston Ontario M9l 1r4 Canada |
Director Name | Gary Brown |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 18 April 1992(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 04 July 1997) |
Role | Company Director |
Correspondence Address | 34 Hillholm Boulevard Richmond Hill Ontario Foreign |
Director Name | Michael Robinson Broadhead |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 04 July 1997) |
Role | Managing Director |
Correspondence Address | Broomhill Northgate Honley Huddersfield West Yorkshire HD7 2QL |
Secretary Name | Mr Terence John Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 October 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 525 Holcombe Road Greenmount Bury Lancashire BL8 4EL |
Director Name | Mr Stephen Christopher Bridgens |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(10 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 10 July 1992) |
Role | Chartered Accountant |
Correspondence Address | Greenwood Jubilee Drive Upper Colwall Malvern Worcestershire WR13 6DQ |
Director Name | Martin Tarran Jones |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 July 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sutherland Lodge 2c Park Close Didcot Oxfordshire OX11 0AA |
Director Name | Stephen Clive Jones |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1993(11 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 6 Chase Farm Wood Street Geddington Kettering Northamptonshire NN14 1RA |
Director Name | Mr Terence John Martin |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1993(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 July 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 525 Holcombe Road Greenmount Bury Lancashire BL8 4EL |
Registered Address | 100 Barbirolli Square Manchester M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £3,674,485 |
Latest Accounts | 31 December 1996 (27 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
12 January 2005 | Dissolved (1 page) |
---|---|
12 October 2004 | Liquidators statement of receipts and payments (5 pages) |
12 October 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
23 June 2004 | Liquidators statement of receipts and payments (5 pages) |
1 March 2004 | Resignation of a liquidator (1 page) |
1 March 2004 | Appointment of a voluntary liquidator (1 page) |
30 December 2003 | Liquidators statement of receipts and payments (5 pages) |
12 June 2003 | Liquidators statement of receipts and payments (5 pages) |
1 April 2003 | Liquidators statement of receipts and payments (5 pages) |
13 February 2002 | Registered office changed on 13/02/02 from: waverley edgerton road huddersfield west yorkshire (1 page) |
12 February 2002 | Appointment of a voluntary liquidator (1 page) |
30 January 2002 | Ex res re. Powers of liqudiator (1 page) |
29 January 2002 | New director appointed (2 pages) |
29 January 2002 | Resolutions
|
23 October 2001 | Order of court - dissolution void (3 pages) |
30 April 2001 | Dissolved (1 page) |
7 February 2001 | Liquidators statement of receipts and payments (5 pages) |
31 January 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
4 January 2001 | Liquidators statement of receipts and payments (5 pages) |
26 June 2000 | Liquidators statement of receipts and payments (5 pages) |
6 January 2000 | Liquidators statement of receipts and payments (5 pages) |
7 July 1999 | Liquidators statement of receipts and payments (5 pages) |
12 January 1999 | Liquidators statement of receipts and payments (5 pages) |
17 December 1997 | Declaration of solvency (3 pages) |
17 December 1997 | Resolutions
|
17 December 1997 | Ex/res 10/12/97 liq's powers (1 page) |
17 December 1997 | Appointment of a voluntary liquidator (1 page) |
22 September 1997 | Company name changed plastics technology LIMITED\certificate issued on 23/09/97 (2 pages) |
15 July 1997 | Full accounts made up to 31 December 1996 (13 pages) |
14 July 1997 | New director appointed (2 pages) |
14 July 1997 | Director resigned (1 page) |
14 July 1997 | New director appointed (2 pages) |
14 July 1997 | Director resigned (1 page) |
14 July 1997 | Director resigned (1 page) |
14 July 1997 | Director resigned (1 page) |
14 July 1997 | Director resigned (1 page) |
14 July 1997 | Director resigned (1 page) |
14 July 1997 | Director resigned (1 page) |
10 June 1997 | Director's particulars changed (1 page) |
10 June 1997 | Return made up to 18/04/97; full list of members (8 pages) |
21 January 1997 | Conve 20/12/96 (2 pages) |
21 January 1997 | Resolutions
|
31 July 1996 | Full accounts made up to 31 December 1995 (18 pages) |
20 May 1996 | Return made up to 18/04/96; full list of members (13 pages) |
4 January 1996 | £ nc 112600/250000 21/12/95 (1 page) |
4 January 1996 | Ad 21/12/95--------- £ si 55600@1=55600 £ ic 112600/168200 (2 pages) |
4 January 1996 | Resolutions
|
29 December 1995 | Company name changed heywood williams plastics limite d\certificate issued on 02/01/96 (4 pages) |
21 November 1995 | Certificate of cancellation of share premium account (1 page) |
21 November 1995 | Cancel share premium account (2 pages) |
24 October 1995 | Resolutions
|
20 July 1995 | Full accounts made up to 31 December 1994 (17 pages) |
10 May 1995 | Return made up to 18/04/95; full list of members (26 pages) |