Rochdale Road Triangle
Halifax
HX6 3DA
Director Name | David Andrew Ritchie |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 2006(20 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 12 February 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | "Oldcourt" 141 Manchester Road Chapel-En-Le-Frith Derbyshire SK23 9TN |
Director Name | Edward Vincent Cox |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1992(7 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 28 April 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Pippins 2 Wharf View Buckingham MK18 1XF |
Director Name | Mr John Patrick Cunningham |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1992(7 years after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 May 2002) |
Role | Paint Company Executive |
Country of Residence | Britain |
Correspondence Address | Woodlea Mere Road Finmere Buckinghamshire MK18 4AW |
Director Name | Nicholas Charles Patrick Vandervell |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1992(7 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 September 1996) |
Role | Secretary |
Correspondence Address | Reeds Hatch Farm Dockenfield Farnham Surrey GU10 4ET |
Secretary Name | Susan Jane Hines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1992(7 years after company formation) |
Appointment Duration | 3 years (resigned 04 October 1995) |
Role | Company Director |
Correspondence Address | Dene Cottage Danemore Lane South Godstone Surrey RH9 8JF |
Secretary Name | Edward Vincent Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1995(10 years after company formation) |
Appointment Duration | 2 years (resigned 09 October 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Pippins 2 Wharf View Buckingham MK18 1XF |
Secretary Name | Susan Jane Hines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1997(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 April 2000) |
Role | Company Director |
Correspondence Address | Walnut Marches Crawley Down Road Felbridge East Grinstead West Sussex RH19 2PS |
Director Name | Mr Phillip Raymond Evans |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 June 2003) |
Role | Paint Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Charlcote, Forbes Park Robins Lane, Bramhall Stockport Cheshire SK7 2RE |
Secretary Name | Ms Claire Diane Sherwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moor Edge Farm Old Lindley Holywell Green Halifax West Yorkshire HX4 9DF |
Director Name | Mr Mark Stanworth |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2002(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Park Avenue Shelley Huddersfield HD8 8JY |
Director Name | David Paul Gresham |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 223 Bramhall Lane South Bramhall Stockport Cheshire SK7 3EP |
Registered Address | Globe House Bayley Street Stalybridge Cheshire SK15 1PY |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Stalybridge North |
Built Up Area | Greater Manchester |
500 at £1 | Total Holdings Uk LTD 50.00% Ordinary A |
---|---|
500 at £1 | Total Holdings Uk LTD 50.00% Ordinary B |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
12 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2012 | Application to strike the company off the register (3 pages) |
22 October 2012 | Application to strike the company off the register (3 pages) |
24 September 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
24 September 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
19 December 2011 | Annual return made up to 21 September 2011 with a full list of shareholders Statement of capital on 2011-12-19
|
19 December 2011 | Annual return made up to 21 September 2011 with a full list of shareholders Statement of capital on 2011-12-19
|
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (11 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (11 pages) |
17 November 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (5 pages) |
17 November 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Full accounts made up to 31 December 2009 (13 pages) |
16 July 2010 | Full accounts made up to 31 December 2009 (13 pages) |
14 July 2010 | Amended full accounts made up to 31 December 2008 (13 pages) |
14 July 2010 | Amended full accounts made up to 31 December 2008 (13 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
21 September 2009 | Return made up to 21/09/09; full list of members (3 pages) |
21 September 2009 | Return made up to 21/09/09; full list of members (3 pages) |
9 October 2008 | Director's Change of Particulars / david ritchie / 22/09/2008 / HouseName/Number was: , now: old court; Street was: 72 moss road, now: 141 manchester road; Area was: alderley edge, now: chapel-en-le frith; Post Town was: stockport, now: high peak; Region was: cheshire, now: derbyshire; Post Code was: SK9 7JB, now: SK23 9TN (1 page) |
9 October 2008 | Director's change of particulars / david ritchie / 22/09/2008 (1 page) |
9 October 2008 | Return made up to 22/09/08; full list of members (3 pages) |
9 October 2008 | Return made up to 22/09/08; full list of members (3 pages) |
3 September 2008 | Full accounts made up to 31 December 2007 (14 pages) |
3 September 2008 | Full accounts made up to 31 December 2007 (14 pages) |
10 October 2007 | Return made up to 22/09/07; full list of members (2 pages) |
10 October 2007 | Return made up to 22/09/07; full list of members (2 pages) |
4 June 2007 | Full accounts made up to 31 December 2006 (13 pages) |
4 June 2007 | Full accounts made up to 31 December 2006 (13 pages) |
17 April 2007 | Full accounts made up to 31 December 2005 (13 pages) |
17 April 2007 | Full accounts made up to 31 December 2005 (13 pages) |
16 October 2006 | Return made up to 22/09/06; full list of members (2 pages) |
16 October 2006 | Return made up to 22/09/06; full list of members (2 pages) |
12 October 2006 | Full accounts made up to 31 December 2004 (17 pages) |
12 October 2006 | Full accounts made up to 31 December 2004 (17 pages) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | New director appointed (2 pages) |
6 April 2006 | New director appointed (2 pages) |
6 April 2006 | Director resigned (1 page) |
18 January 2006 | Return made up to 22/09/05; full list of members (5 pages) |
18 January 2006 | Return made up to 22/09/05; full list of members (5 pages) |
10 November 2005 | Registered office changed on 10/11/05 from: 33 cavendish square london W1G 0PW (1 page) |
10 November 2005 | Registered office changed on 10/11/05 from: 33 cavendish square london W1G 0PW (1 page) |
18 October 2005 | Secretary resigned (1 page) |
18 October 2005 | Return made up to 22/09/03; full list of members (5 pages) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | Secretary resigned (1 page) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | New secretary appointed (2 pages) |
18 October 2005 | Return made up to 22/09/04; no change of members (4 pages) |
18 October 2005 | Memorandum and Articles of Association (10 pages) |
18 October 2005 | Return made up to 22/09/04; no change of members (4 pages) |
18 October 2005 | New secretary appointed (2 pages) |
18 October 2005 | Full accounts made up to 31 December 2003 (15 pages) |
18 October 2005 | Full accounts made up to 31 December 2002 (16 pages) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | Return made up to 22/09/03; full list of members (5 pages) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | Resolutions
|
18 October 2005 | Director resigned (1 page) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | Full accounts made up to 31 December 2002 (16 pages) |
18 October 2005 | Memorandum and Articles of Association (10 pages) |
18 October 2005 | Full accounts made up to 31 December 2003 (15 pages) |
18 October 2005 | Resolutions
|
17 October 2005 | Restoration by order of the court (2 pages) |
17 October 2005 | Restoration by order of the court (2 pages) |
3 August 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 August 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 April 2004 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2004 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2003 | Registered office changed on 12/03/03 from: c/o kalon LIMITED huddersfield road birstall batley west yorkshire WF17 9XA (1 page) |
12 March 2003 | Registered office changed on 12/03/03 from: c/o kalon LIMITED huddersfield road birstall batley west yorkshire WF17 9XA (1 page) |
4 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
7 October 2002 | Return made up to 22/09/02; full list of members (7 pages) |
7 October 2002 | Return made up to 22/09/02; full list of members (7 pages) |
19 June 2002 | Auditor's resignation (1 page) |
19 June 2002 | Auditor's resignation (1 page) |
12 June 2002 | Director resigned (1 page) |
12 June 2002 | Director resigned (1 page) |
27 May 2002 | New director appointed (2 pages) |
27 May 2002 | New director appointed (2 pages) |
26 March 2002 | Secretary's particulars changed (1 page) |
26 March 2002 | Secretary's particulars changed (1 page) |
2 October 2001 | Return made up to 22/09/01; full list of members (6 pages) |
2 October 2001 | Return made up to 22/09/01; full list of members (6 pages) |
10 July 2001 | Full accounts made up to 31 December 2000 (12 pages) |
10 July 2001 | Full accounts made up to 31 December 2000 (12 pages) |
18 December 2000 | Resolutions
|
18 December 2000 | Resolutions
|
6 November 2000 | Return made up to 22/09/00; full list of members
|
6 November 2000 | Return made up to 22/09/00; full list of members (6 pages) |
24 May 2000 | New director appointed (2 pages) |
24 May 2000 | New director appointed (2 pages) |
12 May 2000 | Full accounts made up to 31 December 1999 (12 pages) |
12 May 2000 | Full accounts made up to 31 December 1999 (12 pages) |
9 May 2000 | New secretary appointed (2 pages) |
9 May 2000 | Secretary resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | New secretary appointed (2 pages) |
9 May 2000 | Registered office changed on 09/05/00 from: fina house ashley avenue epsom surrey,KT18 5AD (1 page) |
9 May 2000 | Secretary resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Registered office changed on 09/05/00 from: fina house ashley avenue epsom surrey,KT18 5AD (1 page) |
11 November 1999 | Auditor's resignation (1 page) |
11 November 1999 | Auditor's resignation (1 page) |
29 September 1999 | Full accounts made up to 31 December 1998 (13 pages) |
29 September 1999 | Full accounts made up to 31 December 1998 (13 pages) |
14 September 1999 | Return made up to 22/09/99; full list of members (6 pages) |
14 September 1999 | Return made up to 22/09/99; full list of members (6 pages) |
24 November 1998 | Auditor's resignation (1 page) |
24 November 1998 | Auditor's resignation (1 page) |
17 September 1998 | Return made up to 22/09/98; no change of members (5 pages) |
17 September 1998 | Return made up to 22/09/98; no change of members (5 pages) |
15 July 1998 | Full accounts made up to 31 December 1997 (13 pages) |
15 July 1998 | Full accounts made up to 31 December 1997 (13 pages) |
8 July 1998 | Secretary's particulars changed (1 page) |
8 July 1998 | Secretary's particulars changed (1 page) |
3 November 1997 | New secretary appointed (2 pages) |
3 November 1997 | New secretary appointed (2 pages) |
3 November 1997 | Secretary resigned (1 page) |
3 November 1997 | Secretary resigned (1 page) |
21 October 1997 | Return made up to 22/09/97; no change of members (4 pages) |
21 October 1997 | Return made up to 22/09/97; no change of members (4 pages) |
6 June 1997 | Full accounts made up to 31 December 1996 (15 pages) |
6 June 1997 | Full accounts made up to 31 December 1996 (15 pages) |
6 October 1996 | Return made up to 22/09/96; full list of members (6 pages) |
6 October 1996 | Return made up to 22/09/96; full list of members (6 pages) |
23 September 1996 | Director resigned (1 page) |
23 September 1996 | Director resigned (1 page) |
5 July 1996 | Full accounts made up to 31 December 1995 (11 pages) |
5 July 1996 | Full accounts made up to 31 December 1995 (11 pages) |
11 October 1995 | Secretary resigned;new secretary appointed (4 pages) |
2 October 1995 | Return made up to 22/09/95; no change of members (7 pages) |
2 October 1995 | Return made up to 22/09/95; no change of members (14 pages) |
28 July 1995 | Full accounts made up to 31 December 1994 (11 pages) |
28 July 1995 | Full accounts made up to 31 December 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |