9a Roberttown Lane
Liversedge
West Yorkshire
WF15 7NR
Director Name | Mr Kenneth Barry Dale |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 1991(5 years, 4 months after company formation) |
Appointment Duration | 32 years, 12 months |
Role | Company Director |
Correspondence Address | 69 Redwood Drive Bradley Manor Estate Huddersfield HD2 1PW |
Secretary Name | Walter Cedric Barron |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 1991(5 years, 4 months after company formation) |
Appointment Duration | 32 years, 12 months |
Role | Company Director |
Correspondence Address | November House 9a Roberttown Lane Liversedge West Yorkshire WF15 7NR |
Registered Address | 201 Deansgate Manchester Lancashire M3 3NW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £419,972 |
Cash | £246,402 |
Current Liabilities | £293,330 |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
25 June 2004 | Dissolved (1 page) |
---|---|
25 March 2004 | Res re books (1 page) |
25 March 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
25 March 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
25 March 2004 | Liquidators statement of receipts and payments (5 pages) |
4 March 2004 | Liquidators statement of receipts and payments (5 pages) |
2 September 2003 | Liquidators statement of receipts and payments (5 pages) |
3 March 2003 | Liquidators statement of receipts and payments (5 pages) |
4 September 2002 | Liquidators statement of receipts and payments (5 pages) |
5 March 2002 | Liquidators statement of receipts and payments (5 pages) |
12 September 2001 | Liquidators statement of receipts and payments (5 pages) |
27 April 2001 | Sec.of state's cert.-rel.of liq. (1 page) |
21 March 2001 | Notice of ceasing to act as a voluntary liquidator (1 page) |
28 February 2001 | Liquidators statement of receipts and payments (5 pages) |
29 January 2001 | O/C replacement of liquidator (4 pages) |
29 January 2001 | Appointment of a voluntary liquidator (1 page) |
14 March 2000 | Appointment of a voluntary liquidator (1 page) |
14 March 2000 | Registered office changed on 14/03/00 from: wood st clifton bridge works wood street brighouse west yorkshire HD6 1PW (1 page) |
9 March 2000 | Resolutions
|
9 March 2000 | Ex res re. Powers of liquidator (2 pages) |
9 March 2000 | Declaration of solvency (3 pages) |
18 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 1999 | Return made up to 30/04/99; no change of members
|
23 March 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
7 September 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
15 May 1998 | Return made up to 30/04/98; no change of members (4 pages) |
10 June 1997 | Return made up to 30/04/97; full list of members (6 pages) |
12 May 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
5 June 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
12 May 1996 | Return made up to 30/04/96; no change of members (4 pages) |
4 May 1995 | Return made up to 30/04/95; no change of members
|
21 April 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |