Skelmanthorpe
Huddersfield
HD8 9BT
Secretary Name | Mr David Allen |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 June 1991(4 years, 4 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | 19 Elmfield Drive Skelmanthorpe Huddersfield HD8 9BT |
Director Name | Miss Vicki Jane Davenport |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 1991(4 years, 5 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Sales/Marketing Director |
Correspondence Address | 31 Thorpe Lane Almondsbury Huddersfield HD5 8TA |
Director Name | Richard Mark Allen |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1997(10 years, 2 months after company formation) |
Appointment Duration | 27 years |
Role | Transport Executive |
Correspondence Address | 61 Lidgett Lane Skelmanthorpe Huddersfield West Yorkshire HD8 9AQ |
Director Name | David Redford |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2001(14 years, 8 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Consultant |
Correspondence Address | 18 Stockwell Vale Armitage Bridge West Yorkshire HD4 7PL |
Director Name | Mr Michael Walter Day |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1991(4 years, 4 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 12 December 1991) |
Role | Company Director |
Correspondence Address | 2 Commercial Road Strathaven Lanarkshire ML10 6LX Scotland |
Director Name | Richard Holdsworth |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 October 2001) |
Role | Transport Executive |
Correspondence Address | 38 Westcroft Honley Huddersfield West Yorkshire HD7 2JP |
Director Name | Steven Gilbert Brimfield |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(13 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 05 January 2001) |
Role | Consultant |
Correspondence Address | 23 Cambourne Road Burbage Hinckley Leicestershire LE10 2BG |
Registered Address | Mazars Neville Russell Regent House Heaton Lane Stockport Cheshire SK4 1BS |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1,068,936 |
Cash | £828,298 |
Current Liabilities | £651,986 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
12 November 2003 | Dissolved (1 page) |
---|---|
12 August 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
4 July 2003 | Liquidators statement of receipts and payments (5 pages) |
23 January 2003 | Liquidators statement of receipts and payments (5 pages) |
28 January 2002 | Resolutions
|
26 January 2002 | Resolutions
|
26 January 2002 | Memorandum and Articles of Association (15 pages) |
18 January 2002 | Registered office changed on 18/01/02 from: healey house lower crosland netherton huddersfield HD4 7DQ (1 page) |
15 January 2002 | Declaration of solvency (3 pages) |
15 January 2002 | Resolutions
|
15 January 2002 | Appointment of a voluntary liquidator (1 page) |
24 December 2001 | Director resigned (1 page) |
19 December 2001 | New director appointed (2 pages) |
29 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
23 May 2001 | Return made up to 16/05/01; full list of members
|
12 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
1 August 2000 | New director appointed (2 pages) |
23 May 2000 | Return made up to 16/05/00; full list of members
|
25 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
21 May 1999 | Return made up to 16/05/99; no change of members (4 pages) |
8 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
27 August 1998 | Company name changed S.B.H. express services LIMITED\certificate issued on 28/08/98 (3 pages) |
29 May 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 May 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 May 1998 | Return made up to 16/05/98; full list of members
|
11 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
22 May 1997 | Return made up to 16/05/97; full list of members (6 pages) |
27 April 1997 | Director's particulars changed (1 page) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | New director appointed (2 pages) |
24 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
10 June 1996 | Return made up to 16/05/96; change of members
|
28 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
19 September 1995 | £ ic 131050/116538 11/08/95 £ sr 14512@1=14512 (1 page) |
30 August 1995 | Resolutions
|
8 June 1995 | Return made up to 16/06/95; full list of members (6 pages) |
26 August 1988 | Return made up to 25/06/88; full list of members (8 pages) |