Mirfield
West Yorkshire
WF14 0HG
Director Name | Mr David Grayham Saville |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1991(3 years, 11 months after company formation) |
Appointment Duration | 33 years |
Role | Freight Manager |
Correspondence Address | 47 Charter House Road Town Lane Idle Bradford West Yorkshire BD10 8LZ |
Director Name | Mr William Potter |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1991(4 years, 1 month after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Transport Manager |
Correspondence Address | Daisy Lea Farm Daisy Lea Lane Sowerby Bridge Halifax West Yorkshire HX6 1PN |
Director Name | Mr Richard David Clegg |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(3 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 14 September 1999) |
Role | Secretary |
Correspondence Address | 14 Bradford Old Road Cottingley Bingley Bradford West Yorkshire BD16 1PF |
Secretary Name | Mr Richard David Clegg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(3 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 14 September 1999) |
Role | Company Director |
Correspondence Address | 14 Bradford Old Road Cottingley Bingley Bradford West Yorkshire BD16 1PF |
Registered Address | Peter House Oxford Street Manchester M1 5AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 1990 (33 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
9 August 2002 | Dissolved (1 page) |
---|---|
9 May 2002 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
15 February 2002 | Liquidators statement of receipts and payments (5 pages) |
17 August 2001 | Liquidators statement of receipts and payments (5 pages) |
9 February 2001 | Liquidators statement of receipts and payments (5 pages) |
24 August 2000 | Liquidators statement of receipts and payments (5 pages) |
14 February 2000 | Liquidators statement of receipts and payments (5 pages) |
17 November 1999 | Director resigned (1 page) |
17 November 1999 | Secretary resigned (1 page) |
12 August 1999 | Liquidators statement of receipts and payments (5 pages) |
22 February 1999 | Liquidators statement of receipts and payments (5 pages) |
13 August 1998 | Liquidators statement of receipts and payments (5 pages) |
19 February 1998 | Liquidators statement of receipts and payments (5 pages) |
16 February 1998 | Receiver ceasing to act (1 page) |
13 February 1998 | Receiver's abstract of receipts and payments (2 pages) |
8 December 1997 | Receiver's abstract of receipts and payments (2 pages) |
26 August 1997 | Liquidators statement of receipts and payments (5 pages) |
18 February 1997 | Liquidators statement of receipts and payments (5 pages) |
16 October 1996 | Receiver's abstract of receipts and payments (2 pages) |
20 August 1996 | Liquidators statement of receipts and payments (5 pages) |
16 February 1996 | Liquidators statement of receipts and payments (5 pages) |
6 December 1995 | Receiver's abstract of receipts and payments (4 pages) |
16 August 1995 | Liquidators statement of receipts and payments (6 pages) |