22 Towngate Upper Thong
Holmfirth
West Yorkshire
HD7 2UX
Director Name | Peter Barrowcliffe |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 1991(2 years after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Correspondence Address | 29 Lower House Green Lumb Rossendale Lancashire BB4 9UH |
Secretary Name | Keith Barrowcliffe |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 January 1998(8 years, 9 months after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Company Director |
Correspondence Address | Holme Rise 22 Towngate Upper Thong Holmfirth West Yorkshire HD7 2UX |
Director Name | William Edward Graydon |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(2 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 28 January 1998) |
Role | Secretary |
Correspondence Address | High Barn Chapel Brow Broadbottom Hyde Cheshire SK14 6HH |
Secretary Name | William Edward Graydon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(2 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 28 January 1998) |
Role | Company Director |
Correspondence Address | High Barn Chapel Brow Broadbottom Hyde Cheshire SK14 6HH |
Registered Address | 32 High Street Manchester M4 1QD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 October 1995 (28 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
20 December 1999 | Dissolved (1 page) |
---|---|
20 September 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
7 September 1999 | Liquidators statement of receipts and payments (5 pages) |
4 March 1999 | Liquidators statement of receipts and payments (5 pages) |
2 March 1998 | Statement of affairs (5 pages) |
2 March 1998 | Resolutions
|
2 March 1998 | Registered office changed on 02/03/98 from: 21 priestley road wardley ind estate worsley gtr manchester M28 2LX (1 page) |
2 March 1998 | Appointment of a voluntary liquidator (1 page) |
10 February 1998 | Secretary resigned;director resigned (1 page) |
10 February 1998 | New secretary appointed (2 pages) |
24 June 1997 | Return made up to 26/04/97; no change of members (6 pages) |
7 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
14 September 1996 | Particulars of mortgage/charge (3 pages) |
14 August 1996 | Registered office changed on 14/08/96 from: 513 bury new road whitefield manchester M25 3AJ (1 page) |
20 September 1995 | Registered office changed on 20/09/95 from: abney hall manchester road cheadle cheshire SK8 2PD (1 page) |
10 August 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
28 June 1995 | Particulars of mortgage/charge (4 pages) |
27 April 1995 | Return made up to 26/04/95; no change of members (4 pages) |