Badsworth
Pontefract
West Yorkshire
WF9 1BE
Director Name | Mr Richard Wilkinson |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2003(13 years, 4 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Packsaddle Park Prestbury Macclesfield Cheshire SK10 4PU |
Secretary Name | Mr Richard Wilkinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 2003(13 years, 4 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Packsaddle Park Prestbury Macclesfield Cheshire SK10 4PU |
Director Name | James Edward Barker |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(2 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 June 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Cragg Vale Hebden Bridge West Yorkshire HX7 5TB |
Director Name | Mr Anthony Gartland |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(2 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 June 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broad Carr House Broad Carr Lane Holywell Green Halifax HX4 9BS |
Director Name | Mr Jeffrey Whalley |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(2 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 March 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broncroft Castle Broncroft Craven Arms Shropshire SY7 9HL Wales |
Secretary Name | James Edward Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(2 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 June 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Cragg Vale Hebden Bridge West Yorkshire HX7 5TB |
Director Name | Mr Brian Hersee Heather |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1993(3 years, 5 months after company formation) |
Appointment Duration | 1 day (resigned 30 March 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Gledhow Park Crescent Chapel Allerton Leeds West Yorkshire LS7 4JY |
Secretary Name | Glenn Patrick Powers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1993(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 November 1997) |
Role | Commercial Director |
Correspondence Address | 23 Sefton Drive Worsley Manchester M28 2NG |
Director Name | Glenn Patrick Powers |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1994(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 November 1997) |
Role | Commercial Director |
Correspondence Address | 23 Sefton Drive Worsley Manchester M28 2NG |
Director Name | Mr Richard David Williams |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1994(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 13 May 1998) |
Role | Company Director |
Correspondence Address | Oaklands Chapel Brampton Northampton Northamptonshire NN6 8AW |
Secretary Name | Peter David Clarkson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 January 2000) |
Role | Company Director |
Correspondence Address | 3 Westcliff Gardens Appleton Warrington WA4 5FQ |
Director Name | Michael Roy David Roller |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 April 2000) |
Role | Company Director |
Correspondence Address | 6 Fairfax Drive Wilmslow Cheshire SK9 6EY |
Secretary Name | Mr Stephen John Beckett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Parsonage Gardens Marple Stockport Cheshire SK6 7NB |
Director Name | Mr Stephen John Beckett |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Parsonage Gardens Marple Stockport Cheshire SK6 7NB |
Registered Address | 100 Barbirolli Square Manchester M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £362,000 |
Latest Accounts | 30 September 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
8 September 2005 | Dissolved (1 page) |
---|---|
8 June 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
12 October 2004 | Registered office changed on 12/10/04 from: coin house new coin street royton oldham OL2 6JZ (1 page) |
8 October 2004 | Appointment of a voluntary liquidator (1 page) |
7 October 2004 | Declaration of solvency (3 pages) |
7 October 2004 | Resolutions
|
1 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 2003 | Accounts made up to 30 September 2003 (6 pages) |
16 October 2003 | Return made up to 05/10/03; full list of members
|
26 September 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
30 April 2003 | Full accounts made up to 30 September 2002 (8 pages) |
23 March 2003 | New secretary appointed;new director appointed (2 pages) |
23 March 2003 | Secretary resigned;director resigned (1 page) |
22 November 2002 | Return made up to 05/10/02; full list of members (7 pages) |
12 August 2002 | Full accounts made up to 30 September 2001 (7 pages) |
5 August 2002 | Delivery ext'd 3 mth 30/09/01 (1 page) |
14 November 2001 | Return made up to 05/10/01; full list of members (6 pages) |
26 July 2001 | Full accounts made up to 30 September 2000 (7 pages) |
24 November 2000 | Return made up to 05/10/00; full list of members
|
16 June 2000 | Company name changed coil holdings LIMITED\certificate issued on 19/06/00 (2 pages) |
5 May 2000 | Resolutions
|
15 April 2000 | Full accounts made up to 1 October 1999 (9 pages) |
12 April 2000 | New director appointed (2 pages) |
3 February 2000 | New secretary appointed (2 pages) |
3 February 2000 | Secretary resigned (1 page) |
8 October 1999 | Return made up to 05/10/99; full list of members (6 pages) |
25 February 1999 | Full accounts made up to 2 October 1998 (10 pages) |
4 November 1998 | Director's particulars changed (1 page) |
14 October 1998 | Return made up to 05/10/98; no change of members (6 pages) |
24 July 1998 | Auditor's resignation (2 pages) |
24 July 1998 | 394 aud stat (2 pages) |
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | Secretary's particulars changed (1 page) |
22 June 1998 | New director appointed (2 pages) |
27 May 1998 | Director resigned (1 page) |
10 December 1997 | New secretary appointed (2 pages) |
10 December 1997 | Secretary resigned;director resigned (1 page) |
31 October 1997 | Return made up to 05/10/97; full list of members
|
31 October 1997 | £ sr 500000@1 29/09/97 (1 page) |
13 February 1997 | Full accounts made up to 29 September 1996 (11 pages) |
25 October 1996 | Return made up to 05/10/96; full list of members (8 pages) |
29 August 1996 | Particulars of mortgage/charge (3 pages) |
14 February 1996 | Full accounts made up to 30 September 1995 (11 pages) |
31 October 1995 | Return made up to 05/10/95; no change of members (10 pages) |
3 August 1995 | Particulars of mortgage/charge (3 pages) |
22 September 1992 | Full accounts made up to 31 March 1992 (10 pages) |
28 July 1991 | Full accounts made up to 31 March 1991 (11 pages) |