587 Bradford Road, Fixby
Huddersfield
West Yorkshire
HD2 2LA
Director Name | Mr Kenneth Woodcock |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 1993(2 years, 11 months after company formation) |
Appointment Duration | 15 years (closed 13 May 2008) |
Role | Glass Products Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | Knowl Bank 587 Bradford Road, Fixby Huddersfield West Yorkshire HD2 2LA |
Secretary Name | Mr Kenneth Woodcock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 April 1993(2 years, 11 months after company formation) |
Appointment Duration | 15 years (closed 13 May 2008) |
Role | Glass Products Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | Knowl Bank 587 Bradford Road, Fixby Huddersfield West Yorkshire HD2 2LA |
Director Name | Mr Kenneth Woodcock |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(1 year after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 March 1993) |
Role | Glass Products Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | Knowl Bank 587 Bradford Road, Fixby Huddersfield West Yorkshire HD2 2LA |
Secretary Name | Mr Kenneth Woodcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(1 year after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 March 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Knowl Bank 587 Bradford Road, Fixby Huddersfield West Yorkshire HD2 2LA |
Director Name | Mr Gordon Wharmby |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1993(2 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 23 April 1993) |
Role | Electrical Contractor |
Country of Residence | England |
Correspondence Address | 70 Wardley Hall Lane Worsley Manchester Lancashire M28 2RL |
Secretary Name | Mr Gordon Wharmby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1993(2 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 23 April 1993) |
Role | Electrical Contractor |
Country of Residence | England |
Correspondence Address | 70 Wardley Hall Lane Worsley Manchester Lancashire M28 2RL |
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 |
Year | 2014 |
---|---|
Net Worth | £179,037 |
Cash | £186 |
Current Liabilities | £828,067 |
Latest Accounts | 31 July 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 January 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 February 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages) |
28 February 2007 | Administrator's progress report (6 pages) |
1 December 2006 | Administrator's progress report (6 pages) |
7 August 2006 | Result of meeting of creditors (22 pages) |
13 July 2006 | Statement of administrator's proposal (20 pages) |
12 July 2006 | Statement of affairs (4 pages) |
14 June 2006 | Appointment of an administrator (1 page) |
9 June 2006 | Memorandum and Articles of Association (3 pages) |
7 June 2006 | Registered office changed on 07/06/06 from: queens mill road lockwood huddersfield west yorkshire HD1 3PG (1 page) |
4 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
10 May 2005 | Return made up to 30/04/05; full list of members (7 pages) |
13 April 2005 | Particulars of mortgage/charge (6 pages) |
19 October 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
21 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
10 November 2003 | Registered office changed on 10/11/03 from: unit 2 eastgate elland halifax HX5 9DQ (1 page) |
3 November 2003 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
2 June 2003 | Particulars of mortgage/charge (4 pages) |
28 April 2003 | Return made up to 30/04/03; full list of members (7 pages) |
10 October 2002 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
1 July 2002 | Return made up to 30/04/02; full list of members
|
28 September 2001 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
4 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
11 December 2000 | Accounts for a small company made up to 31 July 2000 (5 pages) |
27 July 2000 | Accounting reference date extended from 30/04/00 to 31/07/00 (1 page) |
11 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
10 January 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
12 March 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
29 April 1998 | Return made up to 30/04/98; no change of members
|
25 February 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
30 April 1997 | Return made up to 30/04/97; full list of members (6 pages) |
13 February 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
18 December 1996 | Return made up to 30/04/96; no change of members
|
2 September 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
20 June 1995 | Return made up to 30/04/95; no change of members (4 pages) |
30 April 1990 | Incorporation (9 pages) |