Almondbury
Huddersfield
West Yorkshire
HD5 8HX
Secretary Name | Edward Owen Evans |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 May 1996(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (closed 02 December 1997) |
Role | Secretary |
Correspondence Address | 13 Marsh Grove Road Marsh Huddersfield West Yorkshire HD3 3AQ |
Director Name | Mr David Geoffrey Wilson |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 1996(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 02 December 1997) |
Role | Health Authority Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Winton 28 Macclesfield Road Wilmslow Cheshire SK9 2AF |
Director Name | Douglas Nigel Manders |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(1 day after company formation) |
Appointment Duration | 1 week, 1 day (resigned 04 April 1991) |
Role | Company Director |
Correspondence Address | 44 Beebee Road Wednesbury West Midlands WS10 9RX |
Director Name | Lisa Palmer |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(1 day after company formation) |
Appointment Duration | 1 week, 1 day (resigned 04 April 1991) |
Role | Trainee Solicitor |
Correspondence Address | 36 Anton Drive Minworth Sutton Coldfield West Midlands B76 1XG |
Secretary Name | Douglas Nigel Manders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(1 day after company formation) |
Appointment Duration | 1 week, 1 day (resigned 04 April 1991) |
Role | Company Director |
Correspondence Address | 44 Beebee Road Wednesbury West Midlands WS10 9RX |
Director Name | Mr Andrew John Bruckland |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(1 week, 2 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 22 May 1996) |
Role | Company Director |
Correspondence Address | 6 Kensington Avenue Cheltenham Gloucestershire GL50 2NQ Wales |
Director Name | Andrew John Cann |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 May 1993) |
Role | Company Director |
Correspondence Address | Grange House Somerford Keynes Cirencester Gloucestershire GL7 6EW Wales |
Director Name | David Frederick McNeill Alford |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1993(2 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 22 May 1996) |
Role | Company Director |
Correspondence Address | The Coach House Tredington Shipston On Stour Warwickshire CV36 4NG |
Director Name | Clare Shilean Desmond |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(2 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 11 March 1994) |
Role | Solicitor |
Correspondence Address | 32 Chapman Way Hatherley Cheltenham Gloucestershire GL51 5NE Wales |
Director Name | Stephanie Margaret Kettell |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1996(5 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 22 May 1996) |
Role | Solicitor |
Correspondence Address | 144 Gloucester Road Cheltenham Gloucestershire GL51 8NS Wales |
Director Name | Mr Terence John Squires |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1996(5 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 03 June 1997) |
Role | College Principal |
Correspondence Address | New Plant Lane Cranage Cheshire CW4 8HS |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | Capital Ventures Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1992(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 May 1996) |
Correspondence Address | Rutherford House Blackpole Road Worcester Worcestershire WR3 8YA |
Registered Address | Legal Office Faraday House University Of Salford Salford Greater Manchester M5 4WT |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 1996 (27 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
2 December 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 August 1997 | First Gazette notice for voluntary strike-off (1 page) |
2 July 1997 | Application for striking-off (1 page) |
23 June 1997 | Director resigned (1 page) |
20 March 1997 | Return made up to 25/03/97; full list of members
|
3 March 1997 | Full accounts made up to 31 July 1996 (9 pages) |
22 October 1996 | Director resigned (1 page) |
22 October 1996 | Director resigned (1 page) |
13 October 1996 | New director appointed (2 pages) |
17 July 1996 | Accounting reference date extended from 30/06/96 to 31/07/96 (1 page) |
8 July 1996 | New director appointed (1 page) |
8 July 1996 | Director resigned (3 pages) |
8 July 1996 | Director resigned (1 page) |
8 July 1996 | Director resigned (1 page) |
8 July 1996 | Secretary resigned (1 page) |
8 July 1996 | New director appointed (1 page) |
19 June 1996 | Declaration of assistance for shares acquisition (6 pages) |
19 June 1996 | Resolutions
|
19 June 1996 | Resolutions
|
12 June 1996 | New secretary appointed (2 pages) |
7 June 1996 | Particulars of mortgage/charge (5 pages) |
7 June 1996 | Particulars of mortgage/charge (7 pages) |
2 May 1996 | Full accounts made up to 30 June 1995 (10 pages) |
29 April 1996 | Return made up to 25/03/96; no change of members
|
17 November 1995 | Secretary's particulars changed (2 pages) |
1 May 1995 | Full accounts made up to 30 June 1994 (10 pages) |
10 April 1995 | Return made up to 25/03/95; full list of members (14 pages) |
31 March 1994 | Return made up to 25/03/94; no change of members
|
19 May 1993 | Director resigned;new director appointed (4 pages) |
5 May 1993 | Return made up to 25/03/93; no change of members (7 pages) |