Almondbury
Huddersfield
West Yorkshire
HD5 8HX
Director Name | Dr Malcolm Drummond Winton |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 1997(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 18 August 1998) |
Role | University Registrar |
Country of Residence | England |
Correspondence Address | 16 Huxley Drive Bramhall Stockport Cheshire SK7 2PH |
Secretary Name | Edward Owen Evans |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 1997(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 18 August 1998) |
Role | Barrister |
Correspondence Address | 13 Marsh Grove Road Marsh Huddersfield West Yorkshire HD3 3AQ |
Secretary Name | Mr John Pipes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Bell Cottage Saxbys Cowden Edenbridge Kent TN8 7DU |
Director Name | Sarah Elizabeth Jones |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1991(3 days after company formation) |
Appointment Duration | 1 week (resigned 04 November 1991) |
Role | Solicitor |
Correspondence Address | Fl 5 8 Hayfield Road Wake Green Moseley Birmingham B13 9LG |
Director Name | Steven Evans |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1991(3 days after company formation) |
Appointment Duration | 1 week (resigned 04 November 1991) |
Role | Solicitor |
Correspondence Address | 46 Wentworth Park Avenue Harborne Birmingham West Midlands B17 9QU |
Secretary Name | Sarah Elizabeth Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1991(3 days after company formation) |
Appointment Duration | 1 week (resigned 04 November 1991) |
Role | Solicitor |
Correspondence Address | Fl 5 8 Hayfield Road Wake Green Moseley Birmingham B13 9LG |
Director Name | Andrew John Cann |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1991(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 May 1993) |
Role | Company Director |
Correspondence Address | Grange House Somerford Keynes Cirencester Gloucestershire GL7 6EW Wales |
Director Name | Mr Andrew John Bruckland |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1991(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 August 1994) |
Role | Company Director |
Correspondence Address | 6 Kensington Avenue Cheltenham Gloucestershire GL50 2NQ Wales |
Secretary Name | Andrew John Cann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1991(1 week, 3 days after company formation) |
Appointment Duration | 3 months (resigned 06 February 1992) |
Role | Company Director |
Correspondence Address | Grange House Somerford Keynes Cirencester Gloucestershire GL7 6EW Wales |
Director Name | Mr George Bent |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 August 1994) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 12 Claremont Road Culcheth Warrington Lancashire WA3 4NT |
Director Name | David Frederick McNeill Alford |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1993(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 March 1997) |
Role | Company Director |
Correspondence Address | 2 Glebe Fold Calf Lane Chipping Camden Gloucestershire GL55 6JP Wales |
Director Name | Mrs Helen Edith Lovatt |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 May 1996) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Saxham Villa 108 Evesham Road Cheltenham Gloucestershire GL52 2AN Wales |
Director Name | Mr Andrew John Bruckland |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(4 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 27 March 1997) |
Role | Managing Director |
Correspondence Address | 6 Kensington Avenue Cheltenham Gloucestershire GL50 2NQ Wales |
Director Name | Stephanie Margaret Kettell |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(5 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 27 March 1997) |
Role | Solicitor |
Correspondence Address | 144 Gloucester Road Cheltenham Gloucestershire GL51 8NS Wales |
Director Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1991(same day as company formation) |
Correspondence Address | 174-180 Old Street London EC1V 9BP |
Secretary Name | Capital Ventures Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1992(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 March 1997) |
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 1997 (26 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
18 August 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 April 1998 | First Gazette notice for voluntary strike-off (1 page) |
11 March 1998 | Application for striking-off (1 page) |
2 March 1998 | Full accounts made up to 31 July 1997 (11 pages) |
20 February 1998 | Application for reregistration from PLC to private (1 page) |
20 February 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
20 February 1998 | Resolutions
|
20 February 1998 | Re-registration of Memorandum and Articles (65 pages) |
21 November 1997 | Registered office changed on 21/11/97 from: windsor house bayshill road cheltenham glos. GL50 3AT (1 page) |
21 November 1997 | Director resigned (1 page) |
21 November 1997 | Return made up to 25/10/97; full list of members
|
9 May 1997 | New director appointed (2 pages) |
9 May 1997 | Director resigned (1 page) |
9 May 1997 | Director resigned (1 page) |
9 May 1997 | Secretary resigned (1 page) |
9 May 1997 | New secretary appointed (2 pages) |
15 April 1997 | New director appointed (2 pages) |
4 March 1997 | Full accounts made up to 31 July 1996 (13 pages) |
22 November 1996 | Return made up to 25/10/96; full list of members
|
23 September 1996 | Director resigned (1 page) |
23 September 1996 | New director appointed (4 pages) |
2 March 1996 | Full accounts made up to 31 July 1995 (13 pages) |
21 November 1995 | Return made up to 25/10/95; full list of members
|
17 November 1995 | Secretary's particulars changed (2 pages) |
23 November 1994 | Return made up to 25/10/94; no change of members (4 pages) |
1 November 1993 | Return made up to 25/10/93; no change of members (4 pages) |
3 June 1993 | Director resigned;new director appointed (4 pages) |