Horbury
Wakefield
West Yorkshire
WF4 5EH
Secretary Name | Mrs Yvonne Jacqueline O'Gorman |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 January 1994(2 months, 2 weeks after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Secretary |
Correspondence Address | 14 Forge Lane Horbury Wakefield West Yorkshire WF4 5EH |
Director Name | Mr Thomas James O'Gorman |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 1994(8 months after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Forge Lane Horbury Wakefield West Yorkshire WF4 5EH |
Director Name | Jacqueline Scott |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Secretary Name | Stephen John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Director Name | Thomas James Ogorman |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 13 January 1995) |
Role | Motorway Contractor |
Correspondence Address | 14 Furge Lane Horbury Junction Wakefield West Yorkshire |
Registered Address | Hodgsons George House 48 George Street Manchester M1 4HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1996 (27 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
16 June 1999 | Dissolved (1 page) |
---|---|
16 March 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 March 1999 | Liquidators statement of receipts and payments (5 pages) |
25 August 1998 | Liquidators statement of receipts and payments (5 pages) |
26 February 1998 | Liquidators statement of receipts and payments (5 pages) |
3 March 1997 | Statement of affairs (14 pages) |
3 March 1997 | Resolutions
|
3 March 1997 | Appointment of a voluntary liquidator (2 pages) |
27 February 1997 | Registered office changed on 27/02/97 from: hallidays chartered accountant portland buildings 127-129 portland street manchester M1 4PZ (1 page) |
26 November 1996 | Return made up to 26/10/96; no change of members
|
8 October 1996 | Full accounts made up to 31 March 1996 (12 pages) |
12 March 1996 | Accounting reference date shortened from 30/06 to 31/03 (1 page) |
14 December 1995 | Full accounts made up to 30 June 1995 (12 pages) |
6 December 1995 | Registered office changed on 06/12/95 from: unit 50B holbury industrial esta caldervale road wakefield yorkshire WF4 5BS (1 page) |
6 December 1995 | Return made up to 26/10/95; no change of members (4 pages) |
6 December 1995 | Director resigned;new director appointed (4 pages) |
5 December 1995 | New director appointed (2 pages) |