Eldwick
Bingley
West Yorkshire
BD16 3LZ
Director Name | Mr Michael Laurence Riding |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 6 months (closed 08 June 1999) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 4 Western Avenue Burnley Lancashire BB11 4JW |
Secretary Name | Julia Margaret Gillian Edmondson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 November 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 6 months (closed 08 June 1999) |
Role | Company Director |
Correspondence Address | 15 Westway Eldwick Bingley West Yorkshire BD16 3LZ |
Director Name | Mr Robert David Bellis |
---|---|
Date of Birth | January 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 January 1997) |
Role | Company Director |
Correspondence Address | Hey Barn Farm Grains Road Delph Oldham Lancashire OL3 5RN |
Director Name | Dr Michael Anthony Strahand |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 January 1997) |
Role | Technical Director |
Correspondence Address | 4 Shaw Hall Close Greenfield Oldham Lancashire OL3 7PG |
Director Name | Lacmaw Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 1993(same day as company formation) |
Correspondence Address | Berrymans Lace Mawer Castle Chambers 43 Castle Street Liverpool Merseyside L2 9SU |
Director Name | Lacmaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 1993(same day as company formation) |
Correspondence Address | Berrymans Lace Mawer Castle Chambers 43 Castle Street Liverpool Merseyside L2 9SU |
Secretary Name | Lacmaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 1993(same day as company formation) |
Correspondence Address | Berrymans Lace Mawer Castle Chambers 43 Castle Street Liverpool Merseyside L2 9SU |
Registered Address | Cerebus House Castle Industrial Estate Beresford Street Failsworth Manchester M35 0HD |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Failsworth West |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 1997 (26 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
8 June 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 February 1999 | First Gazette notice for voluntary strike-off (1 page) |
4 January 1999 | Application for striking-off (1 page) |
25 June 1998 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
3 December 1997 | Return made up to 27/10/97; full list of members (5 pages) |
8 June 1997 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
3 June 1997 | Company name changed exidyne instrumentation technolo gies (europe) LIMITED\certificate issued on 04/06/97 (2 pages) |
10 January 1997 | Return made up to 27/10/96; no change of members
|
16 February 1996 | Registered office changed on 16/02/96 from: 42 king st west manchester M3 2NU (1 page) |
16 February 1996 | Accounts for a dormant company made up to 30 September 1995 (2 pages) |
16 February 1996 | Return made up to 27/10/95; full list of members (6 pages) |
1 August 1995 | Resolutions
|
1 August 1995 | Accounts for a dormant company made up to 30 September 1994 (1 page) |