Mytholmroyd
Hebden Bridge
West Yorkshire
HX7 5AP
Director Name | Mr John Gretton Leach |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 September 2002(3 years, 12 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 27 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pike Fold Lightowlers Lane Littleborough Lancashire OL15 0LN |
Secretary Name | Mr Frederick Chadwick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 April 2006(7 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 27 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stubb House Stubb Mytholmroyd Hebden Bridge West Yorkshire HX7 5AP |
Director Name | Charles Frank Lee |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1998(same day as company formation) |
Role | Building Contractor |
Correspondence Address | Magnolia House Withinlee Road Prestbury Cheshire SK10 4AT |
Director Name | David Morant |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1998(same day as company formation) |
Role | Operations Director |
Correspondence Address | 3 Bittern Close Bamford Rochdale Lancashire OL11 5QX |
Secretary Name | David Morant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1998(same day as company formation) |
Role | Operations Director |
Correspondence Address | 3 Bittern Close Bamford Rochdale Lancashire OL11 5QX |
Secretary Name | Charles Frank Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2001(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 07 April 2006) |
Role | Building Contractor |
Correspondence Address | Magnolia House Withinlee Road Prestbury Cheshire SK10 4AT |
Director Name | Gerard Philip Carabini |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 January 2002(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 June 2003) |
Role | Operations Director |
Correspondence Address | 28 Langholm Road Garswood Wigan Lancashire WN4 0SG |
Director Name | Mr Martin Henry Burrill |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2002(3 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakbank 8 Regent Drive Lostock Bolton Lancashire BL6 4DH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Chichester Business Centre Chichester Street Rochdale Lancashire OL16 2AU |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Central Rochdale |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£369,947 |
Cash | £1,686 |
Current Liabilities | £371,633 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 December 2006 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
25 October 2006 | Application for striking-off (1 page) |
23 October 2006 | New secretary appointed (2 pages) |
9 June 2006 | Secretary resigned;director resigned (1 page) |
1 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
20 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
21 September 2005 | Return made up to 07/09/05; full list of members
|
9 September 2005 | Director's particulars changed (1 page) |
7 December 2004 | Director resigned (1 page) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (9 pages) |
16 September 2004 | Return made up to 07/09/04; full list of members (9 pages) |
17 November 2003 | Accounts for a small company made up to 31 December 2002 (11 pages) |
6 October 2003 | Return made up to 07/09/03; full list of members (10 pages) |
12 June 2003 | Director resigned (1 page) |
21 October 2002 | New director appointed (3 pages) |
21 October 2002 | New director appointed (2 pages) |
14 October 2002 | Return made up to 07/09/02; full list of members (8 pages) |
1 July 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
15 January 2002 | New director appointed (2 pages) |
5 October 2001 | Return made up to 07/09/01; full list of members (7 pages) |
15 February 2001 | New secretary appointed (2 pages) |
15 February 2001 | Secretary resigned;director resigned (1 page) |
22 November 2000 | Particulars of mortgage/charge (4 pages) |
26 September 2000 | Return made up to 07/09/00; full list of members (7 pages) |
31 March 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
9 September 1999 | Return made up to 07/09/99; full list of members (6 pages) |
2 October 1998 | Ad 25/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 October 1998 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
10 September 1998 | Secretary resigned (1 page) |
7 September 1998 | Incorporation (19 pages) |