Huddersfield
West Yorkshire
HD5 8LT
Director Name | Mr Peter Reginald Hawke |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 1991(9 years, 8 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Correspondence Address | Laithe Garth House Lascelles Hall Road Huddersfield West Yorkshire HD5 0BE |
Secretary Name | Mrs Jane Stephanie Hawke |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 August 1991(9 years, 8 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Correspondence Address | Laithe Garth House Lascelles Hall Road Huddersfield West Yorkshire HD5 0BE |
Director Name | Mr Malcolm Frederick Waddington |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 February 1995) |
Role | Sales Director |
Correspondence Address | 82 Colders Lane Meltham Huddersfield West Yorkshire HD7 3JL |
Director Name | Stephen Gordon Robinson |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2001(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 October 2002) |
Role | General Manager |
Correspondence Address | 27 Pavilion Way Meltham Holmfirth West Yorkshire HD9 5QN |
Registered Address | 3 Portland Terrace Newcastle Upon Tyne NE2 1QQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Gross Profit | £342,797 |
Net Worth | £188,820 |
Cash | £688 |
Current Liabilities | £1,091,283 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 August |
13 January 2005 | Dissolved (1 page) |
---|---|
13 October 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 March 2004 | Resolutions
|
16 March 2004 | Statement of affairs (5 pages) |
16 March 2004 | Appointment of a voluntary liquidator (1 page) |
1 March 2004 | Registered office changed on 01/03/04 from: st andrews road huddersfield west yorkshire HD1 6NA (1 page) |
16 August 2003 | Director resigned (1 page) |
16 August 2003 | Accounting reference date shortened from 31/12/02 to 31/08/02 (1 page) |
30 November 2002 | Particulars of mortgage/charge (6 pages) |
30 November 2002 | Particulars of mortgage/charge (6 pages) |
5 November 2002 | Accounts for a medium company made up to 31 December 2001 (16 pages) |
27 September 2002 | Return made up to 24/08/02; full list of members (7 pages) |
1 November 2001 | Accounts for a medium company made up to 31 December 2000 (17 pages) |
14 September 2001 | Return made up to 24/08/01; full list of members (6 pages) |
30 October 2000 | Accounts for a medium company made up to 31 December 1999 (17 pages) |
20 September 2000 | Return made up to 24/08/00; full list of members
|
23 September 1999 | Return made up to 24/08/99; full list of members
|
2 September 1999 | Accounts for a medium company made up to 31 December 1998 (17 pages) |
5 February 1999 | Director's particulars changed (1 page) |
2 October 1998 | Accounts for a medium company made up to 31 December 1997 (17 pages) |
2 September 1998 | Return made up to 24/08/98; no change of members (4 pages) |
9 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
13 September 1996 | Return made up to 24/08/96; full list of members (6 pages) |
2 August 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
26 September 1995 | Return made up to 24/08/95; no change of members (4 pages) |
26 September 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
11 April 1995 | Director resigned (2 pages) |