Heckmondwike
West Yorkshire
WF16 9BU
Director Name | Mr Roy Patterson Bell |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 22 December 1998) |
Role | Sales Manager |
Correspondence Address | Dell Mar 6 Beechgrove Moffat Dumfriesshire DG10 9RS Scotland |
Director Name | Mr Peter Jones |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 22 December 1998) |
Role | Wool Merchant |
Correspondence Address | 17 Ferrands Close Harden Bingley West Yorkshire BD16 1JA |
Secretary Name | Mr Roy Patterson Bell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 22 December 1998) |
Role | Company Director |
Correspondence Address | Dell Mar 6 Beechgrove Moffat Dumfriesshire DG10 9RS Scotland |
Director Name | Mr William Frazer Stevenson Burnett |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 1992(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 22 December 1998) |
Role | Wool Merchant |
Correspondence Address | 16 May Street Largs Ayrshire KA30 8EB Scotland |
Director Name | Mr Alan Rishworth Asquith |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(1 year, 2 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 27 February 1992) |
Role | Wool Merchant |
Correspondence Address | Manor Court 193 Scholes Lane Cleckheaton West Yorkshire BD19 6LS |
Director Name | Mr James McConnachie |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(1 year, 2 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 27 February 1992) |
Role | Textile Wholesaler |
Correspondence Address | 28 Summerdale Avenue Annan Dumfriesshire Dg12 |
Registered Address | Grant Thornton Higham House Higham Place Newcastle Upon Tyne NE1 8EE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 28 February 1992 (32 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
22 December 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 September 1998 | First Gazette notice for compulsory strike-off (1 page) |
17 March 1998 | Receiver ceasing to act (1 page) |
17 March 1998 | Receiver's abstract of receipts and payments (2 pages) |
22 October 1997 | Receiver's abstract of receipts and payments (2 pages) |
18 October 1996 | Receiver's abstract of receipts and payments (2 pages) |
11 October 1995 | Receiver's abstract of receipts and payments (4 pages) |