Farnley Tyas
Huddersfield
West Yorkshire
HD4 6UQ
Secretary Name | Peter James Ainscow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Walker Lane Hebden Bridge West Yorkshire HX7 8RX |
Director Name | Peter James Ainscow |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 1996(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 25 September 2001) |
Role | Accountant |
Correspondence Address | 5 Walker Lane Hebden Bridge West Yorkshire HX7 8RX |
Director Name | Mr Kenneth Peter Campling |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 July 2000(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 25 September 2001) |
Role | Company Director |
Correspondence Address | 20 Braeworth Close Yarm Cleveland TS15 9SB |
Director Name | Mr Philip Andrew Stanley |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 July 2000(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 25 September 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stoneycroft Eppleby Richmond North Yorkshire DL11 7AR |
Director Name | David Clegg |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1995(1 year, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 26 February 1996) |
Role | Electronics Engineer |
Correspondence Address | 726 Ripponden Road Moorside Oldham Lancashire OL4 2LP |
Director Name | John Robert Makin Pilling |
---|---|
Date of Birth | January 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1995(1 year, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 29 January 1996) |
Role | Company Director |
Correspondence Address | Burrow Hall Burrow Carnforth Lancashire LA6 2RN |
Secretary Name | David Clegg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1995(1 year, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 26 February 1996) |
Role | Electronics Engineer |
Correspondence Address | 726 Ripponden Road Moorside Oldham Lancashire OL4 2LP |
Secretary Name | Mr Kenneth Peter Campling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(6 years, 2 months after company formation) |
Appointment Duration | 1 day (resigned 18 July 2000) |
Role | Company Director |
Correspondence Address | 20 Braeworth Close Yarm Cleveland TS15 9SB |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 1994(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 1994(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | Adamson House Morton Park Way Darlington County Durham DL1 4PQ |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Morton Palms |
Ward | Sadberge & Middleton St George |
Built Up Area | Darlington |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
25 September 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2001 | Return made up to 03/05/01; full list of members
|
5 June 2001 | First Gazette notice for voluntary strike-off (2 pages) |
23 April 2001 | Application for striking-off (1 page) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | New secretary appointed;new director appointed (2 pages) |
1 August 2000 | Registered office changed on 01/08/00 from: 38 manningham lane bradford west yorkshire BD1 3EA (1 page) |
25 July 2000 | Auditor's resignation (1 page) |
5 June 2000 | Return made up to 03/05/00; full list of members (6 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (8 pages) |
2 June 1999 | Return made up to 03/05/99; no change of members (4 pages) |
30 April 1999 | Full accounts made up to 30 June 1998 (9 pages) |
1 June 1998 | Return made up to 03/05/98; full list of members (6 pages) |
5 March 1998 | Full accounts made up to 30 June 1997 (8 pages) |
3 June 1997 | Return made up to 03/05/97; no change of members (4 pages) |
24 March 1997 | Accounts made up to 30 June 1996 (6 pages) |
3 June 1996 | Return made up to 03/05/96; no change of members
|
5 March 1996 | Accounts made up to 30 June 1995 (6 pages) |
5 March 1996 | New director appointed (2 pages) |
22 January 1996 | Company name changed bradford computing organ company LIMITED\certificate issued on 23/01/96 (2 pages) |
6 December 1995 | New director appointed (2 pages) |
6 December 1995 | New director appointed (2 pages) |
6 December 1995 | New secretary appointed;new director appointed (2 pages) |
28 November 1995 | Registered office changed on 28/11/95 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
27 November 1995 | Resolutions
|
18 May 1995 | Return made up to 03/05/95; full list of members (6 pages) |
27 March 1995 | Resolutions
|