Lytham St. Annes
Lancashire
FY8 4NY
Director Name | Malcolm Watson |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2000(99 years, 1 month after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Company Director |
Correspondence Address | 2 Fairfield Road Ossett West Yorkshire WF5 0DZ |
Secretary Name | William Robert Watson |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 March 2002(100 years, 4 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Correspondence Address | 451 Cambusnethan Street Wishaw Lanarkshire ML2 8PZ Scotland |
Director Name | Mr Hiram Reginald Butterworth |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(89 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 July 1993) |
Role | Chartered Engineer |
Correspondence Address | 6 Austhorpe Court Whitkirk Leeds West Yorkshire LS15 8TE |
Director Name | Mr Gerald David Walker |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(89 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 25 July 1997) |
Role | Chartered Engineer |
Correspondence Address | 52 Long Causeway Adel Leeds LS16 8LE |
Director Name | Mr David Clayton Thomson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(89 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 25 July 1997) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 24 Weetwood Avenue Leeds West Yorkshire LS16 5NF |
Director Name | James Arthur Tate |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(89 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 28 November 1991) |
Role | Chartered Engineer |
Correspondence Address | Foxholes 82 Millbeck Green Collingham Wetherby West Yorkshire LS22 5AG |
Director Name | John Malcolm Lowe |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(89 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 September 1996) |
Role | Chartered Accountant |
Correspondence Address | 15 Armley Grange Drive Leeds West Yorkshire LS12 3QH |
Director Name | Mr Alan Maurice Gardner |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(89 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 February 1994) |
Role | Engineer |
Correspondence Address | 74 Brookfield Crescent Hampsthwaite Harrogate North Yorkshire HG3 2EE |
Secretary Name | Mr Stephen Leslie De Carteret |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(89 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 20 June 1997) |
Role | Company Director |
Correspondence Address | 32 Whitehall Croft Rothwell Leeds West Yorkshire LS26 0JD |
Director Name | Mr Robert Brook Thomson |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(90 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 20 July 1999) |
Role | Chartered Engineer |
Correspondence Address | The Spinney 195 Adel Lane Adel Leeds West Yorkshire LS16 8BY |
Director Name | Albert Battye |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(93 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 June 1998) |
Role | Engineer |
Correspondence Address | 22 Dryclough Avenue Beaumont Park Huddersfield West Yorkshir HD4 5JU |
Director Name | Richard Jeremy Paul Mead |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1996(94 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 July 1997) |
Role | Engineer |
Correspondence Address | 16 Glen Lee Lane Keighley West Yorkshire BD21 5QY |
Director Name | Mr Andrew Michael Galvin |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(94 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | North Longlands Leeds Road Lightcliffe Halifax West Yorkshire HX3 8JN |
Director Name | Colin Leslie Brown |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(95 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 13 February 1998) |
Role | Chartered Accountant |
Correspondence Address | 1 Belvedere Avenue Alwoodley Leeds LS17 8BN |
Director Name | Ian McLean Thompson |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(95 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 2000) |
Role | Engineer |
Correspondence Address | 7 Castlefields Road Rastrick Brighouse West Yorkshire HD6 3PA |
Director Name | Edward Machon |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(95 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 June 2001) |
Role | Engineer |
Correspondence Address | 26 Talbot Avenue Edgerton Huddersfield West Yorkshire HD3 3BG |
Secretary Name | Colin Leslie Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(95 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 13 February 1998) |
Role | Chartered Accountant |
Correspondence Address | 1 Belvedere Avenue Alwoodley Leeds LS17 8BN |
Secretary Name | Mr Andrew Michael Galvin |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1998(96 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | North Longlands Leeds Road Lightcliffe Halifax West Yorkshire HX3 8JN |
Secretary Name | Mr Andrew Michael Galvin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1998(96 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | North Longlands Leeds Road Lightcliffe Halifax West Yorkshire HX3 8JN |
Director Name | Stewart Robert Watson |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1999(97 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 March 2000) |
Role | Accountant |
Correspondence Address | 15 Hayward Close Abbeymead Gloucester Gloucestershire GL4 4RJ Wales |
Director Name | Mr Archibald Anderson Bethel |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1999(97 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 August 2003) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 50 Avondale Avenue East Kilbride Strathclyde G74 1NS Scotland |
Director Name | Roger Beard |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1999(97 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Silkwood Culver Street Newent Gloucestershire GL18 1JA Wales |
Director Name | Mr William Johnson |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1999(98 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 March 2002) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 29 Queensway Darras Hall Ponteland Newcastle Upon Tyne NE20 9RZ |
Secretary Name | Justin Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1999(98 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 March 2002) |
Role | Company Director |
Correspondence Address | 18 The Nurseries Easingwold York North Yorkshire YO61 3LY |
Director Name | Jon Peter Leadbeater |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2000(99 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 August 2003) |
Role | Company Director |
Correspondence Address | Greencroft 23 Lyndale Road Eldwick Bingley West Yorkshire BD16 3HE |
Director Name | Mr Roy Geoffrey Allen |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2000(99 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 April 2003) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 1 Greenlea Court Honley Huddersfield West Yorkshire HD9 6DB |
Registered Address | 1 Oxford Court Bishopsgate Manchester M2 3RW |
---|---|
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £8,516,000 |
Gross Profit | -£3,313,000 |
Net Worth | £1,830,000 |
Cash | £5,000 |
Current Liabilities | £5,430,000 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Next Accounts Due | 30 April 2004 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 June |
Next Return Due | 14 June 2017 (overdue) |
---|
11 December 2002 | Delivered on: 24 December 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from each obligor to the chargee and/or the secured creditors under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
16 February 1994 | Delivered on: 7 March 1994 Satisfied on: 21 November 1995 Persons entitled: Lloyds Bank Plcas Agent and Trustee for Itself and Singer and Friedlander Limited Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
6 November 1992 | Delivered on: 11 November 1992 Satisfied on: 12 July 1995 Persons entitled: Singer & Friedlander Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
6 November 1992 | Delivered on: 11 November 1992 Satisfied on: 12 July 1995 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Inc, heritable property & assets in scotland. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
6 May 2015 | Restoration by order of the court (3 pages) |
---|---|
13 November 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2006 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2006 | Receiver's abstract of receipts and payments (2 pages) |
4 August 2006 | Receiver ceasing to act (1 page) |
21 October 2005 | Receiver's abstract of receipts and payments (2 pages) |
11 October 2004 | Receiver's abstract of receipts and payments (4 pages) |
30 December 2003 | Administrative Receiver's report (6 pages) |
4 October 2003 | Registered office changed on 04/10/03 from: midland road hunslet leeds west yorkshire LS10 2BH (1 page) |
2 October 2003 | Appointment of receiver/manager (1 page) |
30 September 2003 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
18 September 2003 | Director resigned (1 page) |
17 September 2003 | Director resigned (1 page) |
25 July 2003 | Return made up to 31/05/03; full list of members (8 pages) |
17 April 2003 | Director resigned (1 page) |
7 January 2003 | Resolutions
|
24 December 2002 | Particulars of mortgage/charge (14 pages) |
5 August 2002 | Return made up to 31/05/02; full list of members (8 pages) |
18 July 2002 | Full accounts made up to 31 December 2001 (14 pages) |
28 March 2002 | New secretary appointed (2 pages) |
28 March 2002 | Director resigned (1 page) |
28 March 2002 | Secretary resigned (1 page) |
31 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
27 June 2001 | Director resigned (1 page) |
27 June 2001 | Return made up to 31/05/01; full list of members (8 pages) |
27 June 2001 | Ad 31/05/00--------- £ si 500000@1 (2 pages) |
27 June 2001 | Nc inc already adjusted 31/05/00 (2 pages) |
27 June 2001 | Resolutions
|
19 June 2001 | New director appointed (2 pages) |
19 June 2001 | New director appointed (2 pages) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | Director resigned (1 page) |
5 June 2001 | Director resigned (1 page) |
5 June 2001 | Director resigned (1 page) |
5 June 2001 | Director resigned (1 page) |
27 April 2001 | Registered office changed on 27/04/01 from: rosemount works huddersfield road elland west yorkshire HX5 0EE (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (14 pages) |
1 August 2000 | Return made up to 31/05/00; full list of members
|
1 August 2000 | Director resigned (1 page) |
11 May 2000 | New director appointed (2 pages) |
10 May 2000 | New secretary appointed (2 pages) |
3 April 2000 | Company name changed berry beauford LIMITED\certificate issued on 04/04/00 (2 pages) |
10 September 1999 | New director appointed (2 pages) |
19 August 1999 | New director appointed (2 pages) |
17 August 1999 | Full accounts made up to 31 December 1998 (15 pages) |
10 August 1999 | New director appointed (2 pages) |
4 August 1999 | Director resigned (1 page) |
14 June 1999 | Return made up to 31/05/99; no change of members (4 pages) |
14 September 1998 | Full accounts made up to 31 December 1997 (14 pages) |
24 June 1998 | Director resigned (1 page) |
15 June 1998 | Return made up to 31/05/98; change of members (8 pages) |
19 February 1998 | New secretary appointed (3 pages) |
19 February 1998 | Secretary resigned;director resigned (1 page) |
4 November 1997 | Full accounts made up to 31 December 1996 (15 pages) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | New secretary appointed;new director appointed (2 pages) |
20 August 1997 | New director appointed (2 pages) |
14 August 1997 | Registered office changed on 14/08/97 from: clayton works midland road hunslet leeds west yorkshire LS10 2BH (1 page) |
14 August 1997 | Secretary resigned (1 page) |
5 August 1997 | Director resigned (1 page) |
5 August 1997 | Director resigned (1 page) |
5 August 1997 | Director resigned (1 page) |
1 August 1997 | Company name changed henry berry & co.,LIMITED\certificate issued on 01/08/97 (2 pages) |
27 June 1997 | Secretary resigned (1 page) |
27 June 1997 | New secretary appointed (2 pages) |
12 June 1997 | Return made up to 31/05/97; full list of members
|
22 May 1997 | Director's particulars changed (1 page) |
19 March 1997 | Registered office changed on 19/03/97 from: croydon works beza street hunslet leeds , LS10 2BE (1 page) |
7 October 1996 | Director resigned (1 page) |
6 October 1996 | New director appointed (3 pages) |
24 September 1996 | Resolutions
|
9 September 1996 | Director's particulars changed (1 page) |
12 June 1996 | Full accounts made up to 31 December 1995 (15 pages) |
12 June 1996 | Return made up to 31/05/96; full list of members
|
16 January 1996 | New director appointed (2 pages) |
21 November 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
10 August 1995 | Full accounts made up to 31 December 1994 (16 pages) |
12 July 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
12 July 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
20 June 1995 | Return made up to 31/05/95; no change of members (10 pages) |
9 May 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (136 pages) |
20 December 1990 | Memorandum and Articles of Association (15 pages) |
20 December 1990 | Resolutions
|
13 December 1901 | Incorporation (39 pages) |