Roberttown
Liversedge
West Yorkshire
WF15 7LR
Director Name | Mr John Ward |
---|---|
Date of Birth | October 1950 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 1991(72 years, 9 months after company formation) |
Appointment Duration | 28 years, 1 month (closed 29 October 2019) |
Role | Chairman |
Correspondence Address | 1 Hag Leys Hagg Lane Thongsbridge Huddersfield West Yorkshire HD7 2NH |
Director Name | Roger Edward Wright |
---|---|
Date of Birth | September 1948 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2003(84 years, 5 months after company formation) |
Appointment Duration | 16 years, 5 months (closed 29 October 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 39 Garth Drive Hambleton Selby YO8 9QD |
Secretary Name | Roger Edward Wright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2003(84 years, 5 months after company formation) |
Appointment Duration | 16 years, 5 months (closed 29 October 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 39 Garth Drive Hambleton Selby YO8 9QD |
Director Name | Mr Terrence Hartley |
---|---|
Date of Birth | July 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(72 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 April 1997) |
Role | Sales Director |
Correspondence Address | 35 Henconner Lane Chapel Allerton Leeds West Yorkshire LS7 3NX |
Director Name | Mr Michael Irwin McKinley |
---|---|
Date of Birth | July 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(72 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 January 1995) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 7 Aire Mount Wetherby West Yorkshire LS22 7FW |
Director Name | Mr Ian Rourke |
---|---|
Date of Birth | January 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(72 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 04 December 1996) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Falhouse Farm Falhouse Lane Whitley Yorkshire WF12 0NJ |
Director Name | Mrs Margaret Ward |
---|---|
Date of Birth | September 1915 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(72 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 14 January 1998) |
Role | Company Director |
Correspondence Address | Fourgables 31 Park Drive Mirfield West Yorkshire |
Secretary Name | Mr Charles David Lumb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(72 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 23 September 1992) |
Role | Company Director |
Correspondence Address | Fearnley House Wooldale Huddersfield West Yorkshire HD7 1UR |
Director Name | Mr Nigel Kent Green |
---|---|
Date of Birth | November 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(72 years, 11 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 31 August 2004) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | The Chapel & Cottage 70 Brookside Road Breadsall Village Derby Derbyshire DE21 5LF |
Secretary Name | Mr Michael Irwin McKinley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1992(73 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 1995) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 7 Aire Mount Wetherby West Yorkshire LS22 7FW |
Director Name | Kevin Arthur Herbert |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(76 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 July 2003) |
Role | Finance Director |
Correspondence Address | Kynance House Springfield Road Upper Poppleton York YO2 6JL |
Secretary Name | Kevin Arthur Herbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(76 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 23 October 2002) |
Role | Finance Director |
Correspondence Address | Kynance House Springfield Road Upper Poppleton York YO2 6JL |
Director Name | Edward Waring |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1997(78 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 January 2002) |
Role | Production |
Correspondence Address | 8 Liley Lane Grange Moor Wakefield West Yorkshire WF4 4DT |
Director Name | Keith Milner |
---|---|
Date of Birth | September 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(80 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 September 2003) |
Role | Managing Director |
Correspondence Address | 2a Grange View Gardens Shadwell Leeds LS17 8NL |
Director Name | Mr Andrew Richard Fletcher |
---|---|
Date of Birth | February 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2002(83 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lowfield House 25 Dearneside Road Denby Dale Huddersfield HD8 8TL |
Secretary Name | Mr Andrew Richard Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2002(83 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lowfield House 25 Dearneside Road Denby Dale Huddersfield HD8 8TL |
Registered Address | C/O Begbies Traynor Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £9,329,922 |
Gross Profit | £2,108,407 |
Net Worth | £1,928,278 |
Cash | £1,000 |
Current Liabilities | £4,681,064 |
Latest Accounts | 31 December 2003 (19 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
29 October 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2019 | Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages) |
26 June 2007 | Dissolved (1 page) |
26 March 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 January 2007 | Liquidators statement of receipts and payments (5 pages) |
4 January 2006 | Appointment of a voluntary liquidator (1 page) |
20 December 2005 | Administrator's progress report (15 pages) |
20 December 2005 | Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages) |
6 July 2005 | Administrator's progress report (12 pages) |
5 April 2005 | Statement of affairs (21 pages) |
11 March 2005 | Result of meeting of creditors (23 pages) |
18 February 2005 | Statement of administrator's proposal (19 pages) |
10 January 2005 | Registered office changed on 10/01/05 from: bretton st dewsbury west yorks WF12 9BL (1 page) |
4 January 2005 | Appointment of an administrator (1 page) |
4 November 2004 | Accounts made up to 31 December 2003 (15 pages) |
12 October 2004 | Return made up to 29/09/04; full list of members
|
22 April 2004 | Accounts made up to 31 December 2002 (16 pages) |
17 March 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 February 2004 | Particulars of mortgage/charge (8 pages) |
2 December 2003 | Return made up to 29/09/03; full list of members (8 pages) |
20 October 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
1 October 2003 | Director resigned (1 page) |
1 October 2003 | Director resigned (1 page) |
2 September 2003 | Particulars of mortgage/charge (4 pages) |
5 August 2003 | New secretary appointed (2 pages) |
16 July 2003 | New director appointed (2 pages) |
16 June 2003 | Secretary resigned;director resigned (1 page) |
31 January 2003 | Accounts made up to 31 March 2002 (15 pages) |
26 November 2002 | Return made up to 29/09/02; full list of members
|
26 November 2002 | Secretary resigned (1 page) |
26 November 2002 | New secretary appointed;new director appointed (2 pages) |
19 March 2002 | Director resigned (1 page) |
24 January 2002 | Accounts made up to 31 March 2001 (14 pages) |
18 October 2001 | Return made up to 29/09/01; full list of members
|
2 February 2001 | Accounts made up to 31 March 2000 (14 pages) |
9 November 2000 | Return made up to 29/09/00; full list of members (8 pages) |
4 November 2000 | Particulars of mortgage/charge (3 pages) |
22 October 2000 | Resolutions
|
22 October 2000 | £ nc 25000/200200 28/02/00 (1 page) |
9 October 2000 | Resolutions
|
7 September 2000 | Memorandum and Articles of Association (5 pages) |
7 September 2000 | Resolutions
|
18 April 2000 | Particulars of mortgage/charge (3 pages) |
8 March 2000 | Resolutions
|
3 March 2000 | Particulars of mortgage/charge (7 pages) |
28 January 2000 | Accounts made up to 31 March 1999 (14 pages) |
22 October 1999 | Return made up to 29/09/99; full list of members
|
9 July 1999 | New director appointed (2 pages) |
25 January 1999 | Accounts made up to 31 March 1998 (14 pages) |
13 October 1998 | Return made up to 29/09/98; no change of members (6 pages) |
5 February 1998 | Director resigned (1 page) |
5 February 1998 | New director appointed (2 pages) |
22 January 1998 | Accounts made up to 31 March 1997 (14 pages) |
8 October 1997 | Return made up to 29/09/97; no change of members
|
15 December 1996 | Director resigned (1 page) |
27 October 1996 | Return made up to 29/09/96; full list of members (8 pages) |
18 October 1996 | Accounts made up to 31 March 1996 (15 pages) |
12 January 1996 | Accounts made up to 31 March 1995 (15 pages) |
5 October 1995 | New secretary appointed;new director appointed (2 pages) |
5 October 1995 | Return made up to 29/09/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |
7 August 1985 | Accounts made up to 31 March 1984 (17 pages) |
9 June 1984 | Accounts made up to 31 March 1983 (13 pages) |
24 December 1983 | Accounts made up to 31 March 1982 (13 pages) |
3 March 1983 | Accounts made up to 31 March 1981 (13 pages) |
2 March 1983 | Accounts made up to 31 March 1980 (14 pages) |