Broomfield Avenue
Halifax
West Yorkshire
HX3 0JF
Director Name | Mr John Harford |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 1991(72 years, 2 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Millers Croft Copmanthorpe York North Yorkshire YO2 3TW |
Director Name | William Paul Bailey |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1999(79 years, 8 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Mainway Alkrington Middleton Manchester M24 1LL |
Director Name | Mr Andrew Michael Cowman |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2001(81 years, 9 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | IT Director |
Country of Residence | United Kingdom |
Correspondence Address | Westbourne Saint Andrews Avenue Morley Leeds LS27 0JT |
Director Name | Mr Andrew Nicholas Charles Atkinson |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2001(81 years, 9 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Joint Managing Director |
Country of Residence | England |
Correspondence Address | 10 Pennine Close Shibden Head Queensbury Bradford BD13 2NG |
Director Name | Mr Stuart Roy Payne |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2004(85 years, 4 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Lawn House Ripon Road, Killinghall Harrogate HG3 2AY |
Director Name | John Michael Cliff |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2007(88 years, 5 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Accountant |
Correspondence Address | 10 Ash Close Hipperholme Halifax West Yorkshire HX3 8PD |
Director Name | Mr Ben Andrew Douglas Martin |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2008(89 years, 3 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 11 Lynton Grove Bradshaw Halifax West Yorkshire HX2 9XN |
Secretary Name | Mr Ben Andrew Douglas Martin |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2008(89 years, 3 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 11 Lynton Grove Bradshaw Halifax West Yorkshire HX2 9XN |
Director Name | Duncan Edward Laurence |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(72 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 September 1992) |
Role | Company Director |
Correspondence Address | 11 Wyncliffe Gardens Leeds West Yorkshire LS17 6HD |
Director Name | Harry Gabutt |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(72 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 December 1992) |
Role | Company Director |
Correspondence Address | 6 Wharfdale Crescent Garforth Leeds West Yorkshire LS25 1LD |
Director Name | Dennis Ambler |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(72 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 April 1994) |
Role | Company Director |
Correspondence Address | 6 Lang Road Huntington York North Yorkshire YO3 9SD |
Director Name | Mr Kevin Charles Dixon |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(72 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 22 February 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 128 Denby Lane Upper Denby Huddersfield West Yorkshire HD8 8UE |
Director Name | Walter Lawrence Bagshaw |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(72 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 27 March 1997) |
Role | Company Director |
Correspondence Address | Hollingley 29 Grove Road Ilkley West Yorkshire LS29 9PF |
Secretary Name | Mr Robert Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(72 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 November 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Paddock Broomfield Avenue Halifax West Yorkshire HX3 0JF |
Director Name | Mr John Frederick Brown |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1992(73 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 06 August 1993) |
Role | Business Development Director |
Correspondence Address | 15 Lenthal Kidlington Oxfordshire OX5 3EB |
Secretary Name | Mr Christopher Michael Gaunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1992(73 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 05 January 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aysgarth 21 Belmont Avenue Baildon Shipley West Yorkshire BD17 5AJ |
Director Name | Mr Christopher Michael Gaunt |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1993(74 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 05 January 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aysgarth 21 Belmont Avenue Baildon Shipley West Yorkshire BD17 5AJ |
Director Name | Crispian Rodney Gordon Wilson |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(74 years, 4 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 31 May 2006) |
Role | Engineer |
Correspondence Address | Fountain Cottage 25 Dale Road Welton Brough North Humberside HU15 1PE |
Director Name | Colin Geoffrey Staples |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(74 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 17 October 1999) |
Role | Consultant |
Correspondence Address | 3 Allens Croft Marchington Uttoxeter Staffordshire ST14 8PX |
Director Name | Peter Roy Smith |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1994(75 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 February 1996) |
Role | Production Director |
Correspondence Address | 31 Knowles Lane Cleckheaton West Yorkshire BD19 4LE |
Director Name | Mr Graham Robert Garrod |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1996(76 years, 11 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 04 January 2008) |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakleigh 25 Brighouse Road Hipperholme Halifax West Yorkshire HX3 8EB |
Secretary Name | Daniel Edward Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(78 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 February 2001) |
Role | Company Director |
Correspondence Address | 23 Heath Lea Halifax West Yorkshire HX1 2BX |
Director Name | Paul Towers |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1999(80 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 23 March 2000) |
Role | Sales Director |
Correspondence Address | Lilac Cottage Wiseton Doncaster South Yorkshire DN10 5AE |
Director Name | Mr Daniel Edward Atkinson |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2001(81 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 10 October 2006) |
Role | Joint Managing Director |
Country of Residence | England |
Correspondence Address | 4 The Coppice Rothwell Road Halifax HX1 2HF |
Secretary Name | Michael Mark Cherry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2001(81 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 12 October 2007) |
Role | Company Director |
Correspondence Address | Tall Trees Elam Wood Road Riddlesden West Yorkshire BD20 5QL |
Director Name | Mr Gurdev Singh |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2004(84 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 24 August 2004) |
Role | Group Sales And Commercial Dir |
Country of Residence | England |
Correspondence Address | 11 Lodge Hill Walk Leeds LS12 5TP |
Director Name | Carl Jason Garnett |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(86 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 July 2008) |
Role | Commercial Director |
Correspondence Address | Upper Penny Hill Barn Lane End Clayton Bradford West Yorkshire BD14 6JN |
Secretary Name | John Michael Cliff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(88 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 July 2008) |
Role | Accountant |
Correspondence Address | 10 Ash Close Hipperholme Halifax West Yorkshire HX3 8PD |
Registered Address | C/O Kpmg Llp St James' Square Manchester M2 6DS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £31,341,595 |
Gross Profit | £7,450,293 |
Net Worth | £223,936 |
Cash | £2,045 |
Current Liabilities | £11,477,188 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2009 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Next Return Due | 7 August 2016 (overdue) |
---|
13 November 2023 | Restoration by order of the court (2 pages) |
---|---|
18 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 August 2010 | Notice of move from Administration to Dissolution (20 pages) |
15 March 2010 | Administrator's progress report to 15 February 2010 (19 pages) |
16 February 2010 | Notice of extension of period of Administration (1 page) |
18 September 2009 | Administrator's progress report to 15 August 2009 (25 pages) |
27 June 2009 | Statement of affairs with form 2.14B (26 pages) |
12 May 2009 | Statement of administrator's proposal (51 pages) |
20 April 2009 | Statement of administrator's proposal (51 pages) |
25 February 2009 | Appointment of an administrator (1 page) |
23 February 2009 | Registered office changed on 23/02/2009 from old run road leeds LS10 2AA (1 page) |
20 November 2008 | Full accounts made up to 31 December 2007 (30 pages) |
5 November 2008 | Appointment terminated secretary john cliff (1 page) |
5 November 2008 | Appointment terminated director carl garnett (1 page) |
5 November 2008 | Director and secretary appointed ben andrew douglas martin (2 pages) |
24 July 2008 | Particulars of a mortgage or charge / charge no: 30 (3 pages) |
24 July 2008 | Particulars of a mortgage or charge / charge no: 29 (11 pages) |
22 May 2008 | Appointment terminated director graham garrod (1 page) |
3 November 2007 | Full accounts made up to 31 December 2006 (20 pages) |
29 October 2007 | Secretary resigned (1 page) |
29 October 2007 | New secretary appointed;new director appointed (2 pages) |
24 September 2007 | Return made up to 24/07/07; full list of members
|
6 November 2006 | Director resigned (1 page) |
5 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
18 August 2006 | Particulars of mortgage/charge (4 pages) |
14 July 2006 | Amended full accounts made up to 31 December 2004 (18 pages) |
9 June 2006 | Director resigned (1 page) |
31 January 2006 | New director appointed (2 pages) |
31 January 2006 | Return made up to 24/07/05; full list of members
|
21 October 2005 | Full accounts made up to 31 December 2004 (27 pages) |
15 September 2005 | Particulars of mortgage/charge (5 pages) |
14 July 2005 | Particulars of mortgage/charge (3 pages) |
6 July 2005 | Particulars of mortgage/charge (3 pages) |
23 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
30 December 2004 | Director resigned (1 page) |
22 December 2004 | Full accounts made up to 31 March 2004 (18 pages) |
21 December 2004 | Particulars of mortgage/charge (3 pages) |
10 December 2004 | Particulars of mortgage/charge (6 pages) |
2 December 2004 | New director appointed (2 pages) |
2 December 2004 | Director resigned (1 page) |
24 September 2004 | Return made up to 24/07/04; full list of members
|
17 February 2004 | New director appointed (1 page) |
28 January 2004 | Full accounts made up to 31 March 2003 (18 pages) |
10 November 2003 | Return made up to 24/07/03; full list of members (10 pages) |
19 April 2003 | Particulars of mortgage/charge (3 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (19 pages) |
18 December 2002 | Return made up to 24/07/02; full list of members (10 pages) |
24 January 2002 | Full accounts made up to 31 March 2001 (18 pages) |
15 January 2002 | Particulars of mortgage/charge (3 pages) |
7 September 2001 | Declaration of assistance for shares acquisition (10 pages) |
4 September 2001 | Return made up to 24/07/01; full list of members
|
24 July 2001 | New director appointed (2 pages) |
22 June 2001 | New secretary appointed (2 pages) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | Secretary resigned (1 page) |
23 November 2000 | Full accounts made up to 31 March 2000 (18 pages) |
13 September 2000 | Return made up to 24/07/00; full list of members
|
13 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 2000 | Director resigned (1 page) |
13 March 2000 | Director resigned (1 page) |
6 January 2000 | Full accounts made up to 31 March 1999 (17 pages) |
10 September 1999 | Particulars of mortgage/charge (5 pages) |
20 July 1999 | Return made up to 24/07/99; no change of members (6 pages) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | Director resigned (1 page) |
22 January 1999 | New director appointed (2 pages) |
14 October 1998 | Full accounts made up to 31 March 1998 (17 pages) |
11 August 1998 | Return made up to 24/07/98; full list of members
|
3 March 1998 | Particulars of mortgage/charge (4 pages) |
25 January 1998 | Full accounts made up to 31 March 1997 (17 pages) |
9 January 1998 | Secretary resigned;director resigned (1 page) |
9 January 1998 | New secretary appointed (2 pages) |
5 September 1997 | Return made up to 24/07/97; no change of members (7 pages) |
17 April 1997 | Director resigned (1 page) |
25 November 1996 | Full accounts made up to 31 March 1996 (18 pages) |
13 August 1996 | Return made up to 24/07/96; no change of members (6 pages) |
30 July 1996 | Particulars of mortgage/charge (3 pages) |
18 July 1996 | Particulars of mortgage/charge (4 pages) |
16 May 1996 | New director appointed (2 pages) |
13 March 1996 | Director resigned (2 pages) |
21 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 1995 | Particulars of mortgage/charge (4 pages) |
5 September 1995 | Full accounts made up to 31 March 1995 (19 pages) |
31 July 1995 | Return made up to 24/07/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (222 pages) |
3 November 1994 | Particulars of mortgage/charge (3 pages) |
18 December 1986 | Full accounts made up to 31 March 1986 (12 pages) |
20 May 1986 | Full accounts made up to 31 March 1985 (12 pages) |
25 May 1985 | Accounts made up to 25 May 1985 (13 pages) |
13 March 1984 | Accounts made up to 31 March 1983 (11 pages) |
7 September 1983 | Accounts made up to 31 March 1982 (10 pages) |
16 May 1919 | Certificate of incorporation (1 page) |