Baildon
Shipley
West Yorkshire
BD17 5AW
Director Name | Mr Christopher John Marsden |
---|---|
Date of Birth | December 1957 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2003(79 years, 7 months after company formation) |
Appointment Duration | 19 years, 11 months (closed 27 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Enville Road Bowdon Altrincham Cheshire WA14 2PQ |
Secretary Name | Mr Keith Towers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 May 2003(79 years, 7 months after company formation) |
Appointment Duration | 19 years, 11 months (closed 27 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Harestone Lane Caterham Surrey CR3 6AL |
Director Name | Mr David Brian Leonard Zucker |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(67 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 September 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Seedlings Wicker Lane Halebarns Altrincham Cheshire WA15 0HQ |
Director Name | Henry Anthony Vice |
---|---|
Date of Birth | December 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(67 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 July 1993) |
Role | Company Director |
Correspondence Address | 7 Clarendon Road London W11 4JA |
Director Name | Stefan Marshall Simmonds |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(67 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 02 July 2001) |
Role | Company Director |
Correspondence Address | Alwoodley Gates Wigton Lane Leeds LS17 8SA |
Director Name | Mr Michael Victor Norris |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(67 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 May 1998) |
Role | Company Director |
Correspondence Address | 44 Green Lane Harrogate North Yorkshire HG2 9LP |
Director Name | Mr Brian Stanley Levi |
---|---|
Date of Birth | January 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(67 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 02 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 28 Eton Avenue London NW3 3HL |
Director Name | Antonio Sergio Vasques Do Amaral Coimbra |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 31 July 1991(67 years, 10 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 01 April 2003) |
Role | Company Director |
Correspondence Address | 110 Rue De La Lys Tournai 7500 Belgium |
Director Name | Mr Michael David Abrahams |
---|---|
Date of Birth | November 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(67 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 02 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Newfield Mickley Ripon North Yorkshire HG4 3JH |
Secretary Name | Mr Michael Victor Norris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(67 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 May 1998) |
Role | Company Director |
Correspondence Address | 44 Green Lane Harrogate North Yorkshire HG2 9LP |
Director Name | Zvika Pollak |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 18 August 1992(68 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 11 Harimon Streeet Ramat-Efal 52960 Israel |
Director Name | Keith Rawcliffe |
---|---|
Date of Birth | December 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(70 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 15 August 1994) |
Role | Company Director |
Correspondence Address | 2 Fairfax Gardens Menston Ilkley West Yorkshire LS29 6ET |
Director Name | Roger John Gilmartin |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(71 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 June 1998) |
Role | Company Chairman |
Correspondence Address | 195 St Johns Road Ridgefield Connecticut Ct06877 |
Director Name | Frederick Thomas Finnie |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(74 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 June 2002) |
Role | Company Director |
Correspondence Address | 2 Cedar Grange Leadhall Grange Harrogate North Yorkshire HG2 9NY |
Director Name | Mr Neil Robert Ernest Kirkby |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(74 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Dashwood Close Grappenhall Warrington Cheshire WA4 3JA |
Secretary Name | Mr Neil Robert Ernest Kirkby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(74 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Dashwood Close Grappenhall Warrington Cheshire WA4 3JA |
Secretary Name | Frederick Thomas Finnie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(76 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 June 2002) |
Role | Company Director |
Correspondence Address | 2 Cedar Grange Leadhall Grange Harrogate North Yorkshire HG2 9NY |
Director Name | Philippe Bayet |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 October 2000(77 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 January 2002) |
Role | Company Director |
Correspondence Address | 608domaine De La Vigne Bondues 59910 France |
Director Name | Roland Maurice Robert Bellande |
---|---|
Date of Birth | November 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(77 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 May 2003) |
Role | Company Director |
Correspondence Address | 5 Villa De Beaute Nogent-Sur-Marne 94130 France |
Director Name | Pascal Servan |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 February 2002(78 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 May 2003) |
Role | Company Director |
Correspondence Address | Le Pignier 09100 Les Issards France |
Secretary Name | Henda Neffati |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 18 June 2002(78 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 18 March 2003) |
Role | Company Director |
Correspondence Address | 32 Rue De La Coutume 59650 Villeneuve D Ascq France |
Secretary Name | Mr Craig Stewart Malir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2003(79 years, 7 months after company formation) |
Appointment Duration | 1 day (resigned 09 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 143 Main Street Menston Ilkley West Yorkshire LS29 6HU |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2003(79 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 08 May 2003) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | Mazars Llp One St Peters Square Manchester M2 3DE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 March 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
9 October 2017 | Liquidators' statement of receipts and payments to 15 September 2017 (6 pages) |
---|---|
6 April 2017 | Liquidators' statement of receipts and payments to 15 March 2017 (6 pages) |
25 October 2016 | Liquidators' statement of receipts and payments to 15 September 2016 (5 pages) |
28 April 2016 | Liquidators' statement of receipts and payments to 15 March 2016 (5 pages) |
28 April 2016 | Liquidators statement of receipts and payments to 15 March 2016 (5 pages) |
13 October 2015 | Liquidators statement of receipts and payments to 15 September 2015 (5 pages) |
13 October 2015 | Liquidators' statement of receipts and payments to 15 September 2015 (5 pages) |
8 April 2015 | Liquidators statement of receipts and payments to 15 March 2015 (5 pages) |
8 April 2015 | Liquidators' statement of receipts and payments to 15 March 2015 (5 pages) |
26 September 2014 | Liquidators statement of receipts and payments to 15 September 2014 (5 pages) |
26 September 2014 | Liquidators' statement of receipts and payments to 15 September 2014 (5 pages) |
26 March 2014 | Liquidators' statement of receipts and payments to 15 March 2014 (5 pages) |
26 March 2014 | Liquidators statement of receipts and payments to 15 March 2014 (5 pages) |
4 October 2013 | Liquidators statement of receipts and payments to 15 September 2013 (5 pages) |
4 October 2013 | Liquidators' statement of receipts and payments to 15 September 2013 (5 pages) |
24 April 2013 | Liquidators statement of receipts and payments to 15 March 2013 (5 pages) |
24 April 2013 | Liquidators' statement of receipts and payments to 15 March 2013 (5 pages) |
1 October 2012 | Liquidators statement of receipts and payments to 15 September 2012 (5 pages) |
1 October 2012 | Liquidators' statement of receipts and payments to 15 September 2012 (5 pages) |
16 March 2012 | Liquidators statement of receipts and payments to 15 March 2012 (5 pages) |
16 March 2012 | Liquidators' statement of receipts and payments to 15 March 2012 (5 pages) |
6 October 2011 | Liquidators' statement of receipts and payments to 15 September 2011 (5 pages) |
6 October 2011 | Liquidators statement of receipts and payments to 15 September 2011 (5 pages) |
23 March 2011 | Liquidators' statement of receipts and payments to 15 March 2011 (5 pages) |
23 March 2011 | Liquidators statement of receipts and payments to 15 March 2011 (5 pages) |
24 February 2011 | Court order insolvency:replacement of liquidator (11 pages) |
24 January 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 October 2010 | Liquidators statement of receipts and payments to 15 September 2010 (5 pages) |
4 October 2010 | Liquidators' statement of receipts and payments to 15 September 2010 (5 pages) |
17 March 2010 | Liquidators' statement of receipts and payments to 15 March 2010 (5 pages) |
17 March 2010 | Liquidators statement of receipts and payments to 15 March 2010 (5 pages) |
28 September 2009 | Liquidators' statement of receipts and payments to 15 September 2009 (5 pages) |
28 September 2009 | Liquidators statement of receipts and payments to 15 September 2009 (5 pages) |
31 March 2009 | Liquidators statement of receipts and payments to 15 March 2009 (5 pages) |
31 March 2009 | Liquidators' statement of receipts and payments to 15 March 2009 (5 pages) |
14 October 2008 | Liquidators statement of receipts and payments to 15 September 2008 (5 pages) |
14 October 2008 | Liquidators' statement of receipts and payments to 15 September 2008 (5 pages) |
10 April 2008 | Liquidators statement of receipts and payments to 15 September 2008 (5 pages) |
10 April 2008 | Liquidators' statement of receipts and payments to 15 September 2008 (5 pages) |
3 October 2007 | Liquidators statement of receipts and payments (5 pages) |
3 October 2007 | Liquidators' statement of receipts and payments (5 pages) |
22 March 2007 | Liquidators' statement of receipts and payments (5 pages) |
22 March 2007 | Liquidators statement of receipts and payments (5 pages) |
9 October 2006 | Liquidators' statement of receipts and payments (5 pages) |
9 October 2006 | Liquidators statement of receipts and payments (5 pages) |
29 September 2005 | Statement of affairs (5 pages) |
29 September 2005 | Appointment of a voluntary liquidator (1 page) |
29 September 2005 | Resolutions
|
15 September 2005 | Registered office changed on 15/09/05 from: park valley mills meltham road lockwood huddersfield west yorkshire HD4 7BH (1 page) |
15 August 2005 | Resolutions
|
15 August 2005 | Re-registration of Memorandum and Articles (11 pages) |
15 August 2005 | Application for reregistration from PLC to private (1 page) |
15 August 2005 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
28 July 2005 | Company name changed drummond group PLC\certificate issued on 28/07/05 (3 pages) |
13 April 2005 | Full accounts made up to 31 March 2004 (12 pages) |
7 September 2004 | Return made up to 31/07/04; full list of members (8 pages) |
3 December 2003 | Return made up to 31/07/03; full list of members
|
12 November 2003 | New secretary appointed (2 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (27 pages) |
20 October 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
15 August 2003 | New director appointed (2 pages) |
7 August 2003 | Secretary resigned (1 page) |
7 August 2003 | Director resigned (1 page) |
7 August 2003 | New secretary appointed (2 pages) |
7 August 2003 | New director appointed (2 pages) |
7 August 2003 | Secretary resigned (1 page) |
7 August 2003 | Director resigned (1 page) |
1 August 2003 | Ad 02/07/03--------- £ si [email protected]=88000 £ ic 14151017/14239017 (2 pages) |
21 July 2003 | Resolutions
|
21 July 2003 | Nc inc already adjusted 02/07/03 (1 page) |
20 May 2003 | New secretary appointed (2 pages) |
20 May 2003 | Nc inc already adjusted 07/05/03 (1 page) |
20 May 2003 | Resolutions
|
20 May 2003 | Director resigned (1 page) |
20 May 2003 | Secretary resigned (1 page) |
14 March 2003 | Auditor's resignation (2 pages) |
31 January 2003 | Full accounts made up to 31 December 2001 (13 pages) |
26 September 2002 | Return made up to 31/07/02; bulk list available separately
|
17 August 2002 | New secretary appointed (2 pages) |
17 August 2002 | Secretary resigned;director resigned (1 page) |
26 July 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
26 April 2002 | Resolutions
|
4 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 2002 | S-div 13/03/02 (1 page) |
20 March 2002 | £ nc 10700000/20700000 13/03/02 (1 page) |
20 March 2002 | Ad 13/03/02--------- £ si [email protected]=4500000 £ ic 9651017/14151017 (2 pages) |
20 March 2002 | Resolutions
|
25 February 2002 | New director appointed (2 pages) |
11 February 2002 | Registered office changed on 11/02/02 from: lumb lane mills bradford west yorkshire BD8 7RP (1 page) |
17 January 2002 | Director resigned (1 page) |
23 August 2001 | Return made up to 31/07/01; bulk list available separately
|
2 August 2001 | Group of companies' accounts made up to 31 December 2000 (24 pages) |
24 July 2001 | Particulars of mortgage/charge (4 pages) |
10 July 2001 | Resolutions
|
9 July 2001 | Director resigned (1 page) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | Director resigned (1 page) |
31 October 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
30 October 2000 | New director appointed (2 pages) |
30 October 2000 | New director appointed (2 pages) |
12 September 2000 | Full group accounts made up to 31 March 2000 (28 pages) |
30 August 2000 | Resolutions
|
30 August 2000 | Resolutions
|
30 August 2000 | Resolutions
|
29 August 2000 | Return made up to 31/07/00; bulk list available separately (10 pages) |
22 August 2000 | Prospectus (64 pages) |
31 July 2000 | New secretary appointed (2 pages) |
27 July 2000 | Secretary resigned;director resigned (1 page) |
18 January 2000 | Director's particulars changed (1 page) |
6 January 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
24 September 1999 | Full group accounts made up to 31 March 1999 (27 pages) |
1 September 1999 | Return made up to 31/07/99; bulk list available separately
|
16 July 1999 | Resolutions
|
1 September 1998 | Return made up to 31/07/98; bulk list available separately (11 pages) |
27 July 1998 | Resolutions
|
10 July 1998 | Full group accounts made up to 31 March 1998 (24 pages) |
3 July 1998 | Director resigned (1 page) |
12 June 1998 | Director resigned (1 page) |
12 May 1998 | New secretary appointed;new director appointed (2 pages) |
12 May 1998 | Secretary resigned;director resigned (1 page) |
12 May 1998 | New director appointed (2 pages) |
1 September 1997 | Return made up to 31/07/97; bulk list available separately
|
20 August 1997 | Director's particulars changed (1 page) |
28 July 1997 | Resolutions
|
28 July 1997 | Resolutions
|
24 July 1997 | Full group accounts made up to 31 March 1997 (24 pages) |
19 May 1997 | Ad 03/03/97--------- £ si [email protected]=5625 £ ic 8085202/8090827 (2 pages) |
17 March 1997 | Ad 10/01/97--------- £ si [email protected]=3750 £ ic 8081452/8085202 (2 pages) |
6 September 1996 | Return made up to 31/07/96; bulk list available separately
|
29 August 1996 | Full group accounts made up to 31 March 1996 (31 pages) |
28 July 1996 | Resolutions
|
29 August 1995 | Ad 12/07/95--------- £ si [email protected]=15000 £ ic 8066443/8081443 (8 pages) |
29 August 1995 | Return made up to 31/07/95; full list of members
|
11 August 1995 | Director's particulars changed (2 pages) |
27 July 1995 | Resolutions
|
10 May 1995 | Recon 27/04/95 (1 page) |
10 May 1995 | Memorandum and Articles of Association (146 pages) |
10 May 1995 | Resolutions
|
10 May 1995 | Resolutions
|
24 April 1995 | Listing of particulars (56 pages) |
7 April 1995 | New director appointed (2 pages) |
5 October 1988 | Full group accounts made up to 31 March 1988 (34 pages) |
25 October 1987 | Full group accounts made up to 31 March 1987 (34 pages) |
30 December 1986 | Group of companies' accounts made up to 31 March 1986 (31 pages) |
18 September 1986 | Company name changed stroud riley drummond P L C\certificate issued on 18/09/86 (2 pages) |
19 November 1985 | Accounts made up to 31 March 1985 (21 pages) |
1 November 1984 | Accounts made up to 31 March 1984 (21 pages) |