Carr Lane
Hebden Bridge
West Yorkshire
HX7 8NX
Director Name | Mr Roy White |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 1993(69 years, 5 months after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Company Director |
Correspondence Address | 877 Oldham Road Thornham Rochdale Lancashire OL16 4RY |
Director Name | Marc Levenstein |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | American |
Status | Current |
Appointed | 04 June 2001(77 years, 5 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Lawyer |
Correspondence Address | 2500 North Lakeview Unit 701 & 702 Chicago Illinois 60014 Foreign |
Director Name | Martin John Burns |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 06 August 2001(77 years, 7 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Kerwin Close Dore Sheffield South Yorkshire S17 3DF |
Director Name | James Archibald Simpson Wallace |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(67 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 04 June 2001) |
Role | Company Director |
Correspondence Address | Summerfield East Downs Road Bowdon Cheshire WA14 2LQ |
Director Name | Mr Michael Webber |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(67 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 04 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yew Tree Cottage Artists Lane Nether Alderley Macclesfield Cheshire SK10 4UA |
Director Name | John Thompson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 June 2001(77 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 November 2002) |
Role | Company Director |
Correspondence Address | 2405 Limerick Lane Columbia Missouri 65203 United States |
Registered Address | Failsworth Manchester M35 0HS |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Failsworth West |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Next Accounts Due | 30 April 2009 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Next Return Due | 14 November 2016 (overdue) |
---|
23 December 2005 | Delivered on: 29 December 2005 Persons entitled: Burdale Financial Limited Classification: Deed of debenture Secured details: All monies due or to become due from the company to any finance party on any account whatsoever 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. See the mortgage charge document for full details. Outstanding |
---|---|
26 July 1985 | Delivered on: 31 July 1985 Persons entitled: J Gerber (Exports) Limited Classification: 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 |
21 November 1984 | Delivered on: 28 November 1984 Satisfied on: 7 July 2001 Persons entitled: J Gerber & Co LTD Classification: 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 |
31 August 1984 | Delivered on: 19 September 1984 Persons entitled: Hill Samuel & Co Limited Classification: 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 |
7 February 1983 | Delivered on: 18 February 1983 Satisfied on: 7 July 2001 Persons entitled: Norwich General Trust Limited Classification: Collateral charge Secured details: £325,000 and all other monies due or to become due from the company to the chargee supplemental to the principal deed. Particulars: L/H industrial premises situate in birmingham road stratford-upon-avon warwickshire. Fully Satisfied |
17 February 2016 | Restoration by order of the court (3 pages) |
---|---|
17 February 2016 | Restoration by order of the court (3 pages) |
19 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2012 | Restoration by order of the court (4 pages) |
10 February 2012 | Restoration by order of the court (4 pages) |
16 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 March 2008 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
18 March 2008 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
7 January 2008 | Resolutions
|
7 January 2008 | Resolutions
|
20 November 2007 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2007 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2007 | Application for striking-off (1 page) |
9 October 2007 | Application for striking-off (1 page) |
22 November 2006 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
22 November 2006 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
17 November 2006 | Return made up to 31/10/06; full list of members (7 pages) |
17 November 2006 | Return made up to 31/10/06; full list of members (7 pages) |
8 November 2006 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
8 November 2006 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
8 May 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
8 May 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
29 December 2005 | Particulars of mortgage/charge (6 pages) |
29 December 2005 | Particulars of mortgage/charge (6 pages) |
19 December 2005 | Return made up to 31/10/05; full list of members (7 pages) |
19 December 2005 | Return made up to 31/10/05; full list of members (7 pages) |
5 May 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
5 May 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
10 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
10 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
29 April 2004 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
29 April 2004 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
24 November 2003 | Return made up to 31/10/03; full list of members (8 pages) |
24 November 2003 | Return made up to 31/10/03; full list of members (8 pages) |
24 April 2003 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
24 April 2003 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
18 November 2002 | Return made up to 31/10/02; full list of members (8 pages) |
18 November 2002 | Director resigned (1 page) |
18 November 2002 | Director resigned (1 page) |
18 November 2002 | Return made up to 31/10/02; full list of members (8 pages) |
13 March 2002 | Accounting reference date extended from 30/04/02 to 30/06/02 (1 page) |
13 March 2002 | Accounting reference date extended from 30/04/02 to 30/06/02 (1 page) |
30 November 2001 | Accounts for a dormant company made up to 30 April 2001 (4 pages) |
30 November 2001 | Accounts for a dormant company made up to 30 April 2001 (4 pages) |
27 November 2001 | Return made up to 31/10/01; full list of members (7 pages) |
27 November 2001 | Return made up to 31/10/01; full list of members (7 pages) |
20 August 2001 | New director appointed (2 pages) |
20 August 2001 | New director appointed (2 pages) |
7 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 2001 | New director appointed (3 pages) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | New director appointed (3 pages) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | New director appointed (3 pages) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | New director appointed (3 pages) |
17 November 2000 | Return made up to 31/10/00; full list of members (7 pages) |
17 November 2000 | Return made up to 31/10/00; full list of members (7 pages) |
16 October 2000 | Accounts for a dormant company made up to 30 April 2000 (4 pages) |
16 October 2000 | Accounts for a dormant company made up to 30 April 2000 (4 pages) |
1 March 2000 | Accounts for a dormant company made up to 30 April 1999 (4 pages) |
1 March 2000 | Accounts for a dormant company made up to 30 April 1999 (4 pages) |
22 November 1999 | Return made up to 31/10/99; full list of members (7 pages) |
22 November 1999 | Return made up to 31/10/99; full list of members (7 pages) |
22 February 1999 | Accounts for a dormant company made up to 30 April 1998 (4 pages) |
22 February 1999 | Accounts for a dormant company made up to 30 April 1998 (4 pages) |
6 November 1998 | Return made up to 31/10/98; no change of members (4 pages) |
6 November 1998 | Return made up to 31/10/98; no change of members (4 pages) |
16 December 1997 | Full accounts made up to 30 April 1997 (5 pages) |
16 December 1997 | Full accounts made up to 30 April 1997 (5 pages) |
19 November 1997 | Return made up to 31/10/97; full list of members (6 pages) |
19 November 1997 | Return made up to 31/10/97; full list of members (6 pages) |
19 November 1996 | Full accounts made up to 30 April 1996 (6 pages) |
19 November 1996 | Full accounts made up to 30 April 1996 (6 pages) |
9 November 1996 | Return made up to 31/10/96; no change of members (4 pages) |
9 November 1996 | Return made up to 31/10/96; no change of members (4 pages) |
5 December 1995 | Full accounts made up to 30 April 1995 (6 pages) |
5 December 1995 | Full accounts made up to 30 April 1995 (6 pages) |
17 November 1995 | Return made up to 31/10/95; full list of members (6 pages) |
17 November 1995 | Return made up to 31/10/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (96 pages) |
24 May 1993 | Memorandum and Articles of Association (6 pages) |
24 May 1993 | Memorandum and Articles of Association (6 pages) |
21 May 1993 | Company name changed micromate LIMITED\certificate issued on 24/05/93 (2 pages) |
21 May 1993 | Company name changed micromate LIMITED\certificate issued on 24/05/93 (2 pages) |
19 August 1987 | Company name changed sona LIMITED\certificate issued on 20/08/87 (2 pages) |
19 August 1987 | Company name changed sona LIMITED\certificate issued on 20/08/87 (2 pages) |