Huddersfield
West Yorkshire
HD2 2DQ
Director Name | Peter Walton Redfern |
---|---|
Date of Birth | March 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 December 1992(58 years, 11 months after company formation) |
Appointment Duration | 18 years, 9 months (closed 30 August 2011) |
Role | Chartered Accountant |
Correspondence Address | Cranford Booth Bed Lane Allostock Knutsford Cheshire WA16 9NL |
Director Name | Craig Antony Hodgkinson |
---|---|
Date of Birth | December 1963 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2004(70 years after company formation) |
Appointment Duration | 7 years, 8 months (closed 30 August 2011) |
Role | Company Director |
Correspondence Address | 8 Sandbank Gardens Whitworth Rochdale Lancashire OL12 8BH |
Director Name | Keith Sims |
---|---|
Date of Birth | November 1948 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2004(70 years after company formation) |
Appointment Duration | 7 years, 8 months (closed 30 August 2011) |
Role | Company Director |
Correspondence Address | 8 Spring Road Hale Altrincham Cheshire WA14 2UQ |
Director Name | Christopher John Brown |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(57 years, 5 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 22 March 2004) |
Role | Company Director |
Correspondence Address | 35 Appleton Road Hale Altrincham Cheshire WA15 9LP |
Director Name | James Hugh Brown |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(57 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 25 June 1992) |
Role | Company Director |
Correspondence Address | Alder House Heald Drive Bowdon Altrincham Cheshire WA14 2JA |
Secretary Name | Peter Walton Redfern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(57 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | Cranford Booth Bed Lane Allostock Knutsford Cheshire WA16 9NL |
Director Name | Mr Clement John Meek |
---|---|
Date of Birth | April 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(58 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 01 April 2004) |
Role | Consultant |
Correspondence Address | Westholme Budock Vean Lane Mawnan Smith Falmouth Cornwall TR11 5LG |
Secretary Name | Alan John Rotchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(66 years after company formation) |
Appointment Duration | 11 years, 2 months (resigned 01 March 2011) |
Role | Accountant |
Correspondence Address | 10 Brookway Grasscroft Oldham Lancashire OL4 4EU |
Director Name | Antony Barrie Woolf |
---|---|
Date of Birth | July 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2001(67 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 February 2003) |
Role | Accountant |
Correspondence Address | 3 Chapel Lane Halebarns Altrincham Cheshire WA15 0HJ |
Director Name | Mr Thomas Paul Delaney |
---|---|
Date of Birth | September 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(70 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Holly House Drive Urmston Manchester Lancashire M41 6QS |
Director Name | Alan John Rotchell |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(70 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 19 March 2004) |
Role | Company Director |
Correspondence Address | 10 Brookway Grasscroft Oldham Lancashire OL4 4EU |
Registered Address | 100 Barbirolli Square Manchester M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £22,175,000 |
Net Worth | £3,350,000 |
Cash | £517,000 |
Current Liabilities | £6,985,000 |
Latest Accounts | 31 December 2002 (20 years, 5 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
30 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2011 | Termination of appointment of Clement Meek as a director (1 page) |
11 March 2011 | Termination of appointment of Clement Meek as a director (1 page) |
3 March 2011 | Termination of appointment of Thomas Delaney as a director (2 pages) |
3 March 2011 | Termination of appointment of Alan Rotchell as a secretary (2 pages) |
3 March 2011 | Termination of appointment of Thomas Delaney as a director (2 pages) |
3 March 2011 | Termination of appointment of Alan Rotchell as a secretary (2 pages) |
8 April 2010 | Restoration by order of the court (4 pages) |
8 April 2010 | Restoration by order of the court (4 pages) |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 April 2009 | Final Gazette dissolved following liquidation (1 page) |
14 January 2009 | Liquidators statement of receipts and payments to 6 January 2009 (5 pages) |
14 January 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 January 2009 | Liquidators statement of receipts and payments to 6 January 2009 (5 pages) |
14 January 2009 | Liquidators' statement of receipts and payments to 6 January 2009 (5 pages) |
14 January 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 October 2008 | Liquidators statement of receipts and payments to 21 September 2008 (12 pages) |
24 October 2008 | Liquidators' statement of receipts and payments to 21 September 2008 (12 pages) |
22 April 2008 | Liquidators statement of receipts and payments to 21 September 2008 (5 pages) |
22 April 2008 | Liquidators' statement of receipts and payments to 21 September 2008 (5 pages) |
18 October 2007 | Liquidators statement of receipts and payments (5 pages) |
18 October 2007 | Liquidators' statement of receipts and payments (5 pages) |
21 April 2007 | Liquidators statement of receipts and payments (5 pages) |
21 April 2007 | Liquidators' statement of receipts and payments (5 pages) |
12 December 2006 | Sec of state's release of liq (1 page) |
12 December 2006 | Sec of state's release of liq (1 page) |
30 November 2006 | O/C - replacement of liquidator (6 pages) |
30 November 2006 | Notice of ceasing to act as a voluntary liquidator (1 page) |
30 November 2006 | O/C - replacement of liquidator (6 pages) |
30 November 2006 | Notice of ceasing to act as a voluntary liquidator (1 page) |
26 October 2006 | Appointment of a voluntary liquidator (1 page) |
26 October 2006 | Appointment of a voluntary liquidator (1 page) |
20 October 2006 | Liquidators statement of receipts and payments (5 pages) |
20 October 2006 | Liquidators' statement of receipts and payments (5 pages) |
11 April 2006 | Liquidators statement of receipts and payments (5 pages) |
11 April 2006 | Liquidators' statement of receipts and payments (5 pages) |
22 March 2005 | Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages) |
22 March 2005 | Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages) |
3 November 2004 | Administrator's progress report (10 pages) |
3 November 2004 | Administrator's progress report (10 pages) |
22 June 2004 | Result of meeting of creditors (24 pages) |
22 June 2004 | Result of meeting of creditors (24 pages) |
27 May 2004 | Statement of administrator's proposal (32 pages) |
27 May 2004 | Statement of administrator's proposal (32 pages) |
21 May 2004 | Statement of affairs (97 pages) |
21 May 2004 | Statement of affairs (97 pages) |
13 April 2004 | Registered office changed on 13/04/04 from: albion street failsworth manchester lancashire M35 0FP (1 page) |
13 April 2004 | Registered office changed on 13/04/04 from: albion street failsworth manchester lancashire M35 0FP (1 page) |
7 April 2004 | Appointment of an administrator (1 page) |
7 April 2004 | Appointment of an administrator (1 page) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | Director resigned (1 page) |
25 March 2004 | Director resigned (1 page) |
25 March 2004 | Director resigned (1 page) |
2 March 2004 | Particulars of mortgage/charge (3 pages) |
2 March 2004 | Particulars of mortgage/charge (3 pages) |
17 January 2004 | Resolutions
|
17 January 2004 | Resolutions
|
15 January 2004 | New director appointed (2 pages) |
15 January 2004 | New director appointed (2 pages) |
15 January 2004 | New director appointed (2 pages) |
15 January 2004 | New director appointed (2 pages) |
15 January 2004 | New director appointed (2 pages) |
15 January 2004 | New director appointed (2 pages) |
15 January 2004 | New director appointed (2 pages) |
15 January 2004 | New director appointed (2 pages) |
25 September 2003 | Group of companies' accounts made up to 31 December 2002 (26 pages) |
25 September 2003 | Group of companies' accounts made up to 31 December 2002 (26 pages) |
16 September 2003 | Particulars of mortgage/charge (3 pages) |
16 September 2003 | Particulars of mortgage/charge (3 pages) |
13 June 2003 | Return made up to 06/06/03; full list of members (14 pages) |
13 June 2003 | Return made up to 06/06/03; full list of members (14 pages) |
5 March 2003 | Director resigned (1 page) |
5 March 2003 | Director resigned (1 page) |
4 October 2002 | Particulars of mortgage/charge (3 pages) |
4 October 2002 | Particulars of mortgage/charge (3 pages) |
17 August 2002 | Auditor's resignation (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
5 July 2002 | Group of companies' accounts made up to 31 December 2001 (22 pages) |
5 July 2002 | Group of companies' accounts made up to 31 December 2001 (22 pages) |
4 July 2002 | Return made up to 06/06/02; full list of members (13 pages) |
4 July 2002 | Return made up to 06/06/02; full list of members (13 pages) |
28 March 2002 | Particulars of mortgage/charge (3 pages) |
28 March 2002 | Particulars of mortgage/charge (3 pages) |
23 August 2001 | Group of companies' accounts made up to 31 December 2000 (20 pages) |
23 August 2001 | Group of companies' accounts made up to 31 December 2000 (20 pages) |
15 June 2001 | Return made up to 06/06/01; full list of members (12 pages) |
15 June 2001 | Return made up to 06/06/01; full list of members (12 pages) |
31 May 2001 | New director appointed (2 pages) |
31 May 2001 | New director appointed (2 pages) |
26 October 2000 | Full group accounts made up to 31 December 1999 (20 pages) |
26 October 2000 | Full group accounts made up to 31 December 1999 (20 pages) |
6 July 2000 | Return made up to 06/06/00; full list of members
|
6 July 2000 | Return made up to 06/06/00; full list of members (11 pages) |
6 June 2000 | Secretary resigned (1 page) |
6 June 2000 | Secretary resigned (1 page) |
11 January 2000 | New secretary appointed (2 pages) |
11 January 2000 | New secretary appointed (2 pages) |
7 August 1999 | Declaration of mortgage charge released/ceased (1 page) |
7 August 1999 | Declaration of mortgage charge released/ceased (1 page) |
2 July 1999 | Return made up to 06/06/99; no change of members (4 pages) |
2 July 1999 | Return made up to 06/06/99; no change of members (4 pages) |
30 June 1999 | Full group accounts made up to 31 December 1998 (20 pages) |
30 June 1999 | Full group accounts made up to 31 December 1998 (20 pages) |
4 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 1998 | Full group accounts made up to 31 December 1997 (21 pages) |
27 October 1998 | Full group accounts made up to 31 December 1997 (21 pages) |
30 June 1998 | Return made up to 06/06/98; change of members (6 pages) |
30 June 1998 | Return made up to 06/06/98; change of members (6 pages) |
11 November 1997 | Particulars of mortgage/charge (3 pages) |
11 November 1997 | Particulars of mortgage/charge (3 pages) |
6 November 1997 | Particulars of mortgage/charge (3 pages) |
6 November 1997 | Particulars of mortgage/charge (3 pages) |
28 October 1997 | Full group accounts made up to 31 December 1996 (21 pages) |
28 October 1997 | Full group accounts made up to 31 December 1996 (21 pages) |
29 June 1997 | Return made up to 06/06/97; full list of members
|
29 June 1997 | Return made up to 06/06/97; full list of members (6 pages) |
7 July 1996 | Full group accounts made up to 31 December 1995 (22 pages) |
7 July 1996 | Return made up to 06/06/96; change of members (6 pages) |
7 July 1996 | Full group accounts made up to 31 December 1995 (22 pages) |
7 July 1996 | Return made up to 06/06/96; change of members (6 pages) |
3 July 1995 | Full group accounts made up to 31 December 1994 (17 pages) |
3 July 1995 | Return made up to 06/05/95; no change of members (4 pages) |
3 July 1995 | Full group accounts made up to 31 December 1994 (17 pages) |
3 July 1995 | Return made up to 06/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (56 pages) |
24 November 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 1934 | Incorporation (18 pages) |
12 January 1934 | Incorporation (18 pages) |