Leek
Staffordshire
ST13 8LJ
Director Name | Patrick Bode |
---|---|
Date of Birth | January 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 October 1991(53 years, 7 months after company formation) |
Appointment Duration | 22 years, 2 months (closed 07 January 2014) |
Role | Works Director |
Correspondence Address | 5 Woodfield Court Buxton Road Leek Staffs ST13 6QY |
Secretary Name | Julian Lord |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 2000(62 years after company formation) |
Appointment Duration | 13 years, 9 months (closed 07 January 2014) |
Role | Accountant |
Correspondence Address | 57 Bishopton Drive Macclesfield Cheshire SK11 8TS |
Director Name | Mr Carl Ferdinand Bode |
---|---|
Date of Birth | June 1910 (Born 113 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 October 1991(53 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 10 July 2000) |
Role | Engineer |
Correspondence Address | East View Hollow Lane Cheddleton Leek Staffordshire ST13 7HP |
Director Name | Mr Cedric Charles Bode |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(53 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 19 June 2001) |
Role | Sales Director |
Correspondence Address | 44 Cheadle Road Cheddleton Leek Staffordshire ST13 7HW |
Director Name | Mr Eric Bode |
---|---|
Date of Birth | February 1907 (Born 116 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 October 1991(53 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 04 December 1991) |
Role | Engineer |
Correspondence Address | Brooklyn Buxton Road Leek Staffordshire ST13 6EJ |
Director Name | Miss Marjorie Bode |
---|---|
Date of Birth | August 1908 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(53 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 August 1993) |
Role | Company Director |
Correspondence Address | Lyncroft 116 Ashbourne Road Leek Staffordshire ST13 5BA |
Secretary Name | Mr John Edwin Belfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(53 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 24 March 2000) |
Role | Company Director |
Correspondence Address | 2 Ladydale Close Leek Staffordshire ST13 5SE |
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 | £5,231,724 |
Gross Profit | £1,384,921 |
Net Worth | £1,723,618 |
Cash | £1,647 |
Current Liabilities | £2,379,070 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 December |
7 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2010 | Restoration by order of the court (4 pages) |
4 November 2010 | Restoration by order of the court (4 pages) |
31 October 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 October 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 July 2006 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2006 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2006 | Receiver's abstract of receipts and payments (4 pages) |
3 March 2006 | Receiver ceasing to act (1 page) |
3 March 2006 | Receiver's abstract of receipts and payments (4 pages) |
3 March 2006 | Receiver ceasing to act (1 page) |
30 March 2005 | Receiver's abstract of receipts and payments (2 pages) |
30 March 2005 | Receiver's abstract of receipts and payments (2 pages) |
5 April 2004 | Receiver's abstract of receipts and payments (3 pages) |
5 April 2004 | Receiver's abstract of receipts and payments (3 pages) |
22 April 2003 | Receiver's abstract of receipts and payments (3 pages) |
22 April 2003 | Receiver's abstract of receipts and payments (3 pages) |
28 March 2002 | Receiver's abstract of receipts and payments (3 pages) |
28 March 2002 | Receiver's abstract of receipts and payments (3 pages) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | Director resigned (1 page) |
12 June 2001 | Statement of Affairs in administrative receivership following report to creditors (12 pages) |
12 June 2001 | Statement of Affairs in administrative receivership following report to creditors (12 pages) |
1 June 2001 | Administrative Receiver's report (20 pages) |
1 June 2001 | Administrative Receiver's report (20 pages) |
5 April 2001 | Appointment of receiver/manager (1 page) |
5 April 2001 | Appointment of receiver/manager (1 page) |
2 April 2001 | Registered office changed on 02/04/01 from: ball haye green leek staffordshire ST13 6BW (1 page) |
2 April 2001 | Registered office changed on 02/04/01 from: ball haye green leek staffordshire ST13 6BW (1 page) |
11 January 2001 | Return made up to 16/12/00; full list of members
|
11 January 2001 | Return made up to 16/12/00; full list of members (9 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (22 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (22 pages) |
14 July 2000 | Director resigned (1 page) |
14 July 2000 | Director resigned (1 page) |
31 March 2000 | New secretary appointed (2 pages) |
31 March 2000 | Secretary resigned (1 page) |
31 March 2000 | New secretary appointed (2 pages) |
31 March 2000 | Secretary resigned (1 page) |
14 February 2000 | Return made up to 16/12/99; full list of members (9 pages) |
14 February 2000 | Return made up to 16/12/99; full list of members (9 pages) |
6 July 1999 | Full accounts made up to 31 December 1998 (22 pages) |
6 July 1999 | Full accounts made up to 31 December 1998 (22 pages) |
9 March 1999 | Return made up to 16/12/98; no change of members (4 pages) |
9 March 1999 | Return made up to 16/12/98; no change of members (4 pages) |
5 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 1998 | Full accounts made up to 31 December 1997 (22 pages) |
27 July 1998 | Full accounts made up to 31 December 1997 (22 pages) |
13 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 1997 | Return made up to 16/12/97; no change of members (4 pages) |
31 December 1997 | Return made up to 16/12/97; no change of members (4 pages) |
10 June 1997 | Full accounts made up to 31 December 1996 (21 pages) |
10 June 1997 | Full accounts made up to 31 December 1996 (21 pages) |
28 April 1997 | Particulars of mortgage/charge (3 pages) |
28 April 1997 | Particulars of mortgage/charge (3 pages) |
15 April 1997 | Particulars of mortgage/charge (3 pages) |
15 April 1997 | Particulars of mortgage/charge (3 pages) |
15 April 1997 | Particulars of mortgage/charge (3 pages) |
15 April 1997 | Particulars of mortgage/charge (3 pages) |
13 January 1997 | Return made up to 16/10/96; full list of members (6 pages) |
13 January 1997 | Return made up to 16/10/96; full list of members (6 pages) |
2 July 1996 | Full accounts made up to 31 December 1995 (22 pages) |
2 July 1996 | Full accounts made up to 31 December 1995 (22 pages) |
22 December 1995 | Return made up to 16/10/95; full list of members (6 pages) |
22 December 1995 | Return made up to 16/10/95; full list of members (6 pages) |
27 June 1995 | Registered office changed on 27/06/95 from: pearl mills, buxton road, leek ST13 6EL (1 page) |
27 June 1995 | Registered office changed on 27/06/95 from: pearl mills, buxton road, leek ST13 6EL (1 page) |