Wyke
Bradford
West Yorkshire
BD12 9EL
Director Name | Stephen David Temple |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | American |
Status | Current |
Appointed | 28 February 1998(50 years, 8 months after company formation) |
Appointment Duration | 25 years, 1 month |
Role | President |
Correspondence Address | 6483 Luberty Ridge Drive Hamilton Ohio 45011 Usa Foreign |
Director Name | James Theodore McEachen |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | American |
Status | Current |
Appointed | 17 November 2002(55 years, 4 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | President Ransohoff |
Correspondence Address | 8511 Beckett Pointe Drive Westchester Ohio 45069 United States |
Director Name | Eugene Phaneuf |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | American |
Status | Current |
Appointed | 17 November 2002(55 years, 4 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | President Blackstone |
Correspondence Address | 50 West Terrace Avenue Lakewood New York 14750 United States |
Director Name | Karle Wilson |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | American |
Status | Current |
Appointed | 17 November 2002(55 years, 4 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Executive Ransohoff |
Correspondence Address | 8463 Deer Path Westchester Ohio 45069 United States |
Secretary Name | Keith Adrian Steeples |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 November 2002(55 years, 4 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Chartered Accountant |
Correspondence Address | 6 Dunbottle Close Mirfield West Yorkshire WF14 9JD |
Director Name | Alan Richard Holmes |
---|---|
Date of Birth | July 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1991(44 years, 4 months after company formation) |
Appointment Duration | 11 years (resigned 17 November 2002) |
Role | Sales Director |
Correspondence Address | 41 Whitehall Road East Birkenshaw Bradford West Yorkshire BD12 9NB |
Director Name | Mr Charles Brian Holmes |
---|---|
Date of Birth | December 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1991(44 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 September 1996) |
Role | Engineer |
Correspondence Address | 28 Wynford Way Low Moor Bradford West Yorkshire BD12 0PQ |
Director Name | Mrs Gladys Irene Holmes |
---|---|
Date of Birth | November 1920 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1991(44 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 25 February 1998) |
Role | Housewife |
Correspondence Address | 133 Whitehall Road East Birkenshaw Bradford West Yorkshire BD11 2LH |
Director Name | Mr John Charles Holmes |
---|---|
Date of Birth | February 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1991(44 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 25 February 1998) |
Role | Engineer |
Correspondence Address | 133 Whitehall Road East Birkenshaw Bradford West Yorkshire BD11 2LH |
Secretary Name | Alan Richard Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1991(44 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 27 February 1998) |
Role | Company Director |
Correspondence Address | 41 Whitehall Road East Birkenshaw Bradford West Yorkshire BD12 9NB |
Director Name | Phillip Edward Holmes |
---|---|
Date of Birth | November 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(48 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 February 1998) |
Role | Design Manager |
Correspondence Address | 27 Temperance Field Wyke Bradford West Yorkshire BD12 9NR |
Director Name | John Edward Caldwell |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 28 February 1998(50 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | 71 Babcombe Drive Thornhill L3t 1m9 Ontario Canada Foreign |
Director Name | Paul Gary Renaud |
---|---|
Date of Birth | July 1954 (Born 68 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 28 February 1998(50 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 17 November 2002) |
Role | Finance Director |
Country of Residence | Canada |
Correspondence Address | 3355 Sawmill Valley Drive Mississauga Ontario L5l 2z8 Canada |
Director Name | Frits Vevger |
---|---|
Date of Birth | April 1939 (Born 84 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 28 February 1998(50 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 1999) |
Role | Executive |
Correspondence Address | 4646 West 2nd Avenue Vancouver Vgr 1l1 Canada Foreign |
Secretary Name | Stikeman Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1998(50 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 17 November 2002) |
Role | Company Director |
Correspondence Address | Regis House 45 King William Street London EC4R 9AN |
Registered Address | C/O Kroll Ltd The Observatory, Chapel Walks Manchester M2 1HL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £1,963,181 |
Gross Profit | £552,440 |
Net Worth | £814,435 |
Cash | £306,985 |
Current Liabilities | £476,405 |
Latest Accounts | 31 December 2004 (18 years, 2 months ago) |
---|---|
Next Accounts Due | 31 July 2006 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
31 May 2019 | Restoration by order of the court (3 pages) |
---|---|
8 February 2008 | Dissolved (1 page) |
8 November 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
20 September 2007 | C/O replacement of liquidator (16 pages) |
20 September 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 September 2007 | Appointment of a voluntary liquidator (1 page) |
25 May 2007 | Liquidators statement of receipts and payments (5 pages) |
26 May 2006 | Registered office changed on 26/05/06 from: mount street works mount street bradford west yorkshire BD3 9SN (1 page) |
23 May 2006 | Declaration of solvency (3 pages) |
23 May 2006 | Resolutions
|
23 May 2006 | Appointment of a voluntary liquidator (1 page) |
21 October 2005 | Return made up to 15/10/05; full list of members (8 pages) |
25 May 2005 | Full accounts made up to 31 December 2004 (18 pages) |
1 November 2004 | Return made up to 15/10/04; full list of members (8 pages) |
2 September 2004 | Full accounts made up to 31 December 2003 (17 pages) |
5 April 2004 | Return made up to 30/10/03; full list of members (7 pages) |
1 February 2004 | Secretary's particulars changed (1 page) |
1 February 2004 | Director's particulars changed (1 page) |
1 February 2004 | Location of register of members (1 page) |
15 December 2003 | Location of register of members (1 page) |
15 October 2003 | Particulars of mortgage/charge (3 pages) |
11 October 2003 | Particulars of mortgage/charge (3 pages) |
20 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2003 | Full accounts made up to 31 December 2002 (17 pages) |
10 December 2002 | New director appointed (2 pages) |
10 December 2002 | New director appointed (2 pages) |
10 December 2002 | New director appointed (2 pages) |
4 December 2002 | New secretary appointed (2 pages) |
4 December 2002 | Director resigned (1 page) |
4 December 2002 | Secretary resigned (1 page) |
4 December 2002 | Director resigned (1 page) |
3 December 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
1 November 2002 | Ad 28/06/02--------- £ si [email protected]=1178088 £ ic 15700/1193788 (2 pages) |
1 November 2002 | Nc inc already adjusted 24/05/01 (1 page) |
15 October 2002 | Full accounts made up to 31 March 2002 (15 pages) |
16 November 2001 | Return made up to 15/10/01; full list of members (8 pages) |
30 October 2001 | Full accounts made up to 31 March 2001 (14 pages) |
27 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2001 | Nc inc already adjusted 24/05/01 (2 pages) |
7 June 2001 | Resolutions
|
7 June 2001 | Resolutions
|
26 April 2001 | Director resigned (1 page) |
26 April 2001 | Director resigned (1 page) |
19 December 2000 | Return made up to 15/10/00; full list of members
|
23 October 2000 | Full accounts made up to 31 March 2000 (13 pages) |
18 February 2000 | Return made up to 15/10/99; full list of members
|
28 October 1999 | Full accounts made up to 31 March 1999 (14 pages) |
21 July 1999 | Registered office changed on 21/07/99 from: regis house 45 king william street london EC4R 9AN (1 page) |
18 June 1999 | Full accounts made up to 27 March 1998 (13 pages) |
4 November 1998 | Return made up to 15/10/98; change of members
|
25 August 1998 | Declaration on reregistration from private to PLC (1 page) |
25 August 1998 | Balance Sheet (1 page) |
25 August 1998 | Auditor's report (1 page) |
25 August 1998 | Re-registration of Memorandum and Articles (9 pages) |
25 August 1998 | Application for reregistration from private to PLC (1 page) |
25 August 1998 | Resolutions
|
25 August 1998 | Resolutions
|
11 August 1998 | Auditor's resignation (1 page) |
29 June 1998 | Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | New secretary appointed (2 pages) |
29 April 1998 | New director appointed (2 pages) |
29 April 1998 | Registered office changed on 29/04/98 from: mount street works mount street bradford yorkshire BD3 9SN (1 page) |
25 March 1998 | New director appointed (2 pages) |
25 March 1998 | New director appointed (2 pages) |
3 March 1998 | Resolutions
|
3 March 1998 | Declaration of assistance for shares acquisition (4 pages) |
3 March 1998 | Resolutions
|
3 March 1998 | Director resigned (1 page) |
3 March 1998 | Director resigned (1 page) |
3 March 1998 | Director resigned (1 page) |
24 November 1997 | Return made up to 15/10/97; no change of members (6 pages) |
7 October 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
5 March 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
29 January 1997 | £ sr [email protected] 16/08/96 (1 page) |
5 November 1996 | Return made up to 15/10/96; full list of members (8 pages) |
29 October 1996 | £ ic 22500/15700 26/09/96 £ sr [email protected]=6800 (1 page) |
24 October 1996 | £ nc 100000/93200 16/08/96 (1 page) |
2 October 1996 | Director resigned (1 page) |
30 August 1996 | Particulars of mortgage/charge (3 pages) |
8 February 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
10 October 1995 | Return made up to 15/10/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |