Chorley
Lancashire
PR6 7AX
Director Name | Jonathan David Holt |
---|---|
Date of Birth | August 1969 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 1996(41 years, 6 months after company formation) |
Appointment Duration | 15 years, 9 months (closed 21 June 2012) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | St. James's Square Manchester M2 6DS |
Director Name | Anthony Raymond Yeoward |
---|---|
Date of Birth | October 1932 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1997(42 years, 7 months after company formation) |
Appointment Duration | 14 years, 8 months (closed 21 June 2012) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Apartado 2 El Botanico 38400 Puerto De La Cruz Tenerife Canary Islands Spain Foreign |
Secretary Name | Stephen John White |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2004(48 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 21 June 2012) |
Role | Company Director |
Correspondence Address | 27 Lawton Road Liverpool L36 4HL |
Director Name | Mr Alan Torkington |
---|---|
Date of Birth | September 1947 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2006(51 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 21 June 2012) |
Role | Purchasing Director |
Country of Residence | United Kingdom |
Correspondence Address | 225 Longhurst Lane Mellor Stockport Cheshire SK6 5PN |
Director Name | Mr Duncan Liam McAllister |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2007(52 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 21 June 2012) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 6 Batchwood Drive St. Albans Hertfordshire AL3 5SB |
Director Name | Mr Stephen John White |
---|---|
Date of Birth | July 1966 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2009(54 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 21 June 2012) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | St. James's Square Manchester M2 6DS |
Director Name | William Dunne |
---|---|
Date of Birth | December 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(37 years, 1 month after company formation) |
Appointment Duration | 13 years, 7 months (resigned 11 November 2005) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 6 Cambridge Road Crosby Merseyside L23 7TY |
Director Name | Mr Ronald Gill |
---|---|
Date of Birth | September 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(37 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | 53 Quickswood Drive Woolton Liverpool Merseyside L25 4TP |
Director Name | Thomas Heaton |
---|---|
Date of Birth | February 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(37 years, 1 month after company formation) |
Appointment Duration | 15 years, 2 months (resigned 29 June 2007) |
Role | Managing Director |
Correspondence Address | 115 Dunbabin Road Childwall Liverpool Lancashire L16 7QQ |
Secretary Name | Mr Ronald Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(37 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | 53 Quickswood Drive Woolton Liverpool Merseyside L25 4TP |
Director Name | Brian Kenneth Adams |
---|---|
Date of Birth | December 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(37 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 August 1996) |
Role | Accountant |
Correspondence Address | 16 Meadowbank Gardens Glazebury Cheshire WA3 5LX |
Secretary Name | Brian Kenneth Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(37 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 August 1996) |
Role | Accountant |
Correspondence Address | 16 Meadowbank Gardens Glazebury Cheshire WA3 5LX |
Secretary Name | John Malcolm Holt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1996(41 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clifton Hill 95 Preston Road Chorley Lancashire PR6 7AX |
Director Name | David John Bishop |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(41 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 01 July 1997) |
Role | Shipping |
Correspondence Address | 43 Hall Road East Blundell Sands Liverpool Merseyside L23 8TT |
Director Name | Michael Eric Burton |
---|---|
Date of Birth | November 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(46 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 01 January 2002) |
Role | Co Director |
Correspondence Address | 57 Regentsway Bamber Bridge Preston Lancashire PR5 6UE |
Registered Address | St. James's Square Manchester M2 6DS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
18k at 1 | Yeoward Brothers LTD 99.99% Ordinary |
---|---|
1 at 1 | Yeoward Brothers LTD 0.01% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,732,284 |
Gross Profit | £2,038,580 |
Net Worth | £389,494 |
Cash | £3,664 |
Current Liabilities | £3,323,068 |
Latest Accounts | 30 September 2009 (13 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
21 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 June 2012 | Final Gazette dissolved following liquidation (1 page) |
21 June 2012 | Final Gazette dissolved following liquidation (1 page) |
21 March 2012 | Notice of move from Administration to Dissolution (21 pages) |
21 March 2012 | Administrator's progress report to 8 March 2012 (21 pages) |
21 March 2012 | Administrator's progress report to 8 March 2012 (21 pages) |
21 March 2012 | Notice of move from Administration to Dissolution on 8 March 2012 (21 pages) |
21 March 2012 | Administrator's progress report to 8 March 2012 (21 pages) |
12 October 2011 | Administrator's progress report to 8 September 2011 (18 pages) |
12 October 2011 | Administrator's progress report to 8 September 2011 (18 pages) |
12 October 2011 | Administrator's progress report to 8 September 2011 (18 pages) |
6 June 2011 | Registered office address changed from Yeoward House Dennis Road Tanhouse Estate Widnes Cheshire WA8 0SF on 6 June 2011 (2 pages) |
6 June 2011 | Registered office address changed from Yeoward House Dennis Road Tanhouse Estate Widnes Cheshire WA8 0SF on 6 June 2011 (2 pages) |
6 June 2011 | Registered office address changed from Yeoward House Dennis Road Tanhouse Estate Widnes Cheshire WA8 0SF on 6 June 2011 (2 pages) |
18 May 2011 | Notice of deemed approval of proposals (1 page) |
18 May 2011 | Notice of deemed approval of proposals (1 page) |
5 May 2011 | Statement of administrator's proposal (33 pages) |
5 May 2011 | Statement of administrator's proposal (33 pages) |
20 April 2011 | Statement of affairs with form 2.14B/2.15B (12 pages) |
20 April 2011 | Statement of affairs with form 2.14B/2.15B (12 pages) |
15 March 2011 | Appointment of an administrator (1 page) |
15 March 2011 | Appointment of an administrator (1 page) |
11 June 2010 | Full accounts made up to 30 September 2009 (24 pages) |
11 June 2010 | Full accounts made up to 30 September 2009 (24 pages) |
5 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders Statement of capital on 2010-05-05
|
5 May 2010 | Director's details changed for Anthony Raymond Yeoward on 6 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Alan Torkington on 6 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Duncan Mcallister on 6 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Jonathan David Holt on 6 April 2010 (2 pages) |
5 May 2010 | Director's details changed for John Malcolm Holt on 6 April 2010 (2 pages) |
5 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders Statement of capital on 2010-05-05
|
5 May 2010 | Director's details changed for Anthony Raymond Yeoward on 6 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Alan Torkington on 6 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Duncan Mcallister on 6 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Jonathan David Holt on 6 April 2010 (2 pages) |
5 May 2010 | Director's details changed for John Malcolm Holt on 6 April 2010 (2 pages) |
5 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders Statement of capital on 2010-05-05
|
5 May 2010 | Director's details changed for Anthony Raymond Yeoward on 6 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Alan Torkington on 6 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Duncan Mcallister on 6 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Jonathan David Holt on 6 April 2010 (2 pages) |
5 May 2010 | Director's details changed for John Malcolm Holt on 6 April 2010 (2 pages) |
20 October 2009 | Appointment of Mr Stephen John White as a director (2 pages) |
20 October 2009 | Appointment of Mr Stephen John White as a director (2 pages) |
27 April 2009 | Return made up to 06/04/09; full list of members (5 pages) |
27 April 2009 | Return made up to 06/04/09; full list of members (5 pages) |
13 March 2009 | Accounts for a medium company made up to 30 September 2008 (20 pages) |
13 March 2009 | Accounts for a medium company made up to 30 September 2008 (20 pages) |
9 June 2008 | Full accounts made up to 30 September 2007 (23 pages) |
9 June 2008 | Full accounts made up to 30 September 2007 (23 pages) |
8 May 2008 | Return made up to 06/04/08; full list of members (5 pages) |
8 May 2008 | Return made up to 06/04/08; full list of members (5 pages) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | Director resigned (1 page) |
24 July 2007 | New director appointed (1 page) |
24 July 2007 | New director appointed (1 page) |
2 May 2007 | Return made up to 06/04/07; full list of members (3 pages) |
2 May 2007 | Director's particulars changed (1 page) |
2 May 2007 | Return made up to 06/04/07; full list of members (3 pages) |
2 May 2007 | Director's particulars changed (1 page) |
25 March 2007 | Full accounts made up to 30 September 2006 (21 pages) |
25 March 2007 | Full accounts made up to 30 September 2006 (21 pages) |
4 January 2007 | New director appointed (1 page) |
4 January 2007 | New director appointed (1 page) |
2 August 2006 | Full accounts made up to 30 September 2005 (22 pages) |
2 August 2006 | Full accounts made up to 30 September 2005 (22 pages) |
2 June 2006 | Return made up to 06/04/06; full list of members (3 pages) |
2 June 2006 | Return made up to 06/04/06; full list of members (3 pages) |
19 April 2006 | Director's particulars changed (1 page) |
19 April 2006 | Director's particulars changed (1 page) |
19 April 2006 | Director's particulars changed (1 page) |
19 April 2006 | Director's particulars changed (1 page) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | Director resigned (1 page) |
5 August 2005 | Full accounts made up to 30 September 2004 (23 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (23 pages) |
27 April 2005 | Return made up to 06/04/05; full list of members (3 pages) |
27 April 2005 | Return made up to 06/04/05; full list of members (3 pages) |
8 March 2005 | Particulars of mortgage/charge (3 pages) |
8 March 2005 | Particulars of mortgage/charge (3 pages) |
10 May 2004 | Return made up to 06/04/04; full list of members
|
10 May 2004 | Return made up to 06/04/04; full list of members (8 pages) |
24 March 2004 | New secretary appointed (2 pages) |
24 March 2004 | New secretary appointed (2 pages) |
18 February 2004 | Full accounts made up to 30 September 2003 (22 pages) |
18 February 2004 | Full accounts made up to 30 September 2003 (22 pages) |
29 June 2003 | Full accounts made up to 30 September 2002 (21 pages) |
29 June 2003 | Full accounts made up to 30 September 2002 (21 pages) |
28 May 2003 | Return made up to 06/04/03; full list of members (8 pages) |
28 May 2003 | Return made up to 06/04/03; full list of members (8 pages) |
12 April 2002 | Return made up to 06/04/02; full list of members (7 pages) |
12 April 2002 | Return made up to 06/04/02; full list of members (7 pages) |
21 March 2002 | Full accounts made up to 30 September 2001 (19 pages) |
21 March 2002 | Full accounts made up to 30 September 2001 (19 pages) |
23 January 2002 | Director resigned (1 page) |
23 January 2002 | Director resigned (1 page) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
11 April 2001 | Return made up to 06/04/01; full list of members
|
11 April 2001 | Return made up to 06/04/01; full list of members (7 pages) |
19 February 2001 | Full accounts made up to 30 September 2000 (17 pages) |
19 February 2001 | Full accounts made up to 30 September 2000 (17 pages) |
19 June 2000 | Return made up to 06/04/00; full list of members
|
19 June 2000 | Return made up to 06/04/00; full list of members (7 pages) |
13 April 2000 | Full accounts made up to 30 September 1999 (17 pages) |
13 April 2000 | Full accounts made up to 30 September 1999 (17 pages) |
12 May 1999 | Return made up to 06/04/99; no change of members (6 pages) |
12 May 1999 | Return made up to 06/04/99; no change of members (6 pages) |
10 May 1999 | Full accounts made up to 30 September 1998 (18 pages) |
10 May 1999 | Full accounts made up to 30 September 1998 (18 pages) |
18 January 1999 | Registered office changed on 18/01/99 from: prescot house bridge estate speke hall road liverpool lancashire L24 9HB (1 page) |
18 January 1999 | Registered office changed on 18/01/99 from: prescot house bridge estate speke hall road liverpool lancashire L24 9HB (1 page) |
7 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 1998 | Particulars of mortgage/charge (3 pages) |
10 June 1998 | Particulars of mortgage/charge (3 pages) |
10 June 1998 | Particulars of mortgage/charge (3 pages) |
10 June 1998 | Particulars of mortgage/charge (3 pages) |
11 May 1998 | Return made up to 06/04/98; no change of members (6 pages) |
11 May 1998 | Return made up to 06/04/98; no change of members (6 pages) |
17 April 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
17 April 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
25 February 1998 | New director appointed (2 pages) |
25 February 1998 | New director appointed (2 pages) |
8 January 1998 | Auditor's resignation (1 page) |
8 January 1998 | Auditor's resignation (1 page) |
26 August 1997 | Director resigned (1 page) |
26 August 1997 | Director resigned (1 page) |
31 July 1997 | Full accounts made up to 30 September 1996 (17 pages) |
31 July 1997 | Full accounts made up to 30 September 1996 (17 pages) |
18 July 1997 | Director's particulars changed (1 page) |
18 July 1997 | Registered office changed on 18/07/97 from: yeoward house trueman street liverpool L3 2BA (1 page) |
18 July 1997 | Director's particulars changed (1 page) |
18 July 1997 | Registered office changed on 18/07/97 from: yeoward house trueman street liverpool L3 2BA (1 page) |
7 May 1997 | Return made up to 06/04/97; full list of members (8 pages) |
7 May 1997 | Return made up to 06/04/97; full list of members (8 pages) |
27 November 1996 | New director appointed (3 pages) |
27 November 1996 | New secretary appointed (2 pages) |
27 November 1996 | New director appointed (3 pages) |
27 November 1996 | New secretary appointed (2 pages) |
19 November 1996 | New director appointed (3 pages) |
19 November 1996 | Secretary resigned;director resigned (1 page) |
19 November 1996 | New director appointed (3 pages) |
19 November 1996 | Secretary resigned;director resigned (1 page) |
24 June 1996 | Accounts for a small company made up to 30 September 1995 (11 pages) |
24 June 1996 | Accounts for a small company made up to 30 September 1995 (11 pages) |
16 April 1996 | Return made up to 06/04/96; no change of members (4 pages) |
16 April 1996 | Return made up to 06/04/96; no change of members (4 pages) |
23 January 1996 | Particulars of mortgage/charge (3 pages) |
23 January 1996 | Particulars of mortgage/charge (3 pages) |
19 July 1995 | Accounts for a small company made up to 30 September 1994 (13 pages) |
19 July 1995 | Accounts for a small company made up to 30 September 1994 (13 pages) |
3 July 1995 | Resolutions
|
3 July 1995 | Declaration of assistance for shares acquisition (8 pages) |
3 July 1995 | Resolutions
|
3 July 1995 | Declaration of assistance for shares acquisition (5 pages) |
24 April 1995 | Return made up to 06/04/95; full list of members
|
24 April 1995 | Return made up to 06/04/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
12 October 1992 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
12 October 1992 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
11 June 1992 | Company name changed E. & L. sorsky LIMITED\certificate issued on 12/06/92 (2 pages) |
11 June 1992 | Company name changed E. & L. sorsky LIMITED\certificate issued on 12/06/92 (2 pages) |
18 December 1990 | New director appointed (4 pages) |
18 December 1990 | New director appointed (4 pages) |
19 November 1990 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
19 November 1990 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
8 March 1955 | Incorporation (18 pages) |
8 March 1955 | Incorporation (18 pages) |