Tingley
Wakefield
West Yorkshire
WF3 1QA
Director Name | Mr Graham Frank Exley |
---|---|
Date of Birth | February 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 1991(35 years, 1 month after company formation) |
Appointment Duration | 19 years, 4 months (closed 02 March 2011) |
Role | Managing Director |
Correspondence Address | 52 Briestfield Road Thornhill Edge Dewsbury West Yorkshire WF12 0PW |
Secretary Name | Mr Roy Brunskill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 January 1993(36 years, 3 months after company formation) |
Appointment Duration | 18 years, 2 months (closed 02 March 2011) |
Role | Company Director |
Correspondence Address | 237 Westerton Road Tingley Wakefield West Yorkshire WF3 1QA |
Director Name | Mrs Marjorie Exley |
---|---|
Date of Birth | September 1921 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(35 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 04 April 1997) |
Role | Married Woman |
Correspondence Address | 15 West Royd Drive Mirfield West Yorkshire WF14 9LP |
Director Name | Mr David Webb |
---|---|
Date of Birth | November 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(35 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 August 1995) |
Role | Sales Director |
Correspondence Address | 10 Arncliffe Crescent Morley Leeds West Yorkshire LS27 9DU |
Secretary Name | Mrs Mary Catherine Newell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(35 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 January 1993) |
Role | Company Director |
Correspondence Address | 52 Briestfield Road Thornhill Edge Dewsbury West Yorkshire WF12 0PW |
Director Name | David Andrew Exley |
---|---|
Date of Birth | September 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1998(41 years, 7 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 14 April 2005) |
Role | Sales Manager |
Correspondence Address | 10 Highfield Gardens Thornhill Dewsbury West Yorkshire WF12 0SE |
Registered Address | Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Gross Profit | £967,711 |
Net Worth | £408,883 |
Cash | £115,032 |
Current Liabilities | £1,333,721 |
Latest Accounts | 30 June 2003 (19 years, 9 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 30 June |
2 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 March 2011 | Final Gazette dissolved following liquidation (1 page) |
19 March 2009 | Dissolution deferment (1 page) |
19 March 2009 | Completion of winding up (1 page) |
19 March 2009 | Dissolution deferment (1 page) |
19 March 2009 | Completion of winding up (1 page) |
20 July 2006 | Receiver's abstract of receipts and payments (2 pages) |
20 July 2006 | Receiver's abstract of receipts and payments (2 pages) |
19 July 2006 | Receiver ceasing to act (1 page) |
19 July 2006 | Receiver ceasing to act (1 page) |
20 June 2006 | Receiver's abstract of receipts and payments (2 pages) |
20 June 2006 | Receiver's abstract of receipts and payments (2 pages) |
14 September 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 September 2005 (2 pages) |
14 September 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 September 2005 (2 pages) |
24 August 2005 | Order of court to wind up (2 pages) |
24 August 2005 | Order of court to wind up (2 pages) |
8 August 2005 | Statement of affairs (8 pages) |
8 August 2005 | Administrative Receiver's report (8 pages) |
8 August 2005 | Statement of affairs (8 pages) |
8 August 2005 | Administrative Receiver's report (8 pages) |
23 June 2005 | Notice of completion of voluntary arrangement (8 pages) |
23 June 2005 | Notice of completion of voluntary arrangement (8 pages) |
9 June 2005 | Original of 405(1) (1 page) |
9 June 2005 | Original of 405(1) (1 page) |
26 May 2005 | Appointment of receiver/manager (4 pages) |
26 May 2005 | Appointment of receiver/manager (4 pages) |
19 May 2005 | Registered office changed on 19/05/05 from: churwell vale shawcross business park shawcross dewsbury west yorkshire WF12 7RD (1 page) |
19 May 2005 | Registered office changed on 19/05/05 from: churwell vale shawcross business park shawcross dewsbury west yorkshire WF12 7RD (1 page) |
13 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | Director resigned (1 page) |
20 October 2004 | Return made up to 31/10/04; full list of members (7 pages) |
20 October 2004 | Return made up to 31/10/04; full list of members (7 pages) |
23 September 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 September 2004 (2 pages) |
23 September 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 September 2004 (2 pages) |
21 October 2003 | Return made up to 31/10/03; full list of members (7 pages) |
21 October 2003 | Return made up to 31/10/03; full list of members (7 pages) |
15 October 2003 | Accounts for a medium company made up to 30 June 2003 (16 pages) |
15 October 2003 | Accounts for a medium company made up to 30 June 2003 (16 pages) |
18 September 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 September 2003 (3 pages) |
18 September 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 September 2003 (3 pages) |
6 May 2003 | Accounts for a medium company made up to 30 June 2002 (18 pages) |
6 May 2003 | Accounts for a medium company made up to 30 June 2002 (18 pages) |
3 December 2002 | Particulars of mortgage/charge (3 pages) |
3 December 2002 | Particulars of mortgage/charge (3 pages) |
23 October 2002 | Return made up to 31/10/02; full list of members
|
23 October 2002 | Return made up to 31/10/02; full list of members (7 pages) |
18 September 2002 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
18 September 2002 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
3 May 2002 | Accounts for a medium company made up to 30 June 2001 (17 pages) |
3 May 2002 | Accounts for a medium company made up to 30 June 2001 (17 pages) |
26 November 2001 | Return made up to 31/10/01; full list of members (7 pages) |
26 November 2001 | Return made up to 31/10/01; full list of members (7 pages) |
27 October 2001 | Particulars of mortgage/charge (5 pages) |
27 October 2001 | Particulars of mortgage/charge (5 pages) |
16 May 2001 | Particulars of mortgage/charge (3 pages) |
16 May 2001 | Particulars of mortgage/charge (3 pages) |
16 May 2001 | Particulars of mortgage/charge (3 pages) |
16 May 2001 | Particulars of mortgage/charge (3 pages) |
16 May 2001 | Particulars of mortgage/charge (3 pages) |
16 May 2001 | Particulars of mortgage/charge (3 pages) |
2 February 2001 | Particulars of mortgage/charge (4 pages) |
2 February 2001 | Particulars of mortgage/charge (4 pages) |
17 November 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
17 November 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
14 November 2000 | Return made up to 31/10/00; full list of members (7 pages) |
14 November 2000 | Return made up to 31/10/00; full list of members (7 pages) |
17 October 2000 | Particulars of mortgage/charge (3 pages) |
17 October 2000 | Particulars of mortgage/charge (3 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (9 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (9 pages) |
10 November 1999 | Return made up to 31/10/99; full list of members (7 pages) |
10 November 1999 | Return made up to 31/10/99; full list of members (7 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (9 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (9 pages) |
10 February 1999 | Return made up to 31/10/98; no change of members (4 pages) |
10 February 1999 | Return made up to 31/10/98; no change of members (4 pages) |
11 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
6 May 1998 | New director appointed (2 pages) |
6 May 1998 | New director appointed (2 pages) |
13 February 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
13 February 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
30 October 1997 | Return made up to 31/10/97; full list of members
|
30 October 1997 | Return made up to 31/10/97; full list of members (6 pages) |
29 September 1997 | Registered office changed on 29/09/97 from: wesley place the ring road dewsbury west yorkshire WF13 1HR (1 page) |
29 September 1997 | Registered office changed on 29/09/97 from: wesley place the ring road dewsbury west yorkshire WF13 1HR (1 page) |
8 July 1997 | Particulars of mortgage/charge (3 pages) |
8 July 1997 | Particulars of mortgage/charge (3 pages) |
8 July 1997 | Particulars of mortgage/charge (3 pages) |
8 July 1997 | Particulars of mortgage/charge (3 pages) |
8 July 1997 | Particulars of mortgage/charge (3 pages) |
8 July 1997 | Particulars of mortgage/charge (3 pages) |
5 June 1997 | Particulars of mortgage/charge (3 pages) |
5 June 1997 | Particulars of mortgage/charge (3 pages) |
25 January 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
25 January 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
27 November 1996 | Return made up to 31/10/96; full list of members
|
27 November 1996 | Return made up to 31/10/96; full list of members (6 pages) |
9 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 1996 | Accounting reference date extended from 31/03 to 30/06 (1 page) |
4 April 1996 | Accounting reference date extended from 31/03 to 30/06 (1 page) |
28 February 1996 | Return made up to 31/10/95; no change of members (4 pages) |
28 February 1996 | Return made up to 31/10/95; no change of members (4 pages) |
1 November 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
1 November 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
28 October 1992 | Particulars of mortgage/charge (3 pages) |
28 October 1992 | Particulars of mortgage/charge (3 pages) |
22 September 1990 | Particulars of mortgage/charge (4 pages) |
22 September 1990 | Particulars of mortgage/charge (4 pages) |
19 September 1990 | Particulars of mortgage/charge (3 pages) |
19 September 1990 | Particulars of mortgage/charge (3 pages) |
22 April 1988 | Particulars of mortgage/charge (3 pages) |
22 April 1988 | Particulars of mortgage/charge (3 pages) |
19 August 1957 | Particulars of contract relating to shares (3 pages) |
19 August 1957 | Particulars of contract relating to shares (3 pages) |
13 October 1956 | Allotment of shares (3 pages) |
13 October 1956 | Allotment of shares (3 pages) |
1 October 1956 | Incorporation (14 pages) |
1 October 1956 | Incorporation (14 pages) |