Walton
Wetherby
LS23 7DQ
Director Name | Keith Wardle |
---|---|
Date of Birth | October 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1974(16 years after company formation) |
Appointment Duration | 23 years, 6 months (resigned 03 September 1997) |
Role | Engineer |
Correspondence Address | 14 Castle Mills Knaresborough North Yorkshire HG5 8DE |
Director Name | Keith Wardle |
---|---|
Date of Birth | October 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1974(16 years after company formation) |
Appointment Duration | 23 years, 6 months (resigned 03 September 1997) |
Role | Engineer |
Correspondence Address | 14 Castle Mills Knaresborough North Yorkshire HG5 8DE |
Director Name | John Percy Bedford |
---|---|
Date of Birth | June 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(33 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 1992) |
Role | Engineer |
Correspondence Address | 16 Ferrybridge Road Knottingley West Yorkshire WF11 8JF |
Director Name | Mr John Stephen Briggs |
---|---|
Date of Birth | May 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(33 years, 2 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 03 October 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Hollin Gardens Weetwood Leeds LS16 5NL |
Director Name | Alan Burwell |
---|---|
Date of Birth | January 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(33 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 05 November 1997) |
Role | Engineer |
Correspondence Address | The Cedars 270a High Street Boston Spa Wetherby West Yorkshire LS23 6AJ |
Secretary Name | Mr John Stephen Briggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(33 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 28 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Hollin Gardens Weetwood Leeds LS16 5NL |
Secretary Name | Richard John Ashworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(41 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | 15 Tinshill Mount Leeds West Yorkshire LS16 7AY |
Director Name | Christopher McDermott |
---|---|
Date of Birth | July 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(42 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 December 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Lakeside View Rawdon Leeds West Yorkshire LS19 6RN |
Registered Address | Commercial Buildings 11-15 Cross Street Manchester M2 1BD |
---|---|
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 | 2001 |
---|---|
Turnover | £10,355,000 |
Gross Profit | -£182,000 |
Net Worth | -£1,950,000 |
Cash | £30,000 |
Current Liabilities | £626,000 |
Latest Accounts | 31 December 2001 (21 years, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2003 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Next Return Due | 19 May 2017 (overdue) |
---|
14 December 2016 | Satisfaction of charge 14 in full (4 pages) |
---|---|
14 December 2016 | Satisfaction of charge 13 in full (4 pages) |
14 December 2016 | Satisfaction of charge 13 in full (4 pages) |
14 December 2016 | Satisfaction of charge 14 in full (4 pages) |
11 June 2013 | Restoration by order of the court (5 pages) |
11 June 2013 | Restoration by order of the court (5 pages) |
25 January 2007 | Dissolved (1 page) |
25 January 2007 | Dissolved (1 page) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | Director resigned (1 page) |
24 July 2006 | Receiver's abstract of receipts and payments (2 pages) |
24 July 2006 | Receiver's abstract of receipts and payments (2 pages) |
24 July 2006 | Receiver's abstract of receipts and payments (2 pages) |
24 July 2006 | Receiver's abstract of receipts and payments (2 pages) |
5 July 2006 | Receiver ceasing to act (1 page) |
5 July 2006 | Receiver ceasing to act (1 page) |
28 June 2005 | Receiver's abstract of receipts and payments (2 pages) |
28 June 2005 | Receiver's abstract of receipts and payments (2 pages) |
2 June 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 May 2005 (8 pages) |
2 June 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 March 2005 (2 pages) |
2 June 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 May 2005 (8 pages) |
2 June 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 March 2005 (2 pages) |
29 November 2004 | Dissolution deferment (1 page) |
29 November 2004 | Completion of winding up (1 page) |
29 November 2004 | Dissolution deferment (1 page) |
29 November 2004 | Completion of winding up (1 page) |
28 July 2004 | Voluntary arrangement report (5 pages) |
28 July 2004 | Voluntary arrangement report (5 pages) |
14 July 2004 | Order of court to wind up (1 page) |
14 July 2004 | Order of court to wind up (1 page) |
30 June 2004 | Receiver's abstract of receipts and payments (2 pages) |
30 June 2004 | Receiver's abstract of receipts and payments (2 pages) |
31 March 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 March 2004 (3 pages) |
31 March 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 March 2004 (3 pages) |
8 September 2003 | Form 3.2 - s/ment of affairs (5 pages) |
8 September 2003 | Administrative Receiver's report (12 pages) |
8 September 2003 | Form 3.2 - s/ment of affairs (5 pages) |
8 September 2003 | Administrative Receiver's report (12 pages) |
2 July 2003 | Appointment of receiver/manager (1 page) |
2 July 2003 | Appointment of receiver/manager (1 page) |
27 June 2003 | Registered office changed on 27/06/03 from: treefield industrial estate gildersome leeds LS27 7LB (1 page) |
27 June 2003 | Registered office changed on 27/06/03 from: treefield industrial estate gildersome leeds LS27 7LB (1 page) |
18 June 2003 | Administrator's abstract of receipts and payments (3 pages) |
18 June 2003 | Notice of discharge of Administration Order (4 pages) |
18 June 2003 | Administrator's abstract of receipts and payments (3 pages) |
18 June 2003 | Notice of discharge of Administration Order (4 pages) |
17 June 2003 | Notice of completion of voluntary arrangement (3 pages) |
17 June 2003 | Notice of completion of voluntary arrangement (3 pages) |
7 May 2003 | Registered office changed on 07/05/03 from: c/o geoffrey martin & co st jamess house 28 park place leeds LS1 2SP (1 page) |
7 May 2003 | Registered office changed on 07/05/03 from: c/o geoffrey martin & co st jamess house 28 park place leeds LS1 2SP (1 page) |
7 April 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 March 2003 (3 pages) |
7 April 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 March 2003 (3 pages) |
25 March 2003 | Administrator's abstract of receipts and payments (3 pages) |
25 March 2003 | Administrator's abstract of receipts and payments (3 pages) |
20 December 2002 | Director resigned (1 page) |
20 December 2002 | Director resigned (1 page) |
1 November 2002 | Full accounts made up to 31 December 2001 (20 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (20 pages) |
23 August 2002 | Administrator's abstract of receipts and payments (3 pages) |
23 August 2002 | Administrator's abstract of receipts and payments (3 pages) |
28 June 2002 | Re section 394 (1 page) |
28 June 2002 | Re section 394 (1 page) |
12 April 2002 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
12 April 2002 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
21 January 2002 | Registered office changed on 21/01/02 from: treefield industrial estate gildersome morley leeds LS27 7LB (1 page) |
21 January 2002 | Administration Order (4 pages) |
21 January 2002 | Notice of Administration Order (1 page) |
21 January 2002 | Registered office changed on 21/01/02 from: treefield industrial estate gildersome morley leeds LS27 7LB (1 page) |
21 January 2002 | Administration Order (4 pages) |
21 January 2002 | Notice of Administration Order (1 page) |
8 January 2002 | Particulars of mortgage/charge (9 pages) |
8 January 2002 | Particulars of mortgage/charge (9 pages) |
3 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2001 | Accounts for a medium company made up to 31 December 2000 (18 pages) |
2 November 2001 | Accounts for a medium company made up to 31 December 2000 (18 pages) |
13 September 2001 | Secretary resigned (1 page) |
13 September 2001 | Secretary resigned (1 page) |
25 May 2001 | Return made up to 05/05/01; full list of members (7 pages) |
25 May 2001 | Return made up to 05/05/01; full list of members (7 pages) |
10 January 2001 | Particulars of mortgage/charge (7 pages) |
10 January 2001 | Particulars of mortgage/charge (7 pages) |
22 December 2000 | Auditor's resignation (1 page) |
22 December 2000 | Auditor's resignation (1 page) |
7 June 2000 | Full accounts made up to 31 December 1999 (16 pages) |
7 June 2000 | Return made up to 05/05/00; full list of members (7 pages) |
7 June 2000 | Full accounts made up to 31 December 1999 (16 pages) |
7 June 2000 | Return made up to 05/05/00; full list of members (7 pages) |
21 April 2000 | Particulars of mortgage/charge (7 pages) |
21 April 2000 | Particulars of mortgage/charge (7 pages) |
21 April 2000 | Particulars of mortgage/charge (7 pages) |
21 April 2000 | Particulars of mortgage/charge (7 pages) |
20 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 2000 | Particulars of mortgage/charge (3 pages) |
17 April 2000 | Resolutions
|
17 April 2000 | Resolutions
|
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | Particulars of mortgage/charge (3 pages) |
17 April 2000 | Resolutions
|
17 April 2000 | Resolutions
|
17 April 2000 | New director appointed (2 pages) |
10 April 2000 | Particulars of mortgage/charge (3 pages) |
10 April 2000 | Particulars of mortgage/charge (3 pages) |
14 May 1999 | Return made up to 05/05/99; full list of members
|
14 May 1999 | New secretary appointed (2 pages) |
14 May 1999 | Full accounts made up to 31 December 1998 (16 pages) |
14 May 1999 | Return made up to 05/05/99; full list of members
|
14 May 1999 | New secretary appointed (2 pages) |
14 May 1999 | Full accounts made up to 31 December 1998 (16 pages) |
22 July 1998 | Full accounts made up to 31 December 1997 (16 pages) |
22 July 1998 | Full accounts made up to 31 December 1997 (16 pages) |
24 May 1998 | Return made up to 05/05/98; no change of members (4 pages) |
24 May 1998 | Director resigned (1 page) |
24 May 1998 | Director resigned (1 page) |
24 May 1998 | Return made up to 05/05/98; no change of members (4 pages) |
24 May 1998 | Director resigned (1 page) |
24 May 1998 | Director resigned (1 page) |
29 May 1997 | Full accounts made up to 31 December 1996 (18 pages) |
29 May 1997 | Return made up to 05/05/97; no change of members (4 pages) |
29 May 1997 | Full accounts made up to 31 December 1996 (18 pages) |
29 May 1997 | Return made up to 05/05/97; no change of members (4 pages) |
28 May 1996 | Full accounts made up to 31 December 1995 (17 pages) |
28 May 1996 | Return made up to 05/05/96; full list of members
|
28 May 1996 | Full accounts made up to 31 December 1995 (17 pages) |
28 May 1996 | Return made up to 05/05/96; full list of members
|
16 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 1995 | Return made up to 05/05/95; no change of members
|
12 May 1995 | Return made up to 05/05/95; no change of members
|
20 March 1995 | Particulars of mortgage/charge (8 pages) |
20 March 1995 | Particulars of mortgage/charge (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (34 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (46 pages) |
12 July 1983 | Memorandum of association (8 pages) |
12 July 1983 | Memorandum of association (8 pages) |