Melbourne
York
East Yorkshire
YO42 4SR
Director Name | Mr John Roger Waterhouse |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 1991(24 years, 8 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Grange 24 Town Lane Idle Bradford West Yorkshire BD10 8NS |
Secretary Name | Richard Stuart Lochman |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 April 1991(24 years, 8 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Correspondence Address | Hawkwood Melbourne York East Yorkshire YO42 4SR |
Director Name | Thomas Lasek |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 1992(25 years, 8 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Services Director |
Correspondence Address | 16 Grange Park Drive Cottingley Bingley West Yorkshire BD16 1NJ |
Director Name | Colin Stockley |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 1992(25 years, 8 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Sales Director |
Correspondence Address | Broomsticks Castle Street Bishops Stortford Herts CM23 8TZ |
Director Name | Mr Nicholas Paul David Winks |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1991(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 January 1993) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Greenways Battenhall Place Worcester WR5 2DT |
Director Name | Mr Robert Michael Zenker |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1991(24 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 23 April 1993) |
Role | Finance Director |
Correspondence Address | The Old Bakehouse Maidwell Northants NN6 9JF |
Registered Address | 2 Hardman Street Manchester Lancashire M60 2AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £4,082,982 |
Net Worth | £205,854 |
Cash | £81,245 |
Current Liabilities | £1,613,710 |
Next Accounts Due | 31 October 2003 (overdue) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
18 October 2023 | Restoration by order of court - previously in Compulsory Liquidation (3 pages) |
---|---|
29 August 2007 | Dissolved (1 page) |
29 May 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 March 2007 | Liquidators statement of receipts and payments (5 pages) |
21 December 2006 | Registered office changed on 21/12/06 from: number 1 colmore square birmingham B6 6HQ (1 page) |
14 August 2006 | Liquidators statement of receipts and payments (5 pages) |
28 February 2006 | Liquidators statement of receipts and payments (5 pages) |
2 September 2005 | Appointment of a voluntary liquidator (1 page) |
2 September 2005 | C/O replacement of liquidator (8 pages) |
2 September 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
12 August 2005 | S/S release of liquidator (1 page) |
11 August 2005 | Liquidators statement of receipts and payments (5 pages) |
2 February 2005 | Liquidators statement of receipts and payments (5 pages) |
31 August 2004 | Liquidators statement of receipts and payments (5 pages) |
5 August 2004 | Registered office changed on 05/08/04 from: one colmore row birmingham B3 2DB (1 page) |
15 March 2004 | Receiver ceasing to act (1 page) |
12 March 2004 | Receiver's abstract of receipts and payments (3 pages) |
2 March 2004 | Receiver ceasing to act (1 page) |
23 February 2004 | Liquidators statement of receipts and payments (5 pages) |
14 November 2003 | Appointment of receiver/manager (1 page) |
26 August 2003 | Liquidators statement of receipts and payments (5 pages) |
15 August 2003 | Receiver's abstract of receipts and payments (2 pages) |
24 February 2003 | Liquidators statement of receipts and payments (5 pages) |
20 February 2003 | Appointment of a voluntary liquidator (1 page) |
20 February 2003 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 February 2003 | C/O re change of liq (9 pages) |
10 September 2002 | Receiver's abstract of receipts and payments (3 pages) |
22 August 2002 | Liquidators statement of receipts and payments (5 pages) |
23 July 2002 | Appointment of a voluntary liquidator (1 page) |
23 July 2002 | Notice of ceasing to act as a voluntary liquidator (1 page) |
23 July 2002 | O/C - replacement of liquidator (10 pages) |
10 June 2002 | Registered office changed on 10/06/02 from: 4 brindley place birmingham B1 2HZ (1 page) |
25 February 2002 | Liquidators statement of receipts and payments (5 pages) |
9 January 2002 | Receiver ceasing to act (2 pages) |
10 September 2001 | Appointment of a voluntary liquidator (1 page) |
10 September 2001 | O/C - replacement of liquidator (11 pages) |
5 September 2001 | Liquidators statement of receipts and payments (5 pages) |
1 August 2001 | Registered office changed on 01/08/01 from: abacus house 32 friar lane leicester LE1 5RA (1 page) |
31 July 2001 | Receiver's abstract of receipts and payments (2 pages) |
28 February 2001 | Liquidators statement of receipts and payments (5 pages) |
23 August 2000 | Liquidators statement of receipts and payments (5 pages) |
4 August 2000 | Receiver's abstract of receipts and payments (2 pages) |
1 March 2000 | Liquidators statement of receipts and payments (5 pages) |
8 February 2000 | O/C replacement of liquidator (9 pages) |
8 February 2000 | Appointment of a voluntary liquidator (1 page) |
27 August 1999 | Liquidators statement of receipts and payments (5 pages) |
23 July 1999 | Receiver's abstract of receipts and payments (2 pages) |
26 February 1999 | Liquidators statement of receipts and payments (5 pages) |
7 September 1998 | Liquidators statement of receipts and payments (5 pages) |
13 August 1998 | Receiver's abstract of receipts and payments (2 pages) |
16 February 1998 | Liquidators statement of receipts and payments (5 pages) |
1 September 1997 | Liquidators statement of receipts and payments (5 pages) |
28 August 1997 | Receiver's abstract of receipts and payments (2 pages) |
21 February 1997 | Liquidators statement of receipts and payments (5 pages) |
28 August 1996 | Receiver's abstract of receipts and payments (2 pages) |
27 August 1996 | Liquidators statement of receipts and payments (5 pages) |
6 February 1996 | Liquidators statement of receipts and payments (5 pages) |
13 September 1995 | Receiver's abstract of receipts and payments (2 pages) |
11 August 1995 | Liquidators statement of receipts and payments (10 pages) |
19 April 1993 | Certificate of specific penalty (1 page) |