Oakworth
Keighley
West Yorkshire
BD22 7QY
Director Name | David Michael Isherwood |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 November 1991(16 years, 3 months after company formation) |
Appointment Duration | 25 years, 4 months (closed 30 March 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Ryther Hall Ryther Tadcaster North Yorkshire LS24 9EE |
Director Name | Mr Nicholas Charles Isherwood |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 November 1991(16 years, 3 months after company formation) |
Appointment Duration | 25 years, 4 months (closed 30 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Stray Towers Victoria Road Harrogate North Yorkshire HG2 0LJ |
Secretary Name | Harold Jevons |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 March 1997(21 years, 7 months after company formation) |
Appointment Duration | 20 years (closed 30 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Holt Park Avenue Leeds LS16 7RA |
Director Name | Simon Lister |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 2000(24 years, 11 months after company formation) |
Appointment Duration | 16 years, 8 months (closed 30 March 2017) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 26 Poise Close Hazel Grove Stockport Cheshire SK7 4NY |
Director Name | Andrew Trotter |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 2000(24 years, 11 months after company formation) |
Appointment Duration | 16 years, 8 months (closed 30 March 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Saint Michaels Gardens Emley Huddersfield West Yorkshire HD8 9TH |
Director Name | Mr Michael James Turnbull |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 2000(24 years, 11 months after company formation) |
Appointment Duration | 16 years, 8 months (closed 30 March 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 151 Leeds Road Harrogate North Yorkshire HG2 8EZ |
Director Name | Malcolm Unitt |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 2000(24 years, 11 months after company formation) |
Appointment Duration | 16 years, 8 months (closed 30 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Pinfold Green Staveley Knaresborough North Yorkshire HG5 9LR |
Director Name | Kevin Arthur Herbert |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 June 1993) |
Role | Company Director |
Correspondence Address | Kynance House Springfield Road Upper Poppleton York YO2 6JL |
Director Name | Martin Isherwood |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(16 years, 3 months after company formation) |
Appointment Duration | 11 years (resigned 23 November 2002) |
Role | Chairman |
Correspondence Address | The Barn House Leathley Lane Leathley Otley West Yorkshire LS21 2JY |
Director Name | Pauline Rosemary Isherwood |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(16 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 04 March 1998) |
Role | Company Director |
Correspondence Address | The Barn House Leathley Lane Leathley Otley West Yorkshire LS21 2JY |
Secretary Name | Kevin Arthur Herbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 June 1993) |
Role | Company Director |
Correspondence Address | Kynance House Springfield Road Upper Poppleton York YO2 6JL |
Secretary Name | Mr George William Beaumont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1993(17 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 February 1997) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Sunnybank Grove Mirfield West Yorkshire WF14 0PF |
Registered Address | Ernst & Young Llp 100 Barbirolli Square Manchester M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2011 |
---|---|
Turnover | £25,878,000 |
Gross Profit | £3,376,000 |
Net Worth | £15,139,000 |
Cash | £661,000 |
Current Liabilities | £8,677,000 |
Latest Accounts | 28 February 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
30 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 January 2017 | Liquidators' statement of receipts and payments to 16 December 2016 (22 pages) |
30 December 2016 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
2 September 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
22 March 2016 | Liquidators statement of receipts and payments to 21 January 2016 (21 pages) |
22 March 2016 | Liquidators' statement of receipts and payments to 21 January 2016 (21 pages) |
10 February 2015 | Appointment of a voluntary liquidator (2 pages) |
6 February 2015 | Administrator's progress report to 22 January 2015 (27 pages) |
22 January 2015 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
1 September 2014 | Administrator's progress report to 25 July 2014 (32 pages) |
6 March 2014 | Administrator's progress report to 25 January 2014 (32 pages) |
6 March 2014 | Administrator's progress report to 25 July 2013 (33 pages) |
6 September 2013 | Notice of extension of period of Administration (1 page) |
3 May 2013 | Administrator's progress report to 25 March 2013 (35 pages) |
13 December 2012 | Result of meeting of creditors (2 pages) |
12 December 2012 | Statement of affairs with form 2.14B/2.15B (14 pages) |
11 December 2012 | Statement of administrator's proposal (96 pages) |
8 October 2012 | Registered office address changed from Tuscany Way Normanton Nr Wakefield West Yorkshire WF6 2UA on 8 October 2012 (2 pages) |
8 October 2012 | Registered office address changed from Tuscany Way Normanton Nr Wakefield West Yorkshire WF6 2UA on 8 October 2012 (2 pages) |
4 October 2012 | Appointment of an administrator (1 page) |
19 April 2012 | Particulars of a mortgage or charge / charge no: 19 (9 pages) |
19 April 2012 | Particulars of a mortgage or charge / charge no: 18 (9 pages) |
3 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders Statement of capital on 2011-11-03
|
25 October 2011 | Director's details changed for Malcolm Unitt on 25 October 2011 (2 pages) |
30 September 2011 | Director's details changed for David Michael Isherwood on 29 September 2011 (2 pages) |
30 September 2011 | Director's details changed for Mr. Nicholas Charles Isherwood on 30 September 2011 (2 pages) |
4 August 2011 | Full accounts made up to 28 February 2011 (24 pages) |
13 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
22 January 2011 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
10 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (10 pages) |
1 November 2010 | Director's details changed for Mr. Nicholas Charles Isherwood on 28 October 2010 (2 pages) |
25 August 2010 | Full accounts made up to 28 February 2010 (24 pages) |
3 November 2009 | Director's details changed for David Michael Isherwood on 3 November 2009 (2 pages) |
3 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (7 pages) |
3 November 2009 | Director's details changed for Simon Lister on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Malcolm Unitt on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Malcolm Unitt on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Simon Lister on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Frank Bailey on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Frank Bailey on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for David Michael Isherwood on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr. Nicholas Charles Isherwood on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr. Nicholas Charles Isherwood on 3 November 2009 (2 pages) |
26 September 2009 | Full accounts made up to 28 February 2009 (25 pages) |
10 September 2009 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
10 September 2009 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
29 July 2009 | Particulars of a mortgage or charge / charge no: 14 (4 pages) |
10 November 2008 | Director's change of particulars / nicholas isherwood / 07/11/2008 (2 pages) |
7 November 2008 | Return made up to 30/10/08; full list of members (5 pages) |
8 September 2008 | Full accounts made up to 28 February 2008 (24 pages) |
8 November 2007 | Return made up to 30/10/07; no change of members (9 pages) |
5 September 2007 | Full accounts made up to 28 February 2007 (24 pages) |
10 November 2006 | Return made up to 30/10/06; full list of members (9 pages) |
29 September 2006 | Full accounts made up to 28 February 2006 (28 pages) |
3 April 2006 | Registered office changed on 03/04/06 from: express way whitwood wakefield w yorks WF10 5QJ (1 page) |
17 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2005 | Return made up to 30/10/05; full list of members (9 pages) |
22 September 2005 | Full accounts made up to 28 February 2005 (23 pages) |
23 February 2005 | Particulars of mortgage/charge (3 pages) |
16 November 2004 | Return made up to 30/10/04; full list of members (9 pages) |
5 November 2004 | Particulars of mortgage/charge (3 pages) |
8 September 2004 | Full accounts made up to 29 February 2004 (22 pages) |
2 December 2003 | Return made up to 30/10/03; full list of members (9 pages) |
26 September 2003 | Full accounts made up to 28 February 2003 (22 pages) |
8 February 2003 | Auditor's resignation (1 page) |
28 January 2003 | Director resigned (1 page) |
6 November 2002 | Return made up to 30/10/02; full list of members (10 pages) |
9 August 2002 | Full accounts made up to 28 February 2002 (22 pages) |
8 November 2001 | Return made up to 30/10/01; full list of members (8 pages) |
26 July 2001 | Full accounts made up to 28 February 2001 (19 pages) |
16 November 2000 | Return made up to 08/11/00; full list of members
|
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | New director appointed (2 pages) |
31 July 2000 | Full accounts made up to 29 February 2000 (29 pages) |
23 November 1999 | Return made up to 08/11/99; full list of members
|
1 August 1999 | Full accounts made up to 28 February 1999 (23 pages) |
12 May 1999 | Particulars of mortgage/charge (3 pages) |
24 November 1998 | Return made up to 08/11/98; no change of members (4 pages) |
13 November 1998 | Auditor's resignation (1 page) |
28 September 1998 | Full accounts made up to 28 February 1998 (20 pages) |
13 May 1998 | Director resigned (1 page) |
25 November 1997 | Full accounts made up to 28 February 1997 (19 pages) |
25 November 1997 | Return made up to 08/11/97; no change of members
|
9 November 1996 | Return made up to 08/11/96; full list of members
|
27 June 1996 | Full accounts made up to 29 February 1996 (19 pages) |
20 March 1996 | Particulars of mortgage/charge (3 pages) |
5 December 1995 | Accounting reference date extended from 31/12 to 28/02 (1 page) |
19 July 1995 | Particulars of mortgage/charge (4 pages) |
28 June 1995 | Full accounts made up to 31 December 1994 (20 pages) |
23 May 1995 | Particulars of mortgage/charge (4 pages) |
15 July 1994 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 May 1994 | Full accounts made up to 31 December 1993 (20 pages) |
13 May 1993 | Full accounts made up to 31 December 1992 (19 pages) |
30 July 1992 | Particulars of mortgage/charge (3 pages) |
22 June 1992 | Full accounts made up to 31 December 1991 (19 pages) |
20 January 1992 | Particulars of mortgage/charge (3 pages) |
15 August 1991 | Particulars of mortgage/charge (3 pages) |
22 June 1990 | Particulars of mortgage/charge (3 pages) |
7 June 1990 | Particulars of mortgage/charge (7 pages) |
25 September 1989 | Memorandum and Articles of Association (11 pages) |
25 September 1989 | Resolutions
|
16 December 1988 | Particulars of mortgage/charge (3 pages) |