Menston
Ilkley
West Yorkshire
LS29 6LU
Director Name | Mr Alan John Wrightson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 1991(14 years, 8 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | The Old Cottage Drakes Hill Heights Lane Eldwick Bingley West Yorkshire Bd16 |
Director Name | Mr Graeme Banks |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 April 1996) |
Role | Company Director |
Correspondence Address | The Old Pigeon Cote Stillingfleet York North Yorkshire YO19 6SW |
Director Name | Kenneth Duxbury |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 September 1992) |
Role | Company Director |
Correspondence Address | Chevin House East Chevin Road Otley West Yorkshire LS21 3BN |
Director Name | Mr Paul Eon Moorhouse |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 April 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Moseley Wood Gardens Leeds West Yorkshire LS16 7HX |
Director Name | Anthony William John Worcester |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 April 1996) |
Role | Company Director |
Correspondence Address | Bourne House Scotland Lane Horsforth Leeds Yorkshire LS18 5SE |
Secretary Name | Kenneth Duxbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 September 1992) |
Role | Company Director |
Correspondence Address | Chevin House East Chevin Road Otley West Yorkshire LS21 3BN |
Director Name | Mr Robert Anthony Carss |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 November 1995) |
Role | Finance Director |
Correspondence Address | Alton Lodge 78 Hoole Road Chester Cheshire CH2 3NT Wales |
Secretary Name | Mr Robert Anthony Carss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 November 1995) |
Role | Finance Director |
Correspondence Address | Alton Lodge 78 Hoole Road Chester Cheshire CH2 3NT Wales |
Director Name | John Thomas Naylor |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1993(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 November 1995) |
Role | Company Director |
Correspondence Address | Hall Farm Cottage Thoroton Nottinghamshire NG13 9DS |
Director Name | Mr Raymond Walter Chambers |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1995(19 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 11 January 1996) |
Role | Accountant |
Correspondence Address | Towns Green Farm Towns Green Wettenhall Cheshire CW7 4HB |
Secretary Name | Mr Stuart Randolph MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1995(19 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 24 April 1996) |
Role | Accountant |
Correspondence Address | 125 Andrew Lane High Lane Stockport Cheshire SK6 8JD |
Registered Address | C/O Price Waterhouse 101 Barbirolli Square Lower Mosley Street Manchester M2 3PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £19,809,000 |
Gross Profit | £1,909,000 |
Net Worth | £672,000 |
Cash | £10,000 |
Current Liabilities | £7,251,000 |
Next Accounts Due | 31 October 2003 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
7 April 2017 | Restoration by order of the court (3 pages) |
---|---|
7 April 2017 | Restoration by order of the court (3 pages) |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2008 | Notice of ceasing to act as receiver or manager (1 page) |
25 April 2008 | Receiver's abstract of receipts and payments to 15 January 2009 (3 pages) |
1 February 2008 | Receiver's abstract of receipts and payments (3 pages) |
1 February 2007 | Receiver's abstract of receipts and payments (3 pages) |
10 February 2006 | Receiver's abstract of receipts and payments (3 pages) |
22 February 2005 | Receiver's abstract of receipts and payments (3 pages) |
24 March 2004 | Receiver's abstract of receipts and payments (3 pages) |
20 February 2003 | Receiver's abstract of receipts and payments (3 pages) |
4 March 2002 | Receiver's abstract of receipts and payments (3 pages) |
18 January 2002 | Receiver ceasing to act (1 page) |
30 March 2001 | Receiver's abstract of receipts and payments (4 pages) |
8 February 2000 | Receiver's abstract of receipts and payments (3 pages) |
5 February 1999 | Receiver's abstract of receipts and payments (2 pages) |
2 March 1998 | Receiver's abstract of receipts and payments (3 pages) |
2 March 1998 | Receiver's abstract of receipts and payments (3 pages) |
26 October 1997 | Registered office changed on 26/10/97 from: c/o price waterhouse york house york street manchetser M2 4WS (1 page) |
28 June 1996 | Secretary resigned (1 page) |
21 June 1996 | Director resigned (1 page) |
21 June 1996 | Director resigned (1 page) |
21 June 1996 | Director resigned (1 page) |
19 April 1996 | Statement of affairs (4 pages) |
19 April 1996 | Administrative Receiver's report (7 pages) |
18 March 1996 | Registered office changed on 18/03/96 from: broom house highfield road levenshulme manchester M19 3WD (1 page) |
17 February 1996 | Director resigned (1 page) |
7 February 1996 | Return made up to 12/01/96; full list of members
|
19 January 1996 | Appointment of receiver/manager (1 page) |
28 November 1995 | New secretary appointed (2 pages) |
28 November 1995 | New director appointed (4 pages) |
28 November 1995 | Director resigned (2 pages) |
28 November 1995 | Secretary resigned;director resigned (2 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
20 October 1976 | Incorporation (14 pages) |
20 October 1976 | Incorporation (14 pages) |