Redmire
Leyburn
North Yorkshire
DL8 4DE
Director Name | Harry Atkinson |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 1994(13 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 06 April 2004) |
Role | Manufacturing Director |
Correspondence Address | 16 Aireville Close Keighley West Yorkshire BD20 6EG |
Director Name | Mr John Nigel Michael Waites |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | English |
Status | Closed |
Appointed | 13 October 1995(15 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (closed 06 April 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Old House Water End Hemel Hempstead Hertfordshire HP1 3BH |
Director Name | Colin Finlay Ash |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 1997(16 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 06 April 2004) |
Role | Company Director |
Correspondence Address | Balls Farm Pump Lane Danbury Essex CM3 4JP |
Director Name | Peter Rimmington |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1998(17 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 06 April 2004) |
Role | Manufacturing Director |
Correspondence Address | 9 Southlea Road Hoyland Barnsley South Yorkshire S74 9NB |
Director Name | John Patrick McSwaine |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 1999(18 years, 12 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 06 April 2004) |
Role | Company Director |
Correspondence Address | 19 Foxglove Avenue Roundhay Leeds West Yorkshire LS8 2QR |
Secretary Name | Mr John Frank Waterhouse |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 September 1999(18 years, 12 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 06 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kingfisher Hargill Drive Redmirf Leyburn North Yorkshire DL8 4DZ |
Director Name | Mr Paul Stuart Harding |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 1999(19 years after company formation) |
Appointment Duration | 4 years, 6 months (closed 06 April 2004) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Coast Road West Mersea Colchester Essex CO5 8LS |
Director Name | Paul Lazslo Torday |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chipchase Castle Wark Hexham Northumberland NE48 3NT |
Director Name | Mr Mervyn Scroton Smith |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(12 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 15 Westgate Guiseley Leeds West Yorkshire LS20 8HN |
Director Name | Mr John Lowe |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 November 1995) |
Role | Company Director |
Correspondence Address | Corylus Hagg Lane Colton Tadcaster North Yorkshire LS24 8ET |
Director Name | Elliot Hirst |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(12 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 297 Harrogate Road Leeds West Yorkshire LS17 6PA |
Director Name | Mr John Robert Barnes |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(12 years, 1 month after company formation) |
Appointment Duration | 1 month (resigned 30 November 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Mullions Back Lane Sicklinghall Wetherby West Yorkshire LS22 4BQ |
Secretary Name | Mr Geoffrey Garrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(12 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 01 February 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Lichfield Road Dewsbury West Yorkshire WF12 7NA |
Secretary Name | Gary James Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(12 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 06 September 1999) |
Role | Chartered Accountant |
Correspondence Address | 4 Sunnydale Park East Morton Keighley West Yorkshire BD20 5UF |
Director Name | Stephen Michael Scott |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1994(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 October 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Woolsington Gardens Woolsington Newcastle Upon Tyne NE13 8AP |
Director Name | Mr Eric Arthur Brightmore |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1994(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 October 1995) |
Role | Group Managing Director |
Country of Residence | England |
Correspondence Address | 6 Kilburn Road Dronfield Woodhouse Sheffield South Yorkshire S18 5QA |
Director Name | Peter Thomas Hain |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1995(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 October 1996) |
Role | Commercial Director |
Correspondence Address | 20 The Chine Broadmeadows South Normanton Alfreton Derbyshire DE55 3AN |
Director Name | Stephen Joseph Quinn |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1995(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 April 1997) |
Role | General Manager |
Correspondence Address | 29 St Michaels Way Steeple Claydon Buckingham MK18 2QD |
Director Name | Gary James Scott |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(15 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 06 September 1999) |
Role | Chartered Accountant |
Correspondence Address | 4 Sunnydale Park East Morton Keighley West Yorkshire BD20 5UF |
Director Name | Max Scott Adams |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1998(17 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 24 February 1999) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Lynwood June Lane Midhurst Surrey GU29 9EW |
Director Name | Mr Humfrey John Smeeton |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1998(17 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 06 July 1999) |
Role | Non Executive Dir |
Correspondence Address | Court Orchard Blockley Moreton In Marsh Gloucestershire GL56 9BW Wales |
Registered Address | 1 Oxford Court Bishopsgate Manchester M2 3WR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £9,060,000 |
Gross Profit | £4,356,000 |
Net Worth | -£1,068,000 |
Cash | £12,000 |
Current Liabilities | £7,925,000 |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 April 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 December 2003 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2003 | Receiver ceasing to act (1 page) |
1 July 2003 | Receiver's abstract of receipts and payments (3 pages) |
13 February 2003 | Receiver ceasing to act (1 page) |
13 March 2002 | Receiver's abstract of receipts and payments (3 pages) |
30 March 2001 | Receiver's abstract of receipts and payments (3 pages) |
27 September 2000 | Registered office changed on 27/09/00 from: po box YR15 cross green approach leeds west yorkshire LS9 0TQ (1 page) |
20 July 2000 | Administrative Receiver's report (13 pages) |
20 July 2000 | Appointment of receiver/manager (1 page) |
16 March 2000 | Company name changed oldham signs LIMITED\certificate issued on 16/03/00 (2 pages) |
6 December 1999 | Return made up to 31/10/99; full list of members (8 pages) |
18 October 1999 | New director appointed (2 pages) |
6 October 1999 | New director appointed (2 pages) |
6 October 1999 | New secretary appointed (2 pages) |
6 October 1999 | Secretary resigned;director resigned (1 page) |
23 September 1999 | Full accounts made up to 31 December 1998 (27 pages) |
3 September 1999 | Particulars of mortgage/charge (7 pages) |
3 September 1999 | Particulars of mortgage/charge (7 pages) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | Director resigned (1 page) |
28 July 1999 | Director resigned (1 page) |
22 March 1999 | Director resigned (1 page) |
1 March 1999 | Return made up to 31/10/98; full list of members (8 pages) |
12 October 1998 | New director appointed (2 pages) |
26 March 1998 | Return made up to 31/10/97; no change of members
|
20 March 1998 | Full accounts made up to 31 December 1997 (14 pages) |
29 April 1997 | Full accounts made up to 31 December 1996 (15 pages) |
29 April 1997 | Full accounts made up to 31 December 1995 (14 pages) |
19 February 1997 | New director appointed (2 pages) |
13 February 1997 | Return made up to 31/10/96; no change of members
|
13 February 1997 | New director appointed (2 pages) |
31 January 1997 | Registered office changed on 31/01/97 from: 37 strode road willesden green london NW10 2NP (1 page) |
29 February 1996 | Return made up to 31/10/95; full list of members
|
28 February 1996 | Director resigned (2 pages) |
29 December 1995 | Particulars of mortgage/charge (3 pages) |
21 December 1995 | Particulars of mortgage/charge (4 pages) |
13 November 1995 | Director resigned;new director appointed (6 pages) |
13 November 1995 | Registered office changed on 13/11/95 from: po box YR15 cross green approach leeds LS9 0TQ (1 page) |
10 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 1995 | Auditor's resignation (2 pages) |
18 October 1995 | Particulars of mortgage/charge (4 pages) |
18 October 1995 | Particulars of mortgage/charge (4 pages) |
6 July 1995 | Full accounts made up to 31 December 1994 (13 pages) |
26 June 1995 | New director appointed (2 pages) |
2 November 1994 | Full accounts made up to 31 December 1993 (14 pages) |