Escrick Road
York
North Yorkshire
YO19 6BQ
Director Name | Kenneth Duncan |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(9 years, 7 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 15 Sandringham Close Pleckgate Blackburn Lancashire BB1 8QJ |
Director Name | William James Leonard Erving |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(9 years, 7 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | Fellcroft 17 Snodworth Road Langho Blackburn Lancashire BB6 8DR |
Secretary Name | Kenneth Duncan |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(9 years, 7 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 15 Sandringham Close Pleckgate Blackburn Lancashire BB1 8QJ |
Director Name | Mr Stephen Glyn Evans |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2002(20 years, 3 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Carpet Manufacture |
Country of Residence | England |
Correspondence Address | 42 Rosemoor Gardens Appleton Warrington Cheshire WA4 5RG |
Director Name | David Ian Hall |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 July 1993) |
Role | Company Director |
Correspondence Address | C/O Lancashire Enterprises Ribblesdale Place Off Winkley Square Preston Lancashire PR1 3NA |
Director Name | Mr Geoffrey Ashton Peake |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1994(11 years, 10 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 28 February 1995) |
Role | Self Employed Consutant |
Correspondence Address | Chestnut Cottage Further Lane Mellor Blackburn Lancashire BB2 7PZ |
Registered Address | Kroll 2nd Floor The Observatory Chapel Walks Manchester M2 1HL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Gross Profit | £1,125,574 |
Net Worth | £1,135,861 |
Cash | £7,988 |
Current Liabilities | £1,812,544 |
Latest Accounts | 31 August 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 August |
26 January 2007 | Dissolved (1 page) |
---|---|
26 October 2006 | Notice of move from Administration to Dissolution (14 pages) |
17 May 2006 | Administrator's progress report (12 pages) |
21 April 2006 | Notice of extension of period of Administration (1 page) |
21 November 2005 | Administrator's progress report (22 pages) |
21 July 2005 | Registered office changed on 21/07/05 from: kroll LTD 1 oxford court bishopsgate manchester M2 3WR (1 page) |
11 July 2005 | Result of meeting of creditors (3 pages) |
22 June 2005 | Statement of administrator's proposal (51 pages) |
22 June 2005 | Statement of affairs (14 pages) |
6 May 2005 | Registered office changed on 06/05/05 from: unit P2 roe lee mills whalley new road blackburn BB1 9SU (1 page) |
28 April 2005 | Appointment of an administrator (1 page) |
12 February 2005 | Particulars of mortgage/charge (4 pages) |
12 February 2005 | Particulars of mortgage/charge (3 pages) |
2 October 2004 | Particulars of mortgage/charge (5 pages) |
21 September 2004 | Resolutions
|
17 August 2004 | Accounts for a medium company made up to 31 August 2003 (19 pages) |
1 June 2004 | Ad 29/08/03--------- £ si 2000@1 (2 pages) |
20 January 2004 | Return made up to 31/12/03; change of members (8 pages) |
4 December 2003 | Particulars of mortgage/charge (6 pages) |
27 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2003 | Ad 10/09/03--------- £ si 2000@1=2000 £ ic 16500/18500 (2 pages) |
16 April 2003 | Accounts for a medium company made up to 31 August 2002 (18 pages) |
3 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
7 October 2002 | New director appointed (2 pages) |
25 June 2002 | Accounts for a medium company made up to 31 August 2001 (17 pages) |
11 March 2002 | Particulars of mortgage/charge (3 pages) |
11 March 2002 | Particulars of mortgage/charge (3 pages) |
28 February 2002 | Return made up to 31/12/01; full list of members (8 pages) |
28 June 2001 | Accounts for a medium company made up to 31 August 2000 (17 pages) |
28 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 2001 | Particulars of mortgage/charge (3 pages) |
18 April 2001 | Particulars of mortgage/charge (6 pages) |
24 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
27 June 2000 | Accounts for a medium company made up to 31 August 1999 (17 pages) |
14 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
2 July 1999 | Accounts for a medium company made up to 31 August 1998 (20 pages) |
25 February 1999 | Return made up to 31/12/98; full list of members
|
24 June 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
19 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
19 June 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
10 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
2 May 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
21 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
14 March 1995 | Director resigned (2 pages) |
14 April 1994 | New director appointed (2 pages) |
15 March 1994 | Director's particulars changed (2 pages) |
29 November 1993 | Director resigned (2 pages) |
24 August 1993 | Resolutions
|
24 August 1993 | Memorandum and Articles of Association (6 pages) |
9 August 1993 | Director resigned (2 pages) |
11 January 1990 | Ad 24/11/89--------- £ si 1500@1=1500 £ ic 33929/35429 (2 pages) |
27 March 1987 | Allotment of shares (2 pages) |
1 June 1982 | Certificate of incorporation (1 page) |