Harewood
Leeds
LS17 9LD
Director Name | Mr Nicholas Jeffrey Reynolds |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 August 1991(7 years, 4 months after company formation) |
Appointment Duration | 30 years, 8 months (closed 26 April 2022) |
Role | Chartered Accountant |
Country of Residence | Gb-Eng |
Correspondence Address | 27 The Stables Runshaw Hall Euxton Lancashire PR7 6HQ |
Secretary Name | Darren Jeffrey Bellwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2004(19 years, 11 months after company formation) |
Appointment Duration | 18 years, 1 month (closed 26 April 2022) |
Role | Company Director |
Correspondence Address | 34 Ascot Gardens Heritage Village Thorpe Leeds West Yorkshire LS10 4UQ |
Director Name | John Eastwood |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(7 years, 4 months after company formation) |
Appointment Duration | 11 years (resigned 13 September 2002) |
Role | Production Director |
Correspondence Address | Barn Cottage Vespers Road Leeds West Yorkshire LS5 3NR |
Director Name | Mr Roger William Martin |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(7 years, 4 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 10 March 2004) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Farfield House Main Street, Sicklinghall Wetherby North Yorkshire LS22 4BD |
Secretary Name | Mr Anthony Peter Rex |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 October 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 The Hawthorns Outwood Wakefield West Yorkshire WF1 3TL |
Secretary Name | Mr Nicholas Jeffrey Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1996(12 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 19 December 1996) |
Role | Company Director |
Country of Residence | Gb-Eng |
Correspondence Address | 27 The Stables Runshaw Hall Euxton Lancashire PR7 6HQ |
Secretary Name | David Eric Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1996(12 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | 3 Leadhall Drive Harrogate North Yorkshire HG2 9NL |
Director Name | David Eric Foster |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1997(13 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 10 March 2004) |
Role | Chartered Accountant |
Correspondence Address | 3 Leadhall Drive Harrogate North Yorkshire HG2 9NL |
Director Name | Amer Deen |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2004(19 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 February 2005) |
Role | Financier |
Correspondence Address | 6 Imperial Court Empire Way Wembley Middlesex HA9 0RS |
Director Name | Nicholas Hamish Richardson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2004(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 June 2005) |
Role | Solicitor |
Correspondence Address | Ul Czarnieckiego 37 01 548 Warsaw Foreign |
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 |
---|---|
Turnover | £6,164,131 |
Net Worth | -£377,425 |
Cash | £236,733 |
Current Liabilities | £2,690,035 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
11 June 2004 | Delivered on: 17 June 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
23 October 2002 | Delivered on: 8 November 2002 Persons entitled: Eagle Star Life Assurance Company Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £230,000 plus vat to be paid into the interest earning account. Outstanding |
16 June 2004 | Delivered on: 22 June 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
29 August 2003 | Delivered on: 13 September 2003 Satisfied on: 12 June 2004 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
1 October 2002 | Delivered on: 7 October 2002 Satisfied on: 30 September 2003 Persons entitled: Barclays Bank PLC Classification: Fixed charge Secured details: All monies due or to become due from the company, coleprint limited, the personal management system company limited or martin shelton group PLC to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in or arising out of the business finance agreement dated 12 september 2002 all book debts and other debts. Fully Satisfied |
16 September 2002 | Delivered on: 19 September 2002 Satisfied on: 3 June 2004 Persons entitled: Nmb-Heller Limited Classification: Fixed and floating charge over all assets Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
2 July 2002 | Delivered on: 10 July 2002 Satisfied on: 30 September 2003 Persons entitled: Barclays Bank PLC Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title benefit and interest in all money payable to or to the account of the company in respect of the debts owed by every debtor of the company. Fully Satisfied |
15 November 1996 | Delivered on: 21 November 1996 Satisfied on: 30 September 2003 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
20 January 1993 | Delivered on: 27 January 1993 Satisfied on: 30 September 2003 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: See form 395 ref M453C. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
26 April 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 October 2021 | Compulsory strike-off action has been suspended (1 page) |
21 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2014 | Restoration by order of the court (4 pages) |
16 October 2014 | Restoration by order of the court (4 pages) |
22 August 2006 | Dissolved (1 page) |
22 August 2006 | Dissolved (1 page) |
22 May 2006 | Notice of move from Administration to Dissolution (21 pages) |
22 May 2006 | Notice of move from Administration to Dissolution (21 pages) |
20 December 2005 | Administrator's progress report (13 pages) |
20 December 2005 | Administrator's progress report (13 pages) |
17 August 2005 | Result of meeting of creditors (4 pages) |
17 August 2005 | Result of meeting of creditors (4 pages) |
10 August 2005 | Registered office changed on 10/08/05 from: 1 oxford court, bishopsgate, manchester, M2 3WR (1 page) |
10 August 2005 | Registered office changed on 10/08/05 from: 1 oxford court, bishopsgate, manchester, M2 3WR (1 page) |
28 July 2005 | Statement of administrator's proposal (34 pages) |
28 July 2005 | Statement of administrator's proposal (34 pages) |
15 July 2005 | Director resigned (1 page) |
15 July 2005 | Director resigned (1 page) |
4 July 2005 | Director resigned (1 page) |
4 July 2005 | Director resigned (1 page) |
14 June 2005 | Registered office changed on 14/06/05 from: 37 burley road, leeds, LS3 1JT (1 page) |
14 June 2005 | Registered office changed on 14/06/05 from: 37 burley road, leeds, LS3 1JT (1 page) |
3 June 2005 | Appointment of an administrator (1 page) |
3 June 2005 | Appointment of an administrator (1 page) |
3 March 2005 | Director resigned (1 page) |
3 March 2005 | Director resigned (1 page) |
1 October 2004 | Return made up to 29/08/04; full list of members (8 pages) |
1 October 2004 | Return made up to 29/08/04; full list of members (8 pages) |
15 July 2004 | Full accounts made up to 31 March 2004 (18 pages) |
15 July 2004 | Full accounts made up to 31 March 2004 (18 pages) |
22 June 2004 | Particulars of mortgage/charge (5 pages) |
22 June 2004 | Particulars of mortgage/charge (5 pages) |
17 June 2004 | Particulars of mortgage/charge (5 pages) |
17 June 2004 | Particulars of mortgage/charge (5 pages) |
12 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2004 | Secretary resigned (1 page) |
5 April 2004 | New secretary appointed (2 pages) |
5 April 2004 | Secretary resigned (1 page) |
5 April 2004 | New secretary appointed (2 pages) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | New director appointed (2 pages) |
17 March 2004 | Director resigned (1 page) |
17 March 2004 | Director resigned (1 page) |
17 March 2004 | Director resigned (1 page) |
17 March 2004 | Director resigned (1 page) |
4 November 2003 | Full accounts made up to 31 March 2003 (17 pages) |
4 November 2003 | Full accounts made up to 31 March 2003 (17 pages) |
1 October 2003 | Return made up to 29/08/03; full list of members (8 pages) |
1 October 2003 | Return made up to 29/08/03; full list of members (8 pages) |
30 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2003 | Particulars of mortgage/charge (10 pages) |
13 September 2003 | Particulars of mortgage/charge (10 pages) |
3 March 2003 | Auditor's resignation (1 page) |
3 March 2003 | Auditor's resignation (1 page) |
8 November 2002 | Particulars of mortgage/charge (3 pages) |
8 November 2002 | Particulars of mortgage/charge (3 pages) |
2 November 2002 | Full accounts made up to 31 March 2002 (17 pages) |
2 November 2002 | Full accounts made up to 31 March 2002 (17 pages) |
7 October 2002 | Particulars of mortgage/charge (5 pages) |
7 October 2002 | Particulars of mortgage/charge (5 pages) |
27 September 2002 | Director resigned (1 page) |
27 September 2002 | Director's particulars changed (1 page) |
27 September 2002 | Director's particulars changed (1 page) |
27 September 2002 | Return made up to 29/08/02; full list of members (8 pages) |
27 September 2002 | Return made up to 29/08/02; full list of members (8 pages) |
27 September 2002 | Director resigned (1 page) |
19 September 2002 | Particulars of mortgage/charge (4 pages) |
19 September 2002 | Particulars of mortgage/charge (4 pages) |
10 July 2002 | Particulars of mortgage/charge (7 pages) |
10 July 2002 | Particulars of mortgage/charge (7 pages) |
23 October 2001 | Full accounts made up to 31 March 2001 (13 pages) |
23 October 2001 | Full accounts made up to 31 March 2001 (13 pages) |
22 October 2001 | Return made up to 29/08/01; full list of members (7 pages) |
22 October 2001 | Return made up to 29/08/01; full list of members (7 pages) |
15 September 2000 | Full accounts made up to 31 March 2000 (14 pages) |
15 September 2000 | Return made up to 29/08/00; full list of members (7 pages) |
15 September 2000 | Full accounts made up to 31 March 2000 (14 pages) |
15 September 2000 | Return made up to 29/08/00; full list of members (7 pages) |
28 September 1999 | Return made up to 29/08/99; full list of members
|
28 September 1999 | Return made up to 29/08/99; full list of members
|
28 September 1999 | Full accounts made up to 31 March 1999 (13 pages) |
28 September 1999 | Full accounts made up to 31 March 1999 (13 pages) |
27 September 1999 | Director's particulars changed (1 page) |
27 September 1999 | Director's particulars changed (1 page) |
6 February 1999 | Auditor's resignation (1 page) |
6 February 1999 | Auditor's resignation (1 page) |
5 October 1998 | Full accounts made up to 31 March 1998 (11 pages) |
5 October 1998 | Return made up to 29/08/98; no change of members (7 pages) |
5 October 1998 | Return made up to 29/08/98; no change of members (7 pages) |
5 October 1998 | Full accounts made up to 31 March 1998 (11 pages) |
30 September 1997 | Full accounts made up to 31 March 1997 (11 pages) |
30 September 1997 | Return made up to 29/08/97; no change of members (7 pages) |
30 September 1997 | Return made up to 29/08/97; no change of members (7 pages) |
30 September 1997 | Full accounts made up to 31 March 1997 (11 pages) |
5 August 1997 | Secretary's particulars changed (1 page) |
5 August 1997 | Secretary's particulars changed (1 page) |
5 August 1997 | New director appointed (2 pages) |
5 August 1997 | New director appointed (2 pages) |
27 December 1996 | Secretary resigned (1 page) |
27 December 1996 | New secretary appointed (2 pages) |
27 December 1996 | New secretary appointed (2 pages) |
27 December 1996 | Secretary resigned (1 page) |
21 November 1996 | Particulars of mortgage/charge (3 pages) |
21 November 1996 | Particulars of mortgage/charge (3 pages) |
15 November 1996 | Secretary resigned (1 page) |
15 November 1996 | Secretary resigned (1 page) |
15 November 1996 | New secretary appointed (2 pages) |
15 November 1996 | New secretary appointed (2 pages) |
5 September 1996 | Return made up to 29/08/96; full list of members
|
5 September 1996 | Return made up to 29/08/96; full list of members
|
11 August 1996 | Full accounts made up to 31 March 1996 (11 pages) |
11 August 1996 | Full accounts made up to 31 March 1996 (11 pages) |
25 October 1995 | Return made up to 29/08/95; no change of members (6 pages) |
25 October 1995 | Return made up to 29/08/95; no change of members (6 pages) |
14 August 1995 | Full accounts made up to 31 March 1995 (11 pages) |
14 August 1995 | Full accounts made up to 31 March 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
15 August 1984 | Memorandum and Articles of Association (14 pages) |
15 August 1984 | Memorandum and Articles of Association (14 pages) |
23 July 1984 | Company name changed\certificate issued on 23/07/84 (2 pages) |
23 July 1984 | Company name changed\certificate issued on 23/07/84 (2 pages) |
19 April 1984 | Certificate of incorporation (1 page) |
19 April 1984 | Certificate of incorporation (1 page) |