Ingrow
Keighley
BD22 7ED
Director Name | Mr Colin Richard Austin |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2008(23 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 30 March 2010) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 1 Thirstin Gardens Thirstin Road Honley Holmfirth West Yorkshire HD9 6JS |
Director Name | Mr Geoffrey Curry |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 05 February 1998) |
Role | Production Director |
Correspondence Address | Hill Brook Beck Lane Bingley West Yorkshire BD16 4DN |
Director Name | Mr Ian Paul Doney |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 March 1994) |
Role | Salesman |
Correspondence Address | 340 Lowerhouse Lane Lowerhouse Burnley Lancashire BB12 6NB |
Director Name | Mrs Valerie Haston |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(7 years, 3 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 31 December 2007) |
Role | Managing Director |
Correspondence Address | 11 Grange Road Eldwick Bingley West Yorkshire BD16 3DH |
Secretary Name | Mrs Valerie Haston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(7 years, 3 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 31 December 2007) |
Role | Company Director |
Correspondence Address | 11 Grange Road Eldwick Bingley West Yorkshire BD16 3DH |
Director Name | Mr Stephen Michael Day |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1996(11 years, 9 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 27 June 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Penny Pot Gardens Harrogate North Yorkshire HG3 2GB |
Secretary Name | Mr Stephen Michael Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(23 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 27 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Penny Pot Gardens Harrogate North Yorkshire HG3 2GB |
Registered Address | Kroll Limited 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 | £5,568,474 |
Gross Profit | £1,489,944 |
Net Worth | £815,378 |
Cash | £4,067 |
Current Liabilities | £2,228,388 |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
30 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 March 2010 | Final Gazette dissolved following liquidation (1 page) |
30 December 2009 | Notice of move from Administration to Dissolution (11 pages) |
30 December 2009 | Notice of move from Administration to Dissolution on 22 December 2009 (11 pages) |
22 October 2009 | Notice of extension of period of Administration (1 page) |
22 October 2009 | Notice of extension of period of Administration (1 page) |
22 July 2009 | Administrator's progress report to 24 April 2009 (20 pages) |
22 July 2009 | Administrator's progress report to 24 April 2009 (20 pages) |
20 January 2009 | Administrator's progress report to 26 December 2008 (11 pages) |
20 January 2009 | Administrator's progress report to 26 December 2008 (11 pages) |
17 January 2009 | Administrator's progress report to 26 December 2008 (11 pages) |
17 January 2009 | Administrator's progress report to 26 December 2008 (11 pages) |
14 October 2008 | Appointment Terminated Director and Secretary stephen day (1 page) |
14 October 2008 | Appointment terminated director and secretary stephen day (1 page) |
29 September 2008 | Statement of administrator's proposal (36 pages) |
29 September 2008 | Statement of administrator's proposal (36 pages) |
6 August 2008 | Statement of affairs with form 2.15B/2.14B (14 pages) |
6 August 2008 | Statement of affairs with form 2.15B/2.14B (14 pages) |
29 July 2008 | Statement of affairs with form 2.14B (13 pages) |
29 July 2008 | Statement of affairs with form 2.14B (13 pages) |
1 July 2008 | Registered office changed on 01/07/2008 from unit 1C airedale park royd ings avenue keighley west yorkshire BD21 4BT (1 page) |
1 July 2008 | Registered office changed on 01/07/2008 from unit 1C airedale park royd ings avenue keighley west yorkshire BD21 4BT (1 page) |
1 July 2008 | Appointment of an administrator (1 page) |
1 July 2008 | Appointment of an administrator (1 page) |
6 May 2008 | Full accounts made up to 30 June 2007 (19 pages) |
6 May 2008 | Full accounts made up to 30 June 2007 (19 pages) |
9 January 2008 | New director appointed (2 pages) |
9 January 2008 | New director appointed (2 pages) |
4 January 2008 | Secretary resigned;director resigned (1 page) |
4 January 2008 | New secretary appointed (2 pages) |
4 January 2008 | New secretary appointed (2 pages) |
4 January 2008 | Secretary resigned;director resigned (1 page) |
17 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 2007 | Particulars of mortgage/charge (11 pages) |
1 November 2007 | Particulars of mortgage/charge (11 pages) |
29 October 2007 | Return made up to 10/10/07; full list of members (2 pages) |
29 October 2007 | Return made up to 10/10/07; full list of members (2 pages) |
1 February 2007 | Full accounts made up to 30 June 2006 (21 pages) |
1 February 2007 | Full accounts made up to 30 June 2006 (21 pages) |
9 January 2007 | Registered office changed on 09/01/07 from: bronte works chesham street keighley west yorkshire BD21 4LG (1 page) |
9 January 2007 | Registered office changed on 09/01/07 from: bronte works chesham street keighley west yorkshire BD21 4LG (1 page) |
15 November 2006 | Return made up to 10/10/06; full list of members (2 pages) |
15 November 2006 | Return made up to 10/10/06; full list of members (2 pages) |
14 November 2006 | Declaration of assistance for shares acquisition (7 pages) |
14 November 2006 | Resolutions
|
14 November 2006 | Memorandum and Articles of Association (6 pages) |
14 November 2006 | Resolutions
|
14 November 2006 | Declaration of assistance for shares acquisition (7 pages) |
10 November 2006 | Particulars of mortgage/charge (6 pages) |
10 November 2006 | Particulars of mortgage/charge (7 pages) |
10 November 2006 | Particulars of mortgage/charge (6 pages) |
10 November 2006 | Particulars of mortgage/charge (6 pages) |
10 November 2006 | Particulars of mortgage/charge (6 pages) |
10 November 2006 | Particulars of mortgage/charge (6 pages) |
10 November 2006 | Particulars of mortgage/charge (6 pages) |
10 November 2006 | Particulars of mortgage/charge (6 pages) |
10 November 2006 | Particulars of mortgage/charge (7 pages) |
10 November 2006 | Particulars of mortgage/charge (6 pages) |
8 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 2005 | Full accounts made up to 30 June 2005 (19 pages) |
13 December 2005 | Full accounts made up to 30 June 2005 (19 pages) |
26 October 2005 | Return made up to 10/10/05; full list of members (3 pages) |
26 October 2005 | Return made up to 10/10/05; full list of members (3 pages) |
19 October 2005 | Particulars of mortgage/charge (6 pages) |
19 October 2005 | Particulars of mortgage/charge (6 pages) |
10 November 2004 | Full accounts made up to 30 June 2004 (18 pages) |
10 November 2004 | Full accounts made up to 30 June 2004 (18 pages) |
15 October 2004 | Return made up to 10/10/04; full list of members (7 pages) |
15 October 2004 | Return made up to 10/10/04; full list of members (7 pages) |
4 March 2004 | Full accounts made up to 30 June 2003 (20 pages) |
4 March 2004 | Full accounts made up to 30 June 2003 (20 pages) |
29 October 2003 | Return made up to 10/10/03; full list of members
|
27 October 2003 | Company name changed fitted furniture centre LIMITED\certificate issued on 27/10/03 (2 pages) |
27 October 2003 | Company name changed fitted furniture centre LIMITED\certificate issued on 27/10/03 (2 pages) |
14 March 2003 | Full accounts made up to 30 June 2002 (21 pages) |
14 March 2003 | Full accounts made up to 30 June 2002 (21 pages) |
18 October 2002 | Return made up to 10/10/02; full list of members
|
18 October 2002 | Return made up to 10/10/02; full list of members (7 pages) |
25 September 2002 | Particulars of mortgage/charge (7 pages) |
25 September 2002 | Particulars of mortgage/charge (7 pages) |
18 December 2001 | Full accounts made up to 30 June 2001 (19 pages) |
18 December 2001 | Full accounts made up to 30 June 2001 (19 pages) |
23 November 2001 | Return made up to 10/10/01; full list of members (7 pages) |
23 November 2001 | Return made up to 10/10/01; full list of members (7 pages) |
11 January 2001 | Accounts for a medium company made up to 30 June 2000 (20 pages) |
11 January 2001 | Accounts for a medium company made up to 30 June 2000 (20 pages) |
14 December 2000 | Return made up to 10/10/00; full list of members (7 pages) |
14 December 2000 | Return made up to 10/10/00; full list of members
|
27 April 2000 | Accounts for a medium company made up to 30 June 1999 (23 pages) |
27 April 2000 | Accounts for a medium company made up to 30 June 1999 (23 pages) |
2 March 2000 | Registered office changed on 02/03/00 from: c/o lupton fawcett yorkshire house, greek street leeds west yorkshire LS1 5SX (1 page) |
2 March 2000 | Registered office changed on 02/03/00 from: c/o lupton fawcett yorkshire house, greek street leeds west yorkshire LS1 5SX (1 page) |
21 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 1999 | Return made up to 10/10/99; full list of members (7 pages) |
19 October 1999 | Return made up to 10/10/99; full list of members
|
24 September 1999 | Declaration of assistance for shares acquisition (7 pages) |
24 September 1999 | Memorandum and Articles of Association (15 pages) |
24 September 1999 | Declaration of assistance for shares acquisition (7 pages) |
24 September 1999 | Memorandum and Articles of Association (15 pages) |
24 September 1999 | Resolutions
|
24 September 1999 | Resolutions
|
17 September 1999 | Auditor's resignation (2 pages) |
17 September 1999 | Auditor's resignation (2 pages) |
9 September 1999 | Particulars of mortgage/charge (7 pages) |
9 September 1999 | Particulars of mortgage/charge (7 pages) |
17 December 1998 | Full accounts made up to 30 June 1998 (18 pages) |
17 December 1998 | Full accounts made up to 30 June 1998 (18 pages) |
29 October 1998 | Return made up to 10/10/98; no change of members
|
29 October 1998 | Return made up to 10/10/98; no change of members (4 pages) |
17 September 1998 | Particulars of mortgage/charge (3 pages) |
17 September 1998 | Particulars of mortgage/charge (3 pages) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | Director resigned (1 page) |
17 December 1997 | Full accounts made up to 30 June 1997 (17 pages) |
17 December 1997 | Full accounts made up to 30 June 1997 (17 pages) |
16 October 1997 | Return made up to 10/10/97; no change of members (4 pages) |
16 October 1997 | Return made up to 10/10/97; no change of members
|
7 January 1997 | Full accounts made up to 30 June 1996 (15 pages) |
7 January 1997 | Full accounts made up to 30 June 1996 (15 pages) |
8 November 1996 | Return made up to 17/10/96; full list of members (6 pages) |
8 November 1996 | Return made up to 17/10/96; full list of members (6 pages) |
26 April 1996 | New director appointed (2 pages) |
26 April 1996 | New director appointed (2 pages) |
20 February 1996 | Full accounts made up to 30 June 1995 (15 pages) |
20 February 1996 | Full accounts made up to 30 June 1995 (15 pages) |
21 November 1995 | Return made up to 17/10/95; full list of members
|
21 November 1995 | Return made up to 17/10/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
21 June 1984 | Certificate of incorporation (1 page) |
21 June 1984 | Certificate of incorporation (1 page) |