Thongsbridge
Huddersfield
West Yorkshire
HD7 2NH
Director Name | Roger Edward Wright |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2003(18 years, 6 months after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 39 Garth Drive Hambleton Selby YO8 9QD |
Secretary Name | Roger Edward Wright |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2003(18 years, 6 months after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 39 Garth Drive Hambleton Selby YO8 9QD |
Director Name | Mr Charles David Lumb |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(6 years, 10 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 August 2003) |
Role | Chartered Accountant |
Correspondence Address | Fearnley House Wooldale Huddersfield West Yorkshire HD7 1UR |
Director Name | Mr Michael Irwin McKinley |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 January 1995) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 7 Aire Mount Wetherby West Yorkshire LS22 7FW |
Director Name | Socrates Papaioannou |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(6 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 20 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Ridgeway Tranmere Park Guiseley West Yorkshire LS20 8JA |
Director Name | Mr Ian Rourke |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 28 March 1997) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Falhouse Farm Falhouse Lane Whitley Yorkshire WF12 0NJ |
Secretary Name | Mr Charles David Lumb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(6 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 23 September 1992) |
Role | Company Director |
Correspondence Address | Fearnley House Wooldale Huddersfield West Yorkshire HD7 1UR |
Secretary Name | Mr Michael Irwin McKinley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1992(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 1995) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 7 Aire Mount Wetherby West Yorkshire LS22 7FW |
Director Name | Kevin Arthur Herbert |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(10 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 July 2003) |
Role | Finance Director |
Correspondence Address | Kynance House Springfield Road Upper Poppleton York YO2 6JL |
Secretary Name | Kevin Arthur Herbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(10 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 23 October 2002) |
Role | Finance Director |
Correspondence Address | Kynance House Springfield Road Upper Poppleton York YO2 6JL |
Director Name | Henry Martin Read |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(10 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 April 2003) |
Role | Chief Executive |
Correspondence Address | The Dell Upper Langwith Collingham Wetherby West Yorkshire LS22 5DQ |
Director Name | Mr Andrew Richard Fletcher |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2002(17 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lowfield House 25 Dearneside Road Denby Dale Huddersfield HD8 8TL |
Secretary Name | Mr Andrew Richard Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2002(17 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lowfield House 25 Dearneside Road Denby Dale Huddersfield HD8 8TL |
Registered Address | C/O Begbies Traynor Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £15,020,000 |
Gross Profit | £3,279,000 |
Net Worth | £495,000 |
Cash | £426,000 |
Current Liabilities | £5,772,000 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
23 November 2005 | Dissolved (1 page) |
---|---|
23 August 2005 | Administrator's progress report (11 pages) |
23 August 2005 | Notice of move from Administration to Dissolution (11 pages) |
30 June 2005 | Administrator's progress report (9 pages) |
13 April 2005 | Statement of affairs (6 pages) |
11 March 2005 | Result of meeting of creditors (16 pages) |
18 February 2005 | Statement of administrator's proposal (19 pages) |
10 January 2005 | Registered office changed on 10/01/05 from: bretton street dewsbury west yorkshire WF12 9BL (1 page) |
4 January 2005 | Appointment of an administrator (1 page) |
4 November 2004 | Group of companies' accounts made up to 31 December 2003 (22 pages) |
12 October 2004 | Return made up to 29/09/04; full list of members
|
14 April 2004 | Group of companies' accounts made up to 31 December 2002 (25 pages) |
2 December 2003 | Return made up to 29/09/03; full list of members (7 pages) |
20 October 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
1 October 2003 | Director resigned (1 page) |
1 October 2003 | Director resigned (1 page) |
5 August 2003 | New secretary appointed (2 pages) |
16 July 2003 | New director appointed (2 pages) |
16 June 2003 | Secretary resigned;director resigned (1 page) |
9 May 2003 | Director resigned (1 page) |
31 January 2003 | Group of companies' accounts made up to 31 March 2002 (22 pages) |
26 November 2002 | Return made up to 29/09/02; full list of members (8 pages) |
26 November 2002 | New secretary appointed;new director appointed (2 pages) |
26 November 2002 | Secretary resigned (1 page) |
11 February 2002 | Director resigned (1 page) |
24 January 2002 | Group of companies' accounts made up to 31 March 2001 (22 pages) |
18 October 2001 | Return made up to 29/09/01; full list of members (7 pages) |
2 February 2001 | Full group accounts made up to 31 March 2000 (25 pages) |
9 November 2000 | Return made up to 29/09/00; full list of members (7 pages) |
3 March 2000 | Particulars of mortgage/charge (7 pages) |
28 January 2000 | Full group accounts made up to 31 March 1999 (20 pages) |
22 October 1999 | Return made up to 29/09/99; no change of members
|
25 January 1999 | Full group accounts made up to 31 March 1998 (20 pages) |
13 October 1998 | Return made up to 29/09/98; no change of members (6 pages) |
22 January 1998 | Full group accounts made up to 31 March 1997 (20 pages) |
8 October 1997 | Return made up to 29/09/97; full list of members (8 pages) |
6 June 1997 | Director resigned (1 page) |
27 October 1996 | Return made up to 29/09/96; no change of members (6 pages) |
18 October 1996 | Full group accounts made up to 31 March 1996 (19 pages) |
12 January 1996 | Full group accounts made up to 31 March 1995 (19 pages) |
6 December 1995 | New director appointed (2 pages) |
5 October 1995 | New secretary appointed;new director appointed (2 pages) |
5 October 1995 | Return made up to 29/09/95; no change of members
|
23 November 1994 | Particulars of contract relating to shares (4 pages) |
23 November 1994 | Ad 31/03/94--------- £ si 2618@1 (2 pages) |
22 June 1994 | Resolutions
|
30 July 1985 | Share capital (2 pages) |
27 November 1984 | Incorporation (16 pages) |
27 November 1984 | Certificate of incorporation (1 page) |