Embsay
Skipton
North Yorkshire
BD23 6NU
Director Name | Mr Steven Mark Proberts |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 1999(14 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 09 November 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Carousel Walk Sherburn In Elmet Leeds West Yorkshire LS25 6LP |
Secretary Name | Mr Steven Mark Proberts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 August 1999(14 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 09 November 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Carousel Walk Sherburn In Elmet Leeds West Yorkshire LS25 6LP |
Director Name | Mr Anthony Michael McKay |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(6 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 23 March 1999) |
Role | Garage Equipment Engineer |
Correspondence Address | 735 Manchester Road Over Hulton Bolton Lancashire BL5 1BA |
Director Name | Mr John Leonard Mills |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(6 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 23 March 1999) |
Role | Sales Agent |
Correspondence Address | 32 Sedgefield Drive Smithills Bolton Lancashire BL1 6ND |
Secretary Name | Mrs Jean Elizabeth Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 October 1995) |
Role | Company Director |
Correspondence Address | 2 Churnet Close Westhoughton Bolton BL5 3LF |
Director Name | Mrs Josephine McKay |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(6 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 23 March 1999) |
Role | Clerk |
Correspondence Address | 78 Princes Avenue Astlly Tyldesley Grcater Manchester M29 7AN |
Director Name | Mrs Lisa Marie Mills |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(6 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 23 March 1999) |
Role | Clerk |
Correspondence Address | 32 Sedgefield Drive Smithills Bolton Lancashire BL1 6ND |
Secretary Name | Mrs Lisa Marie Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1995(10 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 December 1995) |
Role | Company Director |
Correspondence Address | 32 Sedgefield Drive Smithills Bolton Lancashire BL1 6ND |
Secretary Name | Anthony George Worthington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 August 1999) |
Role | Secretary |
Correspondence Address | 34 Bloomfield Drive Bury Lancashire BL9 8JX |
Director Name | Frank Gates |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1996(10 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 08 March 2001) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Chatsworth Road Eccles Manchester M30 9DY |
Director Name | James McDonald |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1996(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 November 1997) |
Role | Engineer |
Correspondence Address | 163 Bank Side Westhoughton Bolton Lancashire BL5 2QH |
Registered Address | Ernst & Young Llp 100 Barbirolli Square Manchester Lancashire M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Gross Profit | £982,808 |
Net Worth | £165,906 |
Cash | £13,347 |
Current Liabilities | £1,899,582 |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 30 September |
9 November 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 July 2004 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2004 | Receiver's abstract of receipts and payments (3 pages) |
9 March 2004 | Receiver ceasing to act (1 page) |
5 June 2003 | Receiver's abstract of receipts and payments (3 pages) |
1 June 2002 | Registered office changed on 01/06/02 from: bank house 9 charlotte street manchester M1 4EU (1 page) |
24 May 2002 | Receiver's abstract of receipts and payments (3 pages) |
25 July 2001 | Administrative Receiver's report (11 pages) |
25 July 2001 | Statement of affairs (55 pages) |
25 April 2001 | Registered office changed on 25/04/01 from: unit 20, shield drive wardley industrial estate worsley manchester, M28 5PR (1 page) |
24 April 2001 | Appointment of receiver/manager (1 page) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | Accounting reference date extended from 31/03/01 to 30/09/01 (1 page) |
6 November 2000 | Return made up to 30/10/00; full list of members (7 pages) |
22 April 2000 | Return made up to 30/10/99; full list of members
|
23 January 2000 | Accounts for a medium company made up to 31 March 1999 (16 pages) |
10 September 1999 | Secretary resigned (1 page) |
9 September 1999 | Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page) |
7 September 1999 | New secretary appointed;new director appointed (2 pages) |
7 September 1999 | Secretary resigned (1 page) |
17 April 1999 | Accounts for a medium company made up to 31 July 1998 (16 pages) |
16 April 1999 | Declaration of assistance for shares acquisition (8 pages) |
7 April 1999 | Resolutions
|
7 April 1999 | Resolutions
|
7 April 1999 | Director resigned (1 page) |
7 April 1999 | Director resigned (1 page) |
7 April 1999 | Auditor's resignation (1 page) |
7 April 1999 | Director resigned (1 page) |
7 April 1999 | New director appointed (2 pages) |
31 March 1999 | Particulars of mortgage/charge (7 pages) |
30 March 1999 | Particulars of mortgage/charge (7 pages) |
5 March 1999 | £ nc 10000/30000 18/02/99 (1 page) |
10 November 1998 | Return made up to 30/10/98; full list of members (8 pages) |
17 November 1997 | Return made up to 30/10/97; no change of members (6 pages) |
7 November 1997 | Director's particulars changed (1 page) |
7 November 1997 | Director resigned (1 page) |
29 October 1997 | Accounts for a medium company made up to 31 July 1997 (14 pages) |
12 December 1996 | Accounts for a small company made up to 31 July 1996 (6 pages) |
14 November 1996 | Return made up to 30/10/96; no change of members (6 pages) |
17 April 1996 | New director appointed (2 pages) |
17 April 1996 | New director appointed (2 pages) |
29 February 1996 | Resolutions
|
29 February 1996 | Nc inc already adjusted 09/02/96 (1 page) |
29 February 1996 | Resolutions
|
13 December 1995 | New secretary appointed (2 pages) |
13 December 1995 | Secretary resigned (2 pages) |
8 December 1995 | Accounts for a small company made up to 31 July 1995 (6 pages) |
30 October 1995 | New secretary appointed (2 pages) |
30 October 1995 | Secretary resigned (2 pages) |
30 March 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |