Horbury
West Yorkshire
WF4 5RD
Secretary Name | Robert Michael Faulding |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 March 1991(2 years, 7 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Correspondence Address | 3 Princes Gate Horbury West Yorkshire WF4 5RD |
Director Name | Paul Bushell |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 1999(10 years, 5 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Managing Director |
Correspondence Address | 2 Broomhill Drive Bramhall Cheshire SK7 3NJ |
Director Name | Mr James Arthur Gorst |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2001(13 years, 1 month after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 114 Banbury Road Stratford Upon Avon Warwickshire CV37 7HU |
Director Name | Paul Bushell |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 November 1994) |
Role | Brick Factor |
Correspondence Address | 2 Broomhill Drive Bramhall Cheshire SK7 3NJ |
Director Name | Alan Joseph Narey |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(6 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 05 January 1999) |
Role | Stone Product Manufacturer |
Correspondence Address | 3 Acer Way Scholes Cleckheaton West Yorkshire BD19 6JQ |
Registered Address | C/O Grant Thornton Uk Llp Heron House Albert Square Manchester M60 8GT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Gross Profit | £1,819,949 |
Net Worth | £281,394 |
Cash | £3,602 |
Current Liabilities | £1,221,475 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 December |
20 January 2006 | Dissolved (1 page) |
---|---|
20 October 2005 | Return of final meeting of creditors (1 page) |
31 January 2005 | Order of court to wind up (3 pages) |
31 January 2005 | Appointment of a liquidator (1 page) |
18 January 2005 | Administrator's abstract of receipts and payments (2 pages) |
13 January 2005 | Notice of discharge of Administration Order (4 pages) |
6 January 2005 | Registered office changed on 06/01/05 from: c/o grant thornton 1ST floor royal liver building liverpool merseyside L3 1PS (1 page) |
12 August 2004 | Administrator's abstract of receipts and payments (2 pages) |
27 February 2004 | Administrator's abstract of receipts and payments (3 pages) |
25 July 2003 | Administrator's abstract of receipts and payments (2 pages) |
23 January 2003 | Administrator's abstract of receipts and payments (3 pages) |
14 October 2002 | Notice of result of meeting of creditors (3 pages) |
26 September 2002 | Statement of administrator's proposal (11 pages) |
5 September 2002 | Registered office changed on 05/09/02 from: 1 kirkgate business centre chantry road wakefield west yorkshire WF1 5DL (1 page) |
29 July 2002 | Administration Order (4 pages) |
29 July 2002 | Notice of Administration Order (1 page) |
29 June 2002 | Return made up to 31/01/02; full list of members (7 pages) |
21 March 2002 | Accounts for a medium company made up to 31 December 2001 (20 pages) |
15 October 2001 | New director appointed (2 pages) |
12 September 2001 | Full accounts made up to 31 December 2000 (18 pages) |
23 March 2001 | Return made up to 31/01/01; full list of members (6 pages) |
6 March 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
6 March 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
8 November 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
26 April 1999 | Return made up to 31/01/99; full list of members
|
16 February 1999 | Director resigned (1 page) |
9 February 1999 | New director appointed (2 pages) |
5 June 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
6 May 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
14 April 1998 | Return made up to 31/01/98; no change of members
|
5 February 1998 | Particulars of mortgage/charge (3 pages) |
19 March 1997 | Return made up to 31/01/97; no change of members (4 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
28 March 1996 | Return made up to 31/01/96; full list of members (6 pages) |
12 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
7 June 1995 | Return made up to 31/01/95; no change of members (4 pages) |
6 April 1995 | New director appointed (2 pages) |
17 June 1993 | Particulars of mortgage/charge (3 pages) |
16 September 1988 | Particulars of mortgage/charge (3 pages) |
2 August 1988 | Incorporation (12 pages) |