Mackworth Drive
Finedon
Northamptonshire
NN9 5NL
Director Name | Kevin Smedley |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 1992(1 year, 7 months after company formation) |
Appointment Duration | 18 years, 6 months (closed 03 February 2011) |
Role | Finance Director |
Correspondence Address | 12 Thorpe Close Biddenham Bedfordshire MK40 4RA |
Secretary Name | Kevin Smedley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 July 1992(1 year, 7 months after company formation) |
Appointment Duration | 18 years, 6 months (closed 03 February 2011) |
Role | Company Director |
Correspondence Address | 12 Thorpe Close Biddenham Bedfordshire MK40 4RA |
Director Name | Mr Frank Ferguson Andrew |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 1997(6 years, 9 months after company formation) |
Appointment Duration | 13 years, 5 months (closed 03 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stocking Green House Hanslope Milton Keynes Buckinghamshire MK19 7LZ |
Director Name | Robert Charles King |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 1998(7 years, 8 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 03 February 2011) |
Role | Consultant |
Correspondence Address | 1 Matthews Close Rushton Kettering Northamptonshire NN14 1QJ |
Director Name | Allan Andrew McKee |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1996(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 39 Stoneway Hartwell Northamptonshire NN7 2JY |
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 |
---|---|
Turnover | £99,004,000 |
Gross Profit | £18,377,000 |
Net Worth | £11,719,000 |
Cash | £117,000 |
Current Liabilities | £50,441,000 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 December |
3 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 February 2011 | Final Gazette dissolved following liquidation (1 page) |
3 November 2010 | Completion of winding up (1 page) |
3 November 2010 | Completion of winding up (1 page) |
25 June 2009 | Order of court to wind up (3 pages) |
25 June 2009 | Order of court to wind up (3 pages) |
28 May 2009 | Administrator's abstract of receipts and payments to 20 May 2009 (2 pages) |
28 May 2009 | Administrator's abstract of receipts and payments to 20 May 2009 (2 pages) |
16 April 2009 | Notice of discharge of Administration Order (4 pages) |
16 April 2009 | Notice of discharge of Administration Order (4 pages) |
16 April 2009 | Order of court to wind up (3 pages) |
16 April 2009 | Order of court to wind up (3 pages) |
15 April 2009 | Administrator's abstract of receipts and payments to 9 January 2008 (2 pages) |
15 April 2009 | Administrator's abstract of receipts and payments to 9 July 2008 (2 pages) |
15 April 2009 | Administrator's abstract of receipts and payments to 9 January 2008 (2 pages) |
15 April 2009 | Administrator's abstract of receipts and payments to 9 January 2008 (2 pages) |
15 April 2009 | Administrator's abstract of receipts and payments to 9 July 2008 (2 pages) |
15 April 2009 | Administrator's abstract of receipts and payments to 9 January 2009 (2 pages) |
15 April 2009 | Administrator's abstract of receipts and payments to 9 July 2008 (2 pages) |
15 April 2009 | Administrator's abstract of receipts and payments to 9 January 2009 (2 pages) |
15 April 2009 | Administrator's abstract of receipts and payments to 9 January 2009 (2 pages) |
21 August 2007 | Administrator's abstract of receipts and payments (2 pages) |
21 August 2007 | Administrator's abstract of receipts and payments (2 pages) |
12 March 2007 | Administrator's abstract of receipts and payments (2 pages) |
12 March 2007 | Administrator's abstract of receipts and payments (2 pages) |
11 September 2006 | Administrator's abstract of receipts and payments (2 pages) |
11 September 2006 | Administrator's abstract of receipts and payments (2 pages) |
9 March 2006 | Administrator's abstract of receipts and payments (3 pages) |
9 March 2006 | Administrator's abstract of receipts and payments (3 pages) |
17 August 2005 | Administrator's abstract of receipts and payments (2 pages) |
17 August 2005 | Administrator's abstract of receipts and payments (2 pages) |
24 February 2005 | Administrator's abstract of receipts and payments (2 pages) |
24 February 2005 | Administrator's abstract of receipts and payments (2 pages) |
12 August 2004 | Administrator's abstract of receipts and payments (3 pages) |
12 August 2004 | Administrator's abstract of receipts and payments (3 pages) |
17 February 2004 | Administrator's abstract of receipts and payments (3 pages) |
17 February 2004 | Administrator's abstract of receipts and payments (3 pages) |
7 October 2003 | Resignation of administrator (1 page) |
7 October 2003 | Resignation of administrator (1 page) |
12 August 2003 | Administrator's abstract of receipts and payments (3 pages) |
12 August 2003 | Administrator's abstract of receipts and payments (3 pages) |
26 February 2003 | Administrator's abstract of receipts and payments (3 pages) |
26 February 2003 | Administrator's abstract of receipts and payments (3 pages) |
11 September 2002 | Administrator's abstract of receipts and payments (3 pages) |
11 September 2002 | Administrator's abstract of receipts and payments (3 pages) |
20 June 2002 | Appointment of receiver/manager (1 page) |
20 June 2002 | Appointment of receiver/manager (1 page) |
1 June 2002 | Registered office changed on 01/06/02 from: bank house 9 charlotte street manchester M1 4EU (1 page) |
1 June 2002 | Registered office changed on 01/06/02 from: bank house 9 charlotte street manchester M1 4EU (1 page) |
9 April 2002 | Notice of result of meeting of creditors (6 pages) |
9 April 2002 | Statement of administrator's proposal (40 pages) |
9 April 2002 | Statement of administrator's proposal (40 pages) |
9 April 2002 | Notice of result of meeting of creditors (6 pages) |
12 February 2002 | Administration Order (7 pages) |
12 February 2002 | Administration Order (7 pages) |
18 January 2002 | Registered office changed on 18/01/02 from: city house north crawley road newport pagnell milton keynes MK16 9TG (1 page) |
18 January 2002 | Registered office changed on 18/01/02 from: city house north crawley road newport pagnell milton keynes MK16 9TG (1 page) |
17 January 2002 | Notice of Administration Order (1 page) |
17 January 2002 | Notice of Administration Order (1 page) |
7 January 2002 | Particulars of mortgage/charge (7 pages) |
7 January 2002 | Particulars of mortgage/charge (7 pages) |
24 December 2001 | Group of companies' accounts made up to 31 December 2000 (19 pages) |
24 December 2001 | Group of companies' accounts made up to 31 December 2000 (19 pages) |
9 October 2001 | Director's particulars changed (1 page) |
9 October 2001 | Director's particulars changed (1 page) |
24 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
2 November 2000 | Full group accounts made up to 31 December 1999 (19 pages) |
2 November 2000 | Full group accounts made up to 31 December 1999 (19 pages) |
31 October 2000 | Return made up to 29/08/00; full list of members (8 pages) |
27 June 2000 | Particulars of mortgage/charge (3 pages) |
27 June 2000 | Particulars of mortgage/charge (3 pages) |
27 June 2000 | Particulars of mortgage/charge (3 pages) |
27 June 2000 | Particulars of mortgage/charge (3 pages) |
21 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2000 | Return made up to 29/08/99; full list of members (10 pages) |
27 March 2000 | New director appointed (3 pages) |
27 March 2000 | New director appointed (3 pages) |
2 November 1999 | Full group accounts made up to 31 December 1998 (27 pages) |
2 November 1999 | Full group accounts made up to 31 December 1998 (27 pages) |
24 August 1999 | £ sr 18000@1 30/06/96 (2 pages) |
24 August 1999 | £ sr 18000@1 30/06/97 (2 pages) |
24 August 1999 | £ ic 450312/324312 12/03/99 £ sr 126000@1=126000 (2 pages) |
24 August 1999 | £ sr 18000@1 30/06/97 (2 pages) |
24 August 1999 | £ ic 450312/324312 12/03/99 £ sr 126000@1=126000 (2 pages) |
24 August 1999 | £ sr 18000@1 30/06/96 (2 pages) |
24 August 1999 | £ sr 18000@1 30/06/98 (2 pages) |
24 August 1999 | £ sr 18000@1 30/06/98 (2 pages) |
15 April 1999 | Particulars of mortgage/charge (3 pages) |
15 April 1999 | Particulars of mortgage/charge (3 pages) |
19 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 1999 | Particulars of mortgage/charge (3 pages) |
16 March 1999 | Particulars of mortgage/charge (3 pages) |
10 December 1998 | Full group accounts made up to 31 December 1997 (23 pages) |
10 December 1998 | Full group accounts made up to 31 December 1997 (23 pages) |
21 September 1998 | Director resigned (1 page) |
21 September 1998 | New director appointed (2 pages) |
21 September 1998 | New director appointed (2 pages) |
21 September 1998 | Return made up to 29/08/98; full list of members (10 pages) |
21 September 1998 | Return made up to 29/08/98; full list of members (10 pages) |
21 September 1998 | Director resigned (1 page) |
3 November 1997 | Full group accounts made up to 31 December 1996 (23 pages) |
3 November 1997 | Full group accounts made up to 31 December 1996 (23 pages) |
23 September 1997 | Return made up to 29/08/97; full list of members (10 pages) |
23 September 1997 | Return made up to 29/08/97; full list of members (10 pages) |
25 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
25 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
27 November 1996 | New director appointed (3 pages) |
27 November 1996 | New director appointed (3 pages) |
2 November 1996 | Registered office changed on 02/11/96 from: northfield drive milton keynes bedfordshire MK15 0DE (1 page) |
2 November 1996 | Registered office changed on 02/11/96 from: northfield drive milton keynes bedfordshire MK15 0DE (1 page) |
24 September 1996 | Return made up to 14/07/96; full list of members (9 pages) |
24 September 1996 | Director's particulars changed (1 page) |
24 September 1996 | Return made up to 14/07/96; full list of members (9 pages) |
17 September 1996 | Full group accounts made up to 31 December 1995 (15 pages) |
17 September 1996 | Full group accounts made up to 31 December 1995 (15 pages) |
10 July 1996 | Particulars of mortgage/charge (3 pages) |
10 July 1996 | Particulars of mortgage/charge (3 pages) |
12 June 1996 | Particulars of mortgage/charge (3 pages) |
12 June 1996 | Particulars of mortgage/charge (3 pages) |
31 October 1995 | Return made up to 14/07/94; full list of members (7 pages) |
31 October 1995 | Return made up to 14/07/95; full list of members (14 pages) |
31 October 1995 | Return made up to 14/07/95; full list of members (7 pages) |
31 October 1995 | Return made up to 14/07/94; full list of members (14 pages) |
31 October 1995 | Return made up to 14/07/94; full list of members (7 pages) |
31 October 1995 | Return made up to 14/07/95; full list of members (7 pages) |
14 September 1995 | Particulars of contract relating to shares (3 pages) |
14 September 1995 | Ad 15/05/95--------- £ si 110000@1=110000 £ ic 340312/450312 (2 pages) |
14 September 1995 | Resolutions
|
14 September 1995 | Particulars of contract relating to shares (6 pages) |
14 September 1995 | Resolutions
|
14 September 1995 | Ad 15/05/95--------- £ si 110000@1=110000 £ ic 340312/450312 (2 pages) |
14 September 1995 | Resolutions
|
5 September 1995 | Full group accounts made up to 31 December 1994 (15 pages) |
5 September 1995 | Full group accounts made up to 31 December 1994 (15 pages) |
3 August 1995 | Particulars of mortgage/charge (3 pages) |
3 August 1995 | Particulars of mortgage/charge (4 pages) |
20 July 1995 | Particulars of mortgage/charge (4 pages) |
20 July 1995 | Particulars of mortgage/charge (3 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (87 pages) |
3 November 1994 | Resolutions
|
3 November 1994 | Ad 22/12/93--------- £ si 90000@1=90000 £ ic 250312/340312 (2 pages) |
3 November 1994 | Particulars of contract relating to shares (3 pages) |
3 November 1994 | Ad 22/12/93--------- £ si 90000@1=90000 £ ic 250312/340312 (2 pages) |
3 November 1994 | Memorandum and Articles of Association (30 pages) |
3 November 1994 | Particulars of contract relating to shares (3 pages) |
3 November 1994 | Memorandum and Articles of Association (30 pages) |
3 November 1994 | Resolutions
|
14 December 1991 | Annual return made up to 05/12/91 (7 pages) |
14 December 1991 | Annual return made up to 05/12/91 (7 pages) |
5 December 1990 | Incorporation (15 pages) |
5 December 1990 | Incorporation (15 pages) |