Spofforth
Harrogate
Yorkshire
HG3 1AE
Director Name | Emmanuel Jean Alain Mesnard |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | French |
Status | Closed |
Appointed | 04 May 1994(2 years, 2 months after company formation) |
Appointment Duration | 15 years, 5 months (closed 13 October 2009) |
Role | Managing Director |
Correspondence Address | 2 Place Du Connetable Clisson 44190 France |
Director Name | Xavier Thierry |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | French |
Status | Closed |
Appointed | 04 May 1994(2 years, 2 months after company formation) |
Appointment Duration | 15 years, 5 months (closed 13 October 2009) |
Role | Company Director |
Correspondence Address | 14 Rue De Strasbourg Agen 47000 France |
Director Name | Edward William Dawnay |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 May 1994(2 years, 2 months after company formation) |
Appointment Duration | 15 years, 5 months (closed 13 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillington Hall Kings Lynn Norfolk PE31 6BW |
Director Name | Viscount John Dawson Eccles |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 1994(2 years, 2 months after company formation) |
Appointment Duration | 15 years, 4 months (closed 13 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 St Johns House 30 Smith Square London SW1P 3HF |
Director Name | Rt. Hon Baroness Dean Of Tiior Brenda Dean Of Thornton Le Fylde |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 1994(2 years, 4 months after company formation) |
Appointment Duration | 15 years, 3 months (closed 13 October 2009) |
Role | Peer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Malvern Terrace London N1 1HR |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1992 |
Appointment Duration | 2 months (resigned 01 May 1992) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Mr Alan Michael Jones |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1992 |
Appointment Duration | 2 months (resigned 01 May 1992) |
Role | Solicitor |
Correspondence Address | 37 King George Square Richmond Surrey TW10 6LF |
Director Name | Mr Daniel Joseph Sullivan |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 1992(2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 November 1996) |
Role | Entrepreneur |
Correspondence Address | 4525 Laclede St Louis Missouri 63108 United States |
Director Name | Mr James Hall Dale |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 October 1996) |
Role | Chartered Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | Bradda Brae Bradda East Port Erin Isle Of Man IM9 6QB |
Secretary Name | Mr James Hall Dale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 1994) |
Role | Chartered Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | Bradda Brae Bradda East Port Erin Isle Of Man IM9 6QB |
Director Name | Mr Ivor John Tilley |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(2 months, 1 week after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 March 1993) |
Role | Company Director |
Correspondence Address | 2 York Road Wollaston Wellingborough Northamptonshire NN29 7SG |
Director Name | Mr Gerald Anthony Henry Palfreyman |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 1994) |
Role | Managing Director |
Correspondence Address | Home Farm Great Oxendon Market Harborough Leicestershire LE16 8NE |
Secretary Name | Michael Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 April 1995) |
Role | Company Director |
Correspondence Address | 225 West 22nd Street New York City New York 10011 Foreign |
Director Name | Adrian Robert Barnett Johnson |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 August 1994) |
Role | Chartered Accountant |
Correspondence Address | 5 Wilberforce Way Lauriston Road Wimbledon Common London SW19 4TH |
Director Name | Philip Gregory Jones |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1993(1 year, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 02 August 1994) |
Role | Group Financial Director |
Correspondence Address | Infield Lodge Infield Road Glatton Huntingdon Cambridgeshire PE28 5RY |
Secretary Name | Philip Gregory Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | Infield Lodge Infield Road Glatton Huntingdon Cambridgeshire PE28 5RY |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1992 |
Appointment Duration | 2 months (resigned 01 May 1992) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
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 | £139,403,000 |
Gross Profit | £35,204,000 |
Net Worth | £25,505,000 |
Cash | £352,000 |
Current Liabilities | £51,430,000 |
Latest Accounts | 1 April 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 March |
13 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2009 | Notice of ceasing to act as receiver or manager (2 pages) |
4 March 2009 | Receiver's abstract of receipts and payments to 23 February 2009 (2 pages) |
17 October 2008 | Receiver's abstract of receipts and payments to 18 August 2008 (2 pages) |
16 October 2007 | Receiver's abstract of receipts and payments (2 pages) |
13 October 2006 | Receiver's abstract of receipts and payments (2 pages) |
29 September 2005 | Receiver's abstract of receipts and payments (2 pages) |
6 October 2004 | Receiver's abstract of receipts and payments (3 pages) |
7 May 2004 | Receiver ceasing to act (1 page) |
15 October 2003 | Receiver's abstract of receipts and payments (3 pages) |
14 October 2002 | Receiver's abstract of receipts and payments (3 pages) |
1 June 2002 | Registered office changed on 01/06/02 from: po box 55 1 surrey street london WC2R 2NT (1 page) |
19 October 2001 | Receiver's abstract of receipts and payments (3 pages) |
19 October 2001 | Receiver's abstract of receipts and payments (3 pages) |
19 October 2001 | Receiver's abstract of receipts and payments (3 pages) |
19 October 2001 | Receiver's abstract of receipts and payments (3 pages) |
19 October 2001 | Receiver's abstract of receipts and payments (3 pages) |
8 September 2000 | Receiver's abstract of receipts and payments (2 pages) |
12 October 1999 | Receiver's abstract of receipts and payments (2 pages) |
28 September 1998 | Receiver's abstract of receipts and payments (2 pages) |
21 October 1997 | Receiver's abstract of receipts and payments (2 pages) |
28 January 1997 | Director resigned (1 page) |
26 November 1996 | Administrative Receiver's report (8 pages) |
26 November 1996 | Form 3.2 statement of affairs (24 pages) |
28 October 1996 | Secretary resigned (1 page) |
28 October 1996 | Director resigned (1 page) |
29 August 1996 | Registered office changed on 29/08/96 from: 44 maiden lane london WC2E 7LJ (1 page) |
27 August 1996 | Appointment of receiver/manager (1 page) |
17 June 1996 | Resolutions
|
17 June 1996 | Resolutions
|
12 April 1996 | Particulars of mortgage/charge (15 pages) |
9 April 1996 | Return made up to 27/02/96; bulk list available separately
|
25 September 1995 | Full group accounts made up to 1 April 1995 (53 pages) |
31 May 1995 | Secretary resigned (2 pages) |
29 March 1995 | Return made up to 27/02/95; bulk list available separately
|
15 May 1992 | Company name changed lavendergrove LIMITED\certificate issued on 15/05/92 (2 pages) |