Pool In Wharfedale
Otley
West Yorkshire
LS21 1RS
Director Name | William John Boyd Canning |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 1995(1 year, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 16 May 2006) |
Role | Sales Director |
Correspondence Address | 5 Maitland Bank Larkhall Lanarkshire ML9 2EW Scotland |
Director Name | Mr Michael John Grant |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 1995(1 year, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 16 May 2006) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Lynch Down Funtington Chichester West Sussex PO18 9LR |
Secretary Name | William John Boyd Canning |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 June 1995(1 year, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 16 May 2006) |
Role | Sales Director |
Correspondence Address | 5 Maitland Bank Larkhall Lanarkshire ML9 2EW Scotland |
Secretary Name | Margaret Elizabeth Irons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Swallow Drive Pool In Wharfdale West Yorkshire |
Director Name | Stephen Paul Tolley |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1999(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 2001) |
Role | Sales Director |
Correspondence Address | Redcot Newall Mount Otley West Yorkshire LS21 2DY |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | C/O Begbies Traynor Elliot House 151 Deansgate Manchester Lancashire 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 | £2,808,789 |
Gross Profit | £563,435 |
Net Worth | £30,085 |
Current Liabilities | £958,888 |
Latest Accounts | 31 December 2001 (21 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 May 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 January 2006 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2005 | Receiver's abstract of receipts and payments (2 pages) |
21 September 2005 | Receiver ceasing to act (1 page) |
23 August 2005 | Receiver's abstract of receipts and payments (2 pages) |
24 August 2004 | Receiver's abstract of receipts and payments (2 pages) |
22 March 2004 | Statement of Affairs in administrative receivership following report to creditors (11 pages) |
21 October 2003 | Administrative Receiver's report (8 pages) |
19 August 2003 | Registered office changed on 19/08/03 from: 52 high street pinner middlesex HA5 5PW (1 page) |
14 August 2003 | Appointment of receiver/manager (2 pages) |
16 May 2003 | Particulars of mortgage/charge (3 pages) |
14 March 2003 | Particulars of mortgage/charge (4 pages) |
28 October 2002 | Return made up to 29/10/02; full list of members (7 pages) |
19 September 2002 | Particulars of mortgage/charge (3 pages) |
16 July 2002 | Full accounts made up to 31 December 2001 (16 pages) |
7 November 2001 | Return made up to 29/10/01; full list of members (7 pages) |
11 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
8 August 2001 | Director resigned (1 page) |
1 November 2000 | Return made up to 29/10/00; full list of members (7 pages) |
25 September 2000 | Full accounts made up to 31 December 1999 (14 pages) |
15 August 2000 | Particulars of mortgage/charge (4 pages) |
24 November 1999 | Return made up to 29/10/99; full list of members
|
12 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
17 June 1999 | New director appointed (2 pages) |
8 September 1998 | Full accounts made up to 31 December 1997 (13 pages) |
26 November 1997 | Return made up to 29/10/97; full list of members (6 pages) |
23 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
14 March 1997 | Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page) |
21 January 1997 | Full accounts made up to 30 April 1996 (13 pages) |
5 December 1996 | Return made up to 29/10/96; full list of members (6 pages) |
16 November 1996 | Particulars of mortgage/charge (3 pages) |
18 April 1996 | Full accounts made up to 30 April 1995 (12 pages) |
5 March 1996 | Delivery ext'd 3 mth 30/04/95 (1 page) |
30 October 1995 | Return made up to 29/10/95; full list of members
|
8 August 1995 | Particulars of mortgage/charge (4 pages) |
29 October 1993 | Incorporation (15 pages) |