Rastrick
Brighouse
West Yorkshire
HD6 3LU
Director Name | Russell Peter Cryer |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2000(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 09 November 2004) |
Role | Managing Director |
Correspondence Address | 12 Holly Bank Park Field Lane Brighouse West Yorkshire HD6 3NX |
Director Name | Mrs Susan Ethel Noble |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2000(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 09 November 2004) |
Role | Director & Company Secretary |
Correspondence Address | 23 Godley Hill Road Godley Hyde Cheshire SK14 3BW |
Director Name | Colin Windsor Tickner |
---|---|
Date of Birth | July 1921 (Born 102 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2000(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 09 November 2004) |
Role | Chairman |
Correspondence Address | 2 Clothorn Road Didsbury Manchester M20 6BQ |
Director Name | Richard Turberville |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2000(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 09 November 2004) |
Role | Sales Director |
Correspondence Address | 1 Valley Rise St Albans Hertfordshire AL4 8JF |
Secretary Name | Mrs Susan Ethel Noble |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 January 2000(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 09 November 2004) |
Role | Director & Company Secretary |
Correspondence Address | 23 Godley Hill Road Godley Hyde Cheshire SK14 3BW |
Director Name | Mr Brian Edward Turberville |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(3 days after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 January 2000) |
Role | Company Director |
Correspondence Address | 20 Penny Croft Harpenden Hertfordshire AL5 2PB |
Director Name | Richard Turberville |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(3 days after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 January 2000) |
Role | Company Director |
Correspondence Address | 1 Valley Rise St Albans Hertfordshire AL4 8JF |
Secretary Name | Richard Turberville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(3 days after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 January 2000) |
Role | Company Director |
Correspondence Address | 1 Valley Rise St Albans Hertfordshire AL4 8JF |
Director Name | Mr William John Baker |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2000(5 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 29 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Corbar Road Daven Port Stockport Cheshire SK2 6EP |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1994(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1994(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 1 Oxford Court Bishopsgate Manchester M2 3WR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £1,894,637 |
Gross Profit | £140,365 |
Net Worth | -£41,699 |
Cash | £42,871 |
Current Liabilities | £500,163 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
9 November 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 July 2004 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2004 | Receiver's abstract of receipts and payments (3 pages) |
12 March 2004 | Receiver ceasing to act (1 page) |
15 January 2004 | Receiver's abstract of receipts and payments (3 pages) |
27 January 2003 | Receiver's abstract of receipts and payments (3 pages) |
21 June 2002 | Statement of Affairs in administrative receivership following report to creditors (14 pages) |
4 April 2002 | Administrative Receiver's report (17 pages) |
18 January 2002 | Registered office changed on 18/01/02 from: mill street east dewsbury west yorkshire WF12 9BQ (1 page) |
18 January 2002 | Appointment of receiver/manager (1 page) |
18 December 2001 | Particulars of mortgage/charge (3 pages) |
19 November 2001 | Full accounts made up to 31 March 2001 (13 pages) |
19 November 2001 | Return made up to 28/10/01; full list of members
|
19 November 2001 | Director's particulars changed (1 page) |
13 June 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
15 January 2001 | Registered office changed on 15/01/01 from: west end mills warley road halifax west yorkshire HX1 3TP (1 page) |
30 October 2000 | Return made up to 28/10/00; full list of members (7 pages) |
30 October 2000 | New director appointed (1 page) |
20 October 2000 | Director resigned (1 page) |
14 August 2000 | Full accounts made up to 31 December 1999 (9 pages) |
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | New secretary appointed;new director appointed (2 pages) |
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | New director appointed (2 pages) |
10 February 2000 | Secretary resigned (1 page) |
27 January 2000 | Registered office changed on 27/01/00 from: 10 allied business centre cold harbour lane harpenden hertfordshire AL5 4UT (1 page) |
24 January 2000 | Director resigned (1 page) |
24 January 2000 | Director resigned (1 page) |
17 January 2000 | New director appointed (2 pages) |
14 January 2000 | Company name changed C. A. V. chemical agencies limit ed\certificate issued on 17/01/00 (2 pages) |
21 November 1999 | Accounting reference date extended from 30/11/99 to 31/12/99 (1 page) |
8 November 1999 | Return made up to 28/10/99; full list of members (6 pages) |
12 August 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
15 May 1999 | Auditor's resignation (1 page) |
22 March 1999 | Return made up to 28/10/98; full list of members (6 pages) |
24 July 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
24 November 1997 | Return made up to 28/10/97; no change of members (4 pages) |
24 December 1996 | Particulars of mortgage/charge (3 pages) |
16 December 1996 | Return made up to 28/10/96; no change of members (4 pages) |
23 June 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
28 February 1996 | Return made up to 28/10/95; full list of members (6 pages) |
28 October 1994 | Incorporation (15 pages) |