27 Thorp Arch Park Thorp Arch
Wetherby
West Yorkshire
LS23 7AP
Director Name | William Robert Moore |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 December 2004(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 16 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodclose Stubbings Road Baildon Shipley Yorkshire BD17 5DZ |
Director Name | Graham Frankland |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 2005(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 16 July 2008) |
Role | Operations Director |
Correspondence Address | 22 Browns Way Beverley East Yorkshire HU17 8FQ |
Director Name | James Dominic Yates |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 2005(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 16 July 2008) |
Role | Commercial Director3692089 |
Correspondence Address | 11 Wellings Close Yew Tree Road Shepley Huddersfield West Yorkshire HD8 8DT |
Secretary Name | Mrs Christina McKie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 April 2006(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 16 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Ellerker Rise Willerby East Yorkshire HU10 6EY |
Director Name | Pauline Hill |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2000(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 20 October 2005) |
Role | Secretary |
Correspondence Address | Brantwood House 219 High Street Boston Spa Wetherby West Yorkshire LS23 6AQ |
Secretary Name | Pauline Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2000(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 20 October 2005) |
Role | Secretary |
Correspondence Address | Brantwood House 219 High Street Boston Spa Wetherby West Yorkshire LS23 6AQ |
Director Name | Timothy Jack Bray |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2005(6 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 07 April 2006) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Smithriding Ramsden Mill Lane Linthwaite Huddersfield West Yorkshire HD7 5QZ |
Secretary Name | Timothy Jack Bray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2005(6 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 07 April 2006) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Smithriding Ramsden Mill Lane Linthwaite Huddersfield West Yorkshire HD7 5QZ |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1999(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1999(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Registered Address | C/O Kpmg Llp St James' Square Manchester M2 6DS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Gross Profit | £595,640 |
Net Worth | -£57,956 |
Cash | £523 |
Current Liabilities | £2,961,021 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 December |
16 July 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 April 2008 | Notice of move from Administration to Dissolution (17 pages) |
16 April 2008 | Administrator's progress report to 7 September 2008 (17 pages) |
13 March 2008 | Notice of extension of period of Administration (1 page) |
14 October 2007 | Administrator's progress report (20 pages) |
13 June 2007 | Statement of affairs (14 pages) |
18 May 2007 | Statement of administrator's proposal (25 pages) |
20 March 2007 | Registered office changed on 20/03/07 from: c/o kpmg LLP st james' square manchester M2 6DS (2 pages) |
20 March 2007 | Registered office changed on 20/03/07 from: unit 5 breighton distribution centre the airfield bubwith selby east yorkshire YO8 6DJ (1 page) |
14 March 2007 | Appointment of an administrator (1 page) |
24 January 2007 | Return made up to 05/01/07; full list of members (8 pages) |
28 September 2006 | Accounts for a medium company made up to 31 December 2005 (23 pages) |
28 September 2006 | Registered office changed on 28/09/06 from: 843-855 leeds road huddersfield west yorkshire HD2 1WA (1 page) |
11 May 2006 | New secretary appointed (1 page) |
11 May 2006 | Secretary resigned;director resigned (1 page) |
10 March 2006 | New director appointed (2 pages) |
10 March 2006 | Return made up to 05/01/06; full list of members
|
10 March 2006 | New secretary appointed;new director appointed (2 pages) |
10 March 2006 | Director resigned (1 page) |
1 March 2006 | New director appointed (2 pages) |
1 March 2006 | Secretary resigned (1 page) |
23 December 2005 | Resolutions
|
23 December 2005 | Nc inc already adjusted 20/10/05 (1 page) |
23 December 2005 | Ad 20/10/05--------- £ si 499186@1=499186 £ ic 1/499187 (2 pages) |
8 December 2005 | Particulars of mortgage/charge (3 pages) |
3 December 2005 | Particulars of mortgage/charge (9 pages) |
18 November 2005 | Memorandum and Articles of Association (15 pages) |
10 November 2005 | Company name changed exh LIMITED\certificate issued on 10/11/05 (2 pages) |
23 August 2005 | Full accounts made up to 31 December 2004 (13 pages) |
14 June 2005 | New director appointed (2 pages) |
26 January 2005 | Return made up to 05/01/05; full list of members (7 pages) |
10 January 2005 | Resolutions
|
10 January 2005 | Ad 22/12/04--------- £ si [email protected]=2960 £ ic 1/2961 (2 pages) |
26 July 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
21 January 2004 | Return made up to 05/01/04; full list of members (7 pages) |
1 November 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
10 January 2003 | Return made up to 05/01/03; full list of members (7 pages) |
7 January 2003 | Re: section 392/394(1) (1 page) |
6 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
21 February 2002 | Return made up to 05/01/02; full list of members (6 pages) |
25 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
1 November 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
19 January 2001 | Return made up to 05/01/01; full list of members (6 pages) |
20 March 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
20 March 2000 | Director's particulars changed (1 page) |
3 March 2000 | Memorandum and Articles of Association (18 pages) |
28 February 2000 | Registered office changed on 28/02/00 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page) |
28 February 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | Secretary resigned (1 page) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | New secretary appointed;new director appointed (2 pages) |
15 February 2000 | Company name changed ever 1085 LIMITED\certificate issued on 16/02/00 (2 pages) |
7 February 2000 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
1 February 2000 | Return made up to 05/01/00; full list of members (6 pages) |
5 January 1999 | Incorporation (30 pages) |