St Johns Park Menston Ilkley
Leeds
West Yorkshire
LS29 6ES
Director Name | Mr Anthony Edwin Morris |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 2006(104 years, 10 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 16 April 2019) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Delf Field Fold Kebroyd Lane, Kebroyd Sowerby Bridge HX6 3HT |
Secretary Name | Mr Bruce Wood Hardy Davidson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 September 2006(104 years, 10 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 16 April 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Moor Close St Johns Park Menston Ilkley Leeds West Yorkshire LS29 6ES |
Director Name | Mr John Martyn Yates |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1991(89 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 28 August 1998) |
Role | Solicitor |
Correspondence Address | 5 Melia Close Rossendale Lancashire BB4 6RQ |
Director Name | James Edward Anthony Statham |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1991(89 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 February 1994) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Highlands Helford Passage Cornwall TR11 5LA |
Director Name | Mr Albert Bryan Morrall |
---|---|
Date of Birth | May 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1991(89 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 February 1994) |
Role | Company Director |
Correspondence Address | Cedar Lodge Wilmslow Road Mottram St Andrew Macclesfield Cheshire SK10 4QH |
Director Name | Mr Michael Hugh Hayes |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1991(89 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 March 1994) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Wenlock Mounthooly Jedburgh Roxburghshire TD8 6TJ Scotland |
Secretary Name | Mr John Martyn Yates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1991(89 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 28 August 1998) |
Role | Company Director |
Correspondence Address | 5 Melia Close Rossendale Lancashire BB4 6RQ |
Director Name | Colin Ernest Davies |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1994(92 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 May 1997) |
Role | Company Director |
Correspondence Address | 14 Dower Park Escrick York North Yorkshire YO4 6JN |
Director Name | Michael Alan Fawcett |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1994(92 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 05 November 1998) |
Role | Accountant |
Correspondence Address | 94 Mottram Old Road Stalybridge Cheshire SK15 2TE |
Director Name | Mr Anthony Frederick Welham |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1998(96 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 18 April 2005) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | 82 West End Lane Horsforth Leeds West Yorkshire LS18 5EP |
Secretary Name | Mr Anthony Frederick Welham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1998(96 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 18 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 82 West End Lane Horsforth Leeds West Yorkshire LS18 5EP |
Director Name | Mr John Maddison Hall |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(96 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 18 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Granary Briery Hall Farm Chevet Lane Wakefield West Yorkshire WF2 6PT |
Director Name | Stephen Gerald Marble |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 April 2005(103 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 02 May 2006) |
Role | Chief Financial Officer |
Correspondence Address | 10430 Sw 20 Street Davie Florida Fl33324 United States |
Secretary Name | Mr Bruce Wood Hardy Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(103 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moor Close St Johns Park Menston Ilkley Leeds West Yorkshire LS29 6ES |
Secretary Name | Mr Noel Geoffrey Lax |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(104 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 29 September 2006) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 5 Haweswater Close Wetherby West Yorkshire LS22 6FG |
Director Name | Anthony David Borzillo |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 May 2006(104 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 31 August 2006) |
Role | Chief Financial Officer |
Correspondence Address | 4026 N. Ocean Drive Hollywood Florida 33019 United States |
Director Name | Mr Noel Geoffrey Lax |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(104 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 29 September 2006) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 5 Haweswater Close Wetherby West Yorkshire LS22 6FG |
Telephone | 0113 2767676 |
---|---|
Telephone region | Leeds |
Registered Address | C/O Ring Limited Gelderd Road Leeds LS12 6NB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds West |
County | West Yorkshire |
Ward | Farnley and Wortley |
Built Up Area | West Yorkshire |
5.5m at 0.2 | British Syphon Industries LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2007 (15 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
10 November 1998 | Delivered on: 12 November 1998 Satisfied on: 26 June 2000 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
7 August 1996 | Delivered on: 19 August 1996 Satisfied on: 9 November 2000 Persons entitled: National Westminster Bank PLC Classification: Confirmatory charge supplemental to a mortgage debenture dated 29TH march 1996 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
29 March 1996 | Delivered on: 5 April 1996 Satisfied on: 9 November 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
10 December 1993 | Delivered on: 17 December 1993 Satisfied on: 3 June 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
16 April 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2017 | Restoration by order of the court (3 pages) |
10 February 2017 | Restoration by order of the court (3 pages) |
11 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2011 | Compulsory strike-off action has been suspended (1 page) |
27 September 2011 | Compulsory strike-off action has been suspended (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2011 | Compulsory strike-off action has been suspended (1 page) |
17 February 2011 | Compulsory strike-off action has been suspended (1 page) |
23 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2010 | Restoration by order of the court (3 pages) |
28 May 2010 | Restoration by order of the court (3 pages) |
2 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 November 2009 | Voluntary strike-off action has been suspended (1 page) |
26 November 2009 | Voluntary strike-off action has been suspended (1 page) |
10 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2009 | Application to strike the company off the register (3 pages) |
30 October 2009 | Application to strike the company off the register (3 pages) |
28 April 2009 | Return made up to 06/04/09; full list of members (3 pages) |
28 April 2009 | Return made up to 06/04/09; full list of members (3 pages) |
1 August 2008 | Accounts for a dormant company made up to 30 September 2007 (6 pages) |
1 August 2008 | Accounts for a dormant company made up to 30 September 2007 (6 pages) |
25 April 2008 | Return made up to 06/04/08; full list of members (3 pages) |
25 April 2008 | Return made up to 06/04/08; full list of members (3 pages) |
24 April 2008 | Director's change of particulars / anthony morris / 06/12/2007 (1 page) |
24 April 2008 | Director's change of particulars / anthony morris / 06/12/2007 (1 page) |
2 August 2007 | Accounts for a dormant company made up to 30 September 2006 (6 pages) |
2 August 2007 | Accounts for a dormant company made up to 30 September 2006 (6 pages) |
17 May 2007 | Return made up to 06/04/07; no change of members (7 pages) |
17 May 2007 | Return made up to 06/04/07; no change of members (7 pages) |
24 November 2006 | Secretary resigned;director resigned (1 page) |
24 November 2006 | Director resigned (1 page) |
24 November 2006 | New director appointed (2 pages) |
24 November 2006 | Director resigned (1 page) |
24 November 2006 | Secretary resigned;director resigned (1 page) |
24 November 2006 | New director appointed (2 pages) |
24 November 2006 | New secretary appointed (2 pages) |
24 November 2006 | New secretary appointed (2 pages) |
28 June 2006 | New director appointed (2 pages) |
28 June 2006 | New director appointed (2 pages) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | Director resigned (1 page) |
8 June 2006 | Accounts for a dormant company made up to 30 September 2005 (6 pages) |
8 June 2006 | Accounts for a dormant company made up to 30 September 2005 (6 pages) |
28 April 2006 | Return made up to 06/04/06; full list of members (7 pages) |
28 April 2006 | Return made up to 06/04/06; full list of members (7 pages) |
27 March 2006 | New secretary appointed (2 pages) |
27 March 2006 | Secretary resigned (1 page) |
27 March 2006 | Secretary resigned (1 page) |
27 March 2006 | New secretary appointed (2 pages) |
2 August 2005 | Accounts for a dormant company made up to 30 September 2004 (6 pages) |
2 August 2005 | Accounts for a dormant company made up to 30 September 2004 (6 pages) |
24 June 2005 | New secretary appointed;new director appointed (2 pages) |
24 June 2005 | New director appointed (1 page) |
24 June 2005 | New secretary appointed;new director appointed (2 pages) |
24 June 2005 | New director appointed (1 page) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | Secretary resigned;director resigned (1 page) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | Secretary resigned;director resigned (1 page) |
4 April 2005 | Return made up to 06/04/05; full list of members (7 pages) |
4 April 2005 | Return made up to 06/04/05; full list of members (7 pages) |
3 August 2004 | Accounts for a dormant company made up to 30 September 2003 (6 pages) |
3 August 2004 | Accounts for a dormant company made up to 30 September 2003 (6 pages) |
15 April 2004 | Return made up to 06/04/04; full list of members
|
15 April 2004 | Return made up to 06/04/04; full list of members
|
9 July 2003 | Accounts for a dormant company made up to 30 September 2002 (6 pages) |
9 July 2003 | Accounts for a dormant company made up to 30 September 2002 (6 pages) |
11 April 2003 | Return made up to 06/04/03; full list of members (7 pages) |
11 April 2003 | Return made up to 06/04/03; full list of members (7 pages) |
6 June 2002 | Accounts for a dormant company made up to 30 September 2001 (6 pages) |
6 June 2002 | Accounts for a dormant company made up to 30 September 2001 (6 pages) |
24 April 2002 | Return made up to 06/04/02; full list of members (6 pages) |
24 April 2002 | Return made up to 06/04/02; full list of members (6 pages) |
12 March 2002 | Auditor's resignation (2 pages) |
12 March 2002 | Auditor's resignation (2 pages) |
31 December 2001 | Resolutions
|
31 December 2001 | Resolutions
|
28 June 2001 | Accounting reference date extended from 30/06/01 to 30/09/01 (1 page) |
28 June 2001 | Accounting reference date extended from 30/06/01 to 30/09/01 (1 page) |
1 May 2001 | Accounts for a dormant company made up to 30 June 2000 (6 pages) |
1 May 2001 | Accounts for a dormant company made up to 30 June 2000 (6 pages) |
19 April 2001 | Return made up to 06/04/01; full list of members (6 pages) |
19 April 2001 | Return made up to 06/04/01; full list of members (6 pages) |
9 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2000 | Accounts for a dormant company made up to 30 June 1999 (6 pages) |
28 April 2000 | Accounts for a dormant company made up to 30 June 1999 (6 pages) |
20 April 2000 | Return made up to 06/04/00; full list of members (6 pages) |
20 April 2000 | Return made up to 06/04/00; full list of members (6 pages) |
3 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 1999 | Full accounts made up to 30 June 1998 (8 pages) |
1 May 1999 | Full accounts made up to 30 June 1998 (8 pages) |
20 April 1999 | Return made up to 06/04/99; no change of members (4 pages) |
20 April 1999 | Return made up to 06/04/99; no change of members (4 pages) |
13 November 1998 | Director resigned (1 page) |
13 November 1998 | Director resigned (1 page) |
13 November 1998 | New director appointed (2 pages) |
13 November 1998 | New director appointed (2 pages) |
12 November 1998 | Particulars of mortgage/charge (3 pages) |
12 November 1998 | Particulars of mortgage/charge (3 pages) |
17 September 1998 | Secretary resigned (1 page) |
17 September 1998 | New director appointed (2 pages) |
17 September 1998 | Director resigned (1 page) |
17 September 1998 | Director resigned (1 page) |
17 September 1998 | New secretary appointed (2 pages) |
17 September 1998 | Secretary resigned (1 page) |
17 September 1998 | New secretary appointed (2 pages) |
17 September 1998 | New director appointed (2 pages) |
11 May 1998 | Auditor's resignation (2 pages) |
11 May 1998 | Auditor's resignation (2 pages) |
24 April 1998 | Full accounts made up to 30 June 1997 (8 pages) |
24 April 1998 | Full accounts made up to 30 June 1997 (8 pages) |
15 April 1998 | Return made up to 06/04/98; full list of members (5 pages) |
15 April 1998 | Return made up to 06/04/98; full list of members (5 pages) |
4 February 1998 | Registered office changed on 04/02/98 from: emerson court, alderley road, wilmslow, cheshire SK9 1NX (1 page) |
4 February 1998 | Registered office changed on 04/02/98 from: emerson court, alderley road, wilmslow, cheshire SK9 1NX (1 page) |
29 May 1997 | Director resigned (1 page) |
29 May 1997 | Director resigned (1 page) |
2 May 1997 | Full accounts made up to 30 June 1996 (8 pages) |
2 May 1997 | Full accounts made up to 30 June 1996 (8 pages) |
23 April 1997 | Director's particulars changed (1 page) |
23 April 1997 | Return made up to 06/04/97; no change of members (4 pages) |
23 April 1997 | Director's particulars changed (1 page) |
23 April 1997 | Return made up to 06/04/97; no change of members (4 pages) |
19 August 1996 | Particulars of mortgage/charge (5 pages) |
19 August 1996 | Particulars of mortgage/charge (5 pages) |
2 May 1996 | Full accounts made up to 30 June 1995 (9 pages) |
2 May 1996 | Full accounts made up to 30 June 1995 (9 pages) |
30 April 1996 | Resolutions
|
30 April 1996 | Resolutions
|
30 April 1996 | Resolutions
|
30 April 1996 | Resolutions
|
16 April 1996 | Return made up to 06/04/96; no change of members (4 pages) |
16 April 1996 | Return made up to 06/04/96; no change of members (4 pages) |
5 April 1996 | Particulars of mortgage/charge (6 pages) |
5 April 1996 | Particulars of mortgage/charge (6 pages) |
1 May 1995 | Full accounts made up to 30 June 1994 (10 pages) |
1 May 1995 | Full accounts made up to 30 June 1994 (10 pages) |
7 April 1995 | Return made up to 06/04/95; full list of members (6 pages) |
7 April 1995 | Return made up to 06/04/95; full list of members (6 pages) |
14 March 1994 | Resolutions
|
14 March 1994 | Resolutions
|
27 August 1987 | Full accounts made up to 31 December 1986 (13 pages) |
27 August 1987 | Full accounts made up to 31 December 1986 (13 pages) |