Molescroft
Beverley
North Humberside
HU17 7EF
Director Name | Neil Bamford |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 September 1997(95 years, 9 months after company formation) |
Appointment Duration | 25 years, 10 months (closed 25 July 2023) |
Role | Company Director |
Correspondence Address | Mires Farm Back O'The Heights Rishworth Sowerby Bridge West Yorkshire HX6 4RF |
Secretary Name | Mr Antonio Ventrella |
---|---|
Nationality | British,Italian |
Status | Closed |
Appointed | 13 January 2005(103 years, 1 month after company formation) |
Appointment Duration | 18 years, 6 months (closed 25 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Lady Byron Lane Knowle Solihull West Midlands B93 9AT |
Director Name | Mr Stephen Paul Slater |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1992(90 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 March 1993) |
Role | Manager |
Correspondence Address | 11 Laxton Garth Kirk Ella Hull North Humberside HU10 7NN |
Director Name | Mr John Kenneth Yeardley |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 October 1992(90 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 August 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Westmount Road Eltham London SE9 1JE |
Secretary Name | Ian Stuart Doig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1992(90 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 06 June 1997) |
Role | Company Director |
Correspondence Address | 339 Haggstones Road Worrall Sheffield South Yorkshire S30 3AB |
Director Name | Andrew Christopher Boydell |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1996(94 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 29 August 1997) |
Role | Secretary |
Correspondence Address | Hillside Farm Hangar Hill Whitwell Worksop Nottinghamshire S80 4SD |
Secretary Name | Diane Craze |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(95 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 October 1997) |
Role | Secretary |
Correspondence Address | 17 Haddon Way Aston Sheffield South Yorkshire S26 2EH |
Director Name | Michael James Robert Porter |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1997(95 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 13 January 2005) |
Role | Chartered Accountant |
Correspondence Address | Apartment 14 Ryburn Barkisland Mill Beestonley Lane Barkisland Halifax West Yorkshire HX4 0HF |
Secretary Name | Michael James Robert Porter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(95 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 13 January 2005) |
Role | Chartered Accountant |
Correspondence Address | Apartment 14 Ryburn Barkisland Mill Beestonley Lane Barkisland Halifax West Yorkshire HX4 0HF |
Telephone | 01422 330267 |
---|---|
Telephone region | Halifax |
Registered Address | Icon Building Balby Carr Bank Doncaster South Yorkshire DN4 5JQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Balby South |
Built Up Area | Doncaster |
Year | 2014 |
---|---|
Net Worth | £8,778,000 |
Current Liabilities | £640,000 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
15 June 1971 | Delivered on: 18 June 1971 Persons entitled: Prudential Assurance Co. Classification: Trust deed Secured details: For securing debenture stock of bristish ropes LTD amounting to £3,000,000. Particulars: First floating charge on. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
---|---|
25 November 1968 | Delivered on: 10 December 1968 Persons entitled: Prudential Assurance Co LTD Classification: Trust deed for Secured details: For securing debenture stock of british ropes LTD amounting to £2,000,000 25/11/68. Particulars: First floating charge on (see doc 151 for further details). Undertaking and all property and assets present and future including uncalled capital. Outstanding |
28 June 1951 | Delivered on: 19 July 1951 Persons entitled: S Cabrin J D G Jones Classification: Agreement Secured details: Varying the conditions of outstanding debentures of a series of debentures for £22,000 secured by trust deed dated 31/08/1909. Particulars: Undertaking all property present and future including uncalled capital land with rope manufacturing and other buildings at west derby. Certain debentures in the chiltam national ammunition company limited. Outstanding |
29 June 1916 | Delivered on: 8 September 1916 Persons entitled: S Cabrin J D G Jones C H Hind. H W Herd H W Dickie Classification: Memo of agreement increasing rate of interest on and extending time for repayment on second debs reg. Pursuant to an order of high ct. Chancery div. Dated 23/08/1916 Secured details: Increased rate of interest on £1500. second deb. Particulars: Undertaking & all property present and future including uncalled capital for time being. Outstanding |
29 June 1916 | Delivered on: 8 September 1916 Persons entitled: S Cabrin J D G Jones C H Hind. H W Herd H W Dickie J W Davidson J F J Wordsworth F H Notts Classification: Memorandum of agreement increasing rate of interest on and extending time for repayment on £17,200 debs reg. Pursuant to order of high court chancery div. Dated 23/08/1916 Secured details: Increased rate of interest on £17,200. Particulars: Undertaking & all property present and future including uncalled capital for time being. Outstanding |
25 July 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2019 | Restoration by order of the court (3 pages) |
25 June 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2015 | Registered office address changed from Falcon Works PO Box 7713 Meadow Lane Loughborough Leicestershire LE11 1ZF to Icon Building Balby Carr Bank Doncaster South Yorkshire DN4 5JQ on 17 October 2015 (2 pages) |
17 October 2015 | Registered office address changed from Falcon Works PO Box 7713 Meadow Lane Loughborough Leicestershire LE11 1ZF to Icon Building Balby Carr Bank Doncaster South Yorkshire DN4 5JQ on 17 October 2015 (2 pages) |
2 September 2015 | Restoration by order of the court (4 pages) |
2 September 2015 | Restoration by order of the court (4 pages) |
7 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2006 | Application for striking-off (1 page) |
12 June 2006 | Application for striking-off (1 page) |
21 December 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
21 December 2005 | Accounts made up to 31 March 2005 (2 pages) |
30 November 2005 | Return made up to 22/10/05; full list of members
|
30 November 2005 | Return made up to 22/10/05; full list of members (7 pages) |
26 January 2005 | New secretary appointed (2 pages) |
26 January 2005 | Secretary resigned;director resigned (1 page) |
26 January 2005 | New secretary appointed (2 pages) |
26 January 2005 | Secretary resigned;director resigned (1 page) |
3 November 2004 | Return made up to 22/10/04; no change of members (5 pages) |
3 November 2004 | Return made up to 22/10/04; no change of members (5 pages) |
24 September 2004 | Registered office changed on 24/09/04 from: 15-19 new fetter lane london EC4A 1LY (1 page) |
24 September 2004 | Registered office changed on 24/09/04 from: 15-19 new fetter lane london EC4A 1LY (1 page) |
13 September 2004 | Accounts made up to 31 March 2004 (2 pages) |
13 September 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
29 October 2003 | Return made up to 22/10/03; full list of members (6 pages) |
29 October 2003 | Return made up to 22/10/03; full list of members (6 pages) |
28 October 2003 | Full accounts made up to 31 March 2003 (11 pages) |
28 October 2003 | Full accounts made up to 31 March 2003 (11 pages) |
9 December 2002 | Location of register of members (1 page) |
9 December 2002 | Location of register of members (1 page) |
22 November 2002 | Full accounts made up to 31 March 2002 (10 pages) |
22 November 2002 | Full accounts made up to 31 March 2002 (10 pages) |
16 November 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
16 November 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
31 October 2002 | Return made up to 22/10/02; no change of members (6 pages) |
31 October 2002 | Return made up to 22/10/02; no change of members (6 pages) |
15 August 2002 | Auditor's resignation (3 pages) |
15 August 2002 | Auditor's resignation (3 pages) |
28 January 2002 | Full accounts made up to 31 March 2001 (8 pages) |
28 January 2002 | Full accounts made up to 31 March 2001 (8 pages) |
24 October 2001 | Return made up to 22/10/01; no change of members (6 pages) |
24 October 2001 | Return made up to 22/10/01; no change of members (6 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (7 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (7 pages) |
7 November 2000 | Location of register of members (1 page) |
7 November 2000 | Location of register of members (1 page) |
7 November 2000 | Return made up to 22/10/00; full list of members (6 pages) |
7 November 2000 | Return made up to 22/10/00; full list of members (6 pages) |
5 May 2000 | Registered office changed on 05/05/00 from: west house king cross road halifax west yorkshire HX1 1EB (1 page) |
5 May 2000 | Registered office changed on 05/05/00 from: west house king cross road halifax west yorkshire HX1 1EB (1 page) |
4 May 2000 | Location of register of members (1 page) |
4 May 2000 | Location of register of members (1 page) |
9 December 1999 | Amended full accounts made up to 31 March 1999 (2 pages) |
9 December 1999 | Amended full accounts made up to 31 March 1999 (2 pages) |
2 December 1999 | Full accounts made up to 31 March 1999 (6 pages) |
2 December 1999 | Full accounts made up to 31 March 1999 (6 pages) |
19 October 1999 | Return made up to 22/10/99; change of members (8 pages) |
19 October 1999 | Return made up to 22/10/99; change of members (8 pages) |
17 December 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
17 December 1998 | Accounts made up to 31 March 1998 (1 page) |
7 December 1998 | Auditor's resignation (1 page) |
7 December 1998 | Auditor's resignation (1 page) |
21 October 1998 | Return made up to 22/10/98; no change of members (7 pages) |
21 October 1998 | Return made up to 22/10/98; no change of members (7 pages) |
21 October 1998 | Director's particulars changed (1 page) |
21 October 1998 | Director's particulars changed (1 page) |
20 April 1998 | Resolutions
|
20 April 1998 | Resolutions
|
20 April 1998 | Resolutions
|
20 April 1998 | Resolutions
|
20 April 1998 | Resolutions
|
20 April 1998 | Resolutions
|
17 December 1997 | Registered office changed on 17/12/97 from: carr hill doncaster south yorkshire DN4 8DG (1 page) |
17 December 1997 | Registered office changed on 17/12/97 from: carr hill doncaster south yorkshire DN4 8DG (1 page) |
16 December 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
16 December 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
7 November 1997 | Return made up to 22/10/97; full list of members (12 pages) |
7 November 1997 | Director's particulars changed (1 page) |
7 November 1997 | Return made up to 22/10/97; full list of members (12 pages) |
7 November 1997 | Director's particulars changed (1 page) |
6 November 1997 | New secretary appointed (2 pages) |
6 November 1997 | Secretary resigned (1 page) |
6 November 1997 | New secretary appointed (2 pages) |
6 November 1997 | Secretary resigned (1 page) |
24 October 1997 | Full accounts made up to 31 December 1996 (6 pages) |
24 October 1997 | Full accounts made up to 31 December 1996 (6 pages) |
17 October 1997 | Resolutions
|
17 October 1997 | Resolutions
|
18 September 1997 | New director appointed (4 pages) |
18 September 1997 | New director appointed (4 pages) |
8 September 1997 | Director resigned (1 page) |
8 September 1997 | New director appointed (4 pages) |
8 September 1997 | New director appointed (4 pages) |
8 September 1997 | Director resigned (1 page) |
18 June 1997 | New secretary appointed (2 pages) |
18 June 1997 | New secretary appointed (2 pages) |
18 June 1997 | Secretary resigned (1 page) |
18 June 1997 | Secretary resigned (1 page) |
2 November 1996 | Return made up to 22/10/96; full list of members (6 pages) |
2 November 1996 | Full accounts made up to 31 December 1995 (7 pages) |
2 November 1996 | Full accounts made up to 31 December 1995 (7 pages) |
2 November 1996 | Return made up to 22/10/96; full list of members (6 pages) |
13 September 1996 | New director appointed (2 pages) |
13 September 1996 | Director resigned (1 page) |
13 September 1996 | Director resigned (1 page) |
1 November 1995 | Return made up to 22/10/95; full list of members (12 pages) |
1 November 1995 | Return made up to 22/10/95; full list of members (6 pages) |
29 June 1995 | Full accounts made up to 31 December 1994 (8 pages) |
29 June 1995 | Full accounts made up to 31 December 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (155 pages) |
8 September 1991 | Full accounts made up to 31 December 1990 (9 pages) |
8 September 1991 | Full accounts made up to 31 December 1990 (9 pages) |
25 March 1974 | Memorandum and Articles of Association (15 pages) |
25 March 1974 | Memorandum and Articles of Association (15 pages) |