Batley
West Yorkshire
WF17 6GH
Director Name | Mr William Hunter Frew |
---|---|
Date of Birth | January 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(90 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 20 November 1997) |
Role | Company Director |
Correspondence Address | Pinley House Pinley Green Claverdon Warwick Warwickshire CV35 8LX |
Director Name | George Eric Nutter |
---|---|
Date of Birth | March 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(90 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 October 2000) |
Role | Managing Director |
Correspondence Address | Leighton Lodge Healey Masham Leighton Ripon North Yorkshire HG4 4LS |
Secretary Name | Mr William Hunter Frew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(90 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 08 July 1997) |
Role | Company Director |
Correspondence Address | Pinley House Pinley Green Claverdon Warwick Warwickshire CV35 8LX |
Secretary Name | Julian Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1997(95 years, 7 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 05 January 2016) |
Role | Company Director |
Correspondence Address | 17 Daleside Thornhill Edge Dewsbury West Yorkshire WF12 0PJ |
Director Name | Michael Charles Robert Broughton |
---|---|
Date of Birth | February 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1997(96 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 October 2000) |
Role | Manager |
Correspondence Address | 6 Stonelea Close Silkstone Barnsley South Yorkshire S75 4JD |
Director Name | Julian Holmes |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2000(98 years, 11 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 05 January 2016) |
Role | Accountant |
Correspondence Address | 17 Daleside Thornhill Edge Dewsbury West Yorkshire WF12 0PJ |
Director Name | Peter Harley Scholey |
---|---|
Date of Birth | July 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2000(98 years, 11 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 05 January 2016) |
Role | Engineer |
Correspondence Address | Winton House Main Street East Keswick LS17 9EJ |
Director Name | Mr David Timothy Rickell |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2016(114 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit A1 Grange Valley Road Batley West Yorkshire WF17 6GH |
Registered Address | Unit A1 Grange Valley Road Batley West Yorkshire WF17 6GH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Batley East |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £367,000 |
Accounts Category | Accounts Type Not Available |
---|---|
Accounts Year End | 31 December |
20 June 1989 | Delivered on: 7 July 1989 Satisfied on: 12 January 1994 Persons entitled: Bankers Trustee Company Limitedas Trustee for the Secured Parties (As Therein Defined) Classification: Deed of mortgage and charge Secured details: All monies due or to become due from the company to the chargee under the terms of a debenture and a guarantee both dated 29 june 1988 and the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including bookdebts uncalled capital. (See form 395 for further details). Fully Satisfied |
---|---|
29 June 1988 | Delivered on: 18 July 1988 Satisfied on: 12 January 1994 Persons entitled: Bankers Trustee Company Limited(As Trustee for the Second Parties) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee (as trustee for the secured parties) under or in connection with any security document and under the terms of the debenture. Particulars: Floating charge over the (see form 395 for full details). Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
29 April 2020 | Voluntary strike-off action has been suspended (1 page) |
---|---|
17 April 2020 | Application to strike the company off the register (3 pages) |
19 March 2020 | Termination of appointment of David Timothy Rickell as a director on 19 March 2020 (1 page) |
13 June 2019 | Restoration by order of the court (3 pages) |
22 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 February 2017 | Compulsory strike-off action has been suspended (1 page) |
4 February 2017 | Compulsory strike-off action has been suspended (1 page) |
5 February 2016 | Compulsory strike-off action has been suspended (1 page) |
5 February 2016 | Compulsory strike-off action has been suspended (1 page) |
14 January 2016 | Appointment of Derek Ian Colquhoun as a director on 5 January 2016 (3 pages) |
14 January 2016 | Appointment of Mr David Timothy Rickell as a director on 5 January 2016 (3 pages) |
14 January 2016 | Termination of appointment of Julian Holmes as a director on 5 January 2016 (2 pages) |
14 January 2016 | Termination of appointment of Peter Harley Scholey as a director on 5 January 2016 (2 pages) |
14 January 2016 | Termination of appointment of Julian Holmes as a secretary on 5 January 2016 (2 pages) |
14 January 2016 | Appointment of Derek Ian Colquhoun as a director on 5 January 2016 (3 pages) |
14 January 2016 | Appointment of Mr David Timothy Rickell as a director on 5 January 2016 (3 pages) |
14 January 2016 | Termination of appointment of Julian Holmes as a director on 5 January 2016 (2 pages) |
14 January 2016 | Termination of appointment of Peter Harley Scholey as a director on 5 January 2016 (2 pages) |
14 January 2016 | Termination of appointment of Julian Holmes as a secretary on 5 January 2016 (2 pages) |
13 January 2016 | Registered office address changed from Beacon Works Texas Street Morley Leeds LS27 0HQ to Unit a1 Grange Valley Road Batley West Yorkshire WF17 6GH on 13 January 2016 (2 pages) |
13 January 2016 | Registered office address changed from Beacon Works Texas Street Morley Leeds LS27 0HQ to Unit a1 Grange Valley Road Batley West Yorkshire WF17 6GH on 13 January 2016 (2 pages) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2013 | Restoration by order of the court (6 pages) |
9 April 2013 | Restoration by order of the court (6 pages) |
16 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2006 | Restoration by order of the court (3 pages) |
21 December 2006 | Restoration by order of the court (3 pages) |
9 April 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 April 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 December 2001 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2001 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2001 | Application for striking-off (1 page) |
2 November 2001 | Application for striking-off (1 page) |
31 January 2001 | Return made up to 10/01/01; full list of members (6 pages) |
31 January 2001 | Return made up to 10/01/01; full list of members (6 pages) |
10 December 2000 | Director resigned (1 page) |
10 December 2000 | New director appointed (2 pages) |
10 December 2000 | Director resigned (1 page) |
10 December 2000 | New director appointed (2 pages) |
27 November 2000 | New director appointed (2 pages) |
27 November 2000 | Director resigned (1 page) |
27 November 2000 | New director appointed (2 pages) |
27 November 2000 | Director resigned (1 page) |
27 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
27 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
9 February 2000 | Return made up to 10/01/00; full list of members (6 pages) |
9 February 2000 | Return made up to 10/01/00; full list of members (6 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (7 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (7 pages) |
11 March 1999 | Return made up to 10/01/99; full list of members (6 pages) |
11 March 1999 | Return made up to 10/01/99; full list of members (6 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (7 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (7 pages) |
3 March 1998 | Return made up to 10/01/98; full list of members (6 pages) |
3 March 1998 | Return made up to 10/01/98; full list of members (6 pages) |
29 December 1997 | Director resigned (1 page) |
29 December 1997 | New director appointed (3 pages) |
29 December 1997 | Director resigned (1 page) |
29 December 1997 | New director appointed (3 pages) |
24 July 1997 | Full accounts made up to 31 December 1996 (7 pages) |
24 July 1997 | Full accounts made up to 31 December 1996 (7 pages) |
20 July 1997 | New secretary appointed (2 pages) |
20 July 1997 | Secretary resigned (1 page) |
20 July 1997 | New secretary appointed (2 pages) |
20 July 1997 | Secretary resigned (1 page) |
4 November 1996 | Full accounts made up to 31 December 1995 (7 pages) |
4 November 1996 | Full accounts made up to 31 December 1995 (7 pages) |
16 February 1996 | Return made up to 10/01/96; no change of members
|
16 February 1996 | Return made up to 10/01/96; no change of members
|
29 August 1995 | Full accounts made up to 31 December 1994 (7 pages) |
29 August 1995 | Full accounts made up to 31 December 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (83 pages) |