Bradford
West Yorkshire
BD9 6LX
Director Name | Andrew James Baldwin |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 1994(89 years, 10 months after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Company Director |
Correspondence Address | 19 Howarth Road Bradford West Yorkshire BD9 5BP |
Director Name | Colin Ainsworth |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(88 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 1994) |
Role | Company Director |
Correspondence Address | Meadfoot East Park Street Morley Leeds West Yorkshire LS27 0JP |
Director Name | Donald Ainsworth |
---|---|
Date of Birth | August 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(88 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 1994) |
Role | Company Director |
Correspondence Address | Stream Corner Windle Royd Lane Halifax Yorkshire HX2 7RX |
Director Name | Angus Gascoigne |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(88 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 22 February 1993) |
Role | Company Director |
Correspondence Address | 6 Far Richard Close Wakefield Ossett West Yorkshire WF5 9NE |
Director Name | Robert Samuel Illingworth |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(88 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 22 February 1993) |
Role | Production Director |
Correspondence Address | 12 Snow Hill Rise Wrenthorpe Wakefield West Yorkshire WF1 2UA |
Director Name | Ian Mark Pinder |
---|---|
Date of Birth | December 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(88 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 September 1993) |
Role | Sales Director |
Correspondence Address | 192 Longwood Gate Longwood Huddersfield Yorkshire HD3 4XF |
Secretary Name | Janet Peacock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(88 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 22 February 1993) |
Role | Company Director |
Correspondence Address | 81 Clough Park Fenay Bridge Huddersfield West Yorkshire HD8 0JH |
Secretary Name | Andrew James Baldwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(88 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 01 March 1995) |
Role | Company Director |
Correspondence Address | 24 Cowley Crescent Bradford West Yorkshire BD9 6LX |
Director Name | John Stewart Ainsworth |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1993(89 years after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 31 January 1994) |
Role | Company Director |
Correspondence Address | 1 Apley Close Harrogate North Yorkshire HG2 8PS |
Director Name | Steven Mark Goakes |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(89 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 29 September 1994) |
Role | Company Director |
Correspondence Address | 6 Heath Grove Harrogate North Yorkshire HG2 0PX |
Secretary Name | Andrew James Baldwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(89 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 01 March 1995) |
Role | Company Director |
Correspondence Address | 19 Howarth Road Bradford West Yorkshire BD9 5BP |
Director Name | Mr Stanley Sharp |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(90 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 01 January 1995) |
Role | Company Director |
Correspondence Address | 136 Newsome Road South Newsome Huddersfield West Yorkshire HD4 6JL |
Registered Address | C/O Gibson Booth 12 Victoria Road Barnsley S70 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,544,148 |
Gross Profit | £593,584 |
Net Worth | £1,451,144 |
Current Liabilities | £228,952 |
Next Accounts Due | 31 October 1998 (overdue) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
Next Return Due | 28 July 2016 (overdue) |
---|
3 March 1994 | Delivered on: 9 March 1994 Persons entitled: Wilson Leasing Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of a leasing agreement dated 3 march 1994 including all further sums advanced. Particulars: Land lease dated 1 march 1994 relating to premises at britannia quarry morley leeds.mineral lease of the same date relating to the same property.fixed equitable charge over all estates or interests in any f/h or l/h property.fixed charge over all stocks shares or other securities.goodwill.floating charge over its undertaking and all its other property assets and rights including uncalled capital but excluding book debts. Outstanding |
---|---|
1 February 1994 | Delivered on: 4 February 1994 Persons entitled: Maddox Factoring (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: A legal charge over all book debts and the benefit of all rights thereto now and from time to time due or owing to the company. Outstanding |
17 August 1993 | Delivered on: 25 August 1993 Persons entitled: Close Brothers Limited Classification: A credit agreement entitled "prompt credit application" Secured details: £48428.27 due from the company to the chargee under the terms of the agreement. Particulars: All its right title and interest in and to all sums payable under the insurance. See the mortgage charge document for full details. Outstanding |
25 November 1981 | Delivered on: 28 November 1981 Persons entitled: Yorkshire Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein whether actually and/or contingently to the chargee. Particulars: Fixed & floating charge undertaking and all property and assets present and future including goodwill & book debts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
21 February 1972 | Delivered on: 6 March 1972 Persons entitled: Yorkshire Bank LTD Classification: Debenture Secured details: All monies due or to become due from irving ainsworth (holdings) LTD to the chargee on any account whatsoever. Particulars: Floating charge on the undertaking and all property and assets present and future including goodwill uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
23 May 2017 | Termination of appointment of Stanley Sharp as a director on 1 January 1995 (1 page) |
---|---|
23 May 2017 | Termination of appointment of Stanley Sharp as a director on 1 January 1995 (1 page) |
30 December 2016 | Restoration by order of the court (3 pages) |
30 December 2016 | Restoration by order of the court (3 pages) |
27 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 April 2015 | Compulsory strike-off action has been suspended (1 page) |
9 April 2015 | Compulsory strike-off action has been suspended (1 page) |
24 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2009 | Order of court - dissolution void (3 pages) |
6 January 2009 | Order of court - dissolution void (3 pages) |
6 December 2007 | Dissolved (1 page) |
6 December 2007 | Dissolved (1 page) |
6 September 2007 | Notice of final account prior to dissolution (1 page) |
6 September 2007 | Notice of final account prior to dissolution (1 page) |
6 September 2007 | Return of final meeting of creditors (1 page) |
23 December 2002 | Appointment of a liquidator (1 page) |
23 December 2002 | Appointment of a liquidator (1 page) |
18 December 2002 | Administrator's abstract of receipts and payments (3 pages) |
18 December 2002 | Administrator's abstract of receipts and payments (3 pages) |
5 December 2002 | Appointment of a liquidator (1 page) |
5 December 2002 | Appointment of a liquidator (1 page) |
11 November 2002 | Administrator's abstract of receipts and payments (3 pages) |
11 November 2002 | Administrator's abstract of receipts and payments (3 pages) |
5 November 2002 | Notice of discharge of Administration Order (4 pages) |
5 November 2002 | Notice of discharge of Administration Order (4 pages) |
24 October 2002 | Order of court to wind up (6 pages) |
24 October 2002 | Order of court to wind up (6 pages) |
14 October 2002 | Order of court to wind up (2 pages) |
14 October 2002 | Order of court to wind up (2 pages) |
17 May 2002 | Administrator's abstract of receipts and payments (3 pages) |
17 May 2002 | Administrator's abstract of receipts and payments (3 pages) |
23 November 2001 | Administrator's abstract of receipts and payments (3 pages) |
23 November 2001 | Administrator's abstract of receipts and payments (3 pages) |
21 May 2001 | Administrator's abstract of receipts and payments (3 pages) |
21 May 2001 | Administrator's abstract of receipts and payments (3 pages) |
8 November 2000 | Administrator's abstract of receipts and payments (3 pages) |
8 November 2000 | Administrator's abstract of receipts and payments (3 pages) |
19 May 2000 | Administrator's abstract of receipts and payments (3 pages) |
19 May 2000 | Administrator's abstract of receipts and payments (3 pages) |
15 November 1999 | Administrator's abstract of receipts and payments (3 pages) |
15 November 1999 | Administrator's abstract of receipts and payments (3 pages) |
14 May 1999 | Administrator's abstract of receipts and payments (3 pages) |
14 May 1999 | Administrator's abstract of receipts and payments (3 pages) |
5 November 1998 | Administrator's abstract of receipts and payments (3 pages) |
5 November 1998 | Administrator's abstract of receipts and payments (3 pages) |
14 May 1998 | Administrator's abstract of receipts and payments (3 pages) |
14 May 1998 | Administrator's abstract of receipts and payments (3 pages) |
20 November 1997 | Administrator's abstract of receipts and payments (1 page) |
20 November 1997 | Administrator's abstract of receipts and payments (1 page) |
29 May 1997 | Administrator's abstract of receipts and payments (2 pages) |
29 May 1997 | Administrator's abstract of receipts and payments (2 pages) |
28 November 1996 | Administrator's abstract of receipts and payments (2 pages) |
28 November 1996 | Administrator's abstract of receipts and payments (2 pages) |
5 June 1996 | Administrator's abstract of receipts and payments (3 pages) |
5 June 1996 | Administrator's abstract of receipts and payments (3 pages) |
23 November 1995 | Administrator's abstract of receipts and payments (4 pages) |
23 November 1995 | Administrator's abstract of receipts and payments (4 pages) |
8 August 1995 | Notice of result of meeting of creditors (6 pages) |
8 August 1995 | Notice of result of meeting of creditors (6 pages) |
24 July 1995 | Statement of administrator's proposal (98 pages) |
24 July 1995 | Statement of administrator's proposal (98 pages) |
7 June 1995 | Administration Order (8 pages) |
7 June 1995 | Administration Order (8 pages) |
1 June 1995 | Registered office changed on 01/06/95 from: britannia quarries howley park trading estate morley leeds LS27 0SW (1 page) |
1 June 1995 | Registered office changed on 01/06/95 from: britannia quarries howley park trading estate morley leeds LS27 0SW (1 page) |
16 May 1995 | Notice of Administration Order (2 pages) |
16 May 1995 | Notice of Administration Order (2 pages) |
29 March 1995 | Secretary resigned (2 pages) |
29 March 1995 | Secretary resigned (2 pages) |
27 October 1992 | Full accounts made up to 31 December 1991 (16 pages) |
27 October 1992 | Full accounts made up to 31 December 1991 (16 pages) |
13 August 1992 | Return made up to 14/07/92; no change of members (6 pages) |
13 August 1992 | Return made up to 14/07/92; no change of members (6 pages) |
1 August 1990 | Return made up to 14/07/90; full list of members (8 pages) |
1 August 1990 | Return made up to 14/07/90; full list of members (8 pages) |
7 April 1905 | Annual return made up to 05/04/05 (5 pages) |
7 April 1905 | Annual return made up to 05/04/05 (5 pages) |
23 April 1904 | Incorporation (52 pages) |
23 April 1904 | Incorporation (52 pages) |