Mickleover
Derby
Derbyshire
DE3 5TR
Director Name | Mr David John Billington |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 1995(81 years, 11 months after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Company Director |
Correspondence Address | 66 Dalkeith Avenue Alvaston Derby Derbyshire DE24 0BG |
Director Name | Mr Melvyn John Macartney |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 1995(82 years, 8 months after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Claremont 46 Cawston Lane Dunchurch Rugby Warwickshire CV22 6QE |
Director Name | James Fulton Cooper |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 1996(82 years, 9 months after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodside Cottage High Onn Church Eaton Stafford Staffordshire ST20 0AX |
Director Name | Brian John Howard |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 1996(83 years, 1 month after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Mech Engineer |
Correspondence Address | 52 Collins Drive Ruislip Middlesex HA4 9EN |
Director Name | Keith Gordon Sinclair |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 1996(83 years, 8 months after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Director/General Manager |
Correspondence Address | 7 Hazelwood Silverstone Towcester Northamptonshire NN12 8TX |
Director Name | Bernard Tregale John Duddridge |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 1997(83 years, 10 months after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Procurement Director |
Correspondence Address | 43 Frederick Road Sutton Coldfield West Midlands B73 5QN |
Director Name | Donald Compton Wood |
---|---|
Date of Birth | January 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1990(77 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 12 February 1997) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Downleaze 21 Lime Avenue Duffield Belper Derbyshire DE56 4DX |
Director Name | Mr Norman Barrie Smith |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1990(77 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 October 1993) |
Role | Business Development Director |
Correspondence Address | 11 Edlington Drive Wollaton Nottingham Nottinghamshire NG8 2TD |
Director Name | Mr David Walter Lander |
---|---|
Date of Birth | January 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1990(77 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 16 January 1996) |
Role | Chartered Engineer |
Correspondence Address | 27 Springfield Road Chaddesden Derby Derbyshire DE21 6WG |
Director Name | Mr Christopher John Fleetwood |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1990(77 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 November 1994) |
Role | Group Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Meadows Richmond North Yorkshire DL10 7DU |
Director Name | Mr John Hugh Cameron Brebner |
---|---|
Date of Birth | November 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1990(77 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 20 December 1994) |
Role | Chartered Accountant |
Correspondence Address | 276 Birmingham Road Sutton Coldfield West Midlands B72 1DJ |
Secretary Name | Mr Kenneth John Mullen |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 15 December 1990(77 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 August 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tonhil House Borrowby Thirsk North Yorkshire YO7 4QQ |
Director Name | Mr Clive Dennis |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(79 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 November 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Copper Beech Langton Near Gainford Darlington County Durham DL2 3HB |
Secretary Name | Mr Gary James Copeland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1994(81 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 18 November 1994) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 18 Amerston Close Wynyard Woods Billingham Cleveland TS22 5QX |
Director Name | Mr Gary James Copeland |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1994(81 years, 7 months after company formation) |
Appointment Duration | 1 day (resigned 18 November 1994) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 18 Amerston Close Wynyard Woods Billingham Cleveland TS22 5QX |
Director Name | Mr James Joseph Corr |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 18 November 1994(81 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 04 October 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wold View, Rolling Hills Goodmanham York North Yorkshire YO43 3JD |
Director Name | Philip Neville Wilbraham |
---|---|
Date of Birth | November 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1994(81 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 July 1996) |
Role | Company Director |
Correspondence Address | Welton Hill Kidd Lane Welton Brough East Yorkshire HU15 1PH |
Secretary Name | Mr Malcolm Kevin Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1994(81 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 18 November 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Crawshaw Avenue Beverley East Yorkshire HU17 7QW |
Secretary Name | Mr Robert Edward Schofield Balcam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1994(81 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 19 July 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lemming House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0JW |
Director Name | Mr Terence Smith |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1995(81 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 18 March 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sandhill House Sandhill Lane Sutton On Derwent York YO41 4BX |
Director Name | John Hugh Cameron Brebner |
---|---|
Date of Birth | November 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(82 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 16 January 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ashleigh 9 Castle Hill Duffield Belper Derbyshire DE56 4EA |
Secretary Name | John Hugh Cameron Brebner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(82 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 15 January 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ashleigh 9 Castle Hill Duffield Belper Derbyshire DE56 4EA |
Director Name | Mr Neil William Lockwood |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1995(82 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 March 1997) |
Role | Company Director |
Correspondence Address | 8 Manor Close Kirk Smeaton Pontefract West Yorkshire WF8 3LZ |
Director Name | Michael Pratt |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1996(82 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 February 1998) |
Role | Accountant |
Correspondence Address | 7 Beldon Brook Green Fenay Bridge Huddersfield HD8 0JP |
Secretary Name | Michael Pratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1996(82 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 February 1998) |
Role | Accountant |
Correspondence Address | 7 Beldon Brook Green Fenay Bridge Huddersfield HD8 0JP |
Registered Address | C/O Grant Thorton St Johns Centre 110 Albion Street Leeds West Yorkshire LS2 8LA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £59,809,000 |
Gross Profit | £4,591,000 |
Net Worth | £4,036,000 |
Current Liabilities | £38,121,000 |
Next Accounts Due | 30 July 2003 (overdue) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
Next Return Due | 29 December 2016 (overdue) |
---|
8 August 2009 | Compulsory strike-off action has been suspended (1 page) |
---|---|
8 August 2009 | Compulsory strike-off action has been suspended (1 page) |
7 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2005 | Strike-off action suspended (1 page) |
26 April 2005 | Strike-off action suspended (1 page) |
8 March 2005 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2005 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2002 | Strike-off action suspended (1 page) |
31 December 2002 | Strike-off action suspended (1 page) |
15 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2002 | Receiver ceasing to act (1 page) |
27 May 2002 | Receiver ceasing to act (1 page) |
27 May 2002 | Receiver's abstract of receipts and payments (2 pages) |
27 May 2002 | Receiver's abstract of receipts and payments (2 pages) |
7 December 2001 | Receiver's abstract of receipts and payments (2 pages) |
7 December 2001 | Receiver's abstract of receipts and payments (2 pages) |
23 November 2000 | Receiver's abstract of receipts and payments (2 pages) |
23 November 2000 | Receiver's abstract of receipts and payments (2 pages) |
9 December 1999 | Receiver ceasing to act (1 page) |
9 December 1999 | Receiver ceasing to act (1 page) |
23 November 1999 | Receiver's abstract of receipts and payments (2 pages) |
23 November 1999 | Receiver's abstract of receipts and payments (2 pages) |
10 December 1998 | Receiver's abstract of receipts and payments (2 pages) |
10 December 1998 | Receiver's abstract of receipts and payments (2 pages) |
26 June 1998 | Secretary resigned;director resigned (1 page) |
26 June 1998 | Secretary resigned;director resigned (1 page) |
13 February 1998 | Administrative Receiver's report (11 pages) |
13 February 1998 | Statement of affairs (21 pages) |
13 February 1998 | Administrative Receiver's report (11 pages) |
13 February 1998 | Statement of affairs (21 pages) |
24 November 1997 | Registered office changed on 24/11/97 from: stores road derby de 21 4BG (1 page) |
24 November 1997 | Registered office changed on 24/11/97 from: stores road derby de 21 4BG (1 page) |
19 November 1997 | Appointment of receiver/manager (1 page) |
19 November 1997 | Appointment of receiver/manager (1 page) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | Director resigned (1 page) |
7 May 1997 | Full accounts made up to 30 September 1996 (19 pages) |
7 May 1997 | Full accounts made up to 30 September 1996 (19 pages) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | New director appointed (2 pages) |
3 April 1997 | Director resigned (1 page) |
3 April 1997 | Director resigned (1 page) |
25 March 1997 | Director resigned (1 page) |
25 March 1997 | Director resigned (1 page) |
5 February 1997 | Return made up to 15/12/96; no change of members (6 pages) |
5 February 1997 | Return made up to 15/12/96; no change of members (6 pages) |
31 December 1996 | New director appointed (2 pages) |
31 December 1996 | New director appointed (2 pages) |
12 August 1996 | Director resigned (1 page) |
12 August 1996 | Director resigned (1 page) |
28 July 1996 | Full accounts made up to 30 September 1995 (20 pages) |
28 July 1996 | Full accounts made up to 30 September 1995 (20 pages) |
20 June 1996 | New director appointed (1 page) |
20 June 1996 | New director appointed (1 page) |
23 April 1996 | New director appointed (2 pages) |
23 April 1996 | New director appointed (2 pages) |
17 April 1996 | Director resigned (1 page) |
17 April 1996 | Director resigned (1 page) |
17 April 1996 | Director resigned (1 page) |
17 April 1996 | Director resigned (1 page) |
31 March 1996 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
31 March 1996 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
23 January 1996 | New director appointed (2 pages) |
23 January 1996 | New director appointed (2 pages) |
23 January 1996 | Return made up to 15/12/95; full list of members (8 pages) |
23 January 1996 | New director appointed (2 pages) |
23 January 1996 | Return made up to 15/12/95; full list of members (8 pages) |
23 January 1996 | New director appointed (2 pages) |
23 January 1996 | New director appointed (2 pages) |
23 January 1996 | New director appointed (2 pages) |
19 December 1995 | New director appointed (2 pages) |
19 December 1995 | New director appointed (2 pages) |
27 November 1995 | Director resigned (2 pages) |
27 November 1995 | Director resigned (2 pages) |
17 November 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
17 November 1995 | Director resigned (2 pages) |
17 November 1995 | Director resigned (2 pages) |
17 November 1995 | Director resigned (2 pages) |
17 November 1995 | Director resigned (2 pages) |
17 November 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
20 July 1995 | Full accounts made up to 30 September 1994 (20 pages) |
20 July 1995 | Full accounts made up to 30 September 1994 (20 pages) |
26 February 1976 | Accounts made up to 27 September 1975 (18 pages) |
26 February 1976 | Accounts made up to 27 September 1975 (18 pages) |