Lichfield
Staffordshire
WS13 8FE
Director Name | Andrew Forster |
---|---|
Date of Birth | November 1958 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 1999(85 years, 7 months after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Company Director |
Correspondence Address | 22 Dunston Drive Hessle North Humberside HU13 0HF |
Director Name | Denton John Hinchliffe |
---|---|
Date of Birth | April 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1991(77 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 04 October 1999) |
Role | Sales Director |
Correspondence Address | 12 Grove Farm Croft Cookridge Leeds West Yorkshire LS16 6DE |
Director Name | David Kitson |
---|---|
Date of Birth | January 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1991(77 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 04 October 1999) |
Role | Managing Director |
Correspondence Address | The Mistal Buckley Farm Stanbury Keighley West Yorkshire BD22 0HL |
Secretary Name | Denton John Hinchliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1991(77 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 04 October 1999) |
Role | Company Director |
Correspondence Address | 12 Grove Farm Croft Cookridge Leeds West Yorkshire LS16 6DE |
Director Name | John Michael Peacock |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(83 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12a Ascot Drive Bradford West Yorkshire BD7 4NN |
Director Name | Paul Tommis |
---|---|
Date of Birth | September 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(83 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 October 1999) |
Role | Company Director |
Correspondence Address | 45 Poplar Grove Bradford West Yorkshire BD7 4LL |
Director Name | April Morris |
---|---|
Date of Birth | July 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(85 years, 7 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 29 February 2000) |
Role | Co Director |
Correspondence Address | 23 Sandford Street Lichfield Staffordshire WS13 6QA |
Director Name | Mr Desmond Morris |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(85 years, 7 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 29 February 2000) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 34 Whitehouse Drive Lichfield Staffordshire WS13 8FE |
Registered Address | Ernst & Young Cloth Hall Court 14 King Street Leeds West Yorkshire LS1 2HL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £3,514,025 |
Gross Profit | £1,317,862 |
Net Worth | £382,237 |
Cash | £2,071 |
Current Liabilities | £1,245,060 |
Latest Accounts | 31 March 1998 (25 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
26 May 2004 | Liquidators statement of receipts and payments (5 pages) |
---|---|
26 May 2004 | Liquidators statement of receipts and payments (5 pages) |
26 May 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 December 2003 | Receiver's abstract of receipts and payments (3 pages) |
4 December 2003 | Receiver ceasing to act (1 page) |
4 December 2003 | Receiver ceasing to act (1 page) |
3 December 2003 | Liquidators statement of receipts and payments (5 pages) |
2 June 2003 | Liquidators statement of receipts and payments (5 pages) |
29 November 2002 | Liquidators statement of receipts and payments (5 pages) |
23 May 2002 | Liquidators statement of receipts and payments (5 pages) |
28 February 2002 | Receiver's abstract of receipts and payments (3 pages) |
29 November 2001 | Liquidators statement of receipts and payments (5 pages) |
19 June 2001 | Liquidators statement of receipts and payments (5 pages) |
23 April 2001 | Receiver's abstract of receipts and payments (8 pages) |
18 May 2000 | Notice of Constitution of Liquidation Committee (2 pages) |
15 May 2000 | Registered office changed on 15/05/00 from: 30 north street bradford BD1 4CW (1 page) |
15 May 2000 | Statement of affairs (11 pages) |
15 May 2000 | Appointment of a voluntary liquidator (1 page) |
15 May 2000 | Resolutions
|
11 April 2000 | Appointment of receiver/manager (1 page) |
7 April 2000 | Appointment of receiver/manager (1 page) |
20 March 2000 | Director resigned (1 page) |
20 March 2000 | Director resigned (1 page) |
28 February 2000 | Resolutions
|
28 February 2000 | Declaration of assistance for shares acquisition (4 pages) |
29 October 1999 | New director appointed (2 pages) |
26 October 1999 | Full accounts made up to 31 March 1998 (20 pages) |
21 October 1999 | Particulars of mortgage/charge (3 pages) |
6 October 1999 | New director appointed (2 pages) |
6 October 1999 | New director appointed (2 pages) |
6 October 1999 | New secretary appointed (2 pages) |
6 October 1999 | Director resigned (1 page) |
6 October 1999 | Secretary resigned (1 page) |
6 October 1999 | Director resigned (1 page) |
6 October 1999 | Director resigned (1 page) |
6 October 1999 | Director resigned (1 page) |
10 September 1999 | Return made up to 10/08/99; no change of members (4 pages) |
26 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 1998 | Return made up to 10/08/98; full list of members
|
17 October 1997 | New director appointed (2 pages) |
17 October 1997 | New director appointed (2 pages) |
17 October 1997 | Return made up to 10/08/97; no change of members
|
4 September 1997 | Full accounts made up to 31 March 1997 (21 pages) |
4 September 1996 | Return made up to 10/08/96; full list of members (6 pages) |
12 September 1995 | Return made up to 10/08/95; no change of members (4 pages) |
28 July 1995 | Full accounts made up to 31 March 1995 (23 pages) |